Background WavePink WaveYellow Wave

FORMRITE PRECISION LIMITED (05803087)

FORMRITE PRECISION LIMITED (05803087) is an active UK company. incorporated on 3 May 2006. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (28490). FORMRITE PRECISION LIMITED has been registered for 20 years. Current directors include BARTRAM, Adam Amos, BARTRAM, Paula Frances.

Company Number
05803087
Status
active
Type
ltd
Incorporated
3 May 2006
Age
20 years
Address
Cash's Business Centre 1st Floor, Coventry, CV1 4PB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28490)
Directors
BARTRAM, Adam Amos, BARTRAM, Paula Frances
SIC Codes
28490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMRITE PRECISION LIMITED

FORMRITE PRECISION LIMITED is an active company incorporated on 3 May 2006 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28490). FORMRITE PRECISION LIMITED was registered 20 years ago.(SIC: 28490)

Status

active

Active since 20 years ago

Company No

05803087

LTD Company

Age

20 Years

Incorporated 3 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 May 2026 (Just now)
Submitted on 12 May 2026 (Just now)

Next Due

Due by 17 May 2027
For period ending 3 May 2027

Previous Company Names

TRAC FORMRITE LIMITED
From: 3 May 2006To: 11 February 2009
Contact
Address

Cash's Business Centre 1st Floor 228 Widdrington Road Coventry, CV1 4PB,

Previous Addresses

Westgate Aldridge West Midlands WS9 8EN
From: 3 May 2006To: 12 October 2020
Timeline

14 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
May 06
Loan Secured
Sept 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Feb 20
Owner Exit
Aug 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Cleared
Oct 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARTRAM, Adam Amos

Active
1st Floor, CoventryCV1 4PB
Born December 1968
Director
Appointed 30 Sept 2020

BARTRAM, Paula Frances

Active
1st Floor, CoventryCV1 4PB
Born December 1968
Director
Appointed 30 Sept 2020

GOLDEN, Martin Neil

Resigned
12 The Celandines, WolverhamptonWV5 8HZ
Secretary
Appointed 29 May 2006
Resigned 30 Jan 2009

PARRY, Michael John

Resigned
1 Grangemere, TelfordTF3 1QX
Secretary
Appointed 03 May 2006
Resigned 29 May 2006

COMERFORD, Gary Patrick

Resigned
58 Vine Street, KidderminsterDY10 2TS
Born July 1962
Director
Appointed 29 May 2006
Resigned 30 Jan 2009

NEALE, Geoffrey John

Resigned
Aldridge, WalsallWS9 8EN
Born July 1956
Director
Appointed 30 Jan 2009
Resigned 30 Sept 2020

NEALE, Margaret Mary

Resigned
AldridgeWS9 8EN
Born July 1963
Director
Appointed 30 Jan 2009
Resigned 30 Sept 2020

PARRY, Michael John

Resigned
1 Grangemere, TelfordTF3 1QX
Born October 1957
Director
Appointed 03 May 2006
Resigned 29 May 2006

ROBINSON, Leigh Anthony

Resigned
Blacklands Farm, AldridgeWS9 0LT
Born November 1964
Director
Appointed 03 May 2006
Resigned 30 Jan 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Geoffrey John Neale

Ceased
Aldridge, WalsallWS9 8EN
Born July 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Westgate, WalsallWS9 8BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
12 May 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Legacy
31 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
287Change of Registered Office
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Resolution
11 February 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
15 May 2007
287Change of Registered Office
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
23 June 2006
225Change of Accounting Reference Date
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Incorporation Company
3 May 2006
NEWINCIncorporation