General information

Name:

We Are Source Ltd

Office Address:

Wessex House Teign Road TQ12 4AA Newton Abbot

Number: 10485671

Incorporation date: 2016-11-18

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

We Are Source began its operations in 2016 as a Private Limited Company under the following Company Registration No.: 10485671. This firm has been operating for 8 years and the present status is active - proposal to strike off. This firm's head office is situated in Newton Abbot at Wessex House. Anyone can also locate this business utilizing the postal code : TQ12 4AA. This company has a history in name change. In the past, this firm had three different company names. Until 2017 this firm was run under the name of Main 2 and up to that point the registered company name was Lister Petter South Purchasing. This company's registered with SIC code 82990 which stands for Other business support service activities not elsewhere classified. The most recent accounts detail the period up to 31st December 2022 and the most recent annual confirmation statement was released on 25th May 2023.

In this business, the full extent of director's obligations have so far been done by Annika D. who was assigned this position in 2017 in March. The following business had been supervised by Alan D. until 2017/08/11. Additionally another director, specifically Sarah J. resigned four years ago.

  • Previous company's names
  • We Are Source Limited 2017-03-02
  • Main 2 Limited 2016-12-16
  • Lister Petter South Purchasing Limited 2016-12-06
  • Lister Petter South Limited 2016-11-18

Company staff

Annika D.

Role: Director

Appointed: 03 March 2017

Latest update: 18 February 2024

People with significant control

Annika D. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Annika D.
Notified on 28 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Keith M.
Notified on 18 November 2016
Ceased on 12 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts
Start Date For Period Covered By Report 2016-11-18
End Date For Period Covered By Report 2017-12-31
Amounts Owed To Group Undertakings 298,864
Creditors 357,184
Number Shares Issued Fully Paid 600,000
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Other Creditors 72,940
Number Shares Issued Fully Paid 600,000
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Amounts Owed To Group Undertakings 415,504
Average Number Employees During Period 2
Creditors 430,124
Other Creditors 14,620
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Creditors 430,124
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Amounts Owed To Group Undertakings 430,124
Investments Fixed Assets 500,000
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Amounts Owed To Group Undertakings 430,124
Investments Fixed Assets 500,000

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Closest Companies - by postcode