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

Pkf Smith Cooper Holdings Limited DERBY


Founded in 2007, Pkf Smith Cooper Holdings, classified under reg no. 06199529 is an active company. Currently registered at C/o Pkf Smith Cooper Prospect House, 1 Prospect Place DE24 8HG, Derby the company has been in the business for 17 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2021-08-30 Pkf Smith Cooper Holdings Limited is no longer carrying the name Smith Cooper Holdings.

The company has 4 directors, namely Dean N., David N. and Bruce M. and others. Of them, James B. has been with the company the longest, being appointed on 1 October 2011 and Dean N. and David N. and Bruce M. have been with the company for the least time - from 30 November 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pkf Smith Cooper Holdings Limited Address / Contact

Office Address C/o Pkf Smith Cooper Prospect House, 1 Prospect Place
Office Address2 Pride Park
Town Derby
Post code DE24 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06199529
Date of Incorporation Mon, 2nd Apr 2007
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 17 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 Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Dean N.

Position: Director

Appointed: 30 November 2016

David N.

Position: Director

Appointed: 30 November 2016

Bruce M.

Position: Director

Appointed: 30 November 2016

James B.

Position: Director

Appointed: 01 October 2011

John F.

Position: Director

Appointed: 30 November 2016

Resigned: 01 April 2023

John T.

Position: Director

Appointed: 01 November 2010

Resigned: 30 September 2015

Kelly B.

Position: Director

Appointed: 01 April 2010

Resigned: 30 September 2011

Jason S.

Position: Director

Appointed: 30 August 2007

Resigned: 12 November 2009

Stephen T.

Position: Director

Appointed: 14 August 2007

Resigned: 13 January 2012

Robert H.

Position: Director

Appointed: 14 August 2007

Resigned: 30 June 2009

Richard S.

Position: Director

Appointed: 14 August 2007

Resigned: 30 November 2016

Stephen A.

Position: Director

Appointed: 14 August 2007

Resigned: 31 December 2010

Gregory W.

Position: Director

Appointed: 27 July 2007

Resigned: 31 March 2014

Andrew D.

Position: Secretary

Appointed: 27 July 2007

Resigned: 26 March 2010

Gregory W.

Position: Secretary

Appointed: 27 July 2007

Resigned: 31 March 2014

Paul D.

Position: Director

Appointed: 27 July 2007

Resigned: 30 June 2017

Andrew D.

Position: Director

Appointed: 27 July 2007

Resigned: 01 October 2018

Fb Secretary Limited

Position: Corporate Secretary

Appointed: 02 April 2007

Resigned: 27 July 2007

Fb Director Limited

Position: Corporate Director

Appointed: 02 April 2007

Resigned: 27 July 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Shh 101 Llp from Derby, United Kingdom. The abovementioned PSC is classified as "a limited", 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. The second entity in the persons with significant control register is Smith Cooper Limited that put Derby, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Shh 101 Llp

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

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number Oc386441
Notified on 1 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Smith Cooper Limited

St Helen's House King Street, Derby, DE1 3EE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 03231247
Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Smith Cooper Holdings August 30, 2021
Fb 40 December 9, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand925 74623 19419 62320 659905 5551 088 337
Current Assets925 74650 754610 9681 620 3514 399 4471 228 337
Debtors 27 560591 3451 599 6923 493 892140 000
Other Debtors  91 06949 18155 426140 000
Other
Amounts Owed By Group Undertakings 27 560500 2761 550 5113 438 466 
Amounts Owed To Group Undertakings347 269 328 0001 263 9822 929 625 
Average Number Employees During Period   159168179
Balances Amounts Owed To Related Parties   86 2971 327 0141 160 315
Corporation Tax Payable36 77710 05912 70535 40219 360 
Creditors919 20510 059500 8161 434 8624 331 4251 160 315
Income From Related Parties  1 845 7381 500 8792 002 5762 044 872
Investments Fixed Assets333333
Investments In Group Undertakings Participating Interests   333
Net Current Assets Liabilities6 54140 695110 152185 48968 02268 022
Number Shares Issued Fully Paid 1    
Other Creditors535 159 160 111135 4781 382 4401 160 315
Par Value Share 1    
Payments To Related Parties  1 754 6691 471 4501 947 473 
Total Assets Less Current Liabilities6 54440 698110 155185 49268 02568 025

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 12th, January 2024
Free Download (8 pages)

Company search