You are here: bizstats.co.uk > a-z index > P list > PK list

Pkf Smith Cooper Limited DERBY


Pkf Smith Cooper Limited is a private limited company registered at Prospect House 1 Prospect Place, Millennium Way, Derby DE24 8HG. Incorporated on 2018-07-05, this 5-year-old company is run by 16 directors.
Director Gavin W., appointed on 01 April 2022. Director Natasha S., appointed on 01 April 2022. Director Gary D., appointed on 01 April 2022.
The company is officially categorised as "accounting and auditing activities" (SIC: 69201). According to official records there was a name change on 2021-08-30 and their previous name was Smith Cooper Limited.
The last confirmation statement was sent on 2023-07-04 and the date for the subsequent filing is 2024-07-18. Moreover, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Pkf Smith Cooper Limited Address / Contact

Office Address Prospect House 1 Prospect Place
Office Address2 Millennium Way
Town Derby
Post code DE24 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11450582
Date of Incorporation Thu, 5th Jul 2018
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Gavin W.

Position: Director

Appointed: 01 April 2022

Natasha S.

Position: Director

Appointed: 01 April 2022

Gary D.

Position: Director

Appointed: 01 April 2022

Adam R.

Position: Director

Appointed: 01 April 2022

Michael R.

Position: Director

Appointed: 01 October 2018

David N.

Position: Director

Appointed: 23 August 2018

Bruce M.

Position: Director

Appointed: 16 July 2018

Dean N.

Position: Director

Appointed: 16 July 2018

Nicholas L.

Position: Director

Appointed: 16 July 2018

Stephen N.

Position: Director

Appointed: 16 July 2018

Catherine D.

Position: Director

Appointed: 13 July 2018

Sarah F.

Position: Director

Appointed: 13 July 2018

Darren H.

Position: Director

Appointed: 13 July 2018

James D.

Position: Director

Appointed: 13 July 2018

Martin G.

Position: Director

Appointed: 13 July 2018

James B.

Position: Director

Appointed: 05 July 2018

John F.

Position: Director

Appointed: 16 July 2018

Resigned: 01 April 2023

Richard S.

Position: Director

Appointed: 16 July 2018

Resigned: 31 March 2021

Janet M.

Position: Director

Appointed: 13 July 2018

Resigned: 31 December 2019

Daniel B.

Position: Director

Appointed: 13 July 2018

Resigned: 16 November 2021

David N.

Position: Director

Appointed: 13 July 2018

Resigned: 13 July 2018

Jacqueline H.

Position: Director

Appointed: 13 July 2018

Resigned: 31 March 2020

David N.

Position: Director

Appointed: 05 July 2018

Resigned: 22 August 2018

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Smith Cooper Holdings Limited from Derby, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Smith Cooper Holdings Limited

C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06199529
Notified on 5 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Smith Cooper August 30, 2021
Smith Cooper Compliance Services October 24, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors841 1981 524 8582 468 6292 160 390963 952
Other Debtors 613 3671 640 4511 226 1531
Other
Accumulated Amortisation Impairment Intangible Assets2 532 1923 038 6303 545 0684 051 5064 557 944
Amounts Owed To Group Undertakings149 559467 880729 335 40 000
Amounts Recoverable On Contracts237 663239 948228 677227 214239 620
Average Number Employees During Period    5
Balances Amounts Owed To Related Parties 2 090 5431 350 0182 864 5611 298 131
Corporation Tax Payable99 892200 988156 302274 468131 166
Creditors3 235 8473 381 4263 888 2793 139 0301 469 298
Dividends Paid On Shares2 532 1952 025 757   
Income From Related Parties    12 223
Increase From Amortisation Charge For Year Intangible Assets 506 438506 438506 438506 438
Intangible Assets2 532 1952 025 7571 519 3191 012 881506 443
Intangible Assets Gross Cost5 064 3875 064 3875 064 3875 064 387 
Net Current Assets Liabilities-2 394 649-1 856 568-1 419 650-978 640-505 346
Other Creditors2 986 3962 712 5583 002 6422 864 5621 298 132
Payments To Related Parties1 316 5792 703 9112 990 4692 864 5611 142 374
Prepayments Accrued Income    12 223
Total Assets Less Current Liabilities137 546169 18999 66934 2411 097
Trade Debtors Trade Receivables603 535671 543599 501707 023712 108
Director Remuneration    64 363

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search