Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HR GO (NORTHAMPTON) LIMITED
Company Information for

HR GO (NORTHAMPTON) LIMITED

THE CEDARS, CHURCH ROAD, ASHFORD, KENT, TN23 1RQ,
Company Registration Number
04475138
Private Limited Company
Active

Company Overview

About Hr Go (northampton) Ltd
HR GO (NORTHAMPTON) LIMITED was founded on 2002-07-02 and has its registered office in Ashford. The organisation's status is listed as "Active". Hr Go (northampton) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HR GO (NORTHAMPTON) LIMITED
 
Legal Registered Office
THE CEDARS
CHURCH ROAD
ASHFORD
KENT
TN23 1RQ
Other companies in TN23
 
Previous Names
STAFFSIGN (NORTHAMPTON) LIMITED 04/01/2005
Filing Information
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 GB783885662  
Last Datalog update: 2024-09-08 23:17:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HR GO (NORTHAMPTON) LIMITED
Is this data useful to you?
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.

Company Officers of HR GO (NORTHAMPTON) LIMITED

Current Directors
Officer Role Date Appointed
RODERICK GUY BARROW
Company Secretary 2015-07-21
JOHN CHARLES PARKINSON
Director 2015-07-21
SCOTT EDWARD TREACHER
Director 2015-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH MARY CLAYTON
Director 2015-07-21 2017-06-05
CRAIG GORDON VIDLER
Director 2015-07-21 2015-12-31
JOHN MATTHEW PARKINSON
Company Secretary 2014-08-15 2015-07-21
JOHN MATTHEW PARKINSON
Director 2014-08-15 2015-07-21
HUGH EDWARD BILLOT
Company Secretary 2013-02-26 2014-08-15
HUGH EDWARD BILLOT
Director 2011-11-07 2014-08-15
MARK ANDREW KINGSTON
Company Secretary 2009-01-07 2013-02-26
CHRISTOPHER ROBERT HARVEY
Director 2010-02-18 2011-11-07
SCOTT EDWARD TREACHER
Director 2002-10-04 2011-09-30
JOHN CHARLES PARKINSON
Director 2002-07-02 2010-02-18
ANTHONY EDWARD PRIOR
Nominated Secretary 2002-07-02 2009-01-07
JONATHON MARK STEVENSON
Director 2006-11-29 2007-07-05
DAVID JAMES HURREN
Director 2002-10-04 2006-11-29
MICHAEL RICHARD GOODMAN
Director 2002-10-04 2004-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES PARKINSON DISCOVERABLE LIMITED Director 2017-06-23 CURRENT 1998-02-11 Active
JOHN CHARLES PARKINSON HR GO RECRUITMENT (LUTON) LIMITED Director 2017-06-23 CURRENT 1998-02-11 Active
JOHN CHARLES PARKINSON HR GO RECRUITMENT EDUCATION (SE) LIMITED Director 2017-06-23 CURRENT 2005-07-29 Active
JOHN CHARLES PARKINSON THE RECRUITING AGENCY LIMITED Director 2017-04-24 CURRENT 2004-09-16 Active - Proposal to Strike off
JOHN CHARLES PARKINSON HR GO (DRIVING FENLANDS) LIMITED Director 2017-03-14 CURRENT 1997-04-17 Active
JOHN CHARLES PARKINSON HR GO RECRUITMENT (TECHNICAL AVIATION) LIMITED Director 2016-09-13 CURRENT 2009-11-13 Active
JOHN CHARLES PARKINSON MYOSOTIS LIMITED Director 2016-03-31 CURRENT 1986-11-05 Active - Proposal to Strike off
JOHN CHARLES PARKINSON SPACE BETWEEN GROUP LIMITED Director 2016-01-01 CURRENT 2006-04-27 Active
JOHN CHARLES PARKINSON HR GO (SOMERSET) LIMITED Director 2015-12-31 CURRENT 2004-09-15 Active
JOHN CHARLES PARKINSON HR GO (NOTTINGHAM) LIMITED Director 2015-12-31 CURRENT 1997-04-17 Active - Proposal to Strike off
JOHN CHARLES PARKINSON HR GO CITY LIMITED Director 2015-12-31 CURRENT 1998-03-20 Active
JOHN CHARLES PARKINSON HR GO (NEWCASTLE) LIMITED Director 2015-12-31 CURRENT 1999-10-20 Active
JOHN CHARLES PARKINSON HR GO (NORWICH) LIMITED Director 2015-12-31 CURRENT 2002-01-07 Active
JOHN CHARLES PARKINSON SMS SPECIALIST RECRUITMENT LIMITED Director 2015-12-31 CURRENT 2002-10-14 Active
JOHN CHARLES PARKINSON GO RECRUITMENT LIMITED Director 2015-12-31 CURRENT 2006-07-25 Active
JOHN CHARLES PARKINSON RHL (BRISTOL) LIMITED Director 2015-12-31 CURRENT 2002-10-14 Active
JOHN CHARLES PARKINSON ECLIPSE GROUP SOLUTIONS LTD Director 2015-12-31 CURRENT 1995-11-23 Active
JOHN CHARLES PARKINSON HR GO (HUNTINGDON) LIMITED Director 2015-12-31 CURRENT 1996-10-22 Active
JOHN CHARLES PARKINSON HR GO (DOVER) LIMITED Director 2015-12-31 CURRENT 1998-03-20 Active
JOHN CHARLES PARKINSON ECLIPSE BUSINESS SERVICES LIMITED Director 2015-12-31 CURRENT 1998-08-19 Active
JOHN CHARLES PARKINSON ECLIPSE PERSONNEL LIMITED Director 2015-12-31 CURRENT 1999-10-20 Active - Proposal to Strike off
JOHN CHARLES PARKINSON HR GO (GREAT YARMOUTH) LIMITED Director 2015-12-31 CURRENT 1999-10-20 Active
JOHN CHARLES PARKINSON RECRUITMENT HOLDINGS LIMITED Director 2015-12-31 CURRENT 1987-09-25 Active
JOHN CHARLES PARKINSON HR GO (DONCASTER) LIMITED Director 2015-12-31 CURRENT 1999-10-20 Active
JOHN CHARLES PARKINSON HR GO CALL RECRUITMENT LIMITED Director 2015-12-31 CURRENT 2005-07-29 Active - Proposal to Strike off
JOHN CHARLES PARKINSON HR GO RECRUITMENT (SW) LIMITED Director 2015-12-31 CURRENT 2006-07-25 Active
JOHN CHARLES PARKINSON GO PROPERTY MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2004-09-15 Active
JOHN CHARLES PARKINSON RYANHAM INVESTMENTS LIMITED Director 2015-10-07 CURRENT 2006-07-24 Active
JOHN CHARLES PARKINSON HARDY HOUSE LIMITED Director 2015-10-07 CURRENT 2006-07-25 Active
JOHN CHARLES PARKINSON BAREHAM INVESTMENTS (UK) LIMITED Director 2015-10-07 CURRENT 1986-11-18 Active
JOHN CHARLES PARKINSON HR GO (DRIVING SOUTH) LIMITED Director 2015-07-27 CURRENT 2002-01-07 Active
JOHN CHARLES PARKINSON HR GO (DRIVING NORTH) LIMITED Director 2015-07-27 CURRENT 1987-04-24 Active
JOHN CHARLES PARKINSON HR GO (KENT) LIMITED Director 2015-07-23 CURRENT 1990-11-12 Active
JOHN CHARLES PARKINSON HR GO (DRIVING) LIMITED Director 2015-07-21 CURRENT 2002-10-14 Active
JOHN CHARLES PARKINSON HR GO (LIVERPOOL) LIMITED Director 2015-05-28 CURRENT 1998-08-20 Active
SCOTT EDWARD TREACHER HR GO (DRIVING FENLANDS) LIMITED Director 2017-03-14 CURRENT 1997-04-17 Active
SCOTT EDWARD TREACHER HR GO (DRIVING SOUTH) LIMITED Director 2015-07-27 CURRENT 2002-01-07 Active
SCOTT EDWARD TREACHER HR GO (DRIVING NORTH) LIMITED Director 2015-07-27 CURRENT 1987-04-24 Active
SCOTT EDWARD TREACHER MASTER FLOOR CARE LIMITED Director 2013-07-18 CURRENT 2013-07-18 Dissolved 2015-09-15
SCOTT EDWARD TREACHER KEY STAFF PERSONNEL LIMITED Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2014-05-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-04Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-04Audit exemption subsidiary accounts made up to 2023-12-31
2023-10-04CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-08-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2022-11-10Director's details changed for Mr John Matthew Parkinson on 2022-09-17
2022-11-10Director's details changed for Miss Sydney Jane Parkinson on 2022-09-17
2022-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-09CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-21AP03Appointment of Mrs Leanne Wall as company secretary on 2022-04-21
2022-04-21TM02Termination of appointment of Roderick Guy Barrow on 2022-04-21
2022-04-21AP01DIRECTOR APPOINTED MISS SYDNEY JANE PARKINSON
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES PARKINSON
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 044751380004
2022-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044751380004
2022-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044751380003
2022-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044751380003
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-12Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-12Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-04CH01Director's details changed for Mr John Charles Parkinson on 2017-08-01
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM Wellington House Church Road Ashford Kent TN23 1RE
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-08-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-06AP01DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON
2021-02-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-09-01MEM/ARTSARTICLES OF ASSOCIATION
2020-09-01RES01ADOPT ARTICLES 01/09/20
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 044751380003
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-07-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EDWARD TREACHER
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARY CLAYTON
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 95
2016-05-24SH0128/07/15 STATEMENT OF CAPITAL GBP 95
2016-02-11RES13OTHER COMPANY BUSINESS 28/07/2015
2016-02-11RES01ADOPT ARTICLES 11/02/16
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GORDON VIDLER
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 95
2015-08-13AR0102/07/15 ANNUAL RETURN FULL LIST
2015-08-12RES13OTHER COMPANY BUSINESS 28/07/2015
2015-08-12RES01ADOPT ARTICLES 12/08/15
2015-07-21AP01DIRECTOR APPOINTED MR SCOTT EDWARD TREACHER
2015-07-21AP01DIRECTOR APPOINTED MRS DEBORAH CLAYTON
2015-07-21AP01DIRECTOR APPOINTED MR CRAIG GORDON VIDLER
2015-07-21AP01DIRECTOR APPOINTED MR JOHN CHARLES PARKINSON
2015-07-21AP03Appointment of Mr Roderick Guy Barrow as company secretary on 2015-07-21
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW PARKINSON
2015-07-21TM02Termination of appointment of John Matthew Parkinson on 2015-07-21
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-25AP03SECRETARY APPOINTED MR JOHN MATTHEW PARKINSON
2014-09-25AP01DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON
2014-09-25TM02APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 95
2014-07-28AR0102/07/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-09AR0102/07/13 FULL LIST
2013-03-27AP03SECRETARY APPOINTED DR HUGH EDWARD BILLOT
2013-03-27AP03SECRETARY APPOINTED DR HUGH EDWARD BILLOT
2013-03-27TM02APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-21AR0102/07/12 FULL LIST
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT TREACHER
2012-08-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2011
2012-02-17AP01DIRECTOR APPOINTED DR HUGH EDWARD BILLOT
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY
2011-09-23AR0102/07/11 FULL LIST
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09AR0102/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT EDWARD TREACHER / 01/01/2009
2010-05-24RES01ADOPT ARTICLES 03/12/2009
2010-03-24AP01DIRECTOR APPOINTED CHRISTOPHER ROBERT HARVEY
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-10363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-01-16288bAPPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR
2009-01-16288aSECRETARY APPOINTED MR MARK ANDREW KINGSTON
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-15363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-03-12122S-DIV
2008-03-12122S-DIV
2008-03-12RES13SUB DIV 10/03/2008
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27288bDIRECTOR RESIGNED
2007-07-31363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-07-31288aNEW DIRECTOR APPOINTED
2007-01-10288bDIRECTOR RESIGNED
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-05363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2005-08-09363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-06-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-26288bDIRECTOR RESIGNED
2005-01-13RES13APP AUD 24/12/04
2005-01-04CERTNMCOMPANY NAME CHANGED STAFFSIGN (NORTHAMPTON) LIMITED CERTIFICATE ISSUED ON 04/01/05
2004-09-08363aRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-05288cDIRECTOR'S PARTICULARS CHANGED
2003-10-02395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04363aRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-05-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-21225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02
2002-10-09288aNEW DIRECTOR APPOINTED
2002-10-09288aNEW DIRECTOR APPOINTED
2002-10-09288aNEW DIRECTOR APPOINTED
2002-10-09RES12VARYING SHARE RIGHTS AND NAMES
2002-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-27CERTNMCOMPANY NAME CHANGED PARKINSON JV NINETY-THREE LIMITE D CERTIFICATE ISSUED ON 27/09/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HR GO (NORTHAMPTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-12-05 Outstanding RBS INVOICE FINANCE LIMITED (THE FINANCIER)
DEBENTURE 2003-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HR GO (NORTHAMPTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HR GO (NORTHAMPTON) LIMITED
Trademarks
We have not found any records of HR GO (NORTHAMPTON) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HR GO (NORTHAMPTON) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Cambridgeshire District Council 2013-6 GBP £1,420 Agency Staff
South Cambridgeshire District Council 2013-5 GBP £2,342 Agency Staff
South Cambridgeshire District Council 2013-4 GBP £1,801 Agency Staff
South Cambridgeshire District Council 2013-3 GBP £2,702 Agency Staff
South Cambridgeshire District Council 2013-2 GBP £1,844 Agency Staff
South Cambridgeshire District Council 2013-1 GBP £1,533 Agency Staff
South Cambridgeshire District Council 2012-12 GBP £1,381 Agency Staff
South Cambridgeshire District Council 2012-11 GBP £473 Agency Staff
South Cambridgeshire District Council 2012-10 GBP £858 Agency Staff
South Cambridgeshire District Council 2012-9 GBP £1,356 Agency Staff
South Cambridgeshire District Council 2012-7 GBP £423 Agency Staff
South Cambridgeshire District Council 2012-6 GBP £424 Agency Staff
South Cambridgeshire District Council 2012-5 GBP £424 Agency Staff
South Cambridgeshire District Council 2012-4 GBP £769 Agency Staff
South Cambridgeshire District Council 2011-9 GBP £739 Agency Staff
South Cambridgeshire District Council 2011-5 GBP £549 Agency Staff
South Cambridgeshire District Council 2011-4 GBP £781 Agency Staff
South Cambridgeshire District Council 2011-1 GBP £1,668 Agency Staff
South Cambridgeshire District Council 2010-11 GBP £541 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

Outgoings
Business Rates/Property Tax
No properties were found where HR GO (NORTHAMPTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HR GO (NORTHAMPTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HR GO (NORTHAMPTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.