About

Registered Number: 03836639
Date of Incorporation: 06/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 7-9 Macon Court, Crewe, Cheshire, CW1 6EA,

 

Founded in 1999, Bralin Recruitment Ltd have registered office in Cheshire, it's status is listed as "Active". The current directors of the organisation are Marshall, Jessica Rachel, Mcloughlin, Jill, Brady, Simon Vincent, Mcloughlin, Peter John, Welch, Fiona Claire. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Simon Vincent 06 September 1999 12 October 2004 1
MCLOUGHLIN, Peter John 06 September 1999 09 October 2009 1
WELCH, Fiona Claire 09 November 2011 14 September 2017 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Jessica Rachel 08 October 2009 - 1
MCLOUGHLIN, Jill 12 October 2004 09 October 2009 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 30 July 2018
MR04 - N/A 03 July 2018
MR04 - N/A 03 July 2018
MR01 - N/A 15 June 2018
AA01 - Change of accounting reference date 02 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 September 2017
PSC04 - N/A 20 September 2017
PSC04 - N/A 20 September 2017
CH01 - Change of particulars for director 15 September 2017
CH01 - Change of particulars for director 15 September 2017
TM01 - Termination of appointment of director 15 September 2017
AA - Annual Accounts 31 January 2017
AD01 - Change of registered office address 20 January 2017
CS01 - N/A 14 September 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 21 September 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 30 November 2011
AA - Annual Accounts 25 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
AR01 - Annual Return 10 November 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 12 November 2010
TM01 - Termination of appointment of director 17 November 2009
TM02 - Termination of appointment of secretary 17 November 2009
AP03 - Appointment of secretary 19 October 2009
AP01 - Appointment of director 19 October 2009
AP01 - Appointment of director 19 October 2009
MG01 - Particulars of a mortgage or charge 10 October 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 13 August 2009
363s - Annual Return 23 September 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 10 August 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 30 July 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 13 September 2004
288c - Notice of change of directors or secretaries or in their particulars 08 March 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 14 August 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 09 August 2002
288c - Notice of change of directors or secretaries or in their particulars 03 May 2002
287 - Change in situation or address of Registered Office 13 September 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 24 July 2001
287 - Change in situation or address of Registered Office 02 May 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 14 September 2000
225 - Change of Accounting Reference Date 30 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
287 - Change in situation or address of Registered Office 13 September 1999
NEWINC - New incorporation documents 06 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2018 Outstanding

N/A

Debenture 28 July 2011 Fully Satisfied

N/A

All assets debenture 28 July 2011 Fully Satisfied

N/A

Debenture 08 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.