UKBizDB.co.uk

SMITH COOPER AUDIT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smith Cooper Audit Limited. The company was founded 27 years ago and was given the registration number 03231247. The firm's registered office is in DERBY. You can find them at St Helen's House, King Street, Derby, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SMITH COOPER AUDIT LIMITED
Company Number:03231247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:St Helen's House, King Street, Derby, DE1 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary01 July 2017Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director01 May 2013Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director01 January 2016Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director01 May 2013Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director01 May 2013Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director01 June 2016Active
84 West Bank Road, Allestree, Derby, DE1 3HB

Secretary30 July 1996Active
St Helen's House, King Street, Derby, England, DE1 3EE

Secretary01 August 2012Active
St Helen's House, King Street, Derby, England, DE1 3EE

Secretary13 September 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 July 1996Active
St Helen's House, King Street, Derby, England, DE1 3EE

Director01 May 2013Active
St Helen's House, King Street, Derby, DE1 3EE

Director02 November 2015Active
St Helen's House, King Street, Derby, England, DE1 3EE

Director01 May 2013Active
St Helen's House, King Street, Derby, England, DE1 3EE

Director07 August 2003Active
St Helen's House, King Street, Derby, DE1 3EE

Director05 May 2015Active
St Helen's House, King Street, Derby, England, DE1 3EE

Director01 April 2013Active
St Helen's House, King Street, Derby, England, DE1 3EE

Director01 May 2013Active
St Helens House, King Street, Derby, United Kingdom, DE1 3EE

Director04 September 2017Active
St Helen's House, King Street, Derby, England, DE1 3EE

Director13 May 2013Active
St Helen's House, King Street, Derby, England, DE1 3EE

Director01 May 2013Active
St Helen's House, King Street, Derby, DE1 3EE

Director01 April 2015Active
St Helen's House, King Street, Derby, DE1 3EE

Director08 September 2014Active
St Helen's House, King Street, Derby, England, DE1 3EE

Director01 May 2013Active
St Helen's House, King Street, Derby, England, DE1 3EE

Director01 May 2013Active
St Helen's House, King Street, Derby, England, DE1 3EE

Director01 May 2013Active
St Helen's House, King Street, Derby, England, DE1 3EE

Director01 May 2013Active
St Helen's House, King Street, Derby, England, DE1 3EE

Director01 July 2013Active
St Helen's House, King Street, Derby, DE1 3EE

Director01 April 2015Active
14 Newton Park, Newton Solney, Burton On Trent, DE15 0SX

Director30 July 1996Active
Brook House Malthouse Row, Dunstall, Burton On Trent, DE13 8BE

Director09 April 2003Active
St Helen's House, King Street, Derby, England, DE1 3EE

Director01 May 2013Active
St Helen's House, King Street, Derby, England, DE1 3EE

Director01 May 2013Active
St Helen's House, King Street, Derby, England, DE1 3EE

Director01 May 2013Active

People with Significant Control

Smith Cooper Audit Services Holdings Limited
Notified on:01 October 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Shh101llp
Notified on:01 October 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Richard Delve
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:St Helen's House, King Street, Derby, DE1 3EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type small.

Download
2022-12-20Resolution

Resolution.

Download
2022-12-20Incorporation

Memorandum articles.

Download
2022-12-20Capital

Capital name of class of shares.

Download
2022-09-22Persons with significant control

Change to a person with significant control without name date.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Officers

Change person secretary company with change date.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Address

Change registered office address company with date old address new address.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-08-30Resolution

Resolution.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type small.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-12-27Accounts

Accounts with accounts type small.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.