Everlong Wealth Limited DERBY


Everlong Wealth started in year 2003 as Private Limited Company with registration number 04891976. The Everlong Wealth company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Derby at C/o Pkf Smith Cooper Prospect House, 1 Prospect Place. Postal code: DE24 8HG. Since Fri, 2nd Dec 2022 Everlong Wealth Limited is no longer carrying the name Smith Cooper Independent Financial Solutions.

At present there are 6 directors in the the firm, namely Christopher S., James B. and Andrew D. and others. In addition one secretary - Susan G. - is with the company. Currenlty, the firm lists one former director, whose name is Paul C. and who left the the firm on 2 November 2007. In addition, there is one former secretary - Lesley S. who worked with the the firm until 8 September 2004.

Everlong Wealth 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 04891976
Date of Incorporation Mon, 8th Sep 2003
Industry Financial intermediation not elsewhere classified
End of financial Year 28th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (172 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Christopher S.

Position: Director

Appointed: 12 November 2021

James B.

Position: Director

Appointed: 04 December 2014

Andrew D.

Position: Director

Appointed: 04 December 2014

Susan G.

Position: Director

Appointed: 04 December 2014

Paul H.

Position: Director

Appointed: 04 December 2014

Susan G.

Position: Secretary

Appointed: 08 September 2004

Richard G.

Position: Director

Appointed: 22 September 2003

Paul C.

Position: Director

Appointed: 01 December 2005

Resigned: 02 November 2007

Lesley S.

Position: Secretary

Appointed: 22 September 2003

Resigned: 08 September 2004

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 2003

Resigned: 22 September 2003

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 08 September 2003

Resigned: 22 September 2003

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we established, there is Richard G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Shh 101 Llp that entered Derby, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

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: 25-50% voting rights
25-50% shares

Andrew D.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Smith Cooper Independent Financial Solutions December 2, 2022
Exeter Associates September 23, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand252 477271 242284 039184 359297 601471 778377 794
Current Assets259 310286 642284 543184 359297 601499 036431 571
Debtors6 83315 400504  27 25853 777
Net Assets Liabilities349 383329 455321 291119 65085 383199 378105 985
Other Debtors6 83315 400504  27 25853 777
Property Plant Equipment98 92296 66396 72810 7158 03611 01221 878
Other
Accumulated Amortisation Impairment Intangible Assets93 378108 941124 504140 067155 629155 629 
Accumulated Depreciation Impairment Property Plant Equipment36 83140 26442 93346 03548 71451 77459 953
Average Number Employees During Period   12131718
Corporation Tax Payable25 42756 41562 22159 78886 756119 869135 946
Creditors1 1121 11272 72772 608201 776292 192342 168
Dividends Paid On Shares  31 12515 562   
Increase From Amortisation Charge For Year Intangible Assets 15 56315 56315 56315 562  
Increase From Depreciation Charge For Year Property Plant Equipment 3 4332 6693 1022 6793 0608 179
Intangible Assets62 25146 68831 12515 562   
Intangible Assets Gross Cost155 629155 629155 629155 629155 629155 629 
Net Current Assets Liabilities208 928205 443211 816111 75195 825206 84489 403
Number Shares Issued Fully Paid 900     
Other Creditors1 1121 11210 50612 820115 020172 323206 222
Other Disposals Property Plant Equipment   86 363   
Par Value Share 1     
Property Plant Equipment Gross Cost135 753136 927139 66156 75056 75062 78681 831
Provisions For Liabilities Balance Sheet Subtotal19 60618 22718 37818 37818 47818 4785 296
Total Additions Including From Business Combinations Property Plant Equipment 1 1742 7343 452 6 03619 045
Total Assets Less Current Liabilities370 101348 794339 669138 028103 861217 856111 281

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Annual return up to Sat, 8th Sep 2007
filed on: 14th, December 2023
Free Download (10 pages)

Company search