About

Registered Number: 06589856
Date of Incorporation: 12/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Balby Business Campus, Balby Carr Bank, Doncaster, South Yorkshire, DN4 8DE,

 

Gravity Recruitment Ltd was registered on 12 May 2008, it's status is listed as "Active". The organisation has 3 directors listed as Meston, Peter Graham, Twiby, Peter, Selfe, Louise at Companies House. We don't know the number of employees at Gravity Recruitment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MESTON, Peter Graham 28 September 2015 - 1
TWIBY, Peter 28 September 2015 - 1
SELFE, Louise 12 May 2008 28 September 2015 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 30 April 2018
CH01 - Change of particulars for director 30 January 2018
CH01 - Change of particulars for director 30 January 2018
AD01 - Change of registered office address 30 January 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 08 February 2016
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 06 October 2015
AP01 - Appointment of director 06 October 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
TM02 - Termination of appointment of secretary 30 September 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 27 March 2015
AD01 - Change of registered office address 25 February 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 23 April 2014
RESOLUTIONS - N/A 13 March 2014
SH08 - Notice of name or other designation of class of shares 13 March 2014
RESOLUTIONS - N/A 10 December 2013
SH08 - Notice of name or other designation of class of shares 10 December 2013
AD01 - Change of registered office address 10 October 2013
AR01 - Annual Return 13 May 2013
AAMD - Amended Accounts 16 October 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 31 May 2012
RESOLUTIONS - N/A 24 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 24 November 2011
SH08 - Notice of name or other designation of class of shares 24 November 2011
CC04 - Statement of companies objects 24 November 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 01 June 2011
CERTNM - Change of name certificate 26 May 2011
CONNOT - N/A 26 May 2011
AA - Annual Accounts 16 December 2010
CERTNM - Change of name certificate 26 October 2010
CONNOT - N/A 26 October 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 23 October 2009
CH03 - Change of particulars for secretary 18 October 2009
CH01 - Change of particulars for director 18 October 2009
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
225 - Change of Accounting Reference Date 11 July 2008
NEWINC - New incorporation documents 12 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.