Company Information for SMITH COOPER IT SOLUTIONS & SERVICES LIMITED
ST HELEN'S HOUSE, KING STREET, KING STREET, DERBY, DE1 3EE,
|
Company Registration Number
03791390
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
SMITH COOPER IT SOLUTIONS & SERVICES LIMITED | ||||
Legal Registered Office | ||||
ST HELEN'S HOUSE KING STREET KING STREET DERBY DE1 3EE Other companies in DE1 | ||||
Previous Names | ||||
|
Company Number | 03791390 | |
---|---|---|
Company ID Number | 03791390 | |
Date formed | 1999-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-10-31 | |
Account next due | 2018-07-31 | |
Latest return | 2017-06-17 | |
Return next due | 2018-07-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-11 14:27:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW RICHARD DELVE |
||
ANDREW RICHARD DELVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL WILLIAM DUFFIN |
Director | ||
SIMON MATTHEW GWINNUTT |
Director | ||
ANDREA ELIZABETH PANKHURST |
Company Secretary | ||
ANDREA ELIZABETH PANKHURST |
Director | ||
DAVID TREVOR RICHARD PANKHURST |
Director | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEST WAYS LIMITED | Company Secretary | 2003-07-07 | CURRENT | 2003-06-08 | Liquidation | |
INFUSE SECURITY LIMITED | Director | 2017-12-01 | CURRENT | 2014-11-19 | Active | |
SC ACORN LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
EVERLONG WEALTH LIMITED | Director | 2014-12-04 | CURRENT | 2003-09-08 | Active | |
SC DIRECTOR LIMITED | Director | 2014-08-07 | CURRENT | 2014-08-07 | Dissolved 2018-02-20 | |
PKF SMITH COOPER SYSTEMS LIMITED | Director | 2014-08-07 | CURRENT | 2014-08-07 | Active | |
SC PENSION SUPPORT SERVICES LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Active | |
MASTERMOVER SERVICE AND RENTALS LIMITED | Director | 2012-04-25 | CURRENT | 2000-06-15 | Active | |
SC AUDIT AND ASSURANCE SERVICES LIMITED | Director | 2011-07-06 | CURRENT | 2011-07-06 | Active | |
PKF SC ADVISORY LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
INFUSE TECHNOLOGY LIMITED | Director | 2011-06-07 | CURRENT | 2011-06-07 | Active | |
M-MOVER HOLDINGS LIMITED | Director | 2009-12-11 | CURRENT | 2009-12-11 | Active | |
MASTERMOVER LIMITED | Director | 2008-12-18 | CURRENT | 2008-12-18 | Active | |
PKF SMITH COOPER HOLDINGS LIMITED | Director | 2007-07-27 | CURRENT | 2007-04-02 | Active | |
MASTERMOVER INTERNATIONAL LIMITED | Director | 2007-02-26 | CURRENT | 1994-10-20 | Active | |
PKF SMITH COOPER AUDIT LIMITED | Director | 2003-08-07 | CURRENT | 1996-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
CH01 | Director's details changed for Mr Andrew Richard Delve on 2017-12-18 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RICHARD DELVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM DUFFIN | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 6640 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 6640 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 6640 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW RICHARD DELVE on 2013-05-08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM DUFFIN / 01/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD DELVE / 08/05/2013 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/13 FROM Wilmot House Saint James Court Friar Gate Derby Derbyshire DE1 1BT | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GWINNUTT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM DUFFIN / 11/06/2010 | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04 | |
363s | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 9 SOUGH LANE WIRKSWORTH MATLOCK DERBYSHIRE DE4 4FQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/06/01 | |
123 | NC INC ALREADY ADJUSTED 30/04/01 | |
RES04 | £ NC 100/100000 30/04 | |
88(2)R | AD 30/04/01--------- £ SI 6540@1=6540 £ IC 100/6640 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
CERTNM | COMPANY NAME CHANGED WORK SHARPER LIMITED CERTIFICATE ISSUED ON 12/06/01 | |
CERTNM | COMPANY NAME CHANGED WORK SMARTER LIMITED CERTIFICATE ISSUED ON 23/01/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 113 HEAGE ROAD RIPLEY DERBYSHIRE DE5 3GE | |
287 | REGISTERED OFFICE CHANGED ON 17/09/99 FROM: 1 KENNET SQUARE MITCHAM SURREY CR4 3RR | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/07/99 FROM: 152-160 CITY ROAD LONDON EC1V 2NX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2011-11-01 | £ 177,779 |
---|
Creditors and other liabilities
|
|
|
|
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 SMITH COOPER IT SOLUTIONS & SERVICES LIMITED
Called Up Share Capital | 2011-11-01 | £ 6,640 |
---|---|---|
Shareholder Funds | 2011-11-01 | £ 177,779 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SMITH COOPER IT SOLUTIONS & SERVICES LIMITED are:
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. |