Company Information for HR GO (NORTHAMPTON) LIMITED
THE CEDARS, CHURCH ROAD, ASHFORD, KENT, TN23 1RQ,
|
Company Registration Number
04475138
Private Limited Company
Active |
Company Name | ||
---|---|---|
HR GO (NORTHAMPTON) LIMITED | ||
Legal Registered Office | ||
THE CEDARS CHURCH ROAD ASHFORD KENT TN23 1RQ Other companies in TN23 | ||
Previous Names | ||
|
Company Number | 04475138 | |
---|---|---|
Company ID Number | 04475138 | |
Date formed | 2002-07-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-08 23:17:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RODERICK GUY BARROW |
||
JOHN CHARLES PARKINSON |
||
SCOTT EDWARD TREACHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH MARY CLAYTON |
Director | ||
CRAIG GORDON VIDLER |
Director | ||
JOHN MATTHEW PARKINSON |
Company Secretary | ||
JOHN MATTHEW PARKINSON |
Director | ||
HUGH EDWARD BILLOT |
Company Secretary | ||
HUGH EDWARD BILLOT |
Director | ||
MARK ANDREW KINGSTON |
Company Secretary | ||
CHRISTOPHER ROBERT HARVEY |
Director | ||
SCOTT EDWARD TREACHER |
Director | ||
JOHN CHARLES PARKINSON |
Director | ||
ANTHONY EDWARD PRIOR |
Nominated Secretary | ||
JONATHON MARK STEVENSON |
Director | ||
DAVID JAMES HURREN |
Director | ||
MICHAEL RICHARD GOODMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISCOVERABLE LIMITED | Director | 2017-06-23 | CURRENT | 1998-02-11 | Active | |
HR GO RECRUITMENT (LUTON) LIMITED | Director | 2017-06-23 | CURRENT | 1998-02-11 | Active | |
HR GO RECRUITMENT EDUCATION (SE) LIMITED | Director | 2017-06-23 | CURRENT | 2005-07-29 | Active | |
THE RECRUITING AGENCY LIMITED | Director | 2017-04-24 | CURRENT | 2004-09-16 | Active - Proposal to Strike off | |
HR GO (DRIVING FENLANDS) LIMITED | Director | 2017-03-14 | CURRENT | 1997-04-17 | Active | |
HR GO RECRUITMENT (TECHNICAL AVIATION) LIMITED | Director | 2016-09-13 | CURRENT | 2009-11-13 | Active | |
MYOSOTIS LIMITED | Director | 2016-03-31 | CURRENT | 1986-11-05 | Active - Proposal to Strike off | |
SPACE BETWEEN GROUP LIMITED | Director | 2016-01-01 | CURRENT | 2006-04-27 | Active | |
HR GO (SOMERSET) LIMITED | Director | 2015-12-31 | CURRENT | 2004-09-15 | Active | |
HR GO (NOTTINGHAM) LIMITED | Director | 2015-12-31 | CURRENT | 1997-04-17 | Active - Proposal to Strike off | |
HR GO CITY LIMITED | Director | 2015-12-31 | CURRENT | 1998-03-20 | Active | |
HR GO (NEWCASTLE) LIMITED | Director | 2015-12-31 | CURRENT | 1999-10-20 | Active | |
HR GO (NORWICH) LIMITED | Director | 2015-12-31 | CURRENT | 2002-01-07 | Active | |
SMS SPECIALIST RECRUITMENT LIMITED | Director | 2015-12-31 | CURRENT | 2002-10-14 | Active | |
GO RECRUITMENT LIMITED | Director | 2015-12-31 | CURRENT | 2006-07-25 | Active | |
RHL (BRISTOL) LIMITED | Director | 2015-12-31 | CURRENT | 2002-10-14 | Active | |
ECLIPSE GROUP SOLUTIONS LTD | Director | 2015-12-31 | CURRENT | 1995-11-23 | Active | |
HR GO (HUNTINGDON) LIMITED | Director | 2015-12-31 | CURRENT | 1996-10-22 | Active | |
HR GO (DOVER) LIMITED | Director | 2015-12-31 | CURRENT | 1998-03-20 | Active | |
ECLIPSE BUSINESS SERVICES LIMITED | Director | 2015-12-31 | CURRENT | 1998-08-19 | Active | |
ECLIPSE PERSONNEL LIMITED | Director | 2015-12-31 | CURRENT | 1999-10-20 | Active - Proposal to Strike off | |
HR GO (GREAT YARMOUTH) LIMITED | Director | 2015-12-31 | CURRENT | 1999-10-20 | Active | |
RECRUITMENT HOLDINGS LIMITED | Director | 2015-12-31 | CURRENT | 1987-09-25 | Active | |
HR GO (DONCASTER) LIMITED | Director | 2015-12-31 | CURRENT | 1999-10-20 | Active | |
HR GO CALL RECRUITMENT LIMITED | Director | 2015-12-31 | CURRENT | 2005-07-29 | Active - Proposal to Strike off | |
HR GO RECRUITMENT (SW) LIMITED | Director | 2015-12-31 | CURRENT | 2006-07-25 | Active | |
GO PROPERTY MANAGEMENT LIMITED | Director | 2015-10-07 | CURRENT | 2004-09-15 | Active | |
RYANHAM INVESTMENTS LIMITED | Director | 2015-10-07 | CURRENT | 2006-07-24 | Active | |
HARDY HOUSE LIMITED | Director | 2015-10-07 | CURRENT | 2006-07-25 | Active | |
BAREHAM INVESTMENTS (UK) LIMITED | Director | 2015-10-07 | CURRENT | 1986-11-18 | Active | |
HR GO (DRIVING SOUTH) LIMITED | Director | 2015-07-27 | CURRENT | 2002-01-07 | Active | |
HR GO (DRIVING NORTH) LIMITED | Director | 2015-07-27 | CURRENT | 1987-04-24 | Active | |
HR GO (KENT) LIMITED | Director | 2015-07-23 | CURRENT | 1990-11-12 | Active | |
HR GO (DRIVING) LIMITED | Director | 2015-07-21 | CURRENT | 2002-10-14 | Active | |
HR GO (LIVERPOOL) LIMITED | Director | 2015-05-28 | CURRENT | 1998-08-20 | Active | |
HR GO (DRIVING FENLANDS) LIMITED | Director | 2017-03-14 | CURRENT | 1997-04-17 | Active | |
HR GO (DRIVING SOUTH) LIMITED | Director | 2015-07-27 | CURRENT | 2002-01-07 | Active | |
HR GO (DRIVING NORTH) LIMITED | Director | 2015-07-27 | CURRENT | 1987-04-24 | Active | |
MASTER FLOOR CARE LIMITED | Director | 2013-07-18 | CURRENT | 2013-07-18 | Dissolved 2015-09-15 | |
KEY STAFF PERSONNEL LIMITED | Director | 2012-09-26 | CURRENT | 2012-09-26 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Director's details changed for Mr John Matthew Parkinson on 2022-09-17 | ||
Director's details changed for Miss Sydney Jane Parkinson on 2022-09-17 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AP03 | Appointment of Mrs Leanne Wall as company secretary on 2022-04-21 | |
TM02 | Termination of appointment of Roderick Guy Barrow on 2022-04-21 | |
AP01 | DIRECTOR APPOINTED MISS SYDNEY JANE PARKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES PARKINSON | |
REGISTRATION OF A CHARGE / CHARGE CODE 044751380004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044751380004 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044751380003 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044751380003 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CH01 | Director's details changed for Mr John Charles Parkinson on 2017-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/21 FROM Wellington House Church Road Ashford Kent TN23 1RE | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/09/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044751380003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT EDWARD TREACHER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARY CLAYTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 95 | |
SH01 | 28/07/15 STATEMENT OF CAPITAL GBP 95 | |
RES13 | OTHER COMPANY BUSINESS 28/07/2015 | |
RES01 | ADOPT ARTICLES 11/02/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG GORDON VIDLER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
RES13 | OTHER COMPANY BUSINESS 28/07/2015 | |
RES01 | ADOPT ARTICLES 12/08/15 | |
AP01 | DIRECTOR APPOINTED MR SCOTT EDWARD TREACHER | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH CLAYTON | |
AP01 | DIRECTOR APPOINTED MR CRAIG GORDON VIDLER | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARLES PARKINSON | |
AP03 | Appointment of Mr Roderick Guy Barrow as company secretary on 2015-07-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW PARKINSON | |
TM02 | Termination of appointment of John Matthew Parkinson on 2015-07-21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AP03 | SECRETARY APPOINTED MR JOHN MATTHEW PARKINSON | |
AP01 | DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 02/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 02/07/13 FULL LIST | |
AP03 | SECRETARY APPOINTED DR HUGH EDWARD BILLOT | |
AP03 | SECRETARY APPOINTED DR HUGH EDWARD BILLOT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 02/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT TREACHER | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2011 | |
AP01 | DIRECTOR APPOINTED DR HUGH EDWARD BILLOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY | |
AR01 | 02/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 02/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT EDWARD TREACHER / 01/01/2009 | |
RES01 | ADOPT ARTICLES 03/12/2009 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER ROBERT HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR | |
288a | SECRETARY APPOINTED MR MARK ANDREW KINGSTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
122 | S-DIV | |
122 | S-DIV | |
RES13 | SUB DIV 10/03/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
RES13 | APP AUD 24/12/04 | |
CERTNM | COMPANY NAME CHANGED STAFFSIGN (NORTHAMPTON) LIMITED CERTIFICATE ISSUED ON 04/01/05 | |
363a | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED PARKINSON JV NINETY-THREE LIMITE D CERTIFICATE ISSUED ON 27/09/02 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | PF1053825 | Expired | Licenced property: TLS VEHICLE RENTAL GRENDON ROAD NORTHAMPTON NN6 0RB;3 COUNTIES VEHICLE HIRE CENTRE LTD 45 BURNERS LANE SOUTH KILN FARM MILTON KEYNES MK11 3LT; |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED (THE FINANCIER) | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
South Cambridgeshire District Council | |
|
Agency Staff |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |