GETECH GROUP PLC

  • Company statusactive
  • Company No02891368
  • Age31 years 6 months Incorporated 26 January 1994
  • Officers5

Address

Nicholson House Elmete Hall, Elmete Lane, Leeds, LS8 2LJ, United Kingdom

GETECH GROUP PLC is an active company incorporated on 26 January 1994 and based in Leeds, United Kingdom. The company was registered 31 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    72190 Other research and experimental development on natural sciences and engineering, 09100

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 June 2026

See filing history on Companies House


Monitor

Latest Activity

Mortgage Satisfy Charge Full

1 Month Ago on 22 Jun 2025

Mortgage Satisfy Charge Full

1 Month Ago on 22 Jun 2025

Accounts With Accounts Type Group

1 Month Ago on 03 Jun 2025

Termination Secretary Company With Name Termination Date

2 Months Ago on 07 May 2025

Appoint Person Secretary Company With Name Date

2 Months Ago on 07 May 2025

Second Filing Capital Allotment Shares

6 Months Ago on 29 Jan 2025

Confirmation Statement With No Updates

6 Months Ago on 27 Jan 2025

Termination Director Company With Name Termination Date

6 Months Ago on 27 Jan 2025

Termination Director Company With Name Termination Date

8 Months Ago on 11 Nov 2024

Capital Allotment Shares

10 Months Ago on 04 Sep 2024

Accounts With Accounts Type Group

1 Year Ago on 12 Jul 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 18 Jun 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 18 Jun 2024

Mortgage Satisfy Charge Full

1 Year Ago on 14 Jun 2024

Mortgage Satisfy Charge Full

1 Year Ago on 14 Jun 2024

Appoint Person Director Company With Name Date

1 Year Ago on 05 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 08 Apr 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 31 Jan 2024

Confirmation Statement With No Updates

1 Year Ago on 29 Jan 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 22 Jan 2024

Capital Allotment Shares

1 Year Ago on 02 Aug 2023

Resolution

2 Years Ago on 24 Jul 2023

Memorandum Articles

2 Years Ago on 24 Jul 2023

Accounts With Accounts Type Group

2 Years Ago on 30 Jun 2023

Appoint Person Secretary Company With Name Date

2 Years Ago on 22 Mar 2023

People

Officers5

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BROWN, Simonsecretary 07 May 2025
COVINGTON, Michael Pauldirector Aug 196813 May 2021
JEPPS, Christopher Pauldirector Nov 196928 Feb 2018
LEVETT, Alyson Margaretdirector Jan 196604 Jun 2024
PARKER, Emma Janedirector Feb 198422 Jul 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.