ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Governor Technical Services Limited

Governor Technical Services Limited is a liquidation company incorporated on 14 February 2013 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Governor Technical Services Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
08402411
Private limited company
Age
12 years
Incorporated 14 February 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 November 2021 (4 years ago)
Next confirmation dated 13 November 2022
Was due on 27 November 2022 (3 years ago)
Last change occurred 5 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)
Address
Suite 5 2nd Floor Bulman House
Regent Centre
Newcastle Upon Tyne
NE3 3LS
Address changed on 16 Mar 2022 (3 years ago)
Previous address was Enterprise House Harmire Enterprise Park Barnard Castle County Durham England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Manager • British • Lives in England • Born in Jul 1953
Director • Manager • British • Lives in England • Born in Mar 1953
Mrs Bernadette Maria Holt
PSC • British • Lives in England • Born in Jul 1953
Mr Charles 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 Solutions Limited
Bernadette Maria Holt and Charles Gordon Holt are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
Unreported
Decreased by £45 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£114.14K
Increased by £7.07K (+7%)
Total Liabilities
-£5.56K
Increased by £16 (0%)
Net Assets
£108.58K
Increased by £7.06K (+7%)
Debt Ratio (%)
5%
Decreased by 0.31% (-6%)
Latest Activity
Registered Address Changed
3 Years Ago on 16 Mar 2022
Voluntary Liquidator Appointed
3 Years Ago on 16 Mar 2022
Confirmation Submitted
4 Years Ago on 15 Nov 2021
Micro Accounts Submitted
4 Years Ago on 22 Feb 2021
Confirmation Submitted
5 Years Ago on 13 Nov 2020
Mr Gordon Holt (PSC) Details Changed
5 Years Ago on 10 Nov 2020
Mr Gordon Holt Details Changed
5 Years Ago on 10 Nov 2020
Confirmation Submitted
5 Years Ago on 25 Feb 2020
Full Accounts Submitted
5 Years Ago on 31 Dec 2019
Confirmation Submitted
6 Years Ago on 22 Feb 2019
Get Credit Report
Discover Governor Technical Services 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 30 Apr 2024
Liquidators' statement of receipts and payments to 28 February 2023
Submitted on 6 May 2023
Appointment of a voluntary liquidator
Submitted on 16 Mar 2022
Registered office address changed from Enterprise House Harmire Enterprise Park Barnard Castle County Durham England to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 16 March 2022
Submitted on 16 Mar 2022
Resolutions
Submitted on 16 Mar 2022
Statement of affairs
Submitted on 16 Mar 2022
Confirmation statement made on 13 November 2021 with no updates
Submitted on 15 Nov 2021
Micro company accounts made up to 31 March 2020
Submitted on 22 Feb 2021
Confirmation statement made on 13 November 2020 with updates
Submitted on 13 Nov 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year