Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PKF SMITH COOPER AUDIT LIMITED
Company Information for

PKF SMITH COOPER AUDIT LIMITED

C/O PKF SMITH COOPER PROSPECT HOUSE, 1 PROSPECT PLACE, PRIDE PARK, DERBY, DE24 8HG,
Company Registration Number
03231247
Private Limited Company
Active

Company Overview

About Pkf Smith Cooper Audit Ltd
PKF SMITH COOPER AUDIT LIMITED was founded on 1996-07-30 and has its registered office in Derby. The organisation's status is listed as "Active". Pkf Smith Cooper Audit Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PKF SMITH COOPER AUDIT LIMITED
 
Legal Registered Office
C/O PKF SMITH COOPER PROSPECT HOUSE, 1 PROSPECT PLACE
PRIDE PARK
DERBY
DE24 8HG
Other companies in DE1
 
Previous Names
SMITH COOPER AUDIT LIMITED30/08/2021
SMITH COOPER LIMITED24/10/2018
SMITH COOPER SERVICES LIMITED01/04/2014
Filing Information
Company Number 03231247
Company ID Number 03231247
Date formed 1996-07-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts SMALL
Last Datalog update: 2024-01-07 08:21:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PKF SMITH COOPER AUDIT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHGATES CORPORATE SERVICES LIMITED   GROVE BOOKKEEPING SERVICES LIMITED   RLT BOOKKEEPING SERVICES LIMITED   PKF SC ADVISORY LIMITED   SC AUDIT AND ASSURANCE SERVICES LIMITED   PKF SMITH COOPER HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PKF SMITH COOPER AUDIT LIMITED

Current Directors
Officer Role Date Appointed
JAMES OLIVER JOHN BAGLEY
Company Secretary 2017-07-01
JAMES OLIVER JOHN BAGLEY
Director 2013-05-01
DANIEL ADAM BOWTELL
Director 2015-11-02
ANDREW RICHARD DELVE
Director 2003-08-07
JAMES CHARLES DELVE
Director 2016-01-01
CATHERINE DESMOND
Director 2015-05-05
JOHN PETER FARNSWORTH
Director 2013-05-01
SARAH FLEAR
Director 2013-05-01
MARTIN ALAN GADSBY
Director 2017-09-04
JACKIE HENDLEY
Director 2013-05-13
DARREN HODSON
Director 2015-04-01
NICHOLAS CHARLES OSBORN LEE
Director 2014-09-08
BRUCE JAMES MONTGOMERY
Director 2013-05-01
JANET MORGAN
Director 2013-05-01
DAVID JONATHAN NELSON
Director 2013-05-01
DEAN ANTHONY NELSON
Director 2013-05-01
STEPHEN ALEXANDER NEWMAN
Director 2016-06-01
RICHARD WILLIAM STANLEY
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
NATASHA ANN SMITH
Director 2015-04-01 2017-12-31
MICHELLE MACKENZIE-COOPER
Director 2013-05-01 2017-07-23
PAUL DUFFIN
Company Secretary 2012-08-01 2017-06-30
PAUL WILLIAM DUFFIN
Director 2013-04-01 2017-06-30
JEREMY ALBERT COPE
Director 2013-05-01 2016-01-30
JOHN CHRISTOPHER TAYLOR
Director 2013-05-01 2015-09-30
SHAMIM AKHTAR
Director 2013-05-01 2015-08-31
EDWARD HARVEY SAUNDERS
Director 2013-07-01 2015-08-31
ROBERT GEORGE HIVES
Director 2013-05-01 2015-06-30
GREGORY JOHN WHITING
Director 2013-05-01 2014-03-31
ROBERT GEORGE HIVES
Company Secretary 1996-09-13 2012-08-01
JOHN PAUL SOUTHWELL
Director 2003-04-09 2010-03-29
TIMOTHY RICHARD SMITH
Director 1996-07-30 2003-04-09
ELLIS CAVE
Company Secretary 1996-07-30 1996-09-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-07-30 1996-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES OLIVER JOHN BAGLEY EVERLONG WEALTH LIMITED Director 2014-12-04 CURRENT 2003-09-08 Active
JAMES OLIVER JOHN BAGLEY INFUSE SECURITY LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
JAMES OLIVER JOHN BAGLEY INFUSE TECH LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
JAMES OLIVER JOHN BAGLEY INFUSE TECHNOLOGY LIMITED Director 2011-12-01 CURRENT 2011-06-07 Active
JAMES OLIVER JOHN BAGLEY PKF SC ADVISORY LIMITED Director 2011-12-01 CURRENT 2011-06-22 Active
JAMES OLIVER JOHN BAGLEY PKF SMITH COOPER HOLDINGS LIMITED Director 2011-10-01 CURRENT 2007-04-02 Active
DANIEL ADAM BOWTELL NOTTINGHAM PROFESSIONAL SERVICES LIMITED Director 2016-06-20 CURRENT 2015-01-29 Active
DANIEL ADAM BOWTELL PKF SC ADVISORY LIMITED Director 2015-11-02 CURRENT 2011-06-22 Active
ANDREW RICHARD DELVE INFUSE SECURITY LIMITED Director 2017-12-01 CURRENT 2014-11-19 Active
ANDREW RICHARD DELVE SC ACORN LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
ANDREW RICHARD DELVE EVERLONG WEALTH LIMITED Director 2014-12-04 CURRENT 2003-09-08 Active
ANDREW RICHARD DELVE SC DIRECTOR LIMITED Director 2014-08-07 CURRENT 2014-08-07 Dissolved 2018-02-20
ANDREW RICHARD DELVE PKF SMITH COOPER SYSTEMS LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
ANDREW RICHARD DELVE SC PENSION SUPPORT SERVICES LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
ANDREW RICHARD DELVE MASTERMOVER SERVICE AND RENTALS LIMITED Director 2012-04-25 CURRENT 2000-06-15 Active
ANDREW RICHARD DELVE SC AUDIT AND ASSURANCE SERVICES LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active
ANDREW RICHARD DELVE PKF SC ADVISORY LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
ANDREW RICHARD DELVE INFUSE TECHNOLOGY LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
ANDREW RICHARD DELVE M-MOVER HOLDINGS LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active
ANDREW RICHARD DELVE MASTERMOVER LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
ANDREW RICHARD DELVE PKF SMITH COOPER HOLDINGS LIMITED Director 2007-07-27 CURRENT 2007-04-02 Active
ANDREW RICHARD DELVE MASTERMOVER INTERNATIONAL LIMITED Director 2007-02-26 CURRENT 1994-10-20 Active
ANDREW RICHARD DELVE SMITH COOPER IT SOLUTIONS & SERVICES LIMITED Director 2003-09-30 CURRENT 1999-06-17 Active - Proposal to Strike off
JAMES CHARLES DELVE PKF SC ADVISORY LIMITED Director 2016-01-01 CURRENT 2011-06-22 Active
CATHERINE DESMOND PKF SC ADVISORY LIMITED Director 2015-05-05 CURRENT 2011-06-22 Active
JOHN PETER FARNSWORTH INFUSE SECURITY LIMITED Director 2017-12-01 CURRENT 2014-11-19 Active
JOHN PETER FARNSWORTH PKF SMITH COOPER HOLDINGS LIMITED Director 2016-11-30 CURRENT 2007-04-02 Active
JOHN PETER FARNSWORTH PKF SMITH COOPER SYSTEMS LIMITED Director 2016-11-30 CURRENT 2014-08-07 Active
JOHN PETER FARNSWORTH INFUSE TECHNOLOGY LIMITED Director 2011-12-01 CURRENT 2011-06-07 Active
JOHN PETER FARNSWORTH PKF SC ADVISORY LIMITED Director 2011-12-01 CURRENT 2011-06-22 Active
SARAH FLEAR PKF SC ADVISORY LIMITED Director 2013-07-01 CURRENT 2011-06-22 Active
MARTIN ALAN GADSBY PKF SC ADVISORY LIMITED Director 2017-09-04 CURRENT 2011-06-22 Active
MARTIN ALAN GADSBY HALL ROAD MANAGEMENT (UTTOXETER) LIMITED Director 2016-07-01 CURRENT 2004-08-26 Active
DARREN HODSON PKF SC ADVISORY LIMITED Director 2015-04-01 CURRENT 2011-06-22 Active
NICHOLAS CHARLES OSBORN LEE PKF SC ADVISORY LIMITED Director 2014-09-08 CURRENT 2011-06-22 Active
BRUCE JAMES MONTGOMERY INFUSE SECURITY LIMITED Director 2017-12-01 CURRENT 2014-11-19 Active
BRUCE JAMES MONTGOMERY PKF SMITH COOPER HOLDINGS LIMITED Director 2016-11-30 CURRENT 2007-04-02 Active
BRUCE JAMES MONTGOMERY PKF SMITH COOPER SYSTEMS LIMITED Director 2016-11-30 CURRENT 2014-08-07 Active
BRUCE JAMES MONTGOMERY INFUSE TECHNOLOGY LIMITED Director 2011-12-01 CURRENT 2011-06-07 Active
BRUCE JAMES MONTGOMERY PKF SC ADVISORY LIMITED Director 2011-12-01 CURRENT 2011-06-22 Active
JANET MORGAN D2 BUSINESS AND LEARNING PARTNERSHIP LIMITED Director 2016-11-04 CURRENT 2016-11-04 Dissolved 2018-07-10
JANET MORGAN MACKWORTH BUSINESS SERVICES LIMITED Director 2015-02-09 CURRENT 1993-02-01 Active
JANET MORGAN DCG SERVICES LIMITED Director 2015-02-09 CURRENT 2001-11-14 Active
JANET MORGAN DERBY COLLEGE EDUCATION TRUST Director 2015-02-09 CURRENT 2012-05-17 Active - Proposal to Strike off
JANET MORGAN PKF SC ADVISORY LIMITED Director 2011-12-01 CURRENT 2011-06-22 Active
DAVID JONATHAN NELSON INFUSE SECURITY LIMITED Director 2017-12-01 CURRENT 2014-11-19 Active
DAVID JONATHAN NELSON PKF SMITH COOPER HOLDINGS LIMITED Director 2016-11-30 CURRENT 2007-04-02 Active
DAVID JONATHAN NELSON PKF SMITH COOPER SYSTEMS LIMITED Director 2016-11-30 CURRENT 2014-08-07 Active
DAVID JONATHAN NELSON THE K C (ALLESTREE) MANAGEMENT COMPANY LIMITED Director 2016-10-19 CURRENT 2014-11-18 Active
DAVID JONATHAN NELSON SC ACORN LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
DAVID JONATHAN NELSON INFUSE TECHNOLOGY LIMITED Director 2011-12-01 CURRENT 2011-06-07 Active
DAVID JONATHAN NELSON PKF SC ADVISORY LIMITED Director 2011-12-01 CURRENT 2011-06-22 Active
DEAN ANTHONY NELSON INFUSE SECURITY LIMITED Director 2017-12-01 CURRENT 2014-11-19 Active
DEAN ANTHONY NELSON PKF SMITH COOPER HOLDINGS LIMITED Director 2016-11-30 CURRENT 2007-04-02 Active
DEAN ANTHONY NELSON PKF SMITH COOPER SYSTEMS LIMITED Director 2016-11-30 CURRENT 2014-08-07 Active
DEAN ANTHONY NELSON INFUSE TECHNOLOGY LIMITED Director 2011-12-01 CURRENT 2011-06-07 Active
DEAN ANTHONY NELSON PKF SC ADVISORY LIMITED Director 2011-12-01 CURRENT 2011-06-22 Active
STEPHEN ALEXANDER NEWMAN PKF SC ADVISORY LIMITED Director 2016-06-01 CURRENT 2011-06-22 Active
RICHARD WILLIAM STANLEY PKF SC ADVISORY LIMITED Director 2011-12-01 CURRENT 2011-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20Change of share class name or designation
2022-12-20Memorandum articles filed
2022-12-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-12-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-12-20MEM/ARTSARTICLES OF ASSOCIATION
2022-12-20SH08Change of share class name or designation
2022-09-22PSC04Change of details for person with significant control
2022-09-22PSC05Change of details for Shh101Llp as a person with significant control on 2022-09-21
2022-09-21PSC05Change of details for Smith Cooper Audit Services Holdings Limited as a person with significant control on 2022-09-21
2022-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES OLIVER JOHN BAGLEY on 2022-09-21
2022-09-21CH01Director's details changed for Mr James Oliver John Bagley on 2022-09-21
2022-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/22 FROM St Helen's House King Street Derby DE1 3EE
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-30RES15CHANGE OF COMPANY NAME 30/08/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JANET MORGAN
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-18AAMDAmended small company accounts made up to 2017-03-31
2018-11-13RES01ADOPT ARTICLES 13/11/18
2018-11-04PSC02Notification of Shh101Llp as a person with significant control on 2018-10-01
2018-10-30PSC07CESSATION OF ANDREW RICHARD DELVE AS A PERSON OF SIGNIFICANT CONTROL
2018-10-30PSC02Notification of Smith Cooper Audit Services Holdings Limited as a person with significant control on 2018-10-01
2018-10-24RES15CHANGE OF COMPANY NAME 22/10/22
2018-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER FARNSWORTH
2018-08-16CH01Director's details changed for Mr James Charles Delve on 2018-08-16
2018-08-08LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA ANN SMITH
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD DELVE / 18/12/2017
2017-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN NELSON / 18/12/2017
2017-09-05AP01DIRECTOR APPOINTED MR MARTIN ALAN GADSBY
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MACKENZIE-COOPER
2017-07-17AP03SECRETARY APPOINTED MR JAMES OLIVER JOHN BAGLEY
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUFFIN
2017-07-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL DUFFIN
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-06-03AP01DIRECTOR APPOINTED MR STEPHEN ALEXANDER NEWMAN
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY COPE
2016-01-06AP01DIRECTOR APPOINTED MR JAMES CHARLES DELVE
2015-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-11-06AP01DIRECTOR APPOINTED MR DANIEL ADAM BOWTELL
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAMIM AKHTAR
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SAUNDERS
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-18AR0130/07/15 FULL LIST
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HIVES
2015-05-05AP01DIRECTOR APPOINTED MRS CATHERINE DESMOND
2015-04-21AA01PREVEXT FROM 30/03/2015 TO 31/03/2015
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 032312470001
2015-04-02AP01DIRECTOR APPOINTED MR DARREN HODSON
2015-04-02AP01DIRECTOR APPOINTED MISS NATASHA ANN SMITH
2015-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/14
2014-09-09AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES OSBORN LEE
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0130/07/14 FULL LIST
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032312470001
2014-04-07RES01ADOPT ARTICLES 26/03/2014
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WHITING
2014-04-01RES15CHANGE OF NAME 12/03/2014
2014-04-01CERTNMCOMPANY NAME CHANGED SMITH COOPER SERVICES LIMITED CERTIFICATE ISSUED ON 01/04/14
2014-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-19RES15CHANGE OF NAME 12/03/2014
2014-03-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-13AP01DIRECTOR APPOINTED MR JOHN PETER FARNSWORTH
2014-03-12AP01DIRECTOR APPOINTED MR JAMES BAGLEY
2014-03-12AP01DIRECTOR APPOINTED MS SHAMIM AKHTAR
2014-03-12AP01DIRECTOR APPOINTED MR DAVID JONATHAN NELSON
2014-03-12AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER TAYLOR
2014-03-12AP01DIRECTOR APPOINTED MR EDWARD SAUNDERS
2014-03-12AP01DIRECTOR APPOINTED MR DEAN ANTHONY NELSON
2014-03-12AP01DIRECTOR APPOINTED MR RICHARD WILLIAM STANLEY
2014-03-12AP01DIRECTOR APPOINTED MR JEREMY ALBERT COPE
2014-03-12AP01DIRECTOR APPOINTED MRS JACKIE HENDLEY
2014-03-12AP01DIRECTOR APPOINTED MRS JANET MORGAN
2014-03-12AP01DIRECTOR APPOINTED MRS MICHELLE MACKENZIE-COOPER
2014-03-12AP01DIRECTOR APPOINTED MRS SARAH FLEAR
2014-03-12AP01DIRECTOR APPOINTED MR BRUCE JAMES MONTGOMERY
2014-03-12AP01DIRECTOR APPOINTED MR GREGORY JOHN WHITING
2014-03-12AP01DIRECTOR APPOINTED MR ROBERT GEORGE HIVES
2013-11-11AA30/03/13 TOTAL EXEMPTION SMALL
2013-11-08AP01DIRECTOR APPOINTED MR PAUL WILLIAM DUFFIN
2013-11-01AA01PREVSHO FROM 31/08/2013 TO 30/03/2013
2013-08-07AR0130/07/13 FULL LIST
2013-08-07AP03SECRETARY APPOINTED MR PAUL DUFFIN
2013-08-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HIVES
2013-07-24SH0131/03/13 STATEMENT OF CAPITAL GBP 100
2013-06-14AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2013 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBYSHIRE DE1 1BT
2012-08-17AR0130/07/12 FULL LIST
2012-05-24AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-15AR0130/07/11 FULL LIST
2011-05-26AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-12AR0130/07/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DELVE / 28/07/2010
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT GEORGE HIVES / 27/07/2010
2010-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SOUTHWELL
2009-07-30363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-08-04363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-07-31363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-07-31288cSECRETARY'S PARTICULARS CHANGED
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-08-16363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-08-31363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-08-23287REGISTERED OFFICE CHANGED ON 23/08/04 FROM: PEEL HOUSE LICHFIELD STREET BURTON ON TRENT STAFFORDSHIRE DE14 3SQ
2004-08-23363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2003-08-16363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-08-16288aNEW DIRECTOR APPOINTED
2003-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to PKF SMITH COOPER AUDIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PKF SMITH COOPER AUDIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-21 Partially Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
Creditors
Creditors Due Within One Year 2012-09-01 £ 9
Creditors Due Within One Year 2011-09-01 £ 9

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-03-30
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PKF SMITH COOPER AUDIT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 2
Called Up Share Capital 2011-09-01 £ 2
Cash Bank In Hand 2012-09-01 £ 2
Cash Bank In Hand 2011-09-01 £ 2
Current Assets 2012-09-01 £ 2
Current Assets 2011-09-01 £ 2
Shareholder Funds 2012-09-01 £ 7
Shareholder Funds 2011-09-01 £ 7

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PKF SMITH COOPER AUDIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PKF SMITH COOPER AUDIT LIMITED
Trademarks
We have not found any records of PKF SMITH COOPER AUDIT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PKF SMITH COOPER AUDIT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-03-09 GBP £149 607-Fin-Audit/Best Val Ext
Birmingham City Council 2015-01-19 GBP £15,000
Derby City Council 0000-00-00 GBP £2,250 Supplies And Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 69201 - Accounting and auditing activities - this is probably incorrect as has trading income

Insolvency Appointments - Appointment as Administrator/Liquidator
Appointed as administrator for R J DESIGN STUDIO LIMITED on 2014-07-28
Appointed as administrator for SECUS LTD on 2014-06-27
Appointed as administrator for PHIL TIMMS AGRICULTURAL SERVICES LIMITED on 2014-04-30
Outgoings
Business Rates/Property Tax
No properties were found where PKF SMITH COOPER AUDIT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PKF SMITH COOPER AUDIT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PKF SMITH COOPER AUDIT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.