• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

FPS Distribution LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Birmingham
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    FPS Distribution LTD
  • Address
    ******************
  • SIC Codes
    45310
  • SIC Description
    Wholesale trade of motor vehicle parts and accessories
  • Company Number
    04169831
  • Listing UID
    61192
Google Advert
Location
  • 45 Church St, Birmingham B3 2RT, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.482911
  • Longitude
    -1.900778
  • Easting
    406835.0
  • Northing
    287224.0
  • Opportunities
    20
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU406644
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, September 24, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    GALVIN, Cade Ashby
    Appointed On: August 21, 2025
    Occupation: N/A
    Role: director
    Address: C/O Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, West Midlands, B3 2RT, United Kingdom
    RICHARDSON, Stephen William
    Appointed On: December 31, 2019
    Occupation: N/A
    Role: director
    Address: C/O Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, West Midlands, B3 2RT, United Kingdom
    BLAKEMAN, David John
    Appointed On: August 12, 2004
    Occupation: N/A
    Role: secretary
    Address: Clifton House, Southport Road, Chorley, Lancashire, PR7 1NT
    Resigned On: January 2, 2007
    COOMBES, John Frederick
    Appointed On: November 30, 2017
    Occupation: N/A
    Role: secretary
    Address: C/O Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, West Midlands, B3 2RT, United Kingdom
    Resigned On: August 21, 2025
    DAVIS, Neil Anthony
    Appointed On: March 29, 2001
    Occupation: N/A
    Role: secretary
    Address: 65 Maidenhead Rd, Stratford Upon Avon, Warwickshire, CV37 6XU
    Resigned On: August 12, 2004
    EDEN, Jonathan Clive
    Appointed On: November 4, 2016
    Occupation: N/A
    Role: secretary
    Address: Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NQ, England
    Resigned On: November 30, 2017
    GREGSON, Robin Anthony
    Appointed On: December 31, 2009
    Occupation: N/A
    Role: secretary
    Address: 776 Chester Road, Stretford, Manchester, M32 0QH
    Resigned On: October 1, 2011
    MACDONALD, Stuart Randolph
    Appointed On: January 2, 2007
    Occupation: N/A
    Role: secretary
    Address: 125 Andrew Lane, High Lane, Stockport, Cheshire, SK6 8JD
    Resigned On: December 31, 2009
    MACGEEKIE, Glenda
    Appointed On: October 1, 2011
    Occupation: N/A
    Role: secretary
    Address: 776 Chester Road, Stretford, Manchester, M32 0QH
    Resigned On: November 4, 2016
    TRAVERS SMITH SECRETARIES LIMITED
    Appointed On: February 28, 2001
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 10 Snow Hill, London, EC1A 2AL
    Resigned On: March 29, 2001
    ANDRE, Denis
    Appointed On: November 4, 2016
    Occupation: N/A
    Role: director
    Address: Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NQ, England
    Resigned On: October 31, 2018
    BLACKBURN, Peter Edward
    Appointed On: April 1, 2008
    Occupation: N/A
    Role: director
    Address: 1 The Old Orchard, Wellesbourne, Warwickshire, CV35 9RW
    Resigned On: February 29, 2016
    BLAKEMAN, David John
    Appointed On: August 12, 2004
    Occupation: N/A
    Role: director
    Address: Clifton House, Southport Road, Chorley, Lancashire, PR7 1NT
    Resigned On: January 2, 2007
    BROWN, Alistair Stuart
    Appointed On: November 4, 2016
    Occupation: N/A
    Role: director
    Address: No. 1, Colmore Square, Birmingham, B4 6AA, England
    Resigned On: December 31, 2019
    BRUCE, Andrew Campbell
    Appointed On: May 22, 2009
    Occupation: N/A
    Role: director
    Address: 776 Chester Road, Stretford, Manchester, M32 0QH
    Resigned On: November 4, 2016
    BULMER, Patrick David
    Appointed On: March 31, 2001
    Occupation: N/A
    Role: director
    Address: 33 Saint Johns Wood Road, London, NW8 8RA
    Resigned On: April 15, 2003
    CONGER, Hamdi
    Appointed On: June 1, 2001
    Occupation: N/A
    Role: director
    Address: 7 Briar Road, Newthorpe, Nottinghamshire, NG16 2BN
    Resigned On: July 21, 2004
    COOMBES, John Frederick
    Appointed On: November 30, 2017
    Occupation: N/A
    Role: director
    Address: C/O Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, West Midlands, B3 2RT, United Kingdom
    Resigned On: December 31, 2025
    DAVIS, Neil Anthony
    Appointed On: March 29, 2001
    Occupation: N/A
    Role: director
    Address: Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NQ, England
    Resigned On: November 30, 2017
    DYSON, David Victor, Mr.
    Appointed On: August 12, 2004
    Occupation: N/A
    Role: director
    Address: The Barn, Moorside Farm, Hobson Moor Road, Mottram, Cheshire, SK14 6SG
    Resigned On: May 19, 2009
    EDEN, Jonathan Clive
    Appointed On: March 1, 2016
    Occupation: N/A
    Role: director
    Address: Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NQ, United Kingdom
    Resigned On: August 22, 2022
    GREGSON, Robin Anthony
    Appointed On: May 20, 2009
    Occupation: N/A
    Role: director
    Address: 776 Chester Road, Stretford, Manchester, M32 0QH
    Resigned On: November 4, 2016
    JONES, Peter
    Appointed On: May 8, 2009
    Occupation: N/A
    Role: director
    Address: 776 Chester Road, Stretford, Manchester, M32 0QH
    Resigned On: December 31, 2013
    LAFONT, Jean-Jacques Mathieu
    Appointed On: November 4, 2016
    Occupation: N/A
    Role: director
    Address: Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NQ, England
    Resigned On: December 31, 2019
    MOXON, Paul Keith
    Appointed On: April 15, 2003
    Occupation: N/A
    Role: director
    Address: 60 Abington Grove, Northampton, Northamptonshire, NN1 4QU
    Resigned On: July 21, 2004
    SURGENOR, Henry Kenneth
    Appointed On: August 12, 2004
    Occupation: N/A
    Role: director
    Address: 62 Tuppeny Road, Amoghia, Ballymena, BT42 2NW, Northern Ireland
    Resigned On: September 30, 2009
    TOMES, Frank
    Appointed On: March 31, 2001
    Occupation: N/A
    Role: director
    Address: 17 Burnt Stones Close, Sandygate, Sheffield, South Yorkshire, S10 5TS
    Resigned On: July 21, 2004
    WAINWRIGHT, Terence Michael
    Appointed On: March 29, 2001
    Occupation: N/A
    Role: director
    Address: Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NQ, England
    Resigned On: December 31, 2020
    TRAVERS SMITH LIMITED
    Appointed On: February 28, 2001
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 10 Snow Hill, London, EC1A 2AL
    Resigned On: March 29, 2001
    TRAVERS SMITH SECRETARIES LIMITED
    Appointed On: February 28, 2001
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 10 Snow Hill, London, EC1A 2AL
    Resigned On: March 29, 2001
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    FPS DISTRIBUTION LIMITED
    Company Number
    04169831
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 24, 2026
    Next Due
    February 7, 2027
    Next Made Up To
    January 24, 2027
    Overdue
    No
    Date Of Creation
    February 28, 2001
    ETag
    2938e512438dbbb1399c5974aaf192845dd6dca5
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 14, 2016
    Previous Company Names
    Ceased On
    March 29, 2001
    Effective From
    February 28, 2001
    Name
    DE FACTO 919 LIMITED
    Registered Office Address
    Address Line 1
    C/O Penningtons Manches Cooper Llp 11th Floor
    Address Line 2
    45 Church Street
    country
    United Kingdom
    Locality
    Birmingham
    Post Code
    B3 2RT
    Region
    West Midlands
    Type
    ltd

    You May Also Be Interested In

    Sealpress Limited Verified listing

    • Unit 4B, Richardshaw Business Centre, Grangefield Industrial Estate, Grangefield Road, Leeds, LS28 6RW
    • Leeds
    • Wholesale trade of motor vehicle parts and accessories
    • Carrier, Broker, Dealer

    Rotrip LTD Trading AS Rotrip LTD Verified listing

    • Rotrip LTD, Unit 2, Hartley Park Farm Business Centre, Selborne Road, Alton, GU34 3HD
    • East Hampshire
    • Manufacture of other parts and accessories for motor vehicles, Maintenance and repair of motor vehicles, Wholesale trade of motor vehicle parts and accessories
    • Carrier, Broker, Dealer

    Surestart Batteries LTD Verified listing

    • Sure Start Batteries, Unit 28-29, Phoenix Industrial Estate, Manchester, M35 9DS
    • Oldham
    • Wholesale trade of motor vehicle parts and accessories
    • Carrier, Broker, Dealer

    Tyne Trees Tyne Valley Foods LTD Verified listing

    • Wellburn Cottage, West Road, Ovingham, Northumberland, NE426DE
    • Northumberland
    • Wholesale trade of motor vehicle parts and accessories
    • Carrier, Broker, Dealer

    Co-ordsport Limited Verified listing

    • Co-ord Sport LTD, Cleton Street, Tipton, DY4 7TR
    • Sandwell
    • Wholesale trade of motor vehicle parts and accessories
    • Carrier, Broker, Dealer

    Midac UK LTD Verified listing

    • Unit 15, Maesbury Road, Oswestry, SY10 8RA
    • Shropshire
    • Wholesale trade of motor vehicle parts and accessories
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link