UKBizDB.co.uk

HR GO (NORWICH) LIMITED

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

This company is commonly known as Hr Go (norwich) Limited. The company was founded 22 years ago and was given the registration number 04347954. 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 (NORWICH) LIMITED
Company Number:04347954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2002
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

Director19 October 2020Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

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

Secretary15 August 2014Active
Wellington House, Church Road, Ashford, TN23 1RE

Secretary26 February 2013Active
Wellington House, Church Road, Ashford, TN23 1RE

Secretary07 January 2009Active
The Cedars, Church Road, Ashford, TN23 1RQ

Secretary07 January 2002Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Secretary21 April 2022Active
Wellington House, Church Road, Ashford, TN23 1RE

Director07 November 2011Active
Wellington House, Church Road, Ashford, TN23 1RE

Director10 August 2012Active
5 St Georges Close, Bacton, NR12 0LL

Director18 October 2002Active
5 St Georges Close, Bacton, NR12 0LL

Director18 October 2002Active
Seven Gables, Long Common Road, East Ruston, NR12 9HH

Director08 April 2009Active
Forge Cottage, Dunn Street Road, Bredhurst, Gillingham, ME7 3LX

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

Director07 January 2009Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director31 December 2015Active
Wellington House, Church Road, Ashford, TN23 1RE

Director07 January 2002Active
The Cedars, Church Road, Ashford, TN23 1RQ

Director18 October 2002Active
Bracken Edge, Bossingham Road Stelling Minnis, Canterbury, CT4 6BD

Director26 July 2005Active
Wellington House, Church Road, Ashford, TN23 1RE

Director15 August 2014Active

People with Significant Control

Hr Go Recruitment Ltd
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 (6 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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Officers

Termination secretary company with name termination date.

Download
2023-08-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-25Accounts

Legacy.

Download
2023-07-25Other

Legacy.

Download
2023-07-25Other

Legacy.

Download
2023-01-05Confirmation 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
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-07Accounts

Legacy.

Download
2022-07-07Other

Legacy.

Download
2022-07-07Other

Legacy.

Download
2022-04-21Officers

Termination secretary company with name termination date.

Download
2022-04-21Officers

Appoint person secretary company with name date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

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
2022-01-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-12Accounts

Legacy.

Download
2021-11-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.