UKBizDB.co.uk

HR GO RECRUITMENT (SHEPTON MALLET) LTD

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

This company is commonly known as Hr Go Recruitment (shepton Mallet) Ltd. The company was founded 17 years ago and was given the registration number 05971438. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:HR GO RECRUITMENT (SHEPTON MALLET) LTD
Company Number:05971438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

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

Director28 June 2019Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director21 April 2022Active
First Floor Office, 28 High Street, Shepton Mallet, United Kingdom, BA4 5AN

Secretary19 November 2009Active
56, Whitstone Road, Shepton Mallet, BA4 5PT

Secretary18 October 2006Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Secretary28 June 2019Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Secretary06 April 2022Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director28 June 2019Active
4 Channi Drive, North Petherton, Bridgwater, United Kingdom, TA6 6XE

Director18 October 2006Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director28 June 2019Active

People with Significant Control

Hr Go Plc
Notified on:28 June 2019
Status:Active
Country of residence:England
Address:Wellington House, Church Road, Ashford, England, TN23 1RE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Helen Naomi Lacey
Notified on:18 October 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:4 Channi Drive, North Petherton, Bridgwater, United Kingdom, TA6 6XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Officers

Termination director company with name termination date.

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
2022-11-28Confirmation 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
2022-07-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-07Accounts

Legacy.

Download
2022-07-07Other

Legacy.

Download
2022-07-07Other

Legacy.

Download
2022-04-25Officers

Appoint person secretary company with name date.

Download
2022-04-25Officers

Termination secretary company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-02Accounts

Accounts with accounts type small.

Download
2021-12-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.