UKBizDB.co.uk

HR GO (KENT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Wellington House, Church Road, Ashford, Kent, TN23 1RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cedars, Church Road, Ashford, England, TN23 1RQ

Secretary21 April 2022Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director23 July 2015Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director13 January 2022Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director21 April 2022Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Secretary01 April 2015Active
Wellington House, Church Road, Ashford, TN23 1RE

Secretary26 February 2013Active
The Leords, Church Road, Ashford, TN23 1RQ

Secretary10 January 1992Active
Wellington House, Church Road, Ashford, TN23 1RE

Secretary07 January 2009Active
33 Franklin Drive, Weavering, Maidstone, ME14 5SY

Secretary-Active
Wellington House, Church Road, Ashford, TN23 1RE

Secretary15 August 2014Active
The Cedars, Church Road, Ashford, TN23 1RQ

Secretary17 June 1993Active
81 Fennell Close, Maidstone, ME16 OXT

Director02 April 2007Active
3 Mount Green Avenue, Cliffsend, Ramsgate, CT12 5JF

Director21 December 1995Active
Wellington House, Church Road, Ashford, TN23 1RE

Director26 February 2013Active
The Cedars Church Road, Ashford, TN23 1RQ

Director21 December 1995Active
Fairhaven Cottage, The Street, East Langdon, Dover, CT15 9LS

Director17 February 2005Active
Forge Cottage, Dunn Street Road, Bredhurst, ME7 3LX

Director18 February 2010Active
Wellington House, Church Road, Ashford, TN23 1RE

Director07 January 2009Active
The Post House, High Street, Eastry, CT13 0HF

Director02 April 2007Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director23 July 2015Active
Wellington House, Church Road, Ashford, TN23 1RE

Director15 August 2014Active
Foley Farm Barn, Leeds, Maidstone, ME17 1RR

Director-Active
The Cedars, Church Road, Ashford, TN23 1RQ

Director09 September 2004Active
Wellington House, Church Road, Ashford, TN23 1RE

Director17 July 2015Active
Bracken Edge, Bossingham Road Stelling Minnis, Canterbury, CT4 6BD

Director09 September 2004Active
22 Thorley Park Road, Bishops Stortford, CM23 3NQ

Director01 January 2009Active
Wellington House, Church Road, Ashford, TN23 1RE

Director01 April 2015Active
2 Moyes Close, Cliffsend, Ramsgate, CT12 5HB

Director02 October 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Accounts

Accounts with accounts type small.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Accounts

Accounts with accounts type small.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Appoint person secretary company with name date.

Download
2022-04-21Officers

Termination secretary company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-02Accounts

Accounts with accounts type small.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-10-05Address

Change registered office address company with date old address new address.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-09-05Resolution

Resolution.

Download
2020-09-05Incorporation

Memorandum articles.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.