Getinge It Solutions Limited BOLDON COLLIERY


Founded in 1985, Getinge It Solutions, classified under reg no. 01925561 is an active company. Currently registered at 14-15 Burford Way NE35 9PZ, Boldon Colliery the company has been in the business for 39 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2017-03-21 Getinge It Solutions Limited is no longer carrying the name Altrax Group.

At the moment there are 2 directors in the the company, namely Thomas E. and Stéphane L.. In addition one secretary - Duncan N. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Getinge It Solutions Limited Address / Contact

Office Address 14-15 Burford Way
Office Address2 Boldon Business Park
Town Boldon Colliery
Post code NE35 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01925561
Date of Incorporation Mon, 24th Jun 1985
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Thomas E.

Position: Director

Appointed: 31 March 2019

Stéphane L.

Position: Director

Appointed: 31 March 2019

Duncan N.

Position: Secretary

Appointed: 28 August 2014

Charlotte E.

Position: Director

Appointed: 05 November 2019

Resigned: 22 November 2023

Rasmus J.

Position: Director

Appointed: 28 August 2014

Resigned: 31 March 2019

Richard B.

Position: Secretary

Appointed: 02 June 2014

Resigned: 28 August 2014

Michael L.

Position: Director

Appointed: 02 June 2014

Resigned: 05 November 2019

Per-Ola N.

Position: Director

Appointed: 02 June 2014

Resigned: 28 August 2014

Andrew S.

Position: Director

Appointed: 01 November 2012

Resigned: 31 March 2019

Duncan N.

Position: Director

Appointed: 01 November 2012

Resigned: 31 March 2019

Sylvia B.

Position: Director

Appointed: 01 August 2011

Resigned: 02 June 2014

Angela S.

Position: Director

Appointed: 01 August 2011

Resigned: 02 June 2014

Nigel B.

Position: Secretary

Appointed: 28 February 2005

Resigned: 02 June 2014

Andrew J.

Position: Director

Appointed: 01 January 2005

Resigned: 17 July 2015

Nigel B.

Position: Director

Appointed: 16 March 2004

Resigned: 02 June 2014

Simon E.

Position: Director

Appointed: 26 June 2000

Resigned: 25 February 2005

Stephen G.

Position: Director

Appointed: 01 October 1999

Resigned: 26 February 2003

Simon E.

Position: Secretary

Appointed: 01 October 1999

Resigned: 25 February 2005

Maureen A.

Position: Secretary

Appointed: 12 July 1994

Resigned: 21 October 1999

Kevin B.

Position: Director

Appointed: 05 July 1991

Resigned: 21 July 1994

Robert S.

Position: Director

Appointed: 05 July 1991

Resigned: 02 June 2014

Shirley L.

Position: Secretary

Appointed: 05 July 1991

Resigned: 12 July 1994

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Getinge Holding Limited from Dunstable, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Getinge Ab that put Goteborg, Sweden as the official address. This PSC has a legal form of "a swedish legal entity" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Getinge Holding Limited

Arjohuntleigh House Houghton Hall Park, Houghton Regis, Dunstable, LU5 5XF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales Companies Registry
Registration number 02456321
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Getinge Ab

7 Theres Svenssons Gata, Se-402 72, Goteborg, PO Box 8861, Sweden

Legal authority Swedish Law
Legal form Swedish Legal Entity
Country registered Sweden
Place registered Swedish Companies Registry
Registration number 556408-5032
Notified on 30 June 2016
Nature of control: significiant influence or control

Company previous names

Altrax Group March 21, 2017
Pierre Cesson October 4, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand252 991885 707
Current Assets1 302 8891 327 384
Debtors1 044 062435 842
Net Assets Liabilities462 678511 741
Other Debtors92 02222 511
Property Plant Equipment82 24157 060
Total Inventories5 8365 835
Other
Accumulated Amortisation Impairment Intangible Assets85 97295 972
Accumulated Depreciation Impairment Property Plant Equipment391 938244 760
Administrative Expenses1 654 303548 257
Average Number Employees During Period189
Cost Sales772 344232 802
Creditors1 047 452987 703
Disposals Decrease In Depreciation Impairment Property Plant Equipment 169 644
Disposals Property Plant Equipment 172 359
Fixed Assets207 241172 060
Gross Profit Loss1 900 543646 657
Increase From Amortisation Charge For Year Intangible Assets 10 000
Increase From Depreciation Charge For Year Property Plant Equipment 22 466
Intangible Assets25 00015 000
Intangible Assets Gross Cost110 972110 972
Interest Payable Similar Charges Finance Costs3 844 
Investments Fixed Assets100 000100 000
Net Current Assets Liabilities255 437339 681
Operating Profit Loss246 24098 400
Other Creditors239 351225 137
Other Inventories5 8365 835
Profit Loss On Ordinary Activities After Tax213 39649 063
Profit Loss On Ordinary Activities Before Tax242 39698 400
Property Plant Equipment Gross Cost474 179301 820
Taxation Social Security Payable15 9398 575
Tax Tax Credit On Profit Or Loss On Ordinary Activities29 00049 337
Total Assets Less Current Liabilities462 678511 741
Trade Creditors Trade Payables792 162753 991
Trade Debtors Trade Receivables952 040413 331
Turnover Revenue2 672 887879 459

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Miscellaneous Mortgage Officers Other Resolution
Accounts for a small company made up to 2022-12-31
filed on: 16th, December 2023
Free Download (19 pages)

Company search