Outlet Wholesale Ltd NEWPORT


Founded in 2017, Outlet Wholesale, classified under reg no. 10553310 is an active company. Currently registered at Unit 24 Star Trading Estate Ponthir Road NP18 1PQ, Newport the company has been in the business for seven years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

The company has one director. Nicolas T., appointed on 2 March 2018. There are currently no secretaries appointed. As of 23 April 2024, there were 2 ex directors - Alan T., Adam T. and others listed below. There were no ex secretaries.

Outlet Wholesale Ltd Address / Contact

Office Address Unit 24 Star Trading Estate Ponthir Road
Office Address2 Caerleon
Town Newport
Post code NP18 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10553310
Date of Incorporation Mon, 9th Jan 2017
Industry Wholesale of clothing and footwear
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Nicolas T.

Position: Director

Appointed: 02 March 2018

Alan T.

Position: Director

Appointed: 01 February 2018

Resigned: 01 February 2018

Adam T.

Position: Director

Appointed: 09 January 2017

Resigned: 02 March 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Cathie T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nicolas T. This PSC owns 75,01-100% shares. The third one is Adam T., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cathie T.

Notified on 1 April 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicolas T.

Notified on 2 March 2018
Ceased on 1 April 2024
Nature of control: 75,01-100% shares

Adam T.

Notified on 9 January 2017
Ceased on 2 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand 4 46315 593   
Current Assets23 33417 82455 343134 216149 636313 286
Debtors 3 0003 000   
Net Assets Liabilities9 72218 22856 853141 990174 276242 077
Property Plant Equipment 28 86342 846   
Total Inventories 10 36036 750   
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 33615 741   
Average Number Employees During Period 11586
Creditors33 00028 45941 33629 51024 332124 411
Fixed Assets19 38828 86342 84681 45183 04991 880
Increase From Depreciation Charge For Year Property Plant Equipment  9 405   
Net Current Assets Liabilities9 66610 63514 007104 706125 304188 875
Property Plant Equipment Gross Cost 35 19958 587   
Total Additions Including From Business Combinations Property Plant Equipment  23 388   
Total Assets Less Current Liabilities9 72218 22856 853186 157208 353280 755

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (3 pages)

Company search

Advertisements