FPS DISTRIBUTION LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
FPS DISTRIBUTION LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
FPS DISTRIBUTION LIMITED was incorporated 23 years ago on 28/02/2001 and has the registered number: 04169831. The accounts status is FULL and accounts are next due on 30/09/2024.
FPS DISTRIBUTION LIMITED was incorporated 23 years ago on 28/02/2001 and has the registered number: 04169831. The accounts status is FULL and accounts are next due on 30/09/2024.
FPS DISTRIBUTION LIMITED - BIRMINGHAM
This company is listed in the following categories:
45310 - Wholesale trade of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O PENNINGTONS MANCHES COOPER LLP 11TH FLOOR
BIRMINGHAM
WEST MIDLANDS
B3 2RT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2024 | 07/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN FREDERICK COOMBES | Secretary | 2017-11-30 | CURRENT | ||
MR STEPHEN WILLIAM RICHARDSON | Aug 1969 | British | Director | 2019-12-31 | CURRENT |
MR JOHN FREDERICK COOMBES | Jul 1965 | British | Director | 2017-11-30 | CURRENT |
MR JEAN-JACQUES MATHIEU LAFONT | Aug 1959 | Belgian | Director | 2016-11-04 UNTIL 2019-12-31 | RESIGNED |
MR JONATHAN CLIVE EDEN | Secretary | 2016-11-04 UNTIL 2017-11-30 | RESIGNED | ||
MR STUART RANDOLPH MACDONALD | Sep 1959 | Secretary | 2007-01-02 UNTIL 2009-12-31 | RESIGNED | |
ROBIN ANTHONY GREGSON | Secretary | 2009-12-31 UNTIL 2011-10-01 | RESIGNED | ||
JONATHAN CLIVE EDEN | Sep 1958 | British | Director | 2016-03-01 UNTIL 2022-08-22 | RESIGNED |
GLENDA MACGEEKIE | British | Secretary | 2011-10-01 UNTIL 2016-11-04 | RESIGNED | |
NEIL ANTHONY DAVIS | Jul 1964 | Secretary | 2001-03-29 UNTIL 2004-08-12 | RESIGNED | |
DAVID JOHN BLAKEMAN | Jul 1950 | British | Secretary | 2004-08-12 UNTIL 2007-01-02 | RESIGNED |
TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 2001-02-28 UNTIL 2001-03-29 | RESIGNED | ||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 2001-02-28 UNTIL 2001-03-29 | RESIGNED | ||
TRAVERS SMITH LIMITED | Nominee Director | 2001-02-28 UNTIL 2001-03-29 | RESIGNED | ||
MR FRANK TOMES | Dec 1942 | British | Director | 2001-03-31 UNTIL 2004-07-21 | RESIGNED |
MR HENRY KENNETH SURGENOR | Aug 1944 | British | Director | 2004-08-12 UNTIL 2009-09-30 | RESIGNED |
TERENCE MICHAEL WAINWRIGHT | Nov 1947 | British | Director | 2001-03-29 UNTIL 2020-12-31 | RESIGNED |
PAUL MOXON | Jan 1972 | British | Director | 2003-04-15 UNTIL 2004-07-21 | RESIGNED |
MR PETER JONES | Oct 1956 | British | Director | 2009-05-08 UNTIL 2013-12-31 | RESIGNED |
MR ROBIN ANTHONY GREGSON | Jul 1960 | English | Director | 2009-05-20 UNTIL 2016-11-04 | RESIGNED |
MR ANDREW CAMPBELL BRUCE | May 1965 | British | Director | 2009-05-22 UNTIL 2016-11-04 | RESIGNED |
MR. DAVID VICTOR DYSON | Aug 1958 | British | Director | 2004-08-12 UNTIL 2009-05-19 | RESIGNED |
MR NEIL ANTHONY DAVIS | Jul 1964 | British | Director | 2001-03-29 UNTIL 2017-11-30 | RESIGNED |
HAMDI CONGER | Oct 1951 | British | Director | 2001-06-01 UNTIL 2004-07-21 | RESIGNED |
MR PATRICK DAVID BULMER | Sep 1957 | Uk | Director | 2001-03-31 UNTIL 2003-04-15 | RESIGNED |
MR ALISTAIR STUART BROWN | Sep 1955 | New Zealander | Director | 2016-11-04 UNTIL 2019-12-31 | RESIGNED |
DAVID JOHN BLAKEMAN | Jul 1950 | British | Director | 2004-08-12 UNTIL 2007-01-02 | RESIGNED |
PETER EDWARD BLACKBURN | Oct 1954 | British | Director | 2008-04-01 UNTIL 2016-02-29 | RESIGNED |
MR DENIS ANDRE | Mar 1974 | French | Director | 2016-11-04 UNTIL 2018-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alliance Automotive Holding Ltd | 2016-11-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |