BRALIN RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

BRALIN RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03836639

Incorporation date

06/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-9 Macon Court, Crewe, Cheshire CW1 6EACopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1999)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon04/11/2024
Change of details for Absolute Solutions Group Limited as a person with significant control on 2024-06-30
dot icon04/11/2024
Confirmation statement made on 2024-09-02 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon13/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon13/02/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon18/12/2023
Cessation of Gap Personnel Holdings Limited as a person with significant control on 2023-12-15
dot icon18/12/2023
Termination of appointment of Yusuke Hiyoshi as a director on 2023-12-15
dot icon18/12/2023
Termination of appointment of David Simon Mark Roberts as a director on 2023-12-15
dot icon18/12/2023
Termination of appointment of Gary Cottom as a director on 2023-12-15
dot icon06/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon06/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon15/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon26/07/2023
Termination of appointment of Shingo Toyama as a director on 2023-06-30
dot icon20/07/2023
Appointment of Mr Yusuke Hiyoshi as a director on 2023-06-30
dot icon15/02/2023
Resolutions
dot icon15/02/2023
Memorandum and Articles of Association
dot icon09/02/2023
Change of details for Absolute Solutions Group Limited as a person with significant control on 2023-01-03
dot icon09/02/2023
Notification of Gap Personnel Holdings Limited as a person with significant control on 2023-01-03
dot icon04/01/2023
Appointment of Mr Gary Cottom as a director on 2023-01-04
dot icon04/01/2023
Appointment of Mr David Simon Mark Roberts as a director on 2023-01-04
dot icon04/01/2023
Appointment of Mr Shingo Toyama as a director on 2023-01-04
dot icon21/12/2022
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon01/11/2022
Termination of appointment of Jessica Rachel Marshall as a secretary on 2022-11-01
dot icon21/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/09/2022
Notification of Absolute Solutions Group Limited as a person with significant control on 2022-09-08
dot icon08/09/2022
Cessation of Dan Frank Marshall as a person with significant control on 2022-09-08
dot icon08/09/2022
Cessation of Jessica Rachel Marshall as a person with significant control on 2022-09-08
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon14/10/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/07/2018
Satisfaction of charge 3 in full
dot icon03/07/2018
Satisfaction of charge 2 in full
dot icon15/06/2018
Registration of charge 038366390004, created on 2018-06-14
dot icon02/05/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon21/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon20/09/2017
Change of details for Mrs Jessica Rachel Marshall as a person with significant control on 2017-06-26
dot icon20/09/2017
Change of details for Mr Dan Frank Marshall as a person with significant control on 2017-06-26
dot icon15/09/2017
Director's details changed for Mrs Jessica Rachel Marshall on 2017-09-15
dot icon15/09/2017
Director's details changed for Mr Dan Frank Marshall on 2017-09-15
dot icon15/09/2017
Termination of appointment of Fiona Claire Welch as a director on 2017-09-14
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/01/2017
Registered office address changed from Meridian House Road One Winsford Industrial Estate Winsford Cheshire CW7 3QG to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2017-01-20
dot icon14/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon24/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/11/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon30/11/2011
Appointment of Ms Fiona Claire Welch as a director
dot icon25/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/11/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/11/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon17/11/2009
Termination of appointment of Peter Mcloughlin as a director
dot icon17/11/2009
Termination of appointment of Jill Mcloughlin as a secretary
dot icon19/10/2009
Appointment of Jessica Rachel Marshall as a secretary
dot icon19/10/2009
Appointment of Jessica Rachel Marshall as a director
dot icon19/10/2009
Appointment of Mr Dan Frank Marshall as a director
dot icon10/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/09/2009
Return made up to 06/09/09; full list of members
dot icon13/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/09/2008
Return made up to 06/09/08; no change of members
dot icon17/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/09/2007
Return made up to 06/09/07; no change of members
dot icon10/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon13/09/2006
Return made up to 06/09/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon16/09/2005
Return made up to 06/09/05; full list of members
dot icon30/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon10/11/2004
Secretary resigned
dot icon10/11/2004
New secretary appointed
dot icon10/11/2004
Director resigned
dot icon08/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon13/09/2004
Return made up to 06/09/04; full list of members
dot icon08/03/2004
Director's particulars changed
dot icon15/09/2003
Return made up to 06/09/03; full list of members
dot icon14/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon12/09/2002
Return made up to 06/09/02; full list of members
dot icon09/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon03/05/2002
Director's particulars changed
dot icon13/09/2001
Registered office changed on 13/09/01 from: unit b burslem enterprise centre moorland road burslem stoke on trent ST6 1JQ
dot icon10/09/2001
Return made up to 06/09/01; full list of members
dot icon24/07/2001
Total exemption small company accounts made up to 2001-04-30
dot icon02/05/2001
Registered office changed on 02/05/01 from: the heysoms 163 chester road northwich cheshire CW8 4AQ
dot icon25/10/2000
Accounts for a small company made up to 2000-04-30
dot icon14/09/2000
Return made up to 06/09/00; full list of members
dot icon30/09/1999
Accounting reference date shortened from 30/09/00 to 30/04/00
dot icon30/09/1999
Ad 22/09/99--------- £ si 1@1=1 £ ic 1/2
dot icon13/09/1999
Secretary resigned
dot icon13/09/1999
Director resigned
dot icon13/09/1999
New secretary appointed
dot icon13/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon13/09/1999
Registered office changed on 13/09/99 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon06/09/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£21,043.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
11.37K
-
0.00
21.04K
-
2021
6
11.37K
-
0.00
21.04K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

11.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.04K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toyama, Shingo
Director
04/01/2023 - 30/06/2023
13
Graeme, Lesley Joyce
Nominee Director
06/09/1999 - 06/09/1999
9756
Hiyoshi, Yusuke
Director
30/06/2023 - 15/12/2023
17
Mcloughlin, Peter John
Secretary
06/09/1999 - 12/10/2004
-
Brady, Simon Vincent
Director
06/09/1999 - 12/10/2004
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRALIN RECRUITMENT LIMITED

BRALIN RECRUITMENT LIMITED is an(a) Active company incorporated on 06/09/1999 with the registered office located at 7-9 Macon Court, Crewe, Cheshire CW1 6EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BRALIN RECRUITMENT LIMITED?

toggle

BRALIN RECRUITMENT LIMITED is currently Active. It was registered on 06/09/1999 .

Where is BRALIN RECRUITMENT LIMITED located?

toggle

BRALIN RECRUITMENT LIMITED is registered at 7-9 Macon Court, Crewe, Cheshire CW1 6EA.

What does BRALIN RECRUITMENT LIMITED do?

toggle

BRALIN RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does BRALIN RECRUITMENT LIMITED have?

toggle

BRALIN RECRUITMENT LIMITED had 6 employees in 2021.

What is the latest filing for BRALIN RECRUITMENT LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.