Getech Limited IPSWICH


Founded in 1989, Getech, classified under reg no. 02436537 is an active company. Currently registered at Solutions Centre IP1 4JQ, Ipswich the company has been in the business for 35 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Richard M., Sharon L. and Robert B. and others. In addition one secretary - Sharon L. - is with the firm. As of 15 May 2024, there were 9 ex directors - Ian L., Mark J. and others listed below. There were no ex secretaries.

Getech Limited Address / Contact

Office Address Solutions Centre
Office Address2 Knightsdale Road
Town Ipswich
Post code IP1 4JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02436537
Date of Incorporation Thu, 26th Oct 1989
Industry Information technology consultancy activities
Industry Repair of computers and peripheral equipment
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Richard M.

Position: Director

Appointed: 09 January 2023

Sharon L.

Position: Director

Appointed: 19 July 2006

Robert B.

Position: Director

Appointed: 17 October 2001

Sharon L.

Position: Secretary

Appointed: 30 July 2001

Guy W.

Position: Director

Appointed: 02 March 1992

John M.

Position: Secretary

Resigned: 30 July 2001

Ian L.

Position: Director

Appointed: 25 April 2017

Resigned: 30 November 2020

Mark J.

Position: Director

Appointed: 12 July 2006

Resigned: 11 March 2008

Peter L.

Position: Director

Appointed: 19 April 2006

Resigned: 09 November 2012

Jeremiah J.

Position: Director

Appointed: 13 July 1999

Resigned: 31 December 2000

Brian B.

Position: Director

Appointed: 03 December 1992

Resigned: 30 September 1994

Robert M.

Position: Director

Appointed: 02 March 1992

Resigned: 11 November 2005

Anton R.

Position: Director

Appointed: 26 October 1991

Resigned: 30 April 1999

John M.

Position: Director

Appointed: 26 October 1991

Resigned: 08 July 2015

Christina B.

Position: Director

Appointed: 26 October 1991

Resigned: 09 November 2012

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Ip Telecom Limited from Ipswich, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ip Telecom Limited

Solutions Centre Knightsdale Road, Ipswich, Suffolk, IP1 4JQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 03968109
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand49632210221 736875
Current Assets8 6058 73914 20213 02112 2019 957
Debtors7 1157 2147 8277 1107 7356 515
Net Assets Liabilities6 0836 0906 8097 3306 4365 956
Other Debtors211197238   
Property Plant Equipment32428223019816099
Total Inventories9941 2036 2735 9092 730 
Other
Audit Fees Expenses202021363130
Accrued Liabilities Deferred Income82121311463527511
Accumulated Depreciation Impairment Property Plant Equipment9581 0271 1031 1801 249868
Additions Other Than Through Business Combinations Property Plant Equipment 2724483111
Administrative Expenses9699899951 2521 1401 101
Amounts Owed By Group Undertakings4 1593 8283 8223 7773 7763 776
Average Number Employees During Period757074838185
Bank Borrowings Overdrafts  2 51255  
Bank Overdrafts  2 51255  
Corporation Tax Payable4092229482210289
Cost Sales31 47032 25043 64566 00447 33445 899
Creditors2 8012 8967 592422499550
Current Tax For Period4092229482376457
Deferred Income12  422499550
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -3    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-4-9-42-7-13
Depreciation Expense Property Plant Equipment7469767869 
Distribution Costs2 1361 9732 6043 7693 0373 099
Dividends Paid1503452072 1932 4731 911
Dividends Paid On Shares Interim1503452072 1932 4731 911
Finished Goods Goods For Resale9941 2036 2735 9092 7302 567
Further Item Tax Increase Decrease Component Adjusting Items654-151-82
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 048864676702484460
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-3-62-2427-4
Gain Loss On Disposals Property Plant Equipment   -1  
Government Grant Income  933  
Gross Profit Loss3 1183 2604 5988 2356 129 
Increase Decrease In Current Tax From Adjustment For Prior Periods 3   1
Increase From Depreciation Charge For Year Property Plant Equipment 6976786963
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings529224 
Interest Income On Bank Deposits     14
Interest Payable Similar Charges Finance Costs9623224 
Net Current Assets Liabilities5 8045 8436 6107 5876 8016 421
Nominal Value Allotted Share Capital   850850 
Number Shares Allotted   850 000850 000 
Operating Profit Loss1644301 1673 2171 952 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 444
Other Disposals Property Plant Equipment   3 453
Other Interest Expense4414   
Other Interest Income171473  
Other Interest Receivable Similar Income Finance Income171473 14
Other Operating Income Format11511321683 68
Other Remaining Borrowings76317316   
Other Taxation Social Security Payable156153130394360184
Pension Other Post-employment Benefit Costs Other Pension Costs85839096100107
Prepayments Accrued Income7238241184781
Profit Loss1363529262 7141 5791 431
Profit Loss On Ordinary Activities Before Tax1724381 1513 1981 9481 876
Property Plant Equipment Gross Cost1 2821 3091 3331 3781 409967
Provisions For Liabilities Balance Sheet Subtotal4535    
Social Security Costs250247323472394 
Staff Costs Employee Benefits Expense2 7512 6793 4154 6273 8293 943
Taxation Including Deferred Taxation Balance Sheet Subtotal453531332614
Tax Expense Credit Applicable Tax Rate3383219608370441
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1111912
Tax Tax Credit On Profit Or Loss On Ordinary Activities3686225484369445
Total Assets Less Current Liabilities6 1286 1256 8407 7856 9616 520
Total Borrowings763172 82855  
Total Current Tax Expense Credit4095229 376458
Total Operating Lease Payments196207169251246 
Trade Creditors Trade Payables2 4352 2134 0944 0404 3032 552
Trade Debtors Trade Receivables2 6733 1513 7433 2153 9122 658
Turnover Revenue34 58835 51048 24374 23953 463 
Wages Salaries2 4162 3493 0024 0593 3353 477
Company Contributions To Defined Benefit Plans Directors2427272424 
Director Remuneration 5447441 312597728
Director Remuneration Benefits Including Payments To Third Parties5315717711 336621758

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2023-12-31
filed on: 21st, March 2024
Free Download (26 pages)

Company search

Advertisements