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

HR GO (DRIVING FENLANDS) LIMITED

THE CEDARS, CHURCH ROAD, ASHFORD, KENT, TN23 1RQ,
Company Registration Number
03354927
Private Limited Company
Active

Company Overview

About Hr Go (driving Fenlands) Ltd
HR GO (DRIVING FENLANDS) LIMITED was founded on 1997-04-17 and has its registered office in Ashford. The organisation's status is listed as "Active". Hr Go (driving Fenlands) 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 (DRIVING FENLANDS) LIMITED
 
Legal Registered Office
THE CEDARS
CHURCH ROAD
ASHFORD
KENT
TN23 1RQ
Other companies in TN23
 
Previous Names
HR GO (SANDWELL) LIMITED08/03/2017
STAFFSIGN (WEST MIDLANDS) LIMITED04/01/2005
Filing Information
Company Number 03354927
Company ID Number 03354927
Date formed 1997-04-17
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 17/04/2016
Return next due 15/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 05:31:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HR GO (DRIVING FENLANDS) 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 (DRIVING FENLANDS) LIMITED

Current Directors
Officer Role Date Appointed
RODERICK GUY BARROW
Company Secretary 2017-03-14
RODERICK GUY BARROW
Director 2017-03-14
BENJAMIN MAJOR
Director 2017-03-14
JANE MALLAN
Director 2017-04-03
JOHN CHARLES PARKINSON
Director 2017-03-14
SCOTT EDWARD TREACHER
Director 2017-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MATTHEW PARKINSON
Company Secretary 2014-08-15 2017-03-14
JOHN MATTHEW PARKINSON
Director 2014-08-15 2017-03-14
HUGH EDWARD BILLOT
Company Secretary 2013-02-26 2014-08-15
HUGH EDWARD BILLOT
Director 2013-02-26 2014-08-14
MARK ANDREW KINGSTON
Company Secretary 2009-01-07 2013-02-26
MARK ANDREW KINGSTON
Director 2011-11-07 2013-02-26
CHRISTOPHER ROBERT HARVEY
Director 2010-02-18 2011-11-07
JOHN CHARLES PARKINSON
Director 1997-04-17 2010-02-18
ANTHONY EDWARD PRIOR
Company Secretary 1997-04-17 2009-01-07
MARK JONES
Director 1998-01-21 2008-05-06
SCOTT MARIO TAYLOR
Director 1999-03-15 2008-05-06
JONATHON MARK STEVENSON
Director 2006-11-29 2007-07-05
DAVID JAMES HURREN
Director 1998-04-21 2006-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK GUY BARROW A.C. APPOINTMENTS LIMITED Director 2018-04-30 CURRENT 1966-10-25 Active
RODERICK GUY BARROW HR GO RECRUITMENT (SW) LIMITED Director 2018-02-28 CURRENT 2006-07-25 Active
RODERICK GUY BARROW DISCOVERABLE LIMITED Director 2017-12-20 CURRENT 1998-02-11 Active
RODERICK GUY BARROW SPACE BETWEEN GROUP LIMITED Director 2016-01-01 CURRENT 2006-04-27 Active
RODERICK GUY BARROW HR GO (KENT) LIMITED Director 2015-07-23 CURRENT 1990-11-12 Active
RODERICK GUY BARROW HR GO (LIVERPOOL) LIMITED Director 2015-05-28 CURRENT 1998-08-20 Active
RODERICK GUY BARROW HR GO PLC Director 2014-08-04 CURRENT 1967-12-13 Active
RODERICK GUY BARROW HABERDASHERS' WEST MIDLANDS ACADEMIES TRUST Director 2014-07-19 CURRENT 2008-03-28 Active
RODERICK GUY BARROW THE RE-INSPIRE NETWORK LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2014-03-04
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 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 (NORTHAMPTON) LIMITED Director 2015-07-21 CURRENT 2002-07-02 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 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 HR GO (NORTHAMPTON) LIMITED Director 2015-07-21 CURRENT 2002-07-02 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
2023-10-17Termination of appointment of Leanne Wall on 2023-10-16
2023-10-17APPOINTMENT TERMINATED, DIRECTOR RODERICK GUY BARROW
2023-10-04CONFIRMATION STATEMENT MADE ON 23/09/23, 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 Mr John Matthew Parkinson on 2022-09-17
2022-11-10Director's details changed for Miss Sydney Jane 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 6
2022-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 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 033549270010
2022-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033549270010
2022-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033549270009
2022-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033549270009
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-01-17DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON
2022-01-17DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON
2022-01-17AP01DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON
2022-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 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
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE MALLAN
2020-09-01MEM/ARTSARTICLES OF ASSOCIATION
2020-09-01RES01ADOPT ARTICLES 01/09/20
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 033549270009
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EDWARD TREACHER
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MAJOR
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-03RES12VARYING SHARE RIGHTS AND NAMES
2017-05-03RES01ADOPT ARTICLES 03/04/2017
2017-05-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-27SH0103/04/17 STATEMENT OF CAPITAL GBP 200
2017-04-18AP01DIRECTOR APPOINTED MRS JANE MALLAN
2017-03-15AP01DIRECTOR APPOINTED MR RODERICK GUY BARROW
2017-03-15AP01DIRECTOR APPOINTED MR JOHN CHARLES PARKINSON
2017-03-15AP01DIRECTOR APPOINTED MR BENJAMIN MAJOR
2017-03-15TM02Termination of appointment of John Matthew Parkinson on 2017-03-14
2017-03-15AP01DIRECTOR APPOINTED MR SCOTT EDWARD TREACHER
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW PARKINSON
2017-03-14AP03Appointment of Mr Roderick Guy Barrow as company secretary on 2017-03-14
2017-03-08RES15CHANGE OF NAME 07/03/2017
2017-03-08CERTNMCompany name changed hr go (sandwell) LIMITED\certificate issued on 08/03/17
2016-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0117/04/16 ANNUAL RETURN FULL LIST
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0117/04/15 ANNUAL RETURN FULL LIST
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-25AP03SECRETARY APPOINTED MR JOHN MATTHEW PARKINSON
2014-09-24AP01DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT
2014-09-24TM02APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-24AR0117/04/14 FULL LIST
2013-06-18AR0117/04/13 FULL LIST
2013-03-27AP01DIRECTOR APPOINTED DR HUGH EDWARD BILLOT
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON
2013-03-27AP03SECRETARY APPOINTED DR HUGH EDWARD BILLOT
2013-03-27TM02APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON
2013-02-06AA31/12/12 TOTAL EXEMPTION FULL
2012-05-09AR0117/04/12 FULL LIST
2012-02-21AA31/12/11 TOTAL EXEMPTION FULL
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY
2012-02-14AP01DIRECTOR APPOINTED MR MARK ANDREW KINGSTON
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06AR0117/04/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-03AR0117/04/10 FULL LIST
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON
2010-03-22AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04363aRETURN MADE UP TO 17/04/09; 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
2008-06-20363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR MARK JONES
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR SCOTT TAYLOR
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27288bDIRECTOR RESIGNED
2007-05-25363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-05-24288aNEW DIRECTOR APPOINTED
2007-01-10288bDIRECTOR RESIGNED
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2005-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-05363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-06-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-13RES13APP AUD 24/12/04
2005-01-04CERTNMCOMPANY NAME CHANGED STAFFSIGN (WEST MIDLANDS) LIMITE D CERTIFICATE ISSUED ON 04/01/05
2004-06-18363aRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-05288cDIRECTOR'S PARTICULARS CHANGED
2003-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-28288cSECRETARY'S PARTICULARS CHANGED
2003-06-28363aRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-06-28288cDIRECTOR'S PARTICULARS CHANGED
2003-05-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-05288cDIRECTOR'S PARTICULARS CHANGED
2002-06-05288cDIRECTOR'S PARTICULARS CHANGED
2002-06-05363aRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-05-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-15363aRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
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
We could not find any licences issued to HR GO (DRIVING FENLANDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 (DRIVING FENLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
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 1999-11-16 Satisfied JUSTIN JONATHAN PEARSALL
MORTGAGE DEBENTURE 1999-08-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-03-26 Satisfied SCOTT FULTON BARNBROOK
DEBENTURE 1998-04-21 Satisfied MARK JONES
DEBENTURE 1998-04-21 Satisfied STAFFSIGN (GROUP) LIMITED
DEBENTURE 1998-04-21 Satisfied HUMAN RESOURCE GROUP PLC
DEBENTURE 1998-04-21 Satisfied SCOTT MARIO TAYLOR
Intangible Assets
Patents
We have not found any records of HR GO (DRIVING FENLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HR GO (DRIVING FENLANDS) LIMITED
Trademarks
We have not found any records of HR GO (DRIVING FENLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HR GO (DRIVING FENLANDS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HR GO (DRIVING FENLANDS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HR GO (DRIVING FENLANDS) 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 (DRIVING FENLANDS) 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 (DRIVING FENLANDS) 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.