UKBizDB.co.uk

SMITH COOPER INDEPENDENT FINANCIAL SOLUTIONS LTD

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

This company is commonly known as Smith Cooper Independent Financial Solutions Ltd. The company was founded 20 years ago and was given the registration number 04891976. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SMITH COOPER INDEPENDENT FINANCIAL SOLUTIONS LTD
Company Number:04891976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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
11 Pilgrims Way, Sinfin, Derby, DE24 3JG

Secretary08 September 2004Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director04 December 2014Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director04 December 2014Active
The Lodge, Biggin Hall Lane, Thurlaston, Rugby, United Kingdom, CV23 9LD

Director22 September 2003Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director04 December 2014Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director04 December 2014Active
53, Windsor Street, Burbage, Hinckley, England, LE10 2EE

Director12 November 2021Active
35 Orchard Road, Birstall, Leicester, LE4 4GD

Secretary22 September 2003Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary08 September 2003Active
1 Bushey Close, Narborough, Leicester, LE19 3FP

Director01 December 2005Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director08 September 2003Active

People with Significant Control

Shh 101 Llp
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 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Paul Garside
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Annual return

Second filing of annual return with made up date.

Download
2023-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2023-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2023-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2023-12-14Annual return

Annual return company with made up date.

Download
2023-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2023-12-07Annual return

Second filing of annual return with made up date.

Download
2023-12-07Annual return

Second filing of annual return with made up date.

Download
2023-12-07Annual return

Second filing of annual return with made up date.

Download
2023-12-07Annual return

Second filing of annual return with made up date.

Download
2023-12-07Annual return

Second filing of annual return with made up date.

Download
2023-11-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Change of name

Certificate change of name company.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

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
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.