UKBizDB.co.uk

GETTING PERSONAL GROUP LIMITED

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

This company is commonly known as Getting Personal Group Limited. The company was founded 14 years ago and was given the registration number 07038447. The firm's registered office is in WAKEFIELD. You can find them at Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GETTING PERSONAL GROUP LIMITED
Company Number:07038447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England, WF2 0XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Century House, Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England, WF2 0XG

Director31 January 2023Active
Century House, Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England, WF2 0XG

Director22 May 2023Active
Century House, Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England, WF2 0XG

Director08 March 2021Active
50, Carlton Road, Hale, Altrincham, United Kingdom, WA15 8RL

Secretary22 March 2010Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary12 October 2009Active
1st Floor Southmorr House, Southmoor Industrial Estate, Southmoor Road, Manchester, England, M23 9XD

Director07 July 2011Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director12 October 2009Active
Unit 14, Southmoor Road, Wythenshawe, Manchester, United Kingdom, M23 9DS

Director07 July 2011Active
50, Carlton Road, Hale, Altrincham, United Kingdom, WA15 8RL

Director22 March 2010Active
1st Floor Southmorr House, Southmoor Industrial Estate, Southmoor Road, Manchester, England, M23 9XD

Director07 July 2011Active
Unit 14, Southmoor Road, Wythenshawe, Manchester, United Kingdom, M23 9DS

Director21 June 2010Active
1st Floor Southmorr House, Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD

Director31 January 2017Active
Century House, Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England, WF2 0XG

Director31 July 2017Active
Century House, Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England, WF2 0XG

Director30 June 2020Active
Unit A1 Southmoor Industrial Estate, Greeba Road, Wythenshawe, M23 9XS

Director22 November 2010Active
Unit 14, Southmoor Road, Wythenshawe, Manchester, United Kingdom, M23 9DS

Director21 June 2010Active
1st Floor Southmorr House, Southmoor Industrial Estate, Southmoor Road, Manchester, England, M23 9XD

Director01 July 2013Active
1st Floor Southmorr House, Southmoor Industrial Estate, Southmoor Road, Manchester, England, M23 9XD

Director22 March 2010Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director12 October 2009Active

People with Significant Control

Sportswift Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Century House, Brunel Road, Wakefield, England, WF2 0XG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type dormant.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type dormant.

Download
2022-05-26Resolution

Resolution.

Download
2022-05-26Incorporation

Memorandum articles.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type dormant.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Address

Change registered office address company with date old address new address.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2019-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type dormant.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type dormant.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.