UKBizDB.co.uk

HR GO RECRUITMENT (SW) LIMITED

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

This company is commonly known as Hr Go Recruitment (sw) Limited. The company was founded 17 years ago and was given the registration number 05885763. 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 (SW) LIMITED
Company Number:05885763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 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, 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

Secretary14 July 2023Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director13 January 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

Secretary25 July 2006Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

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

Director28 February 2018Active
Wellington House, Church Road, Ashford, TN23 1RE

Director14 September 2007Active
Wellington House, Church Road, Ashford, TN23 1RE

Director01 March 2010Active
Forge Cottage, Dunn Street Road, Bredhurst, ME7 3LX

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

Director07 January 2009Active
4, Rectory Close, Wenvoe, Cardiff, Wales, CF5 6AQ

Director28 February 2018Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director31 December 2015Active
Foley Farm Barn, Leeds, Maidstone, ME17 1RR

Director25 July 2006Active
The Cedars, Church Road, Ashford, TN23 1RQ

Director04 March 2008Active
Wellington House, Church Road, Ashford, TN23 1RE

Director20 April 2012Active
Wellington House, Church Road, Ashford, TN23 1RE

Director15 August 2014Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type dormant.

Download
2023-08-03Officers

Appoint person secretary company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination secretary company with name termination date.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-07Accounts

Legacy.

Download
2022-07-07Other

Legacy.

Download
2022-07-07Other

Legacy.

Download
2022-04-26Officers

Appoint person secretary company with name date.

Download
2022-04-26Officers

Termination secretary company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-13Accounts

Legacy.

Download
2021-10-05Address

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

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Other

Legacy.

Download
2021-06-17Other

Legacy.

Download
2021-02-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-01Other

Legacy.

Download
2021-02-01Other

Legacy.

Download

Copyright © 2024. All rights reserved.