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

Pkf Smith Cooper Systems Limited DERBY


Founded in 2014, Pkf Smith Cooper Systems, classified under reg no. 09165906 is an active company. Currently registered at Prospect House 1 Prospect Place DE24 8HG, Derby the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2021/08/30 Pkf Smith Cooper Systems Limited is no longer carrying the name Smith Cooper System Partners.

The firm has 7 directors, namely James B., John F. and Bruce M. and others. Of them, Richard B., Christopher S. have been with the company the longest, being appointed on 7 August 2014 and James B. and John F. and Bruce M. and David N. and Dean N. have been with the company for the least time - from 30 November 2016. As of 29 April 2024, there were 2 ex directors - Andrew D., John T. and others listed below. There were no ex secretaries.

Pkf Smith Cooper Systems 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 09165906
Date of Incorporation Thu, 7th Aug 2014
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 10 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 Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

James B.

Position: Director

Appointed: 30 November 2016

John F.

Position: Director

Appointed: 30 November 2016

Bruce M.

Position: Director

Appointed: 30 November 2016

David N.

Position: Director

Appointed: 30 November 2016

Dean N.

Position: Director

Appointed: 30 November 2016

Richard B.

Position: Director

Appointed: 07 August 2014

Christopher S.

Position: Director

Appointed: 07 August 2014

Andrew D.

Position: Director

Appointed: 07 August 2014

Resigned: 01 October 2018

John T.

Position: Director

Appointed: 07 August 2014

Resigned: 30 September 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Shh 101 Llp from Derby, United Kingdom. This PSC is categorised as "a limited liability partnership", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Shh 101 Llp

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

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Comapanies House England And Wales
Registration number Oc386441
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Smith Cooper System Partners August 30, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand160 602280 843292 709357 864554 657287 192560 952
Current Assets587 7871 003 4391 170 414967 8781 205 9361 347 8461 604 131
Debtors427 185645 589827 579547 879609 6941 038 3291 030 699
Net Assets Liabilities251 341311 291286 176271 573190 122268 129533 956
Other Debtors57 50681 639   32 25728 811
Property Plant Equipment53 25341 97570 65188 65168 26790 787114 551
Total Inventories 77 00750 12662 13541 58522 325 
Other
Accrued Liabilities Deferred Income   520 237684 799810 377 
Accumulated Amortisation Impairment Intangible Assets22 44831 427126 492159 355192 218237 684296 101
Accumulated Depreciation Impairment Property Plant Equipment29 73651 05250 65546 61277 35768 10055 451
Additions Other Than Through Business Combinations Property Plant Equipment   58 60311 22569 99471 978
Amounts Owed By Group Undertakings145 81610 07928 68610108 9496 728
Amounts Owed To Group Undertakings   82855 1002 2095 322
Average Number Employees During Period  3030313745
Balances Amounts Owed To Related Parties   1 9338068 6139 361
Bank Borrowings Overdrafts2 750161 703160 999101 63641 87241 882 
Corporation Tax Payable26 79535 03071 18565 82950 78573 952122 578
Creditors24 959174 156186 526136 37866 06659 30695 232
Dividends Paid On Shares  291 933279 270   
Finance Lease Liabilities Present Value Total12 50612 50614 66616 18724 19417 63947 315
Fixed Assets120 599389 821362 684368 021314 774475 828542 925
Further Item Creditors Component Total Creditors     41 66747 917
Income From Related Parties  21 33432 41418 70113 44815 290
Increase From Amortisation Charge For Year Intangible Assets 8 979 32 86332 86345 46658 417
Increase From Depreciation Charge For Year Property Plant Equipment 21 316 34 47431 60935 77648 215
Intangible Assets67 34658 367291 933279 270246 407384 941428 274
Intangible Assets Gross Cost89 794 418 425438 625438 625622 625724 375
Investments Fixed Assets 289 479100100100100100
Investments In Group Undertakings Participating Interests  100100100100100
Net Current Assets Liabilities155 70195 626110 01839 930-58 586-148 39386 263
Number Shares Issued Fully Paid 818     
Other Creditors24 95912 45325 52734 74224 19417 818921 159
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   38 51786445 03360 864
Other Disposals Property Plant Equipment   44 64686456 73160 863
Other Remaining Borrowings     33 333 
Other Taxation Social Security Payable69 447136 565168 299139 867200 667243 251282 989
Par Value Share 1     
Payments To Related Parties     26 94438 974
Prepayments Accrued Income  26 70911 692 32 257 
Property Plant Equipment Gross Cost82 98993 027121 306135 263145 624158 887170 002
Total Additions Including From Business Combinations Property Plant Equipment 10 038     
Total Assets Less Current Liabilities276 300485 447472 702407 951256 188327 435629 188
Trade Creditors Trade Payables141 406248 616333 163114 428146 923266 897185 820
Trade Debtors Trade Receivables223 863553 871772 184536 177609 684997 123995 160
Director Remuneration  169 530179 171193 035201 002212 981

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On 2024/01/15 director's details were changed
filed on: 15th, January 2024
Free Download (2 pages)

Company search