GET PRIVATE LIMITED
DARWEN

Hellopages » Lancashire » Blackburn with Darwen » BB3 0FG

Company number 04141931
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address 5 ARKWRIGHT COURT, BLACKBURN INTERCHANGE, DARWEN, LANCASHIRE, BB3 0FG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Previous accounting period shortened from 31 March 2016 to 31 October 2015. The most likely internet sites of GET PRIVATE LIMITED are www.getprivate.co.uk, and www.get-private.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Get Private Limited is a Private Limited Company. The company registration number is 04141931. Get Private Limited has been working since 16 January 2001. The present status of the company is Active. The registered address of Get Private Limited is 5 Arkwright Court Blackburn Interchange Darwen Lancashire Bb3 0fg. The company`s financial liabilities are £16.6k. It is £-121.96k against last year. The cash in hand is £182.07k. It is £182.07k against last year. And the total assets are £62.55k, which is £-160.97k against last year. TATE, Jeffrey Norman is a Director of the company. Secretary BENJAMIN, Marc Paul has been resigned. Secretary BROTZMAN, Ian James has been resigned. Secretary FREER, Suzanne Elise has been resigned. Secretary NEWMAN, Joel has been resigned. Secretary WILLIAMS, Richard James Henry has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BENJAMIN, Marc Paul has been resigned. Director GODFREY, Graeme David has been resigned. Director PERT, David Ian has been resigned. Director PITTAL, Lee Elliott has been resigned. Director WILLIAMS, Richard James Henry has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


get private Key Finiance

LIABILITIES £16.6k
-89%
CASH £182.07k
TOTAL ASSETS £62.55k
-73%
All Financial Figures

Current Directors

Director
TATE, Jeffrey Norman
Appointed Date: 06 May 2015
65 years old

Resigned Directors

Secretary
BENJAMIN, Marc Paul
Resigned: 11 July 2006
Appointed Date: 16 January 2001

Secretary
BROTZMAN, Ian James
Resigned: 13 May 2008
Appointed Date: 01 May 2007

Secretary
FREER, Suzanne Elise
Resigned: 06 May 2015
Appointed Date: 28 July 2014

Secretary
NEWMAN, Joel
Resigned: 02 May 2014
Appointed Date: 01 May 2008

Secretary
WILLIAMS, Richard James Henry
Resigned: 30 April 2007
Appointed Date: 11 July 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 16 January 2001
Appointed Date: 16 January 2001

Director
BENJAMIN, Marc Paul
Resigned: 06 May 2015
Appointed Date: 16 January 2001
57 years old

Director
GODFREY, Graeme David
Resigned: 22 May 2006
Appointed Date: 16 January 2001
59 years old

Director
PERT, David Ian
Resigned: 12 October 2007
Appointed Date: 30 April 2007
72 years old

Director
PITTAL, Lee Elliott
Resigned: 02 May 2014
Appointed Date: 11 July 2006
57 years old

Director
WILLIAMS, Richard James Henry
Resigned: 30 April 2007
Appointed Date: 11 July 2006
57 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 16 January 2001
Appointed Date: 16 January 2001

Persons With Significant Control

Mr Kevin Amphlett
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Palatine Private Equity Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GET PRIVATE LIMITED Events

26 Jan 2017
Confirmation statement made on 16 January 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 October 2015
18 Jul 2016
Previous accounting period shortened from 31 March 2016 to 31 October 2015
24 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 52

24 Feb 2016
Register(s) moved to registered office address 5 Arkwright Court Blackburn Interchange Darwen Lancashire BB3 0FG
...
... and 80 more events
16 Mar 2001
Accounting reference date extended from 31/01/02 to 31/05/02
23 Jan 2001
Secretary resigned
23 Jan 2001
Director resigned
23 Jan 2001
Registered office changed on 23/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
16 Jan 2001
Incorporation

GET PRIVATE LIMITED Charges

9 May 2014
Charge code 0414 1931 0001
Delivered: 10 May 2014
Status: Satisfied on 15 April 2015
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…