Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GET SOLUTIONS UK LTD.
Company Information for

GET SOLUTIONS UK LTD.

5 THE QUADRANT, COVENTRY, WEST MIDLANDS, CV1 2EL,
Company Registration Number
04889671
Private Limited Company
Active

Company Overview

About Get Solutions Uk Ltd.
GET SOLUTIONS UK LTD. was founded on 2003-09-05 and has its registered office in Coventry. The organisation's status is listed as "Active". Get Solutions Uk Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GET SOLUTIONS UK LTD.
 
Legal Registered Office
5 THE QUADRANT
COVENTRY
WEST MIDLANDS
CV1 2EL
Other companies in CV3
 
Filing Information
Company Number 04889671
Company ID Number 04889671
Date formed 2003-09-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB834200761  
Last Datalog update: 2023-10-07 12:15:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GET SOLUTIONS UK LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FURZEWOOD LIMITED   MIKE DENNIS LIMITED   OAKWOOD ACCOUNTANCY SERVICES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GET SOLUTIONS UK LTD.

Current Directors
Officer Role Date Appointed
ALAN WILLIAM DODD
Company Secretary 2003-09-05
ALAN WILLIAM DODD
Director 2003-09-05
ANDREW THOMAS KELLY
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
LISA JAYNE BAINBRIDGE
Director 2015-01-01 2018-06-18
TOM JOHNSON
Director 2012-12-06 2017-06-30
LEE STUART GRANT
Director 2003-09-05 2016-08-23
MARK ANDREW EDWARDS
Director 2009-06-10 2011-08-31
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2003-09-05 2003-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM DODD GET SOLUTIONS AUSTRALIA LTD Director 2016-08-08 CURRENT 2016-03-09 Active - Proposal to Strike off
ALAN WILLIAM DODD GET I SOLUTIONS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
ALAN WILLIAM DODD GET SOLUTIONS SCOTLAND LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
ALAN WILLIAM DODD ENTERPRISE GAS LIMITED Director 2015-12-09 CURRENT 2012-05-28 Dissolved 2017-02-28
ALAN WILLIAM DODD WATERSWITCH LTD Director 2015-09-07 CURRENT 2015-09-01 Dissolved 2017-02-28
ALAN WILLIAM DODD QUADRANT FINANCE LIMITED Director 2015-06-26 CURRENT 2015-06-26 Dissolved 2016-04-26
ALAN WILLIAM DODD GET INSTALLATIONS LTD Director 2015-05-19 CURRENT 2015-05-19 Dissolved 2016-11-01
ALAN WILLIAM DODD AAT HOLDINGS LTD Director 2014-08-04 CURRENT 2014-08-04 Dissolved 2017-02-28
ALAN WILLIAM DODD ENERGY REDUCTION SPECIALISTS LTD Director 2014-02-21 CURRENT 2014-02-21 Dissolved 2017-02-28
ALAN WILLIAM DODD ENERGY SUPPLIER LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-02-28
ALAN WILLIAM DODD ENERGY MANAGER LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
ALAN WILLIAM DODD GET SOLUTIONS GROUP LIMITED Director 2013-03-31 CURRENT 2012-10-31 Active
ALAN WILLIAM DODD B2B ENERGY SOLUTIONS LTD. Director 2010-11-23 CURRENT 2010-01-22 Active
ALAN WILLIAM DODD GET COMPARED LTD Director 2010-06-03 CURRENT 2010-06-03 Dissolved 2013-10-22
ALAN WILLIAM DODD GET SOLUTIONS LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active
ANDREW THOMAS KELLY GET SOLUTIONS AUSTRALIA LTD Director 2016-08-08 CURRENT 2016-03-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-08-23Change of details for Mr Alan William Dodd as a person with significant control on 2023-08-23
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-09-08PSC07CESSATION OF LEE STUART GRANT AS A PERSON OF SIGNIFICANT CONTROL
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/19 FROM Building 4 Argosy Court Scimitar Way Coventry West Midlands CV3 4GA
2019-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/19 FROM Building 4 Argosy Court Scimitar Way Coventry West Midlands CV3 4GA
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048896710002
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LISA JAYNE BAINBRIDGE
2018-05-16PSC07CESSATION OF LISA JAYNE BAINBRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-07-21PSC07CESSATION OF TOM JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR TOM JOHNSON
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR LEE STUART GRANT
2016-09-03DISS40Compulsory strike-off action has been discontinued
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR LEE STUART GRANT
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-18AR0115/08/15 ANNUAL RETURN FULL LIST
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048896710003
2015-03-18AP01DIRECTOR APPOINTED MR ANDREW THOMAS KELLY
2015-03-18AP01DIRECTOR APPOINTED MS LISA JAYNE BAINBRIDGE
2015-01-14AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-01AR0115/08/14 ANNUAL RETURN FULL LIST
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM JOHNSON / 26/08/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STUART GRANT / 26/08/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM DODD / 26/08/2014
2014-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048896710002
2014-06-26AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-15AR0115/08/13 FULL LIST
2013-06-26AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-07AP01DIRECTOR APPOINTED MR TOM JOHNSON
2012-09-18AR0105/09/12 FULL LIST
2012-05-14AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-12AR0105/09/11 FULL LIST
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE STUART GRANT / 05/11/2010
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-04AR0105/09/10 FULL LIST
2010-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2010 FROM WHITLEY BUSINESS PARK BUILDING 4 COVENTRY CV3 4LF
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE STUART GRANT / 05/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW EDWARDS / 05/09/2010
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WILLIAM DODD / 05/09/2010
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARDS / 01/08/2009
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 6 UNICORN AVENUE COVENTRY WEST MIDLANDS CV5 7GH
2009-09-03AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-07288aDIRECTOR APPOINTED MARK ANDREW EDWARDS
2008-10-17363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-10-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN DODD / 31/07/2007
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / LEE GRANT / 01/03/2008
2008-08-01AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-09-20363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-09-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-12363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-08-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05
2005-12-05363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-09-07AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04
2004-12-10363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2003-10-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-07288cDIRECTOR'S PARTICULARS CHANGED
2003-10-06287REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 6 UNICORN AVENUE CASTON GREEN COVENTRY WEST MIDLANDS CV5 7GH
2003-09-16288bSECRETARY RESIGNED
2003-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GET SOLUTIONS UK LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GET SOLUTIONS UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-09 Outstanding HSBC BANK PLC
2014-08-20 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2011-07-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 600,569
Provisions For Liabilities Charges 2011-10-01 £ 16,044

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GET SOLUTIONS UK LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 10,912
Current Assets 2011-10-01 £ 793,780
Debtors 2011-10-01 £ 782,868
Fixed Assets 2011-10-01 £ 116,292
Shareholder Funds 2011-10-01 £ 293,459
Tangible Fixed Assets 2011-10-01 £ 115,723

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GET SOLUTIONS UK LTD. registering or being granted any patents
Domain Names

GET SOLUTIONS UK LTD. owns 1 domain names.

energymanager.co.uk  

Trademarks
We have not found any records of GET SOLUTIONS UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GET SOLUTIONS UK LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GET SOLUTIONS UK LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GET SOLUTIONS UK LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GET SOLUTIONS UK LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GET SOLUTIONS UK LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.