Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Formission Ltd
Formission Ltd is a converted/closed company incorporated on 27 August 1996 with the registered office located in Birmingham, West Midlands. Formission Ltd was registered 29 years ago.
Watch Company
Status
Converted/closed
Company No
03242230
Converted / closed
Age
29 years
Incorporated
27 August 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2018
(12 months)
Next accounts for period
7 September 2025
Due by
7 September 2025
(55 years remaining)
Learn more about Formission Ltd
Contact
Address
Rowheath Pavilion
Heath Road Bournville
Birmingham
B30 1HH
Same address since
incorporation
Companies in B30 1HH
Telephone
01214585240
Email
Available in Endole App
Website
Springdaleweb.sdcol.org.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Mr Christopher John Cole
Director • Chairman • English • Lives in England • Born in May 1952
Mr Roy Alan Baylis
Director • Headteacher • British • Lives in England • Born in Jan 1957
Rev DR Iain Macrobert
Director • Minister Of Religion And Educational Qua • British • Lives in Scotland • Born in Mar 1949
Ms Diane Hake Lincoln
Director • Church Minister • American • Lives in England • Born in Nov 1967
Mr David L Fittro
Director • Church Minister • American • Lives in England • Born in Jan 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Citroen Specials Club Limited
Rev DR Iain Macrobert is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Jul 2018
For period
31 Jul
⟶
31 Jul 2018
Traded for
12 months
Cash in Bank
£28K
Decreased by £42.94K (-61%)
Turnover
£977.75K
Decreased by £189.59K (-16%)
Employees
23
Decreased by 3 (-12%)
Total Assets
£496.6K
Decreased by £41.01K (-8%)
Total Liabilities
-£111.39K
Decreased by £54.69K (-33%)
Net Assets
£385.2K
Increased by £13.68K (+4%)
Debt Ratio (%)
22%
Decreased by 8.46% (-27%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Years Ago on 21 Aug 2019
Full Accounts Submitted
6 Years Ago on 23 Apr 2019
Tammy Aho Resigned
6 Years Ago on 28 Feb 2019
New Charge Registered
6 Years Ago on 11 Feb 2019
New Charge Registered
6 Years Ago on 5 Feb 2019
Mr Christopher John Cole Appointed
6 Years Ago on 26 Nov 2018
Confirmation Submitted
7 Years Ago on 21 Aug 2018
Full Accounts Submitted
7 Years Ago on 30 May 2018
Confirmation Submitted
8 Years Ago on 11 Aug 2017
Charles David John Moss Resigned
8 Years Ago on 1 Jul 2017
Get Alerts
Get Credit Report
Discover Formission Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 4 Oct 2019
Confirmation statement made on 20 August 2019 with no updates
Submitted on 21 Aug 2019
Total exemption full accounts made up to 31 July 2018
Submitted on 23 Apr 2019
Termination of appointment of Tammy Aho as a director on 28 February 2019
Submitted on 5 Mar 2019
Registration of a charge
Submitted on 11 Feb 2019
Registration of charge 032422300002, created on 5 February 2019
Submitted on 6 Feb 2019
Appointment of Mr Christopher John Cole as a director on 26 November 2018
Submitted on 26 Nov 2018
Confirmation statement made on 20 August 2018 with no updates
Submitted on 21 Aug 2018
Total exemption full accounts made up to 31 July 2017
Submitted on 30 May 2018
Confirmation statement made on 11 August 2017 with no updates
Submitted on 11 Aug 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs