Warning: file_put_contents(c/cdf4219426919723dae833a66de8c3c9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/fae98bdeaae162dd0aa3e16324866839.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Gravity Insurance Brokers Ltd, BD1 5LL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRAVITY INSURANCE BROKERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gravity Insurance Brokers Ltd. The company was founded 5 years ago and was given the registration number 11885520. The firm's registered office is in BRADFORD. You can find them at Trust House St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:GRAVITY INSURANCE BROKERS LTD
Company Number:11885520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Trust House St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England, BD1 5LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trust House, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL

Director15 March 2019Active
St. Paul's House, 23 Park Square South, Leeds, England, LS1 2ND

Director25 March 2019Active
Trust House, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL

Director20 March 2019Active

People with Significant Control

Mr Geoffrey Bown
Notified on:25 March 2019
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Trust House, St James Business Park, Bradford, England, BD1 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Miss Saiqa Ashraf
Notified on:15 March 2019
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Trust House, St James Business Park, Bradford, England, BD1 5LL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Accounts

Change account reference date company previous shortened.

Download
2024-01-11Address

Change registered office address company with date old address new address.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-13Resolution

Resolution.

Download
2021-06-13Incorporation

Memorandum articles.

Download
2021-06-13Capital

Capital variation of rights attached to shares.

Download
2021-06-13Capital

Capital name of class of shares.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Resolution

Resolution.

Download
2020-07-06Change of name

Change of name request comments.

Download
2020-07-06Change of name

Change of name notice.

Download
2020-04-01Accounts

Change account reference date company current extended.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.