ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Governor Technical Solutions Limited

Governor Technical Solutions Limited is a liquidation company incorporated on 31 March 2011 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Governor Technical Solutions Limited was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
07586785
Private limited company
Age
14 years
Incorporated 31 March 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 April 2021 (4 years ago)
Next confirmation dated 3 April 2022
Was due on 17 April 2022 (3 years ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2021
Was due on 31 March 2022 (3 years ago)
Contact
Address
Suite 5 2nd Floor Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Address changed on 17 Mar 2022 (3 years ago)
Previous address was J33 Enterprise House Harmire Enterprise Park Barnard Castle County Durham DL12 8XT
Telephone
07557959832
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • PSC • England • British • Lives in England • Born in Apr 1977
Director • Director • Manager • British • Lives in England • Born in Feb 1982
Director • PSC • Manager • British • Lives in England • Born in Jul 1953
Mr Gordon Holt
PSC • British • Lives in England • Born in Mar 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Governor Technical Services Limited
Mrs Bernadette Maria Holt and Mr Charles Gordon Holt are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2012–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
Unreported
Decreased by £15 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£509.11K
Increased by £173.66K (+52%)
Total Liabilities
-£172.77K
Increased by £74.39K (+76%)
Net Assets
£336.35K
Increased by £99.27K (+42%)
Debt Ratio (%)
34%
Increased by 4.61% (+16%)
Latest Activity
Registered Address Changed
3 Years Ago on 17 Mar 2022
Voluntary Liquidator Appointed
3 Years Ago on 16 Mar 2022
Confirmation Submitted
4 Years Ago on 9 Apr 2021
Micro Accounts Submitted
4 Years Ago on 22 Feb 2021
Confirmation Submitted
5 Years Ago on 3 Apr 2020
Full Accounts Submitted
5 Years Ago on 31 Dec 2019
Confirmation Submitted
6 Years Ago on 10 Apr 2019
Full Accounts Submitted
6 Years Ago on 15 Feb 2019
Confirmation Submitted
7 Years Ago on 11 Apr 2018
Full Accounts Submitted
7 Years Ago on 21 Dec 2017
Get Credit Report
Discover Governor Technical Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 28 February 2025
Submitted on 24 Apr 2025
Liquidators' statement of receipts and payments to 29 February 2024
Submitted on 1 May 2024
Liquidators' statement of receipts and payments to 28 February 2023
Submitted on 6 May 2023
Registered office address changed from J33 Enterprise House Harmire Enterprise Park Barnard Castle County Durham DL12 8XT to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 March 2022
Submitted on 17 Mar 2022
Resolutions
Submitted on 17 Mar 2022
Statement of affairs
Submitted on 16 Mar 2022
Appointment of a voluntary liquidator
Submitted on 16 Mar 2022
Confirmation statement made on 3 April 2021 with no updates
Submitted on 9 Apr 2021
Micro company accounts made up to 31 March 2020
Submitted on 22 Feb 2021
Confirmation statement made on 3 April 2020 with no updates
Submitted on 3 Apr 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year