FPS DISTRIBUTION LIMITED
Overview
| Company Name | FPS DISTRIBUTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04169831 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FPS DISTRIBUTION LIMITED?
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FPS DISTRIBUTION LIMITED located?
| Registered Office Address | C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street B3 2RT Birmingham West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FPS DISTRIBUTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 919 LIMITED | Feb 28, 2001 | Feb 28, 2001 |
What are the latest accounts for FPS DISTRIBUTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FPS DISTRIBUTION LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2026 |
| Overdue | No |
What are the latest filings for FPS DISTRIBUTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 24, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Frederick Coombes as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Appointment of Mr Cade Ashby Galvin as a director on Aug 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Frederick Coombes as a secretary on Aug 21, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on May 12, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Director's details changed for Mr John Frederick Coombes on Aug 23, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr John Frederick Coombes on Aug 23, 2022 | 1 pages | CH03 | ||
Termination of appointment of Jonathan Clive Eden as a director on Aug 22, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Bridge House 3, Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NQ England to Matrix House Basing View Basingstoke RG21 4DZ on Dec 04, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Termination of appointment of Terence Michael Wainwright as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alistair Stuart Brown as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jean-Jacques Mathieu Lafont as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Who are the officers of FPS DISTRIBUTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALVIN, Cade Ashby | Director | 11th Floor 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp West Midlands United Kingdom | England | British | 339375950001 | |||||
| RICHARDSON, Stephen William | Director | 11th Floor 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp West Midlands United Kingdom | England | British | 265674200001 | |||||
| BLAKEMAN, David John | Secretary | Clifton House Southport Road PR7 1NT Chorley Lancashire | British | 80597120001 | ||||||
| COOMBES, John Frederick | Secretary | 11th Floor 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp West Midlands United Kingdom | 240696730001 | |||||||
| DAVIS, Neil Anthony | Secretary | 65 Maidenhead Rd CV37 6XU Stratford Upon Avon Warwickshire | British | 75409730002 | ||||||
| EDEN, Jonathan Clive | Secretary | 3, Timothy's Bridge Road CV37 9NQ Stratford-Upon-Avon Bridge House Warwickshire England | 218379990001 | |||||||
| GREGSON, Robin Anthony | Secretary | 776 Chester Road Stretford M32 0QH Manchester | British | 148827320001 | ||||||
| MACDONALD, Stuart Randolph | Secretary | 125 Andrew Lane High Lane SK6 8JD Stockport Cheshire | British | 13510080001 | ||||||
| MACGEEKIE, Glenda | Secretary | 776 Chester Road Stretford M32 0QH Manchester | British | 163883550001 | ||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
| ANDRE, Denis | Director | 3, Timothy's Bridge Road CV37 9NQ Stratford-Upon-Avon Bridge House Warwickshire England | France | French | 218388770001 | |||||
| BLACKBURN, Peter Edward | Director | 1 The Old Orchard CV35 9RW Wellesbourne Warwickshire | British | 75964810001 | ||||||
| BLAKEMAN, David John | Director | Clifton House Southport Road PR7 1NT Chorley Lancashire | British | 80597120001 | ||||||
| BROWN, Alistair Stuart | Director | Colmore Square B4 6AA Birmingham No. 1 England | Switzerland | New Zealander | 218388330004 | |||||
| BRUCE, Andrew Campbell | Director | 776 Chester Road Stretford M32 0QH Manchester | United Kingdom | British | 138836960001 | |||||
| BULMER, Patrick David | Director | 33 Saint Johns Wood Road NW8 8RA London | Uk | Uk | 75700190001 | |||||
| CONGER, Hamdi | Director | 7 Briar Road NG16 2BN Newthorpe Nottinghamshire | United Kingdom | British | 107322570001 | |||||
| COOMBES, John Frederick | Director | 11th Floor 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp West Midlands United Kingdom | England | British | 74985930002 | |||||
| DAVIS, Neil Anthony | Director | 3, Timothy's Bridge Road CV37 9NQ Stratford-Upon-Avon Bridge House Warwickshire England | United Kingdom | British | 110289580001 | |||||
| DYSON, David Victor, Mr. | Director | Moorside Farm Hobson Moor Road SK14 6SG Mottram The Barn Cheshire | United Kingdom | British | 140049720001 | |||||
| EDEN, Jonathan Clive | Director | 3, Timothy's Bridge Road CV37 9NQ Stratford-Upon-Avon Bridge House Warwickshire United Kingdom | United Kingdom | British | 205642880003 | |||||
| GREGSON, Robin Anthony | Director | 776 Chester Road Stretford M32 0QH Manchester | England | English | 107835250001 | |||||
| JONES, Peter | Director | 776 Chester Road Stretford M32 0QH Manchester | United Kingdom | British | 63556040002 | |||||
| LAFONT, Jean-Jacques Mathieu | Director | 3, Timothy's Bridge Road CV37 9NQ Stratford-Upon-Avon Bridge House Warwickshire England | Switzerland | Belgian | 218480490001 | |||||
| MOXON, Paul Keith | Director | 60 Abington Grove NN1 4QU Northampton Northamptonshire | England | British | 151403860004 | |||||
| SURGENOR, Henry Kenneth | Director | 62 Tuppeny Road Amoghia BT42 2NW Ballymena Northern Ireland | Northern Ireland | British | 49695110001 | |||||
| TOMES, Frank | Director | 17 Burnt Stones Close Sandygate S10 5TS Sheffield South Yorkshire | British | 2989990001 | ||||||
| WAINWRIGHT, Terence Michael | Director | 3, Timothy's Bridge Road CV37 9NQ Stratford-Upon-Avon Bridge House Warwickshire England | British | 121938930001 | ||||||
| TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Who are the persons with significant control of FPS DISTRIBUTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alliance Automotive Holding Ltd | Nov 04, 2016 | Chancery Lane WC2A 1EU London 90 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0