Background WavePink WaveYellow Wave

FPS DISTRIBUTION LIMITED (04169831)

FPS DISTRIBUTION LIMITED (04169831) is an active UK company. incorporated on 28 February 2001. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). FPS DISTRIBUTION LIMITED has been registered for 25 years. Current directors include GALVIN, Cade Ashby, RICHARDSON, Stephen William.

Company Number
04169831
Status
active
Type
ltd
Incorporated
28 February 2001
Age
25 years
Address
C/O Penningtons Manches Cooper Llp 11th Floor, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
GALVIN, Cade Ashby, RICHARDSON, Stephen William
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPS DISTRIBUTION LIMITED

FPS DISTRIBUTION LIMITED is an active company incorporated on 28 February 2001 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). FPS DISTRIBUTION LIMITED was registered 25 years ago.(SIC: 45310)

Status

active

Active since 25 years ago

Company No

04169831

LTD Company

Age

25 Years

Incorporated 28 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 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

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

DE FACTO 919 LIMITED
From: 28 February 2001To: 29 March 2001
Contact
Address

C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham, B3 2RT,

Previous Addresses

Matrix House Basing View Basingstoke RG21 4DZ England
From: 4 December 2021To: 12 May 2023
Bridge House 3, Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NQ England
From: 15 November 2016To: 4 December 2021
776 Chester Road Stretford Manchester M32 0QH
From: 28 February 2001To: 15 November 2016
Timeline

24 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Oct 09
Director Left
Jan 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Cleared
Nov 16
Loan Secured
Feb 17
Loan Cleared
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 20
Loan Cleared
Jan 21
Director Left
Aug 22
Director Joined
Aug 25
Director Left
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

GALVIN, Cade Ashby

Active
11th Floor, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

RICHARDSON, Stephen William

Active
11th Floor, BirminghamB3 2RT
Born August 1969
Director
Appointed 31 Dec 2019

BLAKEMAN, David John

Resigned
Clifton House, ChorleyPR7 1NT
Secretary
Appointed 12 Aug 2004
Resigned 02 Jan 2007

COOMBES, John Frederick

Resigned
11th Floor, BirminghamB3 2RT
Secretary
Appointed 30 Nov 2017
Resigned 21 Aug 2025

DAVIS, Neil Anthony

Resigned
65 Maidenhead Rd, Stratford Upon AvonCV37 6XU
Secretary
Appointed 29 Mar 2001
Resigned 12 Aug 2004

EDEN, Jonathan Clive

Resigned
3, Timothy's Bridge Road, Stratford-Upon-AvonCV37 9NQ
Secretary
Appointed 04 Nov 2016
Resigned 30 Nov 2017

GREGSON, Robin Anthony

Resigned
776 Chester Road, ManchesterM32 0QH
Secretary
Appointed 31 Dec 2009
Resigned 01 Oct 2011

MACDONALD, Stuart Randolph

Resigned
125 Andrew Lane, StockportSK6 8JD
Secretary
Appointed 02 Jan 2007
Resigned 31 Dec 2009

MACGEEKIE, Glenda

Resigned
776 Chester Road, ManchesterM32 0QH
Secretary
Appointed 01 Oct 2011
Resigned 04 Nov 2016

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 28 Feb 2001
Resigned 29 Mar 2001

ANDRE, Denis

Resigned
3, Timothy's Bridge Road, Stratford-Upon-AvonCV37 9NQ
Born March 1974
Director
Appointed 04 Nov 2016
Resigned 31 Oct 2018

BLACKBURN, Peter Edward

Resigned
1 The Old Orchard, WellesbourneCV35 9RW
Born October 1954
Director
Appointed 01 Apr 2008
Resigned 29 Feb 2016

BLAKEMAN, David John

Resigned
Clifton House, ChorleyPR7 1NT
Born July 1950
Director
Appointed 12 Aug 2004
Resigned 02 Jan 2007

BROWN, Alistair Stuart

Resigned
Colmore Square, BirminghamB4 6AA
Born September 1955
Director
Appointed 04 Nov 2016
Resigned 31 Dec 2019

BRUCE, Andrew Campbell

Resigned
776 Chester Road, ManchesterM32 0QH
Born May 1965
Director
Appointed 22 May 2009
Resigned 04 Nov 2016

BULMER, Patrick David

Resigned
33 Saint Johns Wood Road, LondonNW8 8RA
Born September 1957
Director
Appointed 31 Mar 2001
Resigned 15 Apr 2003

CONGER, Hamdi

Resigned
7 Briar Road, NewthorpeNG16 2BN
Born October 1951
Director
Appointed 01 Jun 2001
Resigned 21 Jul 2004

COOMBES, John Frederick

Resigned
11th Floor, BirminghamB3 2RT
Born July 1965
Director
Appointed 30 Nov 2017
Resigned 31 Dec 2025

DAVIS, Neil Anthony

Resigned
3, Timothy's Bridge Road, Stratford-Upon-AvonCV37 9NQ
Born July 1964
Director
Appointed 29 Mar 2001
Resigned 30 Nov 2017

DYSON, David Victor, Mr.

Resigned
Moorside Farm, MottramSK14 6SG
Born August 1958
Director
Appointed 12 Aug 2004
Resigned 19 May 2009

EDEN, Jonathan Clive

Resigned
3, Timothy's Bridge Road, Stratford-Upon-AvonCV37 9NQ
Born September 1958
Director
Appointed 01 Mar 2016
Resigned 22 Aug 2022

GREGSON, Robin Anthony

Resigned
776 Chester Road, ManchesterM32 0QH
Born July 1960
Director
Appointed 20 May 2009
Resigned 04 Nov 2016

JONES, Peter

Resigned
776 Chester Road, ManchesterM32 0QH
Born October 1956
Director
Appointed 08 May 2009
Resigned 31 Dec 2013

LAFONT, Jean-Jacques Mathieu

Resigned
3, Timothy's Bridge Road, Stratford-Upon-AvonCV37 9NQ
Born August 1959
Director
Appointed 04 Nov 2016
Resigned 31 Dec 2019

MOXON, Paul Keith

Resigned
60 Abington Grove, NorthamptonNN1 4QU
Born January 1972
Director
Appointed 15 Apr 2003
Resigned 21 Jul 2004

SURGENOR, Henry Kenneth

Resigned
62 Tuppeny Road, BallymenaBT42 2NW
Born August 1944
Director
Appointed 12 Aug 2004
Resigned 30 Sept 2009

TOMES, Frank

Resigned
17 Burnt Stones Close, SheffieldS10 5TS
Born December 1942
Director
Appointed 31 Mar 2001
Resigned 21 Jul 2004

WAINWRIGHT, Terence Michael

Resigned
3, Timothy's Bridge Road, Stratford-Upon-AvonCV37 9NQ
Born November 1947
Director
Appointed 29 Mar 2001
Resigned 31 Dec 2020

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 28 Feb 2001
Resigned 29 Mar 2001

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 28 Feb 2001
Resigned 29 Mar 2001

Persons with significant control

1

Chancery Lane, LondonWC2A 1EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 October 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
11 June 2009
395Particulars of Mortgage or Charge
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
363sAnnual Return (shuttle)
Resolution
5 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
155(6)b155(6)b
Legacy
3 January 2007
155(6)a155(6)a
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Memorandum Articles
3 January 2007
MEM/ARTSMEM/ARTS
Resolution
3 January 2007
RESOLUTIONSResolutions
Auditors Resignation Company
10 November 2006
AUDAUD
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Resolution
16 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
21 September 2004
288cChange of Particulars
Legacy
16 September 2004
225Change of Accounting Reference Date
Legacy
7 September 2004
288bResignation of Director or Secretary
Resolution
27 August 2004
RESOLUTIONSResolutions
Legacy
27 August 2004
287Change of Registered Office
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Resolution
3 August 2004
RESOLUTIONSResolutions
Legacy
3 August 2004
155(6)b155(6)b
Legacy
3 August 2004
155(6)a155(6)a
Auditors Resignation Company
28 July 2004
AUDAUD
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Resolution
28 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 July 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 July 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Memorandum Articles
11 April 2003
MEM/ARTSMEM/ARTS
Legacy
11 April 2003
122122
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 November 2002
AAAnnual Accounts
Legacy
30 September 2002
288cChange of Particulars
Legacy
30 September 2002
288cChange of Particulars
Resolution
12 March 2002
RESOLUTIONSResolutions
Resolution
12 March 2002
RESOLUTIONSResolutions
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
88(2)R88(2)R
Legacy
20 February 2002
88(2)R88(2)R
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
287Change of Registered Office
Legacy
29 July 2001
288cChange of Particulars
Legacy
20 June 2001
288aAppointment of Director or Secretary
Resolution
4 May 2001
RESOLUTIONSResolutions
Resolution
4 May 2001
RESOLUTIONSResolutions
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
225Change of Accounting Reference Date
Legacy
24 April 2001
287Change of Registered Office
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
88(2)R88(2)R
Legacy
24 April 2001
88(2)R88(2)R
Legacy
24 April 2001
123Notice of Increase in Nominal Capital
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Resolution
10 April 2001
RESOLUTIONSResolutions
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Resolution
3 April 2001
RESOLUTIONSResolutions
Resolution
3 April 2001
RESOLUTIONSResolutions
Resolution
3 April 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 2001
NEWINCIncorporation