FORMIT LIMITED
Overview
| Company Name | FORMIT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03649145 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FORMIT LIMITED?
- Manufacture of metal forming machinery (28410) / Manufacturing
Where is FORMIT LIMITED located?
| Registered Office Address | Unit 3 City Estate Corngreaves Road B64 7EP Cradley Heath West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FORMIT LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRINDCO 196 LIMITED | Oct 14, 1998 | Oct 14, 1998 |
What are the latest accounts for FORMIT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for FORMIT LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for FORMIT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Matthew John Worton on Oct 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Robert James Lee on Oct 15, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jul 31, 2025 | 12 pages | AA | ||
Change of details for Jmr Holdings Limited as a person with significant control on Aug 16, 2018 | 2 pages | PSC05 | ||
Notification of Jmr Holdings Limited as a person with significant control on Aug 16, 2018 | 2 pages | PSC02 | ||
Cessation of Matthew John Worton as a person with significant control on Aug 16, 2018 | 1 pages | PSC07 | ||
Cessation of James Charles Potts as a person with significant control on Aug 16, 2018 | 1 pages | PSC07 | ||
Cessation of Robert James Lee as a person with significant control on Aug 16, 2018 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jul 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 11 pages | AA | ||
Total exemption full accounts made up to Jul 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 11 pages | AA | ||
Registered office address changed from , Unit 6 Morgan House, Folkes Road, Lye Nr Stourbridge, West Midlands, DY9 8RG to Unit 3 City Estate Corngreaves Road Cradley Heath West Midlands B64 7EP on Jan 31, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 11 pages | AA | ||
Director's details changed for Mr James Charles Potts on Oct 18, 2018 | 2 pages | CH01 | ||
Change of details for Mr James Charles Potts as a person with significant control on Aug 18, 2018 | 2 pages | PSC04 | ||
Who are the officers of FORMIT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WORTON, Matthew John | Secretary | Corngreaves Road B64 7EP Cradley Heath Unit 3 City Estate West Midlands England | British | 96652130001 | ||||||
| LEE, Robert James | Director | Corngreaves Road B64 7EP Cradley Heath Unit 3 City Estate West Midlands England | United Kingdom | British | 96652290002 | |||||
| POTTS, James Charles | Director | Corngreaves Road B64 7EP Cradley Heath Unit 3 City Estate West Midlands England | United Kingdom | British | 96652210003 | |||||
| WORTON, Matthew John | Director | Corngreaves Road B64 7EP Cradley Heath Unit 3 City Estate West Midlands England | United Kingdom | British | 96652130003 | |||||
| GODFREY, Paul Edmund | Nominee Secretary | Silver Birches Whitmore Heath ST5 5HB Newcastle Under Lyme Staffordshire | British | 900014360001 | ||||||
| HYDE, John Allen | Secretary | The Cloister House Blithfield Admaston WS15 3NL Rugeley Staffs | British | 168988370001 | ||||||
| WARD, Christopher Michael | Secretary | Gatehouse Farm Stirrup Street,Laxfield IP13 8EQ Woodbridge Suffolk | British | 34835030001 | ||||||
| ANSLOW, Edwin George | Director | 21 Woodfield Drive Norton Canes WS11 3SR Cannock Staffordshire | British | 58981440001 | ||||||
| ASHTON, Gordon | Director | 26 Meremore Drive ST5 7SE Newcastle Staffordshire | British | 1951530002 | ||||||
| BAIN, James | Director | Unit 6 Morgan House Folkes Road DY9 8RG Lye Nr Stourbridge West Midlands | England | British | 27733460002 | |||||
| BAIN, James | Director | 1 Brayford Avenue DY5 3PW Brierley Hill West Midlands | British | 27733460001 | ||||||
| BURROWS, William David | Director | 4 Highgrove ST15 8XN Stone Staffordshire | British | 81115680001 | ||||||
| DAY, Albert Edward | Director | 9 Canterbury Green IP33 2LJ Bury St Edmunds Suffolk | British | 17179370001 | ||||||
| EDWARDS, John Michael | Nominee Director | Wetley Abbey Farm Wetley Rocks ST9 0AS Stoke On Trent Staffordshire | British | 900014350001 | ||||||
| HYDE, John Allen | Director | The Cloister House Blithfield Admaston WS15 3NL Rugeley Staffs | England | British | 168988370001 | |||||
| LEWIS, Robert Michael | Director | Street Farm 45 The Street Barton Mills IP28 6AA Bury St. Edmunds Suffolk | England | British | 17179380002 | |||||
| MANNS, Ian Geoffrey | Director | 4 Admirals Way IP24 2JT Thetford Norfolk | British | 41727880001 | ||||||
| MARJORAM, Michael Sidney | Director | 57 Uplands Werrington PE4 5AF Peterborough Cambridgeshire | England | British | 57537130001 | |||||
| WARD, Christopher Michael | Director | Gatehouse Farm Stirrup Street,Laxfield IP13 8EQ Woodbridge Suffolk | England | British | 34835030001 |
Who are the persons with significant control of FORMIT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jmr Holdings Limited | Aug 16, 2018 | Union Street WV1 3JE Wolverhampton St David's Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew John Worton | Apr 06, 2016 | Corngreaves Road B64 7EP Cradley Heath Unit 3 City Estate West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Charles Potts | Apr 06, 2016 | Corngreaves Road B64 7EP Cradley Heath Unit 3 City Estate West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert James Lee | Apr 06, 2016 | Corngreaves Road B64 7EP Cradley Heath Unit 3 City Estate West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0