Company NameGRW Recruitment Limited
DirectorsAdam Gray and Graham Michael Rose
Company StatusActive
Company Number09897165
CategoryPrivate Limited Company
Incorporation Date1 December 2015(8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Adam Gray
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(same day as company formation)
RoleDirector Of Training And Recruitment
Country of ResidenceEngland
Correspondence AddressHope Street Xchange 1-3 Hind Street
Sunderland
SR1 3QD
Director NameMr Graham Michael Rose
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHope Street Xchange 1-3 Hind Street
Sunderland
SR1 3QD
Director NameMr Kiel Watson
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(same day as company formation)
RoleDirector Of Business Evolution
Country of ResidenceUnited Kingdom
Correspondence AddressRegus House 4 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XW

Location

Registered AddressHope Street Xchange
1-3 Hind Street
Sunderland
SR1 3QD
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

14 November 2017Delivered on: 16 November 2017
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding

Filing History

12 January 2021Confirmation statement made on 30 November 2020 with updates (4 pages)
11 January 2021Change of details for Mr Graham Michael Rose as a person with significant control on 30 November 2020 (2 pages)
11 January 2021Director's details changed for Mr Graham Michael Rose on 30 November 2020 (2 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
15 February 2019Director's details changed for Mr Adam Gray on 14 February 2019 (2 pages)
14 February 2019Director's details changed for Mr Adam Gray on 14 February 2019 (2 pages)
10 December 2018Notification of Adam Robert Gray as a person with significant control on 6 April 2016 (2 pages)
10 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 July 2018Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England to Hope Street Xchange 1-3 Hind Street Sunderland SR1 3QD on 4 July 2018 (1 page)
29 June 2018Satisfaction of charge 098971650001 in full (1 page)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
16 November 2017Registration of charge 098971650001, created on 14 November 2017 (15 pages)
16 November 2017Registration of charge 098971650001, created on 14 November 2017 (15 pages)
10 November 2017Termination of appointment of Kiel Watson as a director on 2 November 2017 (1 page)
10 November 2017Termination of appointment of Kiel Watson as a director on 2 November 2017 (1 page)
20 January 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 January 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
3 February 2016Registered office address changed from 9 Strangways Street Seaham Co. Durham SR7 7LN United Kingdom to Regus House 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 9 Strangways Street Seaham Co. Durham SR7 7LN United Kingdom to Regus House 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 3 February 2016 (1 page)
1 December 2015Incorporation
Statement of capital on 2015-12-01
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 December 2015Incorporation
Statement of capital on 2015-12-01
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)