ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ferraris Piston Service Limited

Ferraris Piston Service Limited is an active company incorporated on 26 January 2001 with the registered office located in Birmingham, West Midlands. Ferraris Piston Service Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04148298
Private limited company
Age
24 years
Incorporated 26 January 2001
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 24 January 2025 (9 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Penningtons Manches Cooper Llp 11th Floor
45 Church Street
Birmingham
West Midlands
B3 2RT
United Kingdom
Address changed on 12 May 2023 (2 years 5 months ago)
Previous address was Matrix House Basing View Basingstoke RG21 4DZ England
Telephone
01789413000
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jul 1965
Director • British • Lives in England • Born in Aug 1969
Director • Finance Director • British • Lives in England • Born in Mar 1986
FPS Distribution Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alliance Automotive UK Limited
Stephen William Richardson, Cade Ashby Galvin, and 1 more are mutual people.
Active
Apec Limited
Stephen William Richardson, Cade Ashby Galvin, and 1 more are mutual people.
Active
Alliance Automotive UK LV Limited
Stephen William Richardson, Cade Ashby Galvin, and 1 more are mutual people.
Active
Alliance Automotive UK Trading Groups Limited
Stephen William Richardson, Cade Ashby Galvin, and 1 more are mutual people.
Active
Alliance Automotive UK CV Limited
Stephen William Richardson, Cade Ashby Galvin, and 1 more are mutual people.
Active
FPS Distribution Limited
Stephen William Richardson, Cade Ashby Galvin, and 1 more are mutual people.
Active
Platinum International Limited
Stephen William Richardson, Cade Ashby Galvin, and 1 more are mutual people.
Active
Platinum International Group Limited
Stephen William Richardson, Cade Ashby Galvin, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£37.32M
Increased by £17.96M (+93%)
Turnover
£540.85M
Increased by £148.96M (+38%)
Employees
1.49K
Increased by 236 (+19%)
Total Assets
£356.83M
Increased by £129.42M (+57%)
Total Liabilities
-£261.27M
Increased by £132.27M (+103%)
Net Assets
£95.56M
Decreased by £2.85M (-3%)
Debt Ratio (%)
73%
Increased by 16.49% (+29%)
Latest Activity
Full Accounts Submitted
27 Days Ago on 6 Oct 2025
Mr Cade Ashby Galvin Appointed
2 Months Ago on 21 Aug 2025
John Frederick Coombes Resigned
2 Months Ago on 21 Aug 2025
Confirmation Submitted
9 Months Ago on 27 Jan 2025
Fps Distribution Ltd (PSC) Details Changed
10 Months Ago on 31 Dec 2024
Full Accounts Submitted
1 Year Ago on 11 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 29 Jan 2024
Full Accounts Submitted
2 Years Ago on 13 Oct 2023
Registered Address Changed
2 Years 5 Months Ago on 12 May 2023
Confirmation Submitted
2 Years 8 Months Ago on 7 Feb 2023
Get Credit Report
Discover Ferraris Piston Service Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Appointment of Mr Cade Ashby Galvin as a director on 21 August 2025
Submitted on 21 Aug 2025
Change of details for Fps Distribution Ltd as a person with significant control on 31 December 2024
Submitted on 21 Aug 2025
Termination of appointment of John Frederick Coombes as a secretary on 21 August 2025
Submitted on 21 Aug 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 27 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Confirmation statement made on 24 January 2024 with no updates
Submitted on 29 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 13 Oct 2023
Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
Submitted on 12 May 2023
Confirmation statement made on 24 January 2023 with no updates
Submitted on 7 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year