Company NameFrench PR Limited
DirectorsLouise Foster and Christopher David Foster
Company StatusActive
Company Number08082550
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Louise Foster
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressConvention House St Mary's Street
Leeds
West Yorkshire
LS9 7DP
Director NameChristopher David Foster
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(9 months, 1 week after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConvention House St. Mary's Street
Leeds
West Yorkshire
LS9 7DP

Contact

Websitefrenchpr.co.uk
Telephone01422 826418
Telephone regionHalifax

Location

Registered AddressMoor End Farm
Steep Lane
Sowerby Bridge
HX6 1PE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardLuddendenfoot

Shareholders

100 at £0.01Christopher Foster
25.00%
Ordinary
100 at £0.01Christopher Foster
25.00%
Ordinary B
100 at £0.01Louise Foster
25.00%
Ordinary
100 at £0.01Louise Foster
25.00%
Ordinary A

Financials

Year2014
Net Worth£16,682
Current Liabilities£28,759

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

28 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
7 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 30 September 2021 (3 pages)
25 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
21 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
20 February 2020Registered office address changed from Upper Booth Farm Rishworth Sowerby Bridge West Yorkshire HX6 4RQ to Moor End Farm Steep Lane Sowerby Bridge HX6 1PE on 20 February 2020 (1 page)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4
(5 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4
(5 pages)
12 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(5 pages)
12 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(5 pages)
18 February 2015Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to Upper Booth Farm Rishworth Sowerby Bridge West Yorkshire HX6 4RQ on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to Upper Booth Farm Rishworth Sowerby Bridge West Yorkshire HX6 4RQ on 18 February 2015 (1 page)
26 January 2015Micro company accounts made up to 30 September 2014 (1 page)
26 January 2015Micro company accounts made up to 30 September 2014 (1 page)
11 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(5 pages)
11 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(5 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 4
(5 pages)
26 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 4
(5 pages)
28 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 March 2013Appointment of Christopher David Foster as a director (3 pages)
28 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 4
(4 pages)
28 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 4
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 4
(4 pages)
28 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2013Appointment of Christopher David Foster as a director (3 pages)
28 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 December 2012Director's details changed for Miss Louise French on 27 September 2012 (3 pages)
28 December 2012Current accounting period extended from 31 May 2013 to 30 September 2013 (3 pages)
28 December 2012Current accounting period extended from 31 May 2013 to 30 September 2013 (3 pages)
28 December 2012Director's details changed for Miss Louise French on 27 September 2012 (3 pages)
24 May 2012Incorporation (22 pages)
24 May 2012Incorporation (22 pages)