Company NameGETG Holdings Limited
DirectorAlexander Matthew James Errington
Company StatusActive
Company Number07947605
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Alexander Matthew James Errington
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D & K Accountancy Services Limited Solar House
915 High Road
London
N12 8QJ
Secretary NameMrs Karen Errington
StatusCurrent
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O D & K Accountancy Services Limited Solar House
915 High Road
London
N12 8QJ
Director NameMr Arthur John Errington
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address289-293 Ballards Lane
Rowlandson House
London
N12 8NP

Location

Registered AddressC/O D & K Accountancy Services Limited Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alexander Errington
33.33%
Ordinary
1 at £1Arthur Errington
33.33%
Ordinary
1 at £1Karen Errington
33.33%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

4 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
29 September 2020Director's details changed for Mr Alexander Matthew James Errington on 29 September 2020 (2 pages)
29 September 2020Secretary's details changed for Mrs Karen Errington on 29 September 2020 (1 page)
29 September 2020Director's details changed for Mr Arthur John Errington on 1 May 2020 (2 pages)
29 September 2020Change of details for Mr Alexander Matthew James Errington as a person with significant control on 29 September 2020 (2 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
1 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
27 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
11 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
26 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
26 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
21 June 2016Second filing of AR01 previously delivered to Companies House made up to 13 February 2015 (21 pages)
21 June 2016Second filing of AR01 previously delivered to Companies House made up to 13 February 2016 (22 pages)
21 June 2016Second filing of AR01 previously delivered to Companies House made up to 13 February 2016 (22 pages)
21 June 2016Second filing of AR01 previously delivered to Companies House made up to 13 February 2015 (21 pages)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2016
(7 pages)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2016
(7 pages)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(5 pages)
1 April 2015Accounts made up to 28 February 2015 (2 pages)
1 April 2015Accounts made up to 28 February 2015 (2 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2016
(6 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2016
(6 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
(5 pages)
2 October 2014Accounts made up to 28 February 2014 (2 pages)
2 October 2014Accounts made up to 28 February 2014 (2 pages)
19 March 2014Annual return made up to 13 February 2014 with a full list of shareholders (5 pages)
19 March 2014Annual return made up to 13 February 2014 with a full list of shareholders (5 pages)
6 December 2013Accounts made up to 28 February 2013 (2 pages)
6 December 2013Accounts made up to 28 February 2013 (2 pages)
14 June 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
9 May 2013Registered office address changed from , 5 Goldcrest, Aylesbury, HP19 0GB, England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 5 Goldcrest Aylesbury HP19 0GB England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from , 5 Goldcrest, Aylesbury, HP19 0GB, England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 5 Goldcrest Aylesbury HP19 0GB England on 9 May 2013 (1 page)
13 February 2012Incorporation (26 pages)
13 February 2012Incorporation (26 pages)