HR GO (GLASGOW) LIMITED
Overview
| Company Name | HR GO (GLASGOW) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05232344 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HR GO (GLASGOW) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HR GO (GLASGOW) LIMITED located?
| Registered Office Address | The Cedars Church Road TN23 1RQ Ashford Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HR GO (GLASGOW) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HR GO RECRUITMENT (GLASGOW) LIMITED | Jun 28, 2023 | Jun 28, 2023 |
| SMS SPECIALIST RECRUITMENT LIMITED | Jun 24, 2023 | Jun 24, 2023 |
| HR GO DIGITAL LIMITED | Oct 04, 2019 | Oct 04, 2019 |
| TEACHRIGHT (MANCHESTER) LIMITED | Sep 25, 2019 | Sep 25, 2019 |
| RUBICON-HR GO RECRUITMENT LIMITED | Aug 20, 2018 | Aug 20, 2018 |
| INSIGHT FINANCIAL RECRUITMENT LIMITED | Aug 15, 2018 | Aug 15, 2018 |
| TUNNEL AND BRIDGE RECRUITMENT LIMITED | Dec 19, 2014 | Dec 19, 2014 |
| DRIVERS ELITE (NORFOLK) LIMITED | Nov 22, 2004 | Nov 22, 2004 |
| PARKINSON JV ONE HUNDRED AND SIX LIMITED | Sep 15, 2004 | Sep 15, 2004 |
What are the latest accounts for HR GO (GLASGOW) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HR GO (GLASGOW) LIMITED?
| Last Confirmation Statement Made Up To | Sep 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 15, 2025 |
| Overdue | No |
What are the latest filings for HR GO (GLASGOW) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed hr go recruitment (glasgow) LIMITED\certificate issued on 03/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed sms specialist recruitment LIMITED\certificate issued on 28/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed hr go digital LIMITED\certificate issued on 24/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr John Matthew Parkinson on Sep 17, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on Oct 05, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Who are the officers of HR GO (GLASGOW) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARKINSON, John Matthew | Secretary | Church Road TN23 1RQ Ashford The Cedars Kent England | British | 191820020001 | ||||||
| PARKINSON, John Matthew | Director | Church Road TN23 1RQ Ashford The Cedars Kent England | England | British | 149699140014 | |||||
| BILLOT, Hugh Edward, Dr | Secretary | Wellington House Church Road TN23 1RE Ashford Kent | 184203370001 | |||||||
| KINGSTON, Mark Andrew | Secretary | Wellington House Church Road TN23 1RE Ashford Kent | British | 129202050001 | ||||||
| PRIOR, Anthony Edward | Secretary | The Cedars Church Road TN23 1RQ Ashford Kent | British | 79649720001 | ||||||
| BANYARD, Matthew William | Director | 21 Mill Road Blofield Heath NR13 4QJ Norwich Norfolk | United Kingdom | British | 74248130002 | |||||
| BILLOT, Hugh Edward, Dr | Director | Wellington House Church Road TN23 1RE Ashford Kent | United Kingdom | British | 39608830001 | |||||
| CHANDLER, John Richard | Director | 11 Croft Road Caister On Sea NR30 5EJ Great Yarmouth Norfolk | England | English | 103212820001 | |||||
| HARVEY, Christopher Robert | Director | Dunn Street Road ME7 3LX Bredhurst Forge Cottage Kent | England | British | 22869490002 | |||||
| HURREN, David James | Director | 54 Sittingbourne Road ME14 5HZ Maidstone Kent | British | 35114260004 | ||||||
| KINGSTON, Mark Andrew | Director | Wellington House Church Road TN23 1RE Ashford Kent | England | British | 129202050001 | |||||
| PARKINSON, John Charles | Director | Foley Farm Barn Leeds ME17 1RR Maidstone Kent | England | British | 100175830001 | |||||
| RUSSELL, Kim Pearl | Director | Ellon House Church Road NR12 9SG Sutton Norfolk | United Kingdom | British | 74248080002 |
Who are the persons with significant control of HR GO (GLASGOW) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Hr Go Plc | Apr 06, 2016 | Church Road TN23 1RE Ashford Wellington House England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0