GET MOTORING UK LIMITED
Overview
| Company Name | GET MOTORING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05412648 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GET MOTORING UK LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is GET MOTORING UK LIMITED located?
| Registered Office Address | Lookers House 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GET MOTORING UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GET MOTORING UK LIMITED?
| Last Confirmation Statement Made Up To | Apr 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 04, 2025 |
| Overdue | No |
What are the latest filings for GET MOTORING UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of James Brearley as a director on Oct 07, 2025 | 1 pages | TM01 | ||
Appointment of Mr Owen John Mclellan as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 32 pages | AA | ||
legacy | 82 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Lookers Limited as a person with significant control on Jul 04, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on Jul 04, 2025 | 1 pages | AD01 | ||
Termination of appointment of Christopher Trevor Whitaker as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alex Smith as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 32 pages | AA | ||
legacy | 77 pages | PARENT_ACC | ||
Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024 | 1 pages | TM01 | ||
Appointment of Mr James Brearley as a director on Oct 18, 2024 | 2 pages | AP01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registration of charge 054126480018, created on May 10, 2024 | 64 pages | MR01 | ||
Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 04, 2024 with updates | 4 pages | CS01 | ||
Satisfaction of charge 054126480016 in full | 4 pages | MR04 | ||
Change of details for Lookers Plc as a person with significant control on Oct 10, 2023 | 2 pages | PSC05 | ||
Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Liam Cahill as a director on Jan 10, 2024 | 1 pages | TM01 | ||
Who are the officers of GET MOTORING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCLELLAN, Owen John | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 253903990001 | |||||
| SMITH, Alex | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 331807830001 | |||||
| BURTON, Andrew | Secretary | Chester Road Stretford M32 0QH Manchester 776 | British | 52868850001 | ||||||
| BURTON, Janet Beatrice | Secretary | Brockwell Farm Butlers Cross HP17 0UX Aylesbury Buckinghamshire | British | 49725070001 | ||||||
| GREGSON, Robin | Secretary | Chester Road Stretford M32 0QH Manchester 776 | British | 159184360001 | ||||||
| KENNY, Philip John | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 269181590001 | |||||||
| MACGEEKIE, Glenda | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | British | 163883570001 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| BIELBY, Anna Catherine | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 278483950001 | |||||
| BRANDOM, Mark Ronald | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 56712660003 | |||||
| BREARLEY, James | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 328484420001 | |||||
| BRUCE, Andrew Campbell | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 138836960001 | |||||
| BURTON, Andrew | Director | Chester Road Stretford M32 0QH Manchester 776 | England | British | 52868850001 | |||||
| BURTON, Robert James | Director | Chester Road Stretford M32 0QH Manchester 776 | England | British | 49725120004 | |||||
| CAHILL, Liam | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 223245490001 | |||||
| GOVETT, Richard Keith, Dr | Director | 1b Station Parade HP9 2PB Beaconsfield The Courtyard Buckinghamshire England | England | British | 4052760001 | |||||
| GREGSON, Robin Anthony | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | English | 107835250001 | |||||
| HYLTON, Ellen Marie | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 150144330004 | |||||
| JONES, Peter | Director | Chester Road Stretford M32 0QH Manchester 776 | United Kingdom | British | 63556040002 | |||||
| LAIRD, Oliver Walter | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 233726140001 | |||||
| MCMINN, Nigel John | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 116906770002 | |||||
| MCPHEE, Duncan Andrew | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 190081580001 | |||||
| PERRIE, James | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 272947250001 | |||||
| RABAN, Mark Douglas | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | British | 261262130002 | |||||
| REAY, Martin Paul | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 318222340001 | |||||
| WALKER, Richard Scott | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 65253040003 | |||||
| WHITAKER, Christopher Trevor | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 319098450001 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of GET MOTORING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lookers Limited | Apr 06, 2016 | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0