Background WavePink WaveYellow Wave

EMS-FP&S LIMITED (03535355)

EMS-FP&S LIMITED (03535355) is an active UK company. incorporated on 26 March 1998. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. EMS-FP&S LIMITED has been registered for 28 years. Current directors include GROVES, Neill Robert, SMITH, David John.

Company Number
03535355
Status
active
Type
ltd
Incorporated
26 March 1998
Age
28 years
Address
C/O Bpw Limited Legion Way, Leicester, LE19 1UZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
GROVES, Neill Robert, SMITH, David John
SIC Codes
45310, 49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMS-FP&S LIMITED

EMS-FP&S LIMITED is an active company incorporated on 26 March 1998 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. EMS-FP&S LIMITED was registered 28 years ago.(SIC: 45310, 49410)

Status

active

Active since 28 years ago

Company No

03535355

LTD Company

Age

28 Years

Incorporated 26 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

FP&S PARTS AND SERVICE LIMITED
From: 30 August 2007To: 11 July 2018
BULLWELL CONTRACTS LIMITED
From: 17 October 2006To: 30 August 2007
TTD LIMITED
From: 24 July 1998To: 17 October 2006
INVISIBLE NETWORKS LIMITED
From: 26 March 1998To: 24 July 1998
Contact
Address

C/O Bpw Limited Legion Way Braunstone Leicester, LE19 1UZ,

Previous Addresses

, 11 Rash's Green, Toftwood, Dereham, Norfolk, NR19 1JG
From: 26 March 1998To: 26 April 2019
Timeline

30 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Feb 10
Director Joined
Feb 11
Director Left
Apr 11
Director Left
Feb 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Oct 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Sept 16
Loan Secured
Oct 16
Funding Round
Mar 17
Funding Round
May 18
Director Joined
Dec 18
Director Left
Mar 20
Director Joined
Mar 20
Funding Round
May 20
Director Left
Oct 20
Director Left
Mar 21
Funding Round
Sept 21
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Mar 24
4
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

SMITH, David John

Active
Centurion Way, LeicesterLE19 1WH
Secretary
Appointed 16 Dec 2016

GROVES, Neill Robert

Active
Legion Way, LeicesterLE19 1UZ
Born June 1970
Director
Appointed 09 Oct 2015

SMITH, David John

Active
Legion Way, LeicesterLE19 1UZ
Born December 1970
Director
Appointed 01 Jul 2022

CUSKERAN, Mark Francis

Resigned
Glenavon Park, CookstownBT80 8JL
Secretary
Appointed 17 Jul 2007
Resigned 09 Oct 2015

DAVIES, Nicholas Martin

Resigned
130 School Road, SolihullB94 6RB
Secretary
Appointed 13 Oct 2006
Resigned 17 Jul 2007

DAVIES, Nicholas Martin

Resigned
61 Bryanston Road, SolihullB91 1BS
Secretary
Appointed 04 Jun 1998
Resigned 22 Dec 1999

GOODLAND, Patricia Louise

Resigned
8 St Keyna Road, KeynshamBS31 2UD
Secretary
Appointed 22 Dec 1999
Resigned 13 Oct 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 26 Mar 1998
Resigned 04 Jun 1998

BULLEY, Neil

Resigned
37 Lornel Amington, TamworthB27 4EF
Born January 1962
Director
Appointed 13 Oct 2006
Resigned 17 Jul 2007

CAMPBELL, Don Martin

Resigned
1 Burndale Court, OmaghBT79 7FZ
Born May 1964
Director
Appointed 17 Jul 2007
Resigned 18 Mar 2011

CONVERY, Michael Martin

Resigned
30 Drumard Road, MagherafeltBT45 8QA
Born March 1965
Director
Appointed 19 Nov 2007
Resigned 27 Nov 2009

CUSHNAHAN, Enda James

Resigned
Killylopy Rd, DungannonBT71 5PZ
Born May 1975
Director
Appointed 10 Jun 2009
Resigned 09 Oct 2015

CUSKERAN, Mark Francis

Resigned
Glenavon Park, CookstownBT80 8JL
Born May 1967
Director
Appointed 17 Jul 2007
Resigned 09 Oct 2015

DAVIES, Nicholas Martin

Resigned
130 School Road, SolihullB94 6RB
Born May 1965
Director
Appointed 13 Oct 2006
Resigned 17 Jul 2007

DAVIES, Nicholas Martin

Resigned
61 Bryanston Road, SolihullB91 1BS
Born May 1965
Director
Appointed 04 Jun 1998
Resigned 22 Dec 1999

DONNELLY, Darren

Resigned
59 Ballydermot Road, BellaghyBT45 8NB
Born March 1970
Director
Appointed 17 Jul 2007
Resigned 09 Oct 2015

DONNELLY, John Joseph

Resigned
51 Castledawson Road, MagherafeltBT45 6PB
Born December 1947
Director
Appointed 17 Jul 2007
Resigned 09 Oct 2015

GOODLAND, John Michael

Resigned
8 St Keyna Road, BristolBS18 1BJ
Born August 1944
Director
Appointed 04 Jun 1998
Resigned 13 Oct 2006

HUNT, Michael Ian

Resigned
Rash's Green, DerehamNR19 1JG
Born May 1965
Director
Appointed 25 Feb 2011
Resigned 17 Dec 2014

KRAATZ, Hans-Peter Tapio Henry

Resigned
Legion Way, LeicesterLE19 1UZ
Born December 1955
Director
Appointed 09 Oct 2015
Resigned 17 Mar 2020

MAURER, Ralf

Resigned
Legion Way, LeicesterLE19 1UZ
Born April 1965
Director
Appointed 17 Mar 2020
Resigned 07 Oct 2020

TICKNER, Neil

Resigned
14 Wellstead Avenue, BristolBS17 4BW
Born April 1963
Director
Appointed 13 Oct 2006
Resigned 13 Jan 2007

TURTON, Stephen Brian

Resigned
Legion Way, LeicesterLE19 1UZ
Born February 1958
Director
Appointed 09 Oct 2015
Resigned 31 May 2022

WEEKS, Darren

Resigned
70 Roberts Close, CirencesterGL7 2RP
Born February 1961
Director
Appointed 21 Mar 2007
Resigned 17 Jul 2007

WINTERBERG, Thorsten

Resigned
Legion Way, LeicesterLE19 1UZ
Born August 1969
Director
Appointed 10 Dec 2018
Resigned 28 Feb 2021

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 26 Mar 1998
Resigned 04 Jun 1998

Persons with significant control

1

Centurion Way, LeicesterLE19 1WH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Resolution
11 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Resolution
4 November 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 November 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Legacy
30 September 2009
287Change of Registered Office
Legacy
24 September 2009
287Change of Registered Office
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
363aAnnual Return
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
17 June 2008
225Change of Accounting Reference Date
Legacy
21 April 2008
363aAnnual Return
Legacy
31 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2007
287Change of Registered Office
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
23 July 2007
169169
Resolution
17 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
1 June 2007
225Change of Accounting Reference Date
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
88(2)R88(2)R
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
88(2)R88(2)R
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Legacy
20 December 2006
123Notice of Increase in Nominal Capital
Resolution
12 December 2006
RESOLUTIONSResolutions
Memorandum Articles
12 December 2006
MEM/ARTSMEM/ARTS
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2006
287Change of Registered Office
Legacy
27 October 2006
88(2)R88(2)R
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Memorandum Articles
26 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Legacy
9 December 2002
123Notice of Increase in Nominal Capital
Legacy
14 November 2002
88(2)R88(2)R
Accounts With Accounts Type Small
27 May 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
11 May 1999
287Change of Registered Office
Accounts With Accounts Type Small
20 April 1999
AAAnnual Accounts
Legacy
29 January 1999
225Change of Accounting Reference Date
Legacy
31 July 1998
88(2)R88(2)R
Certificate Change Of Name Company
23 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
287Change of Registered Office
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Memorandum Articles
10 June 1998
MEM/ARTSMEM/ARTS
Resolution
10 June 1998
RESOLUTIONSResolutions
Incorporation Company
26 March 1998
NEWINCIncorporation