UKBizDB.co.uk

EMS-FP&S LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bpw Limited, Centurion Way, Meridian Business Park, Leicester, England, LE19 1WH

Secretary16 December 2016Active
C/O Bpw Limited, Legion Way, Braunstone, Leicester, England, LE19 1UZ

Director09 October 2015Active
C/O Bpw Limited, Legion Way, Braunstone, Leicester, England, LE19 1UZ

Director01 July 2022Active
45 Drum Road, Glenavon Park, Cookstown, Northern Ireland, BT80 8JL

Secretary17 July 2007Active
130 School Road, Hockley Heath, Solihull, B94 6RB

Secretary13 October 2006Active
61 Bryanston Road, Solihull, B91 1BS

Secretary04 June 1998Active
8 St Keyna Road, Keynsham, BS31 2UD

Secretary22 December 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary26 March 1998Active
37 Lornel Amington, Tamworth, B27 4EF

Director13 October 2006Active
1 Burndale Court, Omagh, BT79 7FZ

Director17 July 2007Active
30 Drumard Road, Knock Loughrim, Magherafelt, BT45 8QA

Director19 November 2007Active
61, Killylopy Rd, Ardboe, Dungannon, BT71 5PZ

Director10 June 2009Active
45 Drum Rd, Glenavon Park, Cookstown, Northern Ireland, BT80 8JL

Director17 July 2007Active
130 School Road, Hockley Heath, Solihull, B94 6RB

Director13 October 2006Active
61 Bryanston Road, Solihull, B91 1BS

Director04 June 1998Active
59 Ballydermot Road, Bellaghy, BT45 8NB

Director17 July 2007Active
51 Castledawson Road, Magherafelt, BT45 6PB

Director17 July 2007Active
8 St Keyna Road, Keynsham, Bristol, BS18 1BJ

Director04 June 1998Active
11, Rash's Green, Toftwood, Dereham, NR19 1JG

Director25 February 2011Active
C/O Bpw Limited, Legion Way, Braunstone, Leicester, England, LE19 1UZ

Director09 October 2015Active
C/O Bpw Limited, Legion Way, Braunstone, Leicester, England, LE19 1UZ

Director17 March 2020Active
14 Wellstead Avenue, Yate, Bristol, BS17 4BW

Director13 October 2006Active
C/O Bpw Limited, Legion Way, Braunstone, Leicester, England, LE19 1UZ

Director09 October 2015Active
70 Roberts Close, Stratton, Cirencester, GL7 2RP

Director21 March 2007Active
C/O Bpw Limited, Legion Way, Braunstone, Leicester, England, LE19 1UZ

Director10 December 2018Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director26 March 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-09-24Capital

Capital allotment shares.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-05-12Capital

Capital allotment shares.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-04-26Address

Change registered office address company with date old address new address.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-07-11Resolution

Resolution.

Download
2018-06-27Accounts

Accounts with accounts type full.

Download
2018-05-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.