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

HR GO (DRIVING SOUTH) LIMITED

THE CEDARS, CHURCH ROAD, ASHFORD, KENT, TN23 1RQ,
Company Registration Number
04347933
Private Limited Company
Active

Company Overview

About Hr Go (driving South) Ltd
HR GO (DRIVING SOUTH) LIMITED was founded on 2002-01-07 and has its registered office in Ashford. The organisation's status is listed as "Active". Hr Go (driving South) 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 SOUTH) LIMITED
 
Legal Registered Office
THE CEDARS
CHURCH ROAD
ASHFORD
KENT
TN23 1RQ
Other companies in TN23
 
Previous Names
ESTATE AGENCY APPOINTMENTS LIMITED09/07/2015
BROMLEY APPOINTMENTS (UK) LIMITED17/08/2004
Filing Information
Company Number 04347933
Company ID Number 04347933
Date formed 2002-01-07
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 07/01/2016
Return next due 04/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB222206755  
Last Datalog update: 2023-09-05 14:18:43
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 SOUTH) 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 SOUTH) LIMITED

Current Directors
Officer Role Date Appointed
RODERICK GUY BARROW
Company Secretary 2015-07-27
JOHN CHARLES PARKINSON
Director 2015-07-27
SCOTT EDWARD TREACHER
Director 2015-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG GORDON VIDLER
Director 2015-07-27 2015-12-31
JOHN MATTHEW PARKINSON
Company Secretary 2014-08-15 2015-07-27
JOHN MATTHEW PARKINSON
Director 2014-08-15 2015-07-27
HUGH EDWARD BILLOT
Company Secretary 2013-02-26 2014-08-15
HUGH EDWARD BILLOT
Director 2013-02-26 2014-08-15
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 2002-01-07 2010-02-18
ANTHONY EDWARD PRIOR
Company Secretary 2002-01-07 2009-01-07

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 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 FENLANDS) LIMITED Director 2017-03-14 CURRENT 1997-04-17 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
2023-08-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-31CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-07-31CESSATION OF HR GO DRIVING LTD AS A PERSON OF SIGNIFICANT CONTROL
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
2022-07-28PSC02Notification of Hr Go Plc as a person with significant control on 2022-06-29
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH 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
2022-04-21TM02Termination of appointment of Roderick Guy Barrow on 2022-04-21
2022-04-21AP03Appointment of Mrs Leanne Wall as company secretary on 2022-04-21
2022-04-21AP01DIRECTOR APPOINTED MISS SYDNEY JANE PARKINSON
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES PARKINSON
2022-02-03CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 043479330003
2022-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043479330003
2022-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043479330002
2022-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043479330002
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043479330001
2022-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043479330001
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
2021-09-08AGREEMENT2Notice 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
2021-06-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-06AP01DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
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
2020-09-01MEM/ARTSARTICLES OF ASSOCIATION
2020-09-01RES01ADOPT ARTICLES 01/09/20
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043479330002
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-07-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EDWARD TREACHER
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043479330001
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-02AR0107/01/16 ANNUAL RETURN FULL LIST
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GORDON VIDLER
2015-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-12RES13SHARE SUB DIVISION AND OTHER COMPANY BUSINESS 28/07/2015
2015-08-12RES01ADOPT ARTICLES 12/08/15
2015-07-31AP01DIRECTOR APPOINTED MR CRAIG GORDON VIDLER
2015-07-31AP01DIRECTOR APPOINTED MR SCOTT EDWARD TREACHER
2015-07-31AP01DIRECTOR APPOINTED MR JOHN CHARLES PARKINSON
2015-07-31AP03Appointment of Mr Roderick Guy Barrow as company secretary on 2015-07-27
2015-07-31TM02Termination of appointment of John Matthew Parkinson on 2015-07-27
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW PARKINSON
2015-07-09RES15CHANGE OF NAME 08/07/2015
2015-07-09CERTNMCompany name changed estate agency appointments LIMITED\certificate issued on 09/07/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-13AR0107/01/15 ANNUAL RETURN FULL LIST
2014-10-23AP01DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON
2014-10-15AP03Appointment of John Matthew Parkinson as company secretary on 2014-08-15
2014-10-13TM02Termination of appointment of Hugh Edward Billot on 2014-08-15
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR HUGH EDWARD BILLOT
2014-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-28AR0107/01/14 FULL LIST
2014-03-28AP01DIRECTOR APPOINTED DR HUGH EDWARD BILLOT
2014-03-28TM02APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON
2014-03-28AP03SECRETARY APPOINTED DR HUGH EDWARD BILLOT
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON
2013-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-10AR0107/01/13 FULL LIST
2013-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2011
2012-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-11AR0107/01/12 FULL LIST
2012-01-11AP01DIRECTOR APPOINTED MR MARK ANDREW KINGSTON
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY
2011-02-25AR0107/01/11 FULL LIST
2011-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-04-13AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON
2010-03-08AR0107/01/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PARKINSON / 01/10/2009
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2009-01-27288bAPPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR
2009-01-27288aSECRETARY APPOINTED MARK ANDREW KINGSTON
2008-02-12363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-02363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-24363aRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-31363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-17CERTNMCOMPANY NAME CHANGED BROMLEY APPOINTMENTS (UK) LIMITE D CERTIFICATE ISSUED ON 17/08/04
2004-03-01363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-02363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-05-13CERTNMCOMPANY NAME CHANGED PARKINSON JV SEVENTY-SEVEN LIMIT ED CERTIFICATE ISSUED ON 13/05/02
2002-01-21225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-01-21ELRESS386 DISP APP AUDS 10/01/02
2002-01-21RES13RE-REMUNERATION 10/01/02
2002-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SOUTH) 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 SOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HR GO (DRIVING SOUTH) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HR GO (DRIVING SOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HR GO (DRIVING SOUTH) LIMITED
Trademarks
We have not found any records of HR GO (DRIVING SOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HR GO (DRIVING SOUTH) 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 SOUTH) 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 SOUTH) 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 SOUTH) 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 SOUTH) 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.