Getac (UK) Limited TELFORD


Founded in 2000, Getac (UK), classified under reg no. 04111728 is an active company. Currently registered at Getac House TF3 3BJ, Telford the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2009-02-05 Getac (UK) Limited is no longer carrying the name Mio.

At the moment there are 3 directors in the the company, namely Fa-Chih L., Hsin-Jung L. and Ming H.. In addition one secretary - Wen-Hui C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - James Y. who worked with the the company until 11 February 2009.

Getac (UK) Limited Address / Contact

Office Address Getac House
Office Address2 Stafford Park 12
Town Telford
Post code TF3 3BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04111728
Date of Incorporation Tue, 21st Nov 2000
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Fa-Chih L.

Position: Director

Appointed: 15 March 2023

Hsin-Jung L.

Position: Director

Appointed: 01 November 2022

Wen-Hui C.

Position: Secretary

Appointed: 11 February 2009

Ming H.

Position: Director

Appointed: 11 February 2009

Chen-Teh H.

Position: Director

Appointed: 14 July 2020

Resigned: 15 March 2023

Mei-Jung N.

Position: Director

Appointed: 01 July 2011

Resigned: 14 July 2020

Shu-Chuan H.

Position: Director

Appointed: 11 February 2009

Resigned: 01 November 2022

Hsiang-Yun Y.

Position: Director

Appointed: 14 July 2006

Resigned: 11 February 2009

Jhi-Wu H.

Position: Director

Appointed: 14 July 2006

Resigned: 11 February 2009

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 21 November 2000

Resigned: 21 November 2000

Francis T.

Position: Director

Appointed: 21 November 2000

Resigned: 14 July 2006

James Y.

Position: Secretary

Appointed: 21 November 2000

Resigned: 11 February 2009

Matthew M.

Position: Director

Appointed: 21 November 2000

Resigned: 14 July 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2000

Resigned: 21 November 2000

Company previous names

Mio February 5, 2009
Ecland January 14, 2008
Mitac (UK) January 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets3 625 2833 822 697 
Total Inventories13 59339 190131 350
Other
Audit Fees Expenses12 85012 85014 725
Taxation Compliance Services Entity Subsidiaries Fees9009001 500
Accrued Liabilities1 776 8652 146 6261 971 636
Accumulated Depreciation Impairment Property Plant Equipment393 143473 256538 670
Additions Other Than Through Business Combinations Property Plant Equipment 98 81617 123
Administrative Expenses2 731 7994 002 4963 888 590
Amounts Owed By Other Related Parties Other Than Directors6 359206 
Average Number Employees During Period313635
Cash Cash Equivalents2 000 379853 7904 047 695
Cost Inventories Recognised As Expense Gross11 111 61311 663 08714 070 256
Cost Sales11 111 61311 663 08714 070 256
Creditors409 882362 850 
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences 1 5141 390
Deferred Tax Liabilities24 37925 89327 283
Depreciation Expense Property Plant Equipment144 690142 992137 268
Distribution Costs103 992129 276156 247
Finished Goods13 59339 190131 350
Gain Loss On Disposals Property Plant Equipment  1 083
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss33 650-94 742 
Gross Profit Loss3 250 1974 358 6024 326 221
Increase Decrease In Current Tax From Adjustment For Prior Periods  -102
Increase From Depreciation Charge For Year Property Plant Equipment 142 992137 268
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings18  
Net Current Assets Liabilities554 282649 900 
Operating Profit Loss448 056132 088315 557
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 62 87971 854
Other Disposals Property Plant Equipment 62 87971 854
Other Interest Expense53 7197 8536 650
Other Interest Income 1618 281
Other Operating Income Format133 650-94 74234 173
Pension Other Post-employment Benefit Costs Other Pension Costs74 47584 59079 601
Prepayments130 170474 955694 405
Profit Loss322 35696 960248 613
Profit Loss On Ordinary Activities Before Tax394 319124 396317 188
Property Plant Equipment Gross Cost1 039 3531 075 2901 020 559
Property Plant Equipment Including Right-of-use Assets646 210602 034110 801
Social Security Costs168 461214 118235 820
Staff Costs Employee Benefits Expense1 876 8332 197 4272 398 633
Tax Expense Credit Applicable Tax Rate74 92123 63560 266
Tax Increase Decrease From Effect Capital Allowances Depreciation -1 5145 109
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5 5113 8011 912
Tax Tax Credit On Profit Or Loss On Ordinary Activities71 96327 43668 575
Total Assets Less Current Liabilities1 200 4921 251 934 
Total Current Tax Expense Credit 25 92267 185
Trade Creditors Trade Payables2 896 2233 059 6015 303 033
Trade Debtors Trade Receivables1 390 9142 415 9922 139 760
Turnover Revenue14 361 81016 021 68918 396 477
Wages Salaries1 633 8971 898 7192 083 212
Director Remuneration Benefits Including Payments To Third Parties53 7377 853 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 23rd, August 2023
Free Download (27 pages)

Company search

Advertisements