UKBizDB.co.uk

GET MOTORING UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Get Motoring Uk Limited. The company was founded 19 years ago and was given the registration number 05412648. The firm's registered office is in ALTRINCHAM. You can find them at Lookers House 3 Etchells Road, West Timperley, Altrincham, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:GET MOTORING UK LIMITED
Company Number:05412648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 February 2021Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director10 January 2024Active
776, Chester Road, Stretford, Manchester, M32 0QH

Secretary08 September 2006Active
Brockwell Farm, Butlers Cross, Aylesbury, HP17 0UX

Secretary04 April 2005Active
776, Chester Road, Stretford, Manchester, M32 0QH

Secretary09 March 2011Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Secretary20 December 2019Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Secretary01 October 2011Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary04 April 2005Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 February 2021Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director08 September 2006Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director09 March 2011Active
776, Chester Road, Stretford, Manchester, M32 0QH

Director08 September 2006Active
776, Chester Road, Stretford, Manchester, M32 0QH

Director04 April 2005Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director01 January 2017Active
The Courtyard, 1b Station Parade, Beaconsfield, England, HP9 2PB

Director09 March 2012Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director09 March 2011Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director18 March 2010Active
776, Chester Road, Stretford, Manchester, M32 0QH

Director09 March 2011Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director15 November 2021Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 August 2013Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director13 July 2020Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director15 July 2019Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director31 December 2019Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director04 April 2005Active

People with Significant Control

Lookers Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lookers House, 3 Etchells Road, Altrincham, United Kingdom, WA14 5XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination secretary company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.