Warning: file_put_contents(c/25f0b602cd92ff29b77271e9b5972e7c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hr Go Recruitment (sussex) Limited, TN23 1RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HR GO RECRUITMENT (SUSSEX) LIMITED

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

This company is commonly known as Hr Go Recruitment (sussex) Limited. The company was founded 17 years ago and was given the registration number 06258705. 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 78109 - Other activities of employment placement agencies.

Company Information

Name:HR GO RECRUITMENT (SUSSEX) LIMITED
Company Number:06258705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

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

Director06 February 2019Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director21 April 2022Active
Old Dobbins, Horsewalk Lane, Wartling, Hailsham, United Kingdom, BN27 1RY

Secretary24 May 2007Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Secretary06 February 2019Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

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

Director06 February 2019Active
7 Monkey Puzzle Close, Victoria Road, Windmill Hill, BN27 4ST

Director24 May 2007Active
2 Ashburnham Gardens, Eastbourne, BN21 2NA

Director24 May 2007Active
Old Dobbins, Horsewalk Lane, Wartling, Hailsham, United Kingdom, BN27 1RY

Director24 May 2007Active
6 Cherwell Close, Stone Cross, Pevensey, England, BN24 5PL

Director24 September 2014Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director06 February 2019Active

People with Significant Control

Hr Go Plc
Notified on:29 July 2022
Status:Active
Country of residence:England
Address:The Cedars, Church Road, Ashford, England, TN23 1RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Sussex Recruitment Limited
Notified on:06 February 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
Mrs Margaret Hopkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Gable Cottage, Wilmington, England, BN26 5SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Hopkinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Gable Cottage, Wilmington, England, BN26 5SJ
Nature of control:
  • Ownership of shares 25 to 50 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
2024-05-14Other

Legacy.

Download
2024-05-14Other

Legacy.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination secretary company with name termination date.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

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
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

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
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Appoint person secretary company with name date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination secretary company with name termination date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.