This company is commonly known as Fps Distribution Limited. The company was founded 23 years ago and was given the registration number 04169831. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | FPS DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 04169831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England, CV37 9NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, United Kingdom, B3 2RT | Secretary | 30 November 2017 | Active |
C/O Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, United Kingdom, B3 2RT | Director | 30 November 2017 | Active |
C/O Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, United Kingdom, B3 2RT | Director | 31 December 2019 | Active |
Clifton House, Southport Road, Chorley, PR7 1NT | Secretary | 12 August 2004 | Active |
65 Maidenhead Rd, Stratford Upon Avon, CV37 6XU | Secretary | 29 March 2001 | Active |
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ | Secretary | 04 November 2016 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Secretary | 31 December 2009 | Active |
125 Andrew Lane, High Lane, Stockport, SK6 8JD | Secretary | 02 January 2007 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Secretary | 01 October 2011 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 28 February 2001 | Active |
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ | Director | 04 November 2016 | Active |
1 The Old Orchard, Wellesbourne, CV35 9RW | Director | 01 April 2008 | Active |
Clifton House, Southport Road, Chorley, PR7 1NT | Director | 12 August 2004 | Active |
No. 1, Colmore Square, Birmingham, England, B4 6AA | Director | 04 November 2016 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 22 May 2009 | Active |
33 Saint Johns Wood Road, London, NW8 8RA | Director | 31 March 2001 | Active |
7 Briar Road, Newthorpe, NG16 2BN | Director | 01 June 2001 | Active |
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ | Director | 29 March 2001 | Active |
The Barn, Moorside Farm, Hobson Moor Road, Mottram, SK14 6SG | Director | 12 August 2004 | Active |
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, United Kingdom, CV37 9NQ | Director | 01 March 2016 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 20 May 2009 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 08 May 2009 | Active |
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ | Director | 04 November 2016 | Active |
60 Abington Grove, Northampton, NN1 4QU | Director | 15 April 2003 | Active |
62 Tuppeny Road, Amoghia, Ballymena, Northern Ireland, BT42 2NW | Director | 12 August 2004 | Active |
17 Burnt Stones Close, Sandygate, Sheffield, S10 5TS | Director | 31 March 2001 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 28 February 2001 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 28 February 2001 | Active |
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ | Director | 29 March 2001 | Active |
Alliance Automotive Holding Ltd | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 90, Chancery Lane, London, England, WC2A 1EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-23 | Officers | Change person director company with change date. | Download |
2022-08-23 | Officers | Change person secretary company with change date. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-04 | Address | Change registered office address company with date old address new address. | Download |
2021-11-04 | Accounts | Accounts with accounts type full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-07-03 | Officers | Change person director company with change date. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.