Company NameGovertec Systems Limited
DirectorsHilary Diane Eve Gover and Martin John Gover
Company StatusActive
Company Number03455890
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHilary Diane Eve Gover
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1997(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address33 Walton Road
Southend On Sea
Essex
SS1 3BQ
Director NameMartin John Gover
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1997(same day as company formation)
RoleAnalyst Programmer
Country of ResidenceUnited Kingdom
Correspondence Address33 Walton Road
Southend On Sea
Essex
SS1 3BQ
Secretary NameHilary Diane Eve Gover
NationalityBritish
StatusCurrent
Appointed27 October 1997(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address33 Walton Road
Southend On Sea
Essex
SS1 3BQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Martin John Gover
60.00%
Ordinary
40 at £1Hilary Diane Eve Gover
40.00%
Ordinary

Financials

Year2014
Net Worth-£73,645
Cash£60,167
Current Liabilities£5,961

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 October 2022 (1 year, 6 months ago)
Next Return Due10 November 2023 (overdue)

Filing History

24 February 2021Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 24 February 2021 (1 page)
9 December 2020Confirmation statement made on 27 October 2020 with updates (5 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 November 2019Confirmation statement made on 27 October 2019 with updates (5 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 November 2018Confirmation statement made on 27 October 2018 with updates (5 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 November 2017Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 7 Nelson Street Southend on Sea Essex SS1 1EH on 21 November 2017 (1 page)
21 November 2017Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 7 Nelson Street Southend on Sea Essex SS1 1EH on 21 November 2017 (1 page)
13 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
23 July 2010Registered office address changed from 617-619 London Road Westcliff on Sea Essex SS0 9PE on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from 617-619 London Road Westcliff on Sea Essex SS0 9PE on 23 July 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 November 2009Director's details changed for Martin John Gover on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Martin John Gover on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Martin John Gover on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Hilary Diane Eve Gover on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Hilary Diane Eve Gover on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Hilary Diane Eve Gover on 3 November 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 October 2008Return made up to 27/10/08; full list of members (4 pages)
28 October 2008Return made up to 27/10/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 December 2007Return made up to 27/10/07; full list of members (2 pages)
3 December 2007Return made up to 27/10/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 November 2006Return made up to 27/10/06; full list of members (2 pages)
27 November 2006Return made up to 27/10/06; full list of members (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 617-619 london road westcliff on sea essex SS0 9PF (1 page)
24 November 2005Return made up to 27/10/05; full list of members (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 617-619 london road westcliff on sea essex SS0 9PF (1 page)
24 November 2005Return made up to 27/10/05; full list of members (2 pages)
4 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 November 2004Return made up to 27/10/04; full list of members (7 pages)
17 November 2004Return made up to 27/10/04; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2003Registered office changed on 09/05/03 from: 118B hamlet court road westcliff on sea essex SS0 7LP (1 page)
9 May 2003Registered office changed on 09/05/03 from: 118B hamlet court road westcliff on sea essex SS0 7LP (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 November 2002Return made up to 27/10/02; full list of members (7 pages)
22 November 2002Return made up to 27/10/02; full list of members (7 pages)
6 June 2002Registered office changed on 06/06/02 from: 33 walton road southend on sea essex SS1 3BQ (1 page)
6 June 2002Registered office changed on 06/06/02 from: 33 walton road southend on sea essex SS1 3BQ (1 page)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 October 2001Return made up to 27/10/01; full list of members (6 pages)
22 October 2001Return made up to 27/10/01; full list of members (6 pages)
27 November 2000Return made up to 27/10/00; full list of members (6 pages)
27 November 2000Return made up to 27/10/00; full list of members (6 pages)
31 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
31 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
30 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 April 2000Registered office changed on 26/04/00 from: 99 westborough road westcliff on sea essex SS0 9DL (1 page)
26 April 2000Registered office changed on 26/04/00 from: 99 westborough road westcliff on sea essex SS0 9DL (1 page)
28 October 1999Return made up to 27/10/99; full list of members (6 pages)
28 October 1999Return made up to 27/10/99; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
14 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 October 1998Return made up to 27/10/98; full list of members (6 pages)
26 October 1998Return made up to 27/10/98; full list of members (6 pages)
19 November 1997New secretary appointed;new director appointed (2 pages)
19 November 1997Registered office changed on 19/11/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
19 November 1997Ad 14/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997Ad 14/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 1997Registered office changed on 19/11/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
19 November 1997New secretary appointed;new director appointed (2 pages)
18 November 1997Secretary resigned;director resigned (1 page)
18 November 1997Secretary resigned;director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
27 October 1997Incorporation (18 pages)
27 October 1997Incorporation (18 pages)