Cooper Parry Group Limited DERBY


Cooper Parry Group started in year 2011 as Private Limited Company with registration number 07795137. The Cooper Parry Group company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Derby at Sky View Argosy Road, East Midlands Airport,. Postal code: DE74 2SA. Since 2019-06-03 Cooper Parry Group Limited is no longer carrying the name Pkf Cooper Parry Group.

The company has 3 directors, namely Simon A., James P. and Adrian C.. Of them, Adrian C. has been with the company the longest, being appointed on 21 October 2011 and Simon A. has been with the company for the least time - from 25 January 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jeremy B. who worked with the the company until 15 February 2019.

Cooper Parry Group Limited Address / Contact

Office Address Sky View Argosy Road, East Midlands Airport,
Office Address2 Castle Donington
Town Derby
Post code DE74 2SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07795137
Date of Incorporation Mon, 3rd Oct 2011
Industry Information technology consultancy activities
Industry Accounting and auditing activities
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Simon A.

Position: Director

Appointed: 25 January 2019

James P.

Position: Director

Appointed: 07 June 2017

Adrian C.

Position: Director

Appointed: 21 October 2011

Sarah A.

Position: Director

Appointed: 23 November 2018

Resigned: 15 February 2019

Peter S.

Position: Director

Appointed: 30 November 2016

Resigned: 15 February 2019

Tyrone C.

Position: Director

Appointed: 04 December 2014

Resigned: 31 December 2018

Edward R.

Position: Director

Appointed: 24 April 2012

Resigned: 24 January 2019

Richard J.

Position: Director

Appointed: 21 October 2011

Resigned: 15 February 2019

Colin S.

Position: Director

Appointed: 21 October 2011

Resigned: 30 November 2016

Andrew H.

Position: Director

Appointed: 21 October 2011

Resigned: 15 February 2019

Jeremy B.

Position: Director

Appointed: 03 October 2011

Resigned: 15 February 2019

Jeremy B.

Position: Secretary

Appointed: 03 October 2011

Resigned: 15 February 2019

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Cooper Parry Holdings Limited from Derby, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Pkf Cooper Parry Llp that entered Derby, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Cooper Parry Holdings Limited

Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby, DE74 2SA, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11953734
Notified on 30 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pkf Cooper Parry Llp

Skyview East Midlands Airport, Castle Donington, Derby, DE74 2SA, England

Legal authority Limited Liability Partnerships (Accounts And Audit) (Application Of Companies Act 2006) Regulations 2008
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered England And Wales
Registration number Oc301728
Notified on 6 April 2016
Ceased on 30 June 2019
Nature of control: 75,01-100% shares

Company previous names

Pkf Cooper Parry Group June 3, 2019
Cooper Parry Group January 7, 2014
Cooper Parry Office Services April 25, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-04-30
filed on: 2nd, February 2024
Free Download (34 pages)

Company search

Advertisements