About

Registered Number: 06679384
Date of Incorporation: 21/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 108 Henley Road, Ipswich, Suffolk, IP1 4NN

 

Based in Suffolk, Governor Construction Ltd was established in 2008, it's status is listed as "Active". We don't know the number of employees at the organisation. This company has 2 directors listed as Fairs, Simon, Alexander & Co Nominees Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRS, Simon 15 September 2008 28 November 2008 1
ALEXANDER & CO NOMINEES LTD 21 August 2008 28 November 2008 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 July 2019
AAMD - Amended Accounts 01 February 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 07 December 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 12 December 2017
PSC07 - N/A 01 December 2017
PSC01 - N/A 01 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 11 December 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 17 March 2013
AR01 - Annual Return 30 December 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 27 August 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 20 May 2010
AA01 - Change of accounting reference date 06 May 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
287 - Change in situation or address of Registered Office 27 May 2009
363a - Annual Return 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
NEWINC - New incorporation documents 21 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.