Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMS-FP&S LIMITED
Company Information for

EMS-FP&S LIMITED

C/O BPW LIMITED LEGION WAY, BRAUNSTONE, LEICESTER, LE19 1UZ,
Company Registration Number
03535355
Private Limited Company
Active

Company Overview

About Ems-fp&s Ltd
EMS-FP&S LIMITED was founded on 1998-03-26 and has its registered office in Leicester. The organisation's status is listed as "Active". Ems-fp&s Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EMS-FP&S LIMITED
 
Legal Registered Office
C/O BPW LIMITED LEGION WAY
BRAUNSTONE
LEICESTER
LE19 1UZ
Other companies in NR19
 
Previous Names
FP&S PARTS AND SERVICE LIMITED11/07/2018
BULLWELL CONTRACTS LIMITED30/08/2007
TTD LIMITED17/10/2006
Filing Information
Company Number 03535355
Company ID Number 03535355
Date formed 1998-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB738653891  
Last Datalog update: 2024-11-05 17:47:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMS-FP&S LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN SMITH
Company Secretary 2016-12-16
NEILL ROBERT GROVES
Director 2015-10-09
HANS-PETER TAPIO HENRY KRAATZ
Director 2015-10-09
STEPHEN BRIAN TURTON
Director 2015-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FRANCIS CUSKERAN
Company Secretary 2007-07-17 2015-10-09
ENDA JAMES CUSHNAHAN
Director 2009-06-10 2015-10-09
MARK FRANCIS CUSKERAN
Director 2007-07-17 2015-10-09
DARREN DONNELLY
Director 2007-07-17 2015-10-09
JOHN JOSEPH DONNELLY
Director 2007-07-17 2015-10-09
MICHAEL IAN HUNT
Director 2011-02-25 2014-12-17
DON MARTIN CAMPBELL
Director 2007-07-17 2011-03-18
MICHAEL MARTIN CONVERY
Director 2007-11-19 2009-11-27
NICHOLAS MARTIN DAVIES
Company Secretary 2006-10-13 2007-07-17
NEIL BULLEY
Director 2006-10-13 2007-07-17
NICHOLAS MARTIN DAVIES
Director 2006-10-13 2007-07-17
DARREN WEEKS
Director 2007-03-21 2007-07-17
NEIL TICKNER
Director 2006-10-13 2007-01-13
PATRICIA LOUISE GOODLAND
Company Secretary 1999-12-22 2006-10-13
JOHN MICHAEL GOODLAND
Director 1998-06-04 2006-10-13
NICHOLAS MARTIN DAVIES
Company Secretary 1998-06-04 1999-12-22
NICHOLAS MARTIN DAVIES
Director 1998-06-04 1999-12-22
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-03-26 1998-06-04
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-03-26 1998-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEILL ROBERT GROVES E.M.S. (TRUCK AND TRAILER PARTS) LIMITED Director 2015-12-11 CURRENT 1982-03-25 Active
STEPHEN BRIAN TURTON E.M.S. (TRUCK AND TRAILER PARTS) LIMITED Director 2015-12-11 CURRENT 1982-03-25 Active
STEPHEN BRIAN TURTON TRANSPEC (UK) LIMITED Director 2010-08-03 CURRENT 2007-06-29 Active
STEPHEN BRIAN TURTON BPW LIMITED Director 2010-03-25 CURRENT 1984-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE 035353550007
2024-03-04CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-07-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-23CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-07-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05DIRECTOR APPOINTED MR DAVID JOHN SMITH
2022-07-05APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIAN TURTON
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIAN TURTON
2022-07-05AP01DIRECTOR APPOINTED MR DAVID JOHN SMITH
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-24SH0117/09/21 STATEMENT OF CAPITAL GBP 14100200
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN WINTERBERG
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RALF MAURER
2020-05-12SH0130/12/19 STATEMENT OF CAPITAL GBP 8100200
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-03-26AP01DIRECTOR APPOINTED MR RALF MAURER
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR HANS-PETER TAPIO HENRY KRAATZ
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/19 FROM 11 Rash's Green Toftwood Dereham Norfolk NR19 1JG
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2018-12-21AP01DIRECTOR APPOINTED MR THORSTEN WINTERBERG
2018-07-11RES15CHANGE OF COMPANY NAME 11/07/18
2018-07-11CERTNMCOMPANY NAME CHANGED FP&S PARTS AND SERVICE LIMITED CERTIFICATE ISSUED ON 11/07/18
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 2100200
2018-05-03SH0129/11/17 STATEMENT OF CAPITAL GBP 2100200
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1100200
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-29SH0116/12/16 STATEMENT OF CAPITAL GBP 1100200
2016-12-19AP03Appointment of Mr David John Smith as company secretary on 2016-12-16
2016-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035353550006
2016-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035353550005
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035353550004
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035353550003
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100200
2016-04-11AR0126/03/16 ANNUAL RETURN FULL LIST
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-04RES13Resolutions passed:
  • Shares redesignated 09/10/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-11-04RES01ADOPT ARTICLES 04/11/15
2015-11-04SH10Particulars of variation of rights attached to shares
2015-11-04SH08Change of share class name or designation
2015-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 035353550002
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN DONNELLY
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONNELLY
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUSKERAN
2015-10-19TM02APPOINTMENT TERMINATED, SECRETARY MARK CUSKERAN
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ENDA CUSHNAHAN
2015-10-19AP01DIRECTOR APPOINTED MR HANS-PETER TAPIO HENRY KRAATZ
2015-10-19AP01DIRECTOR APPOINTED MR STEPHEN BRIAN TURTON
2015-10-19AP01DIRECTOR APPOINTED MR NEILL ROBERT GROVES
2015-10-19AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100200
2015-04-27AR0126/03/15 FULL LIST
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS CUSKERAN / 13/02/2015
2015-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK FRANCIS CUSKERAN / 13/02/2015
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUNT
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100200
2014-04-09AR0126/03/14 FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-19AR0126/03/13 FULL LIST
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-23AR0126/03/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-20AR0126/03/11 FULL LIST
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DON CAMPBELL
2011-02-25AP01DIRECTOR APPOINTED MR MICHAEL IAN HUNT
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-26AR0126/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH DONNELLY / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN DONNELLY / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS CUSKERAN / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENDA JAMES CUSHNAHAN / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MARTIN CAMPBELL / 26/03/2010
2010-02-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONVERY
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 11 RASH'S GREEN TOFTWOOD DEREHAM NORFOLK NR19 1JG UNITED KINGDOM
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM BRADDER WAY MANSFIELD NOTTINGHAMSHIRE NG18 5DQ
2009-06-10288aDIRECTOR APPOINTED MR ENDA JAMES CUSHNAHAN
2009-04-22363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-01-27363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS; AMEND
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-17225PREVEXT FROM 30/09/2007 TO 31/03/2008
2008-04-21363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-01-31288aNEW DIRECTOR APPOINTED
2007-08-30CERTNMCOMPANY NAME CHANGED BULLWELL CONTRACTS LIMITED CERTIFICATE ISSUED ON 30/08/07
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-21288bDIRECTOR RESIGNED
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: UNIT 8 BLOCK 5 SHENSTONE TRADING ESTATE BROMSGROVE ROAD HALESOWEN WEST MIDLANDS B63 3XB
2007-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-07-23169£ IC 100222/100200 17/07/07 £ SR 22@1=22
2007-07-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-17RES13SALE OF TRAILER SERVICI 30/11/06
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-01225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2007-05-31363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-05-16288aNEW DIRECTOR APPOINTED
2007-04-01288aNEW DIRECTOR APPOINTED
2007-01-22288bDIRECTOR RESIGNED
2006-12-20123£ NC 1100/200000 30/11/06
2006-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-20RES04NC INC ALREADY ADJUSTED 30/11/06
2006-12-12RES13ASSET PURCHASE 30/11/06
2006-12-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-04395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: DAVIS HOUSE LODGE CAUSEWAY TRADING ESTATE FISHPONDS BRISTOL AVON
2006-10-27288bSECRETARY RESIGNED
2006-10-27288bDIRECTOR RESIGNED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-17CERTNMCOMPANY NAME CHANGED TTD LIMITED CERTIFICATE ISSUED ON 17/10/06
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-30363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road



Licences & Regulatory approval
We could not find any licences issued to EMS-FP&S LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMS-FP&S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-31 Outstanding HSBC BANK PLC
2016-07-11 Outstanding HSBC BANK PLC
2016-07-07 Outstanding HSBC INVOICE FINANCE UK LTD
2016-07-07 Outstanding HSBC INVOICE FINANCE UK LTD
2015-10-09 Outstanding BPW LIMITED
DEBENTURE 2006-11-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMS-FP&S LIMITED

Intangible Assets
Patents
We have not found any records of EMS-FP&S LIMITED registering or being granted any patents
Domain Names

EMS-FP&S LIMITED owns 5 domain names.

fpands.co.uk   fpandspartsandservice.co.uk   fpandsservices.co.uk   fpsparts.co.uk   fpandsparts.co.uk  

Trademarks
We have not found any records of EMS-FP&S LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMS-FP&S LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as EMS-FP&S LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EMS-FP&S LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EMS-FP&S LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0073259910Articles of malleable cast iron, n.e.s. (excl. grinding balls and similar articles for mills)
2016-10-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2016-08-0087163950Trailers for the transport of goods, new (excl. self-loading or self-unloading trailers for agricultural purposes, tanker trailers, and trailers designed for the transport of highly radioactive materials)
2016-05-0039199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2016-03-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-01-0073181100Coach screws of iron or steel
2011-08-0187083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2011-06-0187083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2011-04-0187083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2011-03-0187083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2011-01-0187083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2010-10-0187083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2010-08-0187083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2010-05-0187083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2010-02-0187083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMS-FP&S LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMS-FP&S LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LE19 1UZ