This company is commonly known as Hr Go (kent) Limited. The company was founded 33 years ago and was given the registration number 02557636. The firm's registered office is in ASHFORD. You can find them at Wellington House, Church Road, Ashford, Kent. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | HR GO (KENT) LIMITED |
---|---|---|
Company Number | : | 02557636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellington House, Church Road, Ashford, Kent, TN23 1RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cedars, Church Road, Ashford, England, TN23 1RQ | Secretary | 21 April 2022 | Active |
The Cedars, Church Road, Ashford, England, TN23 1RQ | Director | 23 July 2015 | Active |
The Cedars, Church Road, Ashford, England, TN23 1RQ | Director | 13 January 2022 | Active |
The Cedars, Church Road, Ashford, England, TN23 1RQ | Director | 21 April 2022 | Active |
The Cedars, Church Road, Ashford, England, TN23 1RQ | Secretary | 01 April 2015 | Active |
Wellington House, Church Road, Ashford, TN23 1RE | Secretary | 26 February 2013 | Active |
The Leords, Church Road, Ashford, TN23 1RQ | Secretary | 10 January 1992 | Active |
Wellington House, Church Road, Ashford, TN23 1RE | Secretary | 07 January 2009 | Active |
33 Franklin Drive, Weavering, Maidstone, ME14 5SY | Secretary | - | Active |
Wellington House, Church Road, Ashford, TN23 1RE | Secretary | 15 August 2014 | Active |
The Cedars, Church Road, Ashford, TN23 1RQ | Secretary | 17 June 1993 | Active |
81 Fennell Close, Maidstone, ME16 OXT | Director | 02 April 2007 | Active |
3 Mount Green Avenue, Cliffsend, Ramsgate, CT12 5JF | Director | 21 December 1995 | Active |
Wellington House, Church Road, Ashford, TN23 1RE | Director | 26 February 2013 | Active |
The Cedars Church Road, Ashford, TN23 1RQ | Director | 21 December 1995 | Active |
Fairhaven Cottage, The Street, East Langdon, Dover, CT15 9LS | Director | 17 February 2005 | Active |
Forge Cottage, Dunn Street Road, Bredhurst, ME7 3LX | Director | 18 February 2010 | Active |
Wellington House, Church Road, Ashford, TN23 1RE | Director | 07 January 2009 | Active |
The Post House, High Street, Eastry, CT13 0HF | Director | 02 April 2007 | Active |
The Cedars, Church Road, Ashford, England, TN23 1RQ | Director | 23 July 2015 | Active |
Wellington House, Church Road, Ashford, TN23 1RE | Director | 15 August 2014 | Active |
Foley Farm Barn, Leeds, Maidstone, ME17 1RR | Director | - | Active |
The Cedars, Church Road, Ashford, TN23 1RQ | Director | 09 September 2004 | Active |
Wellington House, Church Road, Ashford, TN23 1RE | Director | 17 July 2015 | Active |
Bracken Edge, Bossingham Road Stelling Minnis, Canterbury, CT4 6BD | Director | 09 September 2004 | Active |
22 Thorley Park Road, Bishops Stortford, CM23 3NQ | Director | 01 January 2009 | Active |
Wellington House, Church Road, Ashford, TN23 1RE | Director | 01 April 2015 | Active |
2 Moyes Close, Cliffsend, Ramsgate, CT12 5HB | Director | 02 October 2001 | Active |
Hr Go Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wellington House, Church Road, Ashford, England, TN23 1RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Accounts | Accounts with accounts type small. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-19 | Accounts | Accounts with accounts type small. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Appoint person secretary company with name date. | Download |
2022-04-21 | Officers | Termination secretary company with name termination date. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-02 | Accounts | Accounts with accounts type small. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-10-05 | Address | Change registered office address company with date old address new address. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type small. | Download |
2020-09-05 | Resolution | Resolution. | Download |
2020-09-05 | Incorporation | Memorandum articles. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.