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

FPS DESIGNS LIMITED

1ST FLOOR KIRKDALE HOUSE, KIRKDALE ROAD, LEYTONSTONE, LONDON, E11 1HP,
Company Registration Number
07455958
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fps Designs Ltd
FPS DESIGNS LIMITED was founded on 2010-12-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Fps Designs Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
FPS DESIGNS LIMITED
 
Legal Registered Office
1ST FLOOR KIRKDALE HOUSE, KIRKDALE ROAD
LEYTONSTONE
LONDON
E11 1HP
Other companies in IP15
 
Filing Information
Company Number 07455958
Company ID Number 07455958
Date formed 2010-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts 
Last Datalog update: 2020-01-13 15:20:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FPS DESIGNS 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.
Companies with same name FPS DESIGNS LIMITED
The following companies were found which have the same name as FPS DESIGNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FPS DESIGNS, INC. 26321 NE VALLEY ST PO BOX 40 DUVALL WA 98019 Dissolved Company formed on the 2007-09-20

Company Officers of FPS DESIGNS LIMITED

Current Directors
Officer Role Date Appointed
FAYE KARA SMITH
Director 2010-12-01
CHRISTOPHER JOHN SPIRES
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHRISTOFFER STEDMAN
Director 2015-02-24 2017-11-15
ENAMUR UR RAHMAN
Director 2011-03-18 2015-02-05
JAMES TREVOR KEEBLE
Director 2012-02-07 2014-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAYE KARA SMITH KIRKDALE COLLECTIONS LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2016-08-23
CHRISTOPHER JOHN SPIRES 21 PLUMBERS ROW LIMITED Director 2018-05-29 CURRENT 2016-09-30 Active
CHRISTOPHER JOHN SPIRES HWFI MANAGEMENT COMPANY LTD Director 2018-01-03 CURRENT 2018-01-03 Active
CHRISTOPHER JOHN SPIRES SGA LEGAL TRUSTEES LIMITED Director 2017-11-15 CURRENT 2002-05-09 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES LOUGHTON HIGH ROAD (256) LTD Director 2017-11-15 CURRENT 2017-07-21 Active
CHRISTOPHER JOHN SPIRES REGAL RETIREMENT LTD Director 2017-11-15 CURRENT 2017-10-20 Active
CHRISTOPHER JOHN SPIRES HOLDALE PROPERTIES LIMITED Director 2017-11-15 CURRENT 1999-05-27 Active
CHRISTOPHER JOHN SPIRES AITCH (FURBS) TRUSTEES LIMITED Director 2017-11-15 CURRENT 1999-10-12 Active
CHRISTOPHER JOHN SPIRES LONG STREET INVESTMENTS LIMITED Director 2017-11-15 CURRENT 2000-02-28 Active
CHRISTOPHER JOHN SPIRES AITCH GROUP LIMITED Director 2017-11-15 CURRENT 2011-09-20 Active
CHRISTOPHER JOHN SPIRES AITCH ESTATES (CHATHAM PLACE) LIMITED Director 2017-11-15 CURRENT 2011-11-25 Active
CHRISTOPHER JOHN SPIRES CHILDER STREET HOLDINGS LIMITED Director 2017-11-15 CURRENT 2011-12-09 Active
CHRISTOPHER JOHN SPIRES CHRONOS INVESTMENTS LIMITED Director 2017-11-15 CURRENT 2012-09-14 Active
CHRISTOPHER JOHN SPIRES AITCH SHOREDITCH LIMITED Director 2017-11-15 CURRENT 2015-03-20 Active
CHRISTOPHER JOHN SPIRES RIDLEY VILLAS LIMITED Director 2017-11-15 CURRENT 1993-08-09 Active
CHRISTOPHER JOHN SPIRES NORTHUMBERLAND PARK HOUSE LIMITED Director 2017-11-15 CURRENT 1999-11-24 Active
CHRISTOPHER JOHN SPIRES SALIBY PROPERTIES LIMITED Director 2017-11-15 CURRENT 1999-12-02 Active
CHRISTOPHER JOHN SPIRES SHANGLADE LIMITED Director 2017-11-15 CURRENT 2000-03-29 Active
CHRISTOPHER JOHN SPIRES STAMFORD WORKS LIMITED Director 2017-11-15 CURRENT 2007-02-26 Active
CHRISTOPHER JOHN SPIRES THE SMITH PROPERTY PARTNERSHIP LIMITED Director 2017-11-15 CURRENT 2008-10-30 Active
CHRISTOPHER JOHN SPIRES SGA ESTATES LIMITED Director 2017-11-15 CURRENT 2010-11-02 Active
CHRISTOPHER JOHN SPIRES WOODFORD LAND DEVELOPMENTS LIMITED Director 2017-11-15 CURRENT 2011-01-25 Active
CHRISTOPHER JOHN SPIRES RIDLEY VILLAS HOLDINGS LTD Director 2017-11-15 CURRENT 2011-03-10 Active
CHRISTOPHER JOHN SPIRES RIDLEY VILLAS (LONDON) LIMITED Director 2017-11-15 CURRENT 2012-10-30 Active
CHRISTOPHER JOHN SPIRES ROTHBURY ROAD LIMITED Director 2017-11-15 CURRENT 2014-11-04 Active
CHRISTOPHER JOHN SPIRES SMITH FAMILY HOLDINGS LIMITED Director 2017-11-15 CURRENT 2015-02-27 Active
CHRISTOPHER JOHN SPIRES SMITH FAMILY TRUST CORPORATION LIMITED Director 2017-11-15 CURRENT 2015-08-18 Active
CHRISTOPHER JOHN SPIRES STERLING RETIREMENT LIVING LIMITED Director 2017-11-15 CURRENT 2016-01-07 Active
CHRISTOPHER JOHN SPIRES BIRKHILL TURBINES LIMITED Director 2017-11-15 CURRENT 2017-09-25 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES GASBURY LIMITED Director 2017-11-15 CURRENT 1997-06-19 Active
CHRISTOPHER JOHN SPIRES H SMITH HOLDINGS LIMITED Director 2017-11-15 CURRENT 1998-11-12 Active
CHRISTOPHER JOHN SPIRES KALSERN LIMITED Director 2017-11-15 CURRENT 1998-12-08 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES ANWORTH SERVICES LIMITED Director 2017-11-15 CURRENT 1999-11-25 Active
CHRISTOPHER JOHN SPIRES BALISTON LIMITED Director 2017-11-15 CURRENT 1999-12-02 Active
CHRISTOPHER JOHN SPIRES NORTHUMBERLAND PARK HOLDINGS LIMITED Director 2017-11-15 CURRENT 2000-02-28 Active
CHRISTOPHER JOHN SPIRES DOOR TO DOOR PROPERTIES LIMITED Director 2017-11-15 CURRENT 2000-05-09 Active
CHRISTOPHER JOHN SPIRES COASTALVIEW LIMITED Director 2017-11-15 CURRENT 2002-04-10 Active
CHRISTOPHER JOHN SPIRES CHATHAM PLACE LIMITED Director 2017-11-15 CURRENT 2002-09-06 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES CHILDER STREET PROPERTIES LIMITED Director 2017-11-15 CURRENT 2005-12-09 Active
CHRISTOPHER JOHN SPIRES AITCH ESTATES LIMITED Director 2017-11-15 CURRENT 2008-08-21 Active
CHRISTOPHER JOHN SPIRES K SMITH CONSULTANCY LIMITED Director 2017-11-15 CURRENT 2012-05-02 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES H SMITH (COPPER HOUSE) LIMITED Director 2017-11-15 CURRENT 2012-09-12 Active
CHRISTOPHER JOHN SPIRES AITCH (LLOYDS) LIMITED Director 2017-11-15 CURRENT 2012-11-28 Active
CHRISTOPHER JOHN SPIRES AITCH RESIDENTIAL LIMITED Director 2017-11-15 CURRENT 2015-04-09 Active
CHRISTOPHER JOHN SPIRES AITCH CONSTRUCTION LIMITED Director 2017-11-15 CURRENT 1996-07-12 Active
CHRISTOPHER JOHN SPIRES AITCH ACQUISITIONS LIMITED Director 2017-11-15 CURRENT 1998-07-29 Active
CHRISTOPHER JOHN SPIRES AITCH INVESTMENT PROPERTIES LIMITED Director 2017-11-15 CURRENT 2000-04-10 Active
CHRISTOPHER JOHN SPIRES ST JOHNS ROAD PROPERTIES LIMITED Director 2017-11-15 CURRENT 2005-12-23 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES 32/34 EAGLE WHARF ROAD LIMITED Director 2017-11-15 CURRENT 2014-09-04 Active
CHRISTOPHER JOHN SPIRES CHILDER STREET MANAGEMENT LIMITED Director 2017-11-15 CURRENT 2014-12-04 Active
CHRISTOPHER JOHN SPIRES 1-2 HEPSCOTT ROAD LIMITED Director 2017-11-15 CURRENT 2015-02-02 Active
CHRISTOPHER JOHN SPIRES TEXTILE BUILDING LIMITED Director 2017-11-15 CURRENT 2016-07-11 Active

More director information

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
2019-12-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-11-28DS01Application to strike the company off the register
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR FAYE KARA SMITH
2019-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-11-27CH01Director's details changed for Mr Christopher Spires on 2017-11-15
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOFFER STEDMAN
2017-11-21AP01DIRECTOR APPOINTED MR CHRISTOPHER SPIRES
2017-05-24AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-05-11AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-04AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/15 FROM Church Farm House (Off Victoria Road) Suffolk England IP15 5EA
2015-06-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24AP01DIRECTOR APPOINTED MR SIMON CHRISTOFFER STEDMAN
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ENAMUR RAHMAN
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-01AR0101/12/14 ANNUAL RETURN FULL LIST
2014-06-04AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEEBLE
2013-12-09AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-06CH01Director's details changed for Mr Enamur Rahman on 2013-10-31
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 31/10/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 31/10/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE KARA SMITH / 31/10/2013
2013-11-18CH01Director's details changed for Mr James Trevor Keeble on 2013-11-15
2013-05-03CH01Director's details changed for Mr Enamur Rahman on 2013-05-03
2013-05-02AA31/08/12 TOTAL EXEMPTION SMALL
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 88 SNAKES LANE EAST WOODFORD GREEN IG8 7HX ENGLAND
2012-12-06AR0101/12/12 FULL LIST
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 11/10/2012
2012-08-06AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-20AA01PREVSHO FROM 31/12/2011 TO 31/08/2011
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FAYE KARA HUGHES / 10/09/2011
2012-02-15AP01DIRECTOR APPOINTED MR JAMES TREVOR KEEBLE
2011-12-08AR0101/12/11 FULL LIST
2011-03-18AP01DIRECTOR APPOINTED MR ENAMUR RAHMAN
2010-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FPS DESIGNS 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 DESIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FPS DESIGNS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2011-09-01 £ 44,768

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31

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 DESIGNS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 1
Cash Bank In Hand 2011-09-01 £ 110
Current Assets 2011-09-01 £ 50,111
Debtors 2011-09-01 £ 1
Shareholder Funds 2011-09-01 £ 5,343
Stocks Inventory 2011-09-01 £ 50,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FPS DESIGNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FPS DESIGNS LIMITED
Trademarks
We have not found any records of FPS DESIGNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FPS DESIGNS 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 (96090 - Other service activities n.e.c.) as FPS DESIGNS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where FPS DESIGNS 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 DESIGNS 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 DESIGNS 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.