REGISTERED NUMBER:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
ABBREVIATED ACCOUNTS FOR THE YEAR ENDED 28 FEBRUARY 2015 |
|
FOR |
|
GOVERNOR TECHNOLOGY LIMITED |
REGISTERED NUMBER:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
ABBREVIATED ACCOUNTS FOR THE YEAR ENDED 28 FEBRUARY 2015 |
|
FOR |
|
GOVERNOR TECHNOLOGY LIMITED |
GOVERNOR TECHNOLOGY LIMITED (REGISTERED NUMBER: 04156317) |
|
CONTENTS OF THE ABBREVIATED ACCOUNTS |
FOR THE YEAR ENDED 28 FEBRUARY 2015 |
|
|
|
|
|
|
|
|
|
|
Page |
|
Company Information | 1 |
|
Abbreviated Balance Sheet | 2 |
|
Notes to the Abbreviated Accounts | 4 |
GOVERNOR TECHNOLOGY LIMITED |
|
COMPANY INFORMATION |
FOR THE YEAR ENDED 28 FEBRUARY 2015 |
|
|
|
|
|
|
|
DIRECTORS: |
|
|
|
|
|
|
|
SECRETARY: |
|
|
|
|
|
|
REGISTERED OFFICE: |
|
|
|
|
|
|
|
|
REGISTERED NUMBER: |
|
|
|
|
|
|
ACCOUNTANTS: |
|
|
|
|
GOVERNOR TECHNOLOGY LIMITED (REGISTERED NUMBER: 04156317) |
|
ABBREVIATED BALANCE SHEET |
28 FEBRUARY 2015 |
|
2015 | 2014 |
Notes | £ | £ | £ | £ |
FIXED ASSETS |
Tangible assets | 2 |
|
|
|
CURRENT ASSETS |
Debtors |
|
|
Cash at bank and in hand |
|
|
|
|
CREDITORS |
Amounts falling due within one year |
|
|
NET CURRENT ASSETS |
|
|
TOTAL ASSETS LESS CURRENT
LIABILITIES |
|
|
|
PROVISIONS FOR LIABILITIES |
|
|
NET ASSETS |
|
|
|
CAPITAL AND RESERVES |
Called up share capital | 3 |
|
|
Capital redemption reserve |
|
|
Profit and loss account |
|
|
SHAREHOLDERS' FUNDS |
|
|
|
|
|
|
|
The directors acknowledge their responsibilities for: |
(a) |
ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies Act 2006
and |
(b) |
preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of each
financial year and of its profit or loss for each financial year in accordance with the requirements of Sections 394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial statements, so far as applicable to the company. |
GOVERNOR TECHNOLOGY LIMITED (REGISTERED NUMBER: 04156317) |
|
ABBREVIATED BALANCE SHEET - continued |
28 FEBRUARY 2015 |
|
|
|
|
|
The financial statements were approved by the Board of Directors on
|
|
|
|
|
|
|
|
|
|
|
GOVERNOR TECHNOLOGY LIMITED (REGISTERED NUMBER: 04156317) |
|
NOTES TO THE ABBREVIATED ACCOUNTS |
FOR THE YEAR ENDED 28 FEBRUARY 2015 |
|
|
1. | ACCOUNTING POLICIES |
|
Accounting convention |
The financial statements have been prepared under the historical cost convention and in accordance with the Financial |
Reporting Standard for Smaller Entities (effective April 2008). |
|
Turnover |
Revenue is measured at the fair value of the consideration received and represents amounts receivable in the normal course |
of business, net of value added tax. Services provided to clients during the year, including any amounts which at the |
balance sheet date have not been billed to clients have been recognised as turnover. Invoices raised in advance of the |
provision of services are recorded as deferred income. |
|
Tangible fixed assets |
|
|
Leasehold improvements | - |
|
Plant and machinery | - |
|
Fixtures, fittings & equipment | - |
|
|
Deferred tax |
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance sheet |
date. |
|
Research and development |
Expenditure on research and development is written off in the year in which it is incurred. Research and development tax |
credits payable are accounted for when they are received. |
|
Foreign currencies |
Assets and liabilities in foreign currencies are translated into sterling at the rates of exchange ruling at the balance sheet |
date. Transactions in foreign currencies are translated into sterling at the rate of exchange ruling at the date of transaction. |
Exchange differences are taken into account in arriving at the operating result. |
|
Pension costs and other post-retirement benefits |
The company operates a defined contribution pension scheme. Contributions payable to the company's pension scheme are |
charged to the profit and loss account in the period to which they relate. |
|
2. | TANGIBLE FIXED ASSETS |
Total |
£ |
COST |
At 1 March 2014 |
|
Additions |
|
At 28 February 2015 |
|
DEPRECIATION |
At 1 March 2014 |
|
Charge for year |
|
At 28 February 2015 |
|
NET BOOK VALUE |
At 28 February 2015 |
|
At 28 February 2014 |
|
GOVERNOR TECHNOLOGY LIMITED (REGISTERED NUMBER: 04156317) |
|
NOTES TO THE ABBREVIATED ACCOUNTS - continued |
FOR THE YEAR ENDED 28 FEBRUARY 2015 |
|
|
3. | CALLED UP SHARE CAPITAL |
|
Allotted, issued and fully paid: |
Number: | Class: | Nominal | 2015 | 2014 |
value: | £ | £ |
|
'A' Ordinary Shares | £1 |
|
|
(2014 -
|
NIL | 'B' Share | 10p |
|
|
(2014 -
|
103 | 110 |
|
|
|
During the year the B Share Class was discontinued and the issued B shares were cancelled |
|
4. | DIRECTORS' ADVANCES, CREDITS AND GUARANTEES |
|
The following advances and credits to a director subsisted during the years ended 28 February 2015 and 28 February 2014: |
|
2015 | 2014 |
£ | £ |
|
Balance outstanding at start of year |
|
|
Amounts advanced |
|
|
Amounts repaid | ( |
) | ( |
) |
Balance outstanding at end of year | ( |
) |
|
|
The following payments are included within the advances to the directors: |
|
Mr G Hill | Mr J Mannix |
22 May 2014 | £10,000 | £10,000 |
11 June 2014 | £15,000 | £15,000 |
9 December 2014 | £25,000 | £25,000 |
|
Mr G Hill and Mr J Mannix repaid £75,000 each on 30 April 2014. |
|
5. | ULTIMATE CONTROLLING PARTY |
|
The company is jointly controlled by the directors. |