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.
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 | : |
|
Registered Address | : | St Helen's House, King Street, Derby, DE1 3EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Pilgrims Way, Sinfin, Derby, DE24 3JG | Secretary | 08 September 2004 | Active |
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG | Director | 04 December 2014 | Active |
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG | Director | 04 December 2014 | Active |
The Lodge, Biggin Hall Lane, Thurlaston, Rugby, United Kingdom, CV23 9LD | Director | 22 September 2003 | Active |
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG | Director | 04 December 2014 | Active |
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG | Director | 04 December 2014 | Active |
53, Windsor Street, Burbage, Hinckley, England, LE10 2EE | Director | 12 November 2021 | Active |
35 Orchard Road, Birstall, Leicester, LE4 4GD | Secretary | 22 September 2003 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 08 September 2003 | Active |
1 Bushey Close, Narborough, Leicester, LE19 3FP | Director | 01 December 2005 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 08 September 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Annual return | Second filing of annual return with made up date. | Download |
2023-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2023-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2023-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2023-12-14 | Annual return | Annual return company with made up date. | Download |
2023-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2023-12-07 | Annual return | Second filing of annual return with made up date. | Download |
2023-12-07 | Annual return | Second filing of annual return with made up date. | Download |
2023-12-07 | Annual return | Second filing of annual return with made up date. | Download |
2023-12-07 | Annual return | Second filing of annual return with made up date. | Download |
2023-12-07 | Annual return | Second filing of annual return with made up date. | Download |
2023-11-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Change of name | Certificate change of name company. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-21 | Officers | Change person director company with change date. | Download |
2022-09-21 | Officers | Change person director company with change date. | Download |
2022-09-21 | Officers | Change person director company with change date. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.