Company NameWe Are Fr Group Limited
DirectorsStephen Anthony Thompson and Harriet Louisa Thompson
Company StatusActive
Company Number11594244
CategoryPrivate Limited Company
Incorporation Date28 September 2018(5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen Anthony Thompson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(2 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Director NameMrs Harriet Louisa Thompson
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Director NameMrs Cheryl Jayne Patterson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA

Location

Registered AddressBedford House
60 Chorley New Road
Bolton
BL1 4DA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

24 October 2018Delivered on: 25 October 2018
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding

Filing History

18 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
24 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
20 October 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
20 October 2022Notification of Harriet Thompson as a person with significant control on 9 November 2021 (2 pages)
20 October 2022Change of details for Mr Stephen Anthony Thompson as a person with significant control on 9 November 2021 (2 pages)
16 September 2022Sub-division of shares on 7 April 2021 (4 pages)
15 September 2022Resolutions
  • RES13 ‐ Sub-division 07/04/2021
(1 page)
21 December 2021Appointment of Mrs Harriet Louisa Thompson as a director on 16 December 2021 (2 pages)
2 November 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
19 April 2021Cessation of Cheryl Jayne Patterson as a person with significant control on 6 April 2021 (1 page)
19 April 2021Termination of appointment of Cheryl Jayne Patterson as a director on 6 April 2021 (1 page)
19 April 2021Appointment of Mr Stephen Anthony Thompson as a director on 6 April 2021 (2 pages)
1 April 2021Notification of Stephen Thompson as a person with significant control on 23 March 2021 (2 pages)
2 December 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 November 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
4 September 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
31 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
31 October 2018Statement by Directors (2 pages)
31 October 2018Statement of capital on 31 October 2018
  • GBP 100
(5 pages)
31 October 2018Solvency Statement dated 05/10/18 (2 pages)
25 October 2018Registration of charge 115942440001, created on 24 October 2018 (24 pages)
28 September 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-28
  • GBP 1,000
(27 pages)