This company is commonly known as Ems-fp&s Limited. The company was founded 26 years ago and was given the registration number 03535355. The firm's registered office is in LEICESTER. You can find them at C/o Bpw Limited Legion Way, Braunstone, Leicester, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | EMS-FP&S LIMITED |
---|---|---|
Company Number | : | 03535355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bpw Limited Legion Way, Braunstone, Leicester, England, LE19 1UZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bpw Limited, Centurion Way, Meridian Business Park, Leicester, England, LE19 1WH | Secretary | 16 December 2016 | Active |
C/O Bpw Limited, Legion Way, Braunstone, Leicester, England, LE19 1UZ | Director | 09 October 2015 | Active |
C/O Bpw Limited, Legion Way, Braunstone, Leicester, England, LE19 1UZ | Director | 01 July 2022 | Active |
45 Drum Road, Glenavon Park, Cookstown, Northern Ireland, BT80 8JL | Secretary | 17 July 2007 | Active |
130 School Road, Hockley Heath, Solihull, B94 6RB | Secretary | 13 October 2006 | Active |
61 Bryanston Road, Solihull, B91 1BS | Secretary | 04 June 1998 | Active |
8 St Keyna Road, Keynsham, BS31 2UD | Secretary | 22 December 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 26 March 1998 | Active |
37 Lornel Amington, Tamworth, B27 4EF | Director | 13 October 2006 | Active |
1 Burndale Court, Omagh, BT79 7FZ | Director | 17 July 2007 | Active |
30 Drumard Road, Knock Loughrim, Magherafelt, BT45 8QA | Director | 19 November 2007 | Active |
61, Killylopy Rd, Ardboe, Dungannon, BT71 5PZ | Director | 10 June 2009 | Active |
45 Drum Rd, Glenavon Park, Cookstown, Northern Ireland, BT80 8JL | Director | 17 July 2007 | Active |
130 School Road, Hockley Heath, Solihull, B94 6RB | Director | 13 October 2006 | Active |
61 Bryanston Road, Solihull, B91 1BS | Director | 04 June 1998 | Active |
59 Ballydermot Road, Bellaghy, BT45 8NB | Director | 17 July 2007 | Active |
51 Castledawson Road, Magherafelt, BT45 6PB | Director | 17 July 2007 | Active |
8 St Keyna Road, Keynsham, Bristol, BS18 1BJ | Director | 04 June 1998 | Active |
11, Rash's Green, Toftwood, Dereham, NR19 1JG | Director | 25 February 2011 | Active |
C/O Bpw Limited, Legion Way, Braunstone, Leicester, England, LE19 1UZ | Director | 09 October 2015 | Active |
C/O Bpw Limited, Legion Way, Braunstone, Leicester, England, LE19 1UZ | Director | 17 March 2020 | Active |
14 Wellstead Avenue, Yate, Bristol, BS17 4BW | Director | 13 October 2006 | Active |
C/O Bpw Limited, Legion Way, Braunstone, Leicester, England, LE19 1UZ | Director | 09 October 2015 | Active |
70 Roberts Close, Stratton, Cirencester, GL7 2RP | Director | 21 March 2007 | Active |
C/O Bpw Limited, Legion Way, Braunstone, Leicester, England, LE19 1UZ | Director | 10 December 2018 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 26 March 1998 | Active |
Bpw Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bpw Limited, Centurion Way, Leicester, England, LE19 1WH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-09-24 | Capital | Capital allotment shares. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Capital | Capital allotment shares. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-04-26 | Address | Change registered office address company with date old address new address. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-07-11 | Resolution | Resolution. | Download |
2018-06-27 | Accounts | Accounts with accounts type full. | Download |
2018-05-03 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.