GETINGE UK LIMITED

14-15 Burford Way 14-15 Burford Way, Boldon Colliery, NE35 9PZ, England
StatusACTIVE
Company No.01700190
CategoryPrivate Limited Company
Incorporated17 Feb 1983
Age41 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

GETINGE UK LIMITED is an active private limited company with number 01700190. It was incorporated 41 years, 3 months, 12 days ago, on 17 February 1983. The company address is 14-15 Burford Way 14-15 Burford Way, Boldon Colliery, NE35 9PZ, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 18 Jan 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Mr Duncan Macrae Normington

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Capital

Type: SH19

Capital : 0.00002 GBP

Date: 2022-09-15

Documents

View document PDF

Resolution

Date: 15 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/09/22

Documents

View document PDF

Legacy

Date: 15 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2022

Action Date: 18 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-18

Officer name: Pau Soler Ceinos

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 18 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karin Soderlund

Termination date: 2022-04-18

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Normington

Change date: 2021-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-01

Officer name: Mr Duncan Macrae Normington

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-18

Officer name: Martin Forbister

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Normington

Change date: 2020-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Macrae Normington

Appointment date: 2020-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Barrie Yard

Termination date: 2020-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Karin Soderlund

Change date: 2019-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-29

Officer name: Mr Martin Forbister

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Mark Bloom

Termination date: 2017-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

Old address: Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England

New address: 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ

Change date: 2017-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-29

Officer name: Khizer Ismail Ibrahim

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-29

Officer name: Harnish Mathuradas Hadani

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-29

Officer name: Richard Mark Bloom

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-29

Officer name: Mrs Karin Soderlund

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Barrie Yard

Appointment date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

Old address: C/O Richard Bloom Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England

New address: Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF

Change date: 2016-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-27

Officer name: Mr Richard Mark Bloom

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Darler

Termination date: 2016-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-27

Officer name: Ms Avril Ann Forde

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-27

Officer name: Mr Harnish Mathuradas Hadani

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mark Bloom

Appointment date: 2016-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Change date: 2016-05-27

New address: C/O Richard Bloom Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF

Old address: 1 Pembroke Ave Waterbeach Cambridgeshire CB25 9QP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-25

Officer name: Nicholas Leonard Satchell

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khizher Ismail Ibrahim

Appointment date: 2016-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alain Bertrand

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lancer U.K. LIMITED\certificate issued on 04/04/13

Documents

View document PDF

Change of name notice

Date: 04 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christophe Hammer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Parrish

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: Dr Stephen Kenneth Parrish

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: Christophe Fernand Hammer

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: Alain Didier Bertrand

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Leonard Satchell

Change date: 2010-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Darler

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Satchell

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-14

Officer name: Nicholas Leonard Satchell

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 12/06/2009 from 1 pembroke ave waterbeach cambridgeshire CB5 9QR

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / nicholas satchell / 21/04/2008

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Oct 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 31/12/06

Documents

View document PDF

Auditors resignation company

Date: 14 Oct 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 14 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

BROWN BAYLEY STEELS LIMITED

4 GROSVENOR PLACE,,SW1X 7DL

Number:00489979
Status:LIQUIDATION
Category:Private Limited Company

COSMIC GAMING LIMITED

120 HIGH ROAD,LONDON,N2 9ED

Number:11743353
Status:ACTIVE
Category:Private Limited Company

NKORE CONSULTING LIMITED

2ND FLOOR,,CITY OF LONDON,EC4M 7JN

Number:11422083
Status:ACTIVE
Category:Private Limited Company

QUICKIE DIVORCE LIMITED

18-21 OLD FIELD ROAD,BRIDGEND,CF35 5LJ

Number:05727965
Status:ACTIVE
Category:Private Limited Company

T.P. SKIP HIRE LIMITED

RICHMOND STREET,CLEVELAND,TS2 1LN

Number:04196471
Status:ACTIVE
Category:Private Limited Company

THE HIP EXCHANGE LIMITED

QUEENS HOUSE,LONDON,EC4N 1SP

Number:05307345
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source