About

Registered Number: 05675041
Date of Incorporation: 13/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3a-3b Carver Road, Astonfields Ind Estate, Stafford, ST16 3HR

 

Based in Stafford, Getley (UK) Ltd was setup in 2006, it has a status of "Active". This organisation has 6 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYAN, Paul 14 August 2015 - 1
GETLEY, Emanuela 13 January 2006 - 1
HICKMAN, David 14 August 2015 - 1
SHEEHAN, John 01 February 2013 - 1
Secretary Name Appointed Resigned Total Appointments
JAWDROWICZ, Ewa 18 August 2009 - 1
STANTON, Tracey 13 January 2006 17 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
SH01 - Return of Allotment of shares 11 August 2020
PSC04 - N/A 13 February 2020
PSC04 - N/A 13 February 2020
PSC04 - N/A 13 February 2020
PSC04 - N/A 13 February 2020
CS01 - N/A 29 January 2020
AP01 - Appointment of director 19 December 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 11 September 2015
AP01 - Appointment of director 14 August 2015
AP01 - Appointment of director 14 August 2015
AP01 - Appointment of director 14 August 2015
MR04 - N/A 13 February 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 12 June 2014
MR01 - N/A 23 January 2014
MR04 - N/A 23 January 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 21 January 2014
AA - Annual Accounts 20 June 2013
AP01 - Appointment of director 08 April 2013
RESOLUTIONS - N/A 15 March 2013
SH01 - Return of Allotment of shares 15 March 2013
SH01 - Return of Allotment of shares 15 March 2013
CC04 - Statement of companies objects 15 March 2013
AR01 - Annual Return 21 January 2013
MG01 - Particulars of a mortgage or charge 31 July 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 30 August 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 02 October 2010
CERTNM - Change of name certificate 19 August 2010
CONNOT - N/A 19 August 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 26 November 2009
AD01 - Change of registered office address 04 November 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 29 April 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 18 June 2007
363s - Annual Return 21 March 2007
287 - Change in situation or address of Registered Office 11 December 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
NEWINC - New incorporation documents 13 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2014 Fully Satisfied

N/A

Debenture deed 18 July 2012 Outstanding

N/A

All assets debenture 24 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.