Background WavePink WaveYellow Wave

GOVERNOR CONSTRUCTION LIMITED (06679384)

GOVERNOR CONSTRUCTION LIMITED (06679384) is an active UK company. incorporated on 21 August 2008. with registered office in Ipswich. The company operates in the Construction sector, engaged in development of building projects. GOVERNOR CONSTRUCTION LIMITED has been registered for 17 years. Current directors include FEATHERSTONE, Kim.

Company Number
06679384
Status
active
Type
ltd
Incorporated
21 August 2008
Age
17 years
Address
108 Henley Road, Ipswich, IP1 4NN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FEATHERSTONE, Kim
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOVERNOR CONSTRUCTION LIMITED

GOVERNOR CONSTRUCTION LIMITED is an active company incorporated on 21 August 2008 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in development of building projects. GOVERNOR CONSTRUCTION LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06679384

LTD Company

Age

17 Years

Incorporated 21 August 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 December 2024 - 31 January 2025(3 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 10 July 2024 (1 year ago)

Next Due

Due by 12 July 2025
For period ending 28 June 2025
Contact
Address

108 Henley Road Ipswich, IP1 4NN,

Timeline

3 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Aug 08
Owner Exit
Nov 17
New Owner
Nov 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FEATHERSTONE, Kim

Active
108 Henley Road, IpswichIP1 4NN
Born March 1953
Director
Appointed 28 Nov 2008

FAIRS, Simon

Resigned
Murrills Road, IpswichIP3 8US
Born November 1977
Director
Appointed 15 Sept 2008
Resigned 28 Nov 2008

ALEXANDER & CO NOMINEES LTD

Resigned
2 The Drift, IpswichIP3 9QR
Corporate director
Appointed 21 Aug 2008
Resigned 28 Nov 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Kim Featherstone

Active
Henley Road, IpswichIP1 4NN
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2017

Mr Kim Featherstone

Ceased
Henley Road, IpswichIP1 4NN
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

50

Dissolution Voluntary Strike Off Suspended
10 April 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 March 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 February 2025
DS01DS01
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 February 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Legacy
27 May 2009
287Change of Registered Office
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Incorporation Company
21 August 2008
NEWINCIncorporation