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

HR GO RECRUITMENT (SW) LIMITED

THE CEDARS, CHURCH ROAD, ASHFORD, KENT, TN23 1RQ,
Company Registration Number
05885763
Private Limited Company
Active

Company Overview

About Hr Go Recruitment (sw) Ltd
HR GO RECRUITMENT (SW) LIMITED was founded on 2006-07-25 and has its registered office in Ashford. The organisation's status is listed as "Active". Hr Go Recruitment (sw) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HR GO RECRUITMENT (SW) LIMITED
 
Legal Registered Office
THE CEDARS
CHURCH ROAD
ASHFORD
KENT
TN23 1RQ
Other companies in TN23
 
Previous Names
HR + LIMITED13/02/2018
GOLDMARSH INTERNATIONAL LIMITED 16/02/2007
PARKINSON JV ONE HUNDRED AND FORTY-ONE LIMITED05/10/2006
Filing Information
Company Number 05885763
Company ID Number 05885763
Date formed 2006-07-25
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 25/07/2015
Return next due 22/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB933663412  
Last Datalog update: 2023-10-08 06:31:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HR GO RECRUITMENT (SW) 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 RECRUITMENT (SW) LIMITED

Current Directors
Officer Role Date Appointed
RODERICK GUY BARROW
Company Secretary 2014-08-15
RODERICK GUY BARROW
Director 2018-02-28
SALLY MILLINER
Director 2018-02-28
JOHN CHARLES PARKINSON
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG GORDON VIDLER
Director 2014-08-15 2015-12-31
JOY ALISON CROSS
Director 2010-03-01 2015-08-26
HUGH EDWARD BILLOT
Director 2007-09-14 2015-05-01
HUGH EDWARD BILLOT
Company Secretary 2013-02-26 2014-08-15
VICTORIA SANTER
Director 2012-04-20 2013-04-30
MARK ANDREW KINGSTON
Company Secretary 2009-01-07 2013-02-26
MARK ANDREW KINGSTON
Director 2009-01-07 2013-02-26
CHRISTOPHER ROBERT HARVEY
Director 2010-02-18 2011-11-07
JOHN CHARLES PARKINSON
Director 2006-07-25 2010-02-18
ANTHONY EDWARD PRIOR
Company Secretary 2006-07-25 2009-01-07
ANTHONY EDWARD PRIOR
Director 2008-03-04 2009-01-07

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 DISCOVERABLE LIMITED Director 2017-12-20 CURRENT 1998-02-11 Active
RODERICK GUY BARROW HR GO (DRIVING FENLANDS) LIMITED Director 2017-03-14 CURRENT 1997-04-17 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
SALLY MILLINER CAMBORNE ENERGY STORAGE (PROJECTCO) LIMITED Director 2017-11-22 CURRENT 2016-07-07 Active
SALLY MILLINER CAMBORNE ENERGY STORAGE (HOLDCO) LIMITED Director 2017-07-18 CURRENT 2016-07-06 Active
SALLY MILLINER CAMBORNE ENERGY STORAGE INTERNATIONAL LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
SALLY MILLINER CAMBORNE ENERGY STORAGE LIMITED Director 2015-09-01 CURRENT 2015-02-11 Liquidation
SALLY MILLINER CMB SOLAR DEVELOPMENTS LIMITED Director 2015-06-09 CURRENT 2014-02-10 Dissolved 2016-12-28
SALLY MILLINER FLUTTERBYE ENTERPRISE LTD Director 2014-09-26 CURRENT 2014-09-26 Active
SALLY MILLINER CAMBORNE CAPITAL GROUP LIMITED Director 2014-04-01 CURRENT 2012-03-28 Active - Proposal to Strike off
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 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

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
2023-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-03Appointment of Mr John Matthew Parkinson as company secretary on 2023-07-14
2023-08-02Termination of appointment of Leanne Wall on 2023-07-14
2023-08-02APPOINTMENT TERMINATED, DIRECTOR RODERICK GUY BARROW
2023-07-31CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2022-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 25/07/22, 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
2022-04-26AP03Appointment of Mrs Leanne Wall as company secretary on 2022-04-21
2022-04-26TM02Termination of appointment of Roderick Guy Barrow on 2022-04-21
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES PARKINSON
2022-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058857630002
2022-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058857630002
2022-01-17DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON
2022-01-17AP01DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON
2022-01-13Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-13Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM Wellington House Church Road Ashford Kent TN23 1RE
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-06-18AGREEMENT2Notice 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
2021-02-01AGREEMENT2Notice 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 25/07/20, WITH NO UPDATES
2020-09-01MEM/ARTSARTICLES OF ASSOCIATION
2020-09-01RES01ADOPT ARTICLES 01/09/20
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 058857630002
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-07-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MILLINER
2018-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-03-13RES13NO AUTH SHARE CAP 28/02/2018
2018-03-13RES12Resolution of varying share rights or name
2018-03-13RES01ADOPT ARTICLES 28/02/2018
2018-03-13RES01ADOPT ARTICLES 28/02/2018
2018-03-06AP01DIRECTOR APPOINTED MS SALLY MILLINER
2018-03-06AP01DIRECTOR APPOINTED MR RODERICK GUY BARROW
2018-02-13RES15CHANGE OF COMPANY NAME 13/02/18
2018-02-13CERTNMCOMPANY NAME CHANGED HR + LIMITED CERTIFICATE ISSUED ON 13/02/18
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2016-10-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOY ALISON CROSS
2016-01-27AP01DIRECTOR APPOINTED MR JOHN CHARLES PARKINSON
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG VIDLER
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG VIDLER
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-13AR0125/07/15 ANNUAL RETURN FULL LIST
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR HUGH EDWARD BILLOT
2015-08-10AAFULL ACCOUNTS MADE UP TO 30/12/14
2015-05-20AUDAUDITOR'S RESIGNATION
2014-10-09AAFULL ACCOUNTS MADE UP TO 30/12/13
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-08AR0125/07/14 ANNUAL RETURN FULL LIST
2014-09-15TM02Termination of appointment of Hugh Edward Billot on 2014-08-15
2014-09-15AP03Appointment of Mr Roderick Guy Barrow as company secretary on 2014-08-15
2014-09-15AP01DIRECTOR APPOINTED MR CRAIG GORDON VIDLER
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-04AR0125/07/13 FULL LIST
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SANTER
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON
2013-03-27AP03SECRETARY APPOINTED DR HUGH EDWARD BILLOT
2013-03-27TM02APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02AR0125/07/12 FULL LIST
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2011
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY ALISON CROSS / 01/10/2011
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HUGH EDWARD BILLOT / 01/10/2011
2012-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2011
2012-06-11AP01DIRECTOR APPOINTED MRS VICTORIA SANTER
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-26AR0125/07/11 FULL LIST
2010-10-04AR0125/07/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-07AP01DIRECTOR APPOINTED MRS JOY ALISON CROSS
2010-03-23AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON
2009-10-29AR0125/07/09 FULL LIST
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PRIOR
2009-01-15288aSECRETARY APPOINTED MR MARK ANDREW KINGSTON
2009-01-15288aDIRECTOR APPOINTED MR MARK ANDREW KINGSTON
2009-01-15288bAPPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR
2008-08-19363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-1988(2)AD 04/03/08 GBP SI 9999@0.01=99.99 GBP IC 1/100.99
2008-03-08RES13REDESIGNATE 04/03/2008
2008-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-08288aDIRECTOR APPOINTED ANTHONY EDWARD PRIOR
2007-09-25363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-09-24288aNEW DIRECTOR APPOINTED
2007-02-16CERTNMCOMPANY NAME CHANGED GOLDMARSH INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/02/07
2006-10-05CERTNMCOMPANY NAME CHANGED PARKINSON JV ONE HUNDRED AND FOR TY-ONE LIMITED CERTIFICATE ISSUED ON 05/10/06
2006-08-09225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2006-08-09ELRESS386 DISP APP AUDS 31/07/06
2006-08-09ELRESS366A DISP HOLDING AGM 31/07/06
2006-07-25NEWINCINCORPORATION 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 RECRUITMENT (SW) 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 RECRUITMENT (SW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HR GO RECRUITMENT (SW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HR GO RECRUITMENT (SW) LIMITED
Trademarks
We have not found any records of HR GO RECRUITMENT (SW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HR GO RECRUITMENT (SW) 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 RECRUITMENT (SW) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HR GO RECRUITMENT (SW) 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 RECRUITMENT (SW) 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 RECRUITMENT (SW) 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.