Outform Group Uk Ltd CAMBERLEY


Founded in 1997, Outform Group Uk, classified under reg no. 03467040 is an active company. Currently registered at Unit 1 J4 GU15 3LB, Camberley the company has been in the business for twenty seven years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Wed, 31st May 2023. Since Fri, 31st Mar 2023 Outform Group Uk Ltd is no longer carrying the name Alrec.

At present there are 4 directors in the the firm, namely Antonius K., Charles F. and Jarred W. and others. In addition one secretary - David L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Outform Group Uk Ltd Address / Contact

Office Address Unit 1 J4
Office Address2 15 Doman Road
Town Camberley
Post code GU15 3LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03467040
Date of Incorporation Mon, 17th Nov 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 27 years old
Account next due date Fri, 28th Feb 2025 (301 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Antonius K.

Position: Director

Appointed: 26 September 2022

Charles F.

Position: Director

Appointed: 26 September 2022

Jarred W.

Position: Director

Appointed: 08 January 2008

David L.

Position: Secretary

Appointed: 30 May 2002

David L.

Position: Director

Appointed: 01 February 2000

Simon H.

Position: Director

Appointed: 26 September 2022

Resigned: 16 November 2023

Alrec Bv

Position: Corporate Director

Appointed: 01 July 2013

Resigned: 26 September 2022

Emmanuel D.

Position: Director

Appointed: 08 January 2008

Resigned: 25 June 2008

Melita F.

Position: Director

Appointed: 08 January 2008

Resigned: 25 June 2008

Craig M.

Position: Director

Appointed: 08 January 2008

Resigned: 25 June 2008

Jason W.

Position: Director

Appointed: 01 January 2006

Resigned: 25 June 2008

Christopher D.

Position: Director

Appointed: 01 January 2006

Resigned: 25 June 2008

Beverley T.

Position: Director

Appointed: 01 January 2006

Resigned: 23 May 2007

Kenneth S.

Position: Director

Appointed: 09 April 1999

Resigned: 25 June 2008

Kerry S.

Position: Secretary

Appointed: 23 July 1998

Resigned: 30 May 2002

Angeline G.

Position: Secretary

Appointed: 12 June 1998

Resigned: 23 July 1998

Martin K.

Position: Secretary

Appointed: 11 May 1998

Resigned: 12 June 1998

James W.

Position: Secretary

Appointed: 18 December 1997

Resigned: 11 May 1998

Martin K.

Position: Director

Appointed: 17 November 1997

Resigned: 25 June 2008

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1997

Resigned: 17 November 1997

Robbie W.

Position: Director

Appointed: 17 November 1997

Resigned: 12 June 1998

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 17 November 1997

Resigned: 17 November 1997

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Outform Group Emea Ltd from Leicester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Alrec Bv that entered Mijdrecht, Netherlands as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Outform Group Emea Ltd

2 Millstone Lane, Leicester, LE1 5JN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 06522213
Notified on 1 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alrec Bv

Ondernemingsweg 11 3641 Rz, Mijdrecht, Netherlands

Legal authority Netherlands
Legal form Limited Company
Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control: 75,01-100% shares

Company previous names

Alrec March 31, 2023
Alrec In-store September 10, 2020
Alrec Uk September 2, 2010
Marketplace Merchandising June 19, 2009
Mml May 26, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-05-31
Balance Sheet
Cash Bank On Hand741 282100 80053 917
Current Assets2 793 0443 082 490958 417
Debtors1 895 8122 981 683904 500
Net Assets Liabilities1 014 8381 797 07625 717
Other Debtors337 44275 220107 630
Property Plant Equipment111 10781 77779 537
Other
Accrued Liabilities Deferred Income294 926690 354277 698
Accumulated Amortisation Impairment Intangible Assets140 740176 020151 676
Accumulated Depreciation Impairment Property Plant Equipment599 952622 099587 548
Additions Other Than Through Business Combinations Property Plant Equipment 3 59811 872
Amounts Owed By Group Undertakings858 8852 079 433171 217
Amounts Owed To Group Undertakings912 908343 213303 426
Average Number Employees During Period362723
Bank Borrowings Overdrafts287 836  
Corporation Tax Payable351105 058105 058
Creditors1 853 0421 287 264912 262
Fixed Assets177 768113 15796 523
Future Minimum Lease Payments Under Non-cancellable Operating Leases590 227472 126383 749
Increase From Amortisation Charge For Year Intangible Assets 35 28014 394
Increase From Depreciation Charge For Year Property Plant Equipment 32 92813 746
Intangible Assets66 66131 38016 986
Intangible Assets Gross Cost207 400207 400168 662
Net Current Assets Liabilities940 0021 795 22646 155
Other Disposals Decrease In Amortisation Impairment Intangible Assets  38 738
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 78148 297
Other Disposals Intangible Assets  38 738
Other Disposals Property Plant Equipment 10 78148 663
Other Taxation Social Security Payable50 74732 232119 603
Prepayments Accrued Income153 769182 052135 196
Property Plant Equipment Gross Cost711 059703 876667 085
Provisions102 932111 307 
Provisions For Liabilities Balance Sheet Subtotal102 932111 307116 961
Taxation Including Deferred Taxation Balance Sheet Subtotal12 932  
Total Assets Less Current Liabilities1 117 7701 908 383142 678
Trade Creditors Trade Payables306 274116 407106 477
Trade Debtors Trade Receivables545 716644 978490 457

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Wed, 31st May 2023
filed on: 18th, October 2023
Free Download (14 pages)

Company search

Advertisements