Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FPS DISTRIBUTION LIMITED
Company Information for

FPS DISTRIBUTION LIMITED

C/O PENNINGTONS MANCHES COOPER LLP 11TH FLOOR, 45 CHURCH STREET, BIRMINGHAM, WEST MIDLANDS, B3 2RT,
Company Registration Number
04169831
Private Limited Company
Active

Company Overview

About Fps Distribution Ltd
FPS DISTRIBUTION LIMITED was founded on 2001-02-28 and has its registered office in Birmingham. The organisation's status is listed as "Active". Fps Distribution Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FPS DISTRIBUTION LIMITED
 
Legal Registered Office
C/O PENNINGTONS MANCHES COOPER LLP 11TH FLOOR
45 CHURCH STREET
BIRMINGHAM
WEST MIDLANDS
B3 2RT
Other companies in M32
 
Filing Information
Company Number 04169831
Company ID Number 04169831
Date formed 2001-02-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 00:40:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FPS DISTRIBUTION LIMITED
Is this data useful to you?
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.

Company Officers of FPS DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Company Secretary 2017-11-30
DENIS ANDRE
Director 2016-11-04
ALISTAIR STUART BROWN
Director 2016-11-04
JOHN FREDERICK COOMBES
Director 2017-11-30
JONATHAN CLIVE EDEN
Director 2016-03-01
JEAN-JACQUES MATHIEU LAFONT
Director 2016-11-04
TERENCE MICHAEL WAINWRIGHT
Director 2001-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CLIVE EDEN
Company Secretary 2016-11-04 2017-11-30
NEIL ANTHONY DAVIS
Director 2001-03-29 2017-11-30
GLENDA MACGEEKIE
Company Secretary 2011-10-01 2016-11-04
ANDREW CAMPBELL BRUCE
Director 2009-05-22 2016-11-04
ROBIN ANTHONY GREGSON
Director 2009-05-20 2016-11-04
PETER EDWARD BLACKBURN
Director 2008-04-01 2016-02-29
PETER JONES
Director 2009-05-08 2013-12-31
ROBIN ANTHONY GREGSON
Company Secretary 2009-12-31 2011-10-01
STUART RANDOLPH MACDONALD
Company Secretary 2007-01-02 2009-12-31
HENRY KENNETH SURGENOR
Director 2004-08-12 2009-09-30
DAVID VICTOR DYSON
Director 2004-08-12 2009-05-19
DAVID JOHN BLAKEMAN
Company Secretary 2004-08-12 2007-01-02
DAVID JOHN BLAKEMAN
Director 2004-08-12 2007-01-02
NEIL ANTHONY DAVIS
Company Secretary 2001-03-29 2004-08-12
HAMDI CONGER
Director 2001-06-01 2004-07-21
PAUL MOXON
Director 2003-04-15 2004-07-21
FRANK TOMES
Director 2001-03-31 2004-07-21
PATRICK DAVID BULMER
Director 2001-03-31 2003-04-15
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2001-02-28 2001-03-29
TRAVERS SMITH LIMITED
Nominated Director 2001-02-28 2001-03-29
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2001-02-28 2001-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENIS ANDRE APEC LIMITED Director 2016-11-04 CURRENT 1965-06-08 Active
DENIS ANDRE BTN TURBO CHARGER SERVICE LIMITED Director 2016-11-04 CURRENT 1974-06-07 Liquidation
DENIS ANDRE TURBOTUNE LIMITED Director 2016-11-04 CURRENT 1988-12-02 Active - Proposal to Strike off
DENIS ANDRE TURBOPARTS LIMITED Director 2016-11-04 CURRENT 1978-04-26 Active - Proposal to Strike off
DENIS ANDRE FERRARIS PISTON SERVICE LIMITED Director 2016-11-04 CURRENT 2001-01-26 Active
ALISTAIR STUART BROWN APEC LIMITED Director 2016-11-04 CURRENT 1965-06-08 Active
ALISTAIR STUART BROWN TURBOPARTS LIMITED Director 2016-11-04 CURRENT 1978-04-26 Active - Proposal to Strike off
JOHN FREDERICK COOMBES APEC LIMITED Director 2017-12-31 CURRENT 1965-06-08 Active
JOHN FREDERICK COOMBES BTN TURBO CHARGER SERVICE LIMITED Director 2017-11-30 CURRENT 1974-06-07 Liquidation
JOHN FREDERICK COOMBES TURBOTUNE LIMITED Director 2017-11-30 CURRENT 1988-12-02 Active - Proposal to Strike off
JOHN FREDERICK COOMBES TURBOPARTS LIMITED Director 2017-11-30 CURRENT 1978-04-26 Active - Proposal to Strike off
JOHN FREDERICK COOMBES FERRARIS PISTON SERVICE LIMITED Director 2017-11-30 CURRENT 2001-01-26 Active
JONATHAN CLIVE EDEN FERRARIS PISTON SERVICE LIMITED Director 2017-11-30 CURRENT 2001-01-26 Active
JEAN-JACQUES MATHIEU LAFONT APEC LIMITED Director 2016-11-04 CURRENT 1965-06-08 Active
JEAN-JACQUES MATHIEU LAFONT BTN TURBO CHARGER SERVICE LIMITED Director 2016-11-04 CURRENT 1974-06-07 Liquidation
JEAN-JACQUES MATHIEU LAFONT FERRARIS PISTON SERVICE LIMITED Director 2016-11-04 CURRENT 2001-01-26 Active
TERENCE MICHAEL WAINWRIGHT TURBOTUNE LIMITED Director 2007-05-17 CURRENT 1988-12-02 Active - Proposal to Strike off
TERENCE MICHAEL WAINWRIGHT TURBOPARTS LIMITED Director 2007-05-17 CURRENT 1978-04-26 Active - Proposal to Strike off
TERENCE MICHAEL WAINWRIGHT FERRARIS PISTON SERVICE LIMITED Director 2001-03-16 CURRENT 2001-01-26 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
PR & Comms Executive Maternity CoverStratford-upon-AvonKey responsibilities and duties - daily tasks will include but not be limited to:. 15-18 months contract, 1 month notice, starting asap, latest 1st April 2016*....2016-02-22
Marketing AdministratorStratford-upon-AvonPart time opportunity for around 24 hours (split over 3-5 days)Key responsibilities and duties - daily tasks will include but not be limited to:....2016-02-09
Campaign Manager - Maternity CoverStratford-upon-AvonA strong knowledge of Product Marketing and all elements of printed and digital Marketing Communications are essential....2015-11-17

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-07CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23SECRETARY'S DETAILS CHNAGED FOR MR JOHN FREDERICK COOMBES on 2022-08-23
2022-08-23Director's details changed for Mr John Frederick Coombes on 2022-08-23
2022-08-23CH01Director's details changed for Mr John Frederick Coombes on 2022-08-23
2022-08-23CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN FREDERICK COOMBES on 2022-08-23
2022-08-22APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLIVE EDEN
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLIVE EDEN
2022-01-26CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/21 FROM Bridge House 3, Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NQ England
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2021-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MICHAEL WAINWRIGHT
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-JACQUES MATHIEU LAFONT
2019-12-31AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM RICHARDSON
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DENIS ANDRE
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03CH01Director's details changed for Mr Alistair Stuart Brown on 2018-07-02
2018-07-02CH01Director's details changed for Mr Alistair Stuart Brown on 2018-07-02
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLIVE EDEN / 30/11/2017
2017-11-30TM02Termination of appointment of Jonathan Clive Eden on 2017-11-30
2017-11-30AP03Appointment of Mr John Frederick Coombes as company secretary on 2017-11-30
2017-11-30AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLIVE EDEN / 30/11/2017
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY DAVIS
2017-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041698310004
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041698310004
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 73746.8
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM 776 Chester Road Stretford Manchester M32 0QH
2016-11-14AP01DIRECTOR APPOINTED MR JEAN-JACQUES MATHIEU LAFONT
2016-11-14AP01DIRECTOR APPOINTED MR DENIS ANDRE
2016-11-14AP01DIRECTOR APPOINTED MR ALISTAIR STUART BROWN
2016-11-13AP03Appointment of Mr Jonathan Clive Eden as company secretary on 2016-11-04
2016-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCE
2016-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GREGSON
2016-11-13TM02APPOINTMENT TERMINATED, SECRETARY GLENDA MACGEEKIE
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-01AP01DIRECTOR APPOINTED JONATHAN CLIVE EDEN
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLACKBURN
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 73746.8
2016-02-15AR0114/02/16 FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 73746.8
2015-02-16AR0114/02/15 FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 73746.8
2014-02-24AR0114/02/14 FULL LIST
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-14AR0114/02/13 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-28AR0114/02/12 FULL LIST
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY ROBIN GREGSON
2011-10-18AP03SECRETARY APPOINTED GLENDA MACGEEKIE
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY DAVIS / 01/01/2010
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06AR0114/02/11 FULL LIST
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY DAVIS / 03/01/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 01/04/2011
2011-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN ANTHONY GREGSON / 01/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL BRUCE / 01/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY GREGSON / 01/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL WAINWRIGHT / 04/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL WAINWRIGHT / 02/04/2011
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24AR0114/02/10 FULL LIST
2010-02-09AP03SECRETARY APPOINTED ROBIN ANTHONY GREGSON
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY STUART MACDONALD
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY DAVIS / 08/12/2009
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HENRY SURGENOR
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-10288aDIRECTOR APPOINTED ROBIN ANTHONY GREGSON
2009-06-09288aDIRECTOR APPOINTED ANDREW CAMPBELL BRUCE
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID DYSON
2009-05-14288aDIRECTOR APPOINTED PETER JONES
2009-03-16363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-08288aDIRECTOR APPOINTED PETER EDWARD BLACKBURN
2008-02-21363sRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-11-05RES13RE- AGREEMENT 26/10/07
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-27363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-18288aNEW SECRETARY APPOINTED
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-03MEM/ARTSARTICLES OF ASSOCIATION
2007-01-03RES13DELIVER DOCUMENTS 14/12/06
2007-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-10AUDAUDITOR'S RESIGNATION
2006-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-06363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-07-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-18363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-12-16RES13CO COMPOSITE GUARANTEE 09/12/04
2004-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-09-16225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-09-07288bSECRETARY RESIGNED
2004-08-27RES12VARYING SHARE RIGHTS AND NAMES
2004-08-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to FPS DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FPS DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEBENTURE 2009-06-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
BOOK DEBTS DEBENTURE 2006-10-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2001-03-31 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 FPS DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of FPS DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FPS DISTRIBUTION LIMITED
Trademarks
We have not found any records of FPS DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FPS DISTRIBUTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as FPS DISTRIBUTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FPS DISTRIBUTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FPS DISTRIBUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FPS DISTRIBUTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.