Outback Developments Limited BODMIN


Outback Developments started in year 2006 as Private Limited Company with registration number 05997454. The Outback Developments company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bodmin at 79 Higher Bore Street. Postal code: PL31 1JT. Since 2013/09/03 Outback Developments Limited is no longer carrying the name Outback Developments & Imports.

There is a single director in the firm at the moment - Antony N., appointed on 1 February 2007. In addition, a secretary was appointed - Tina G., appointed on 1 February 2007. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Outback Developments Limited Address / Contact

Office Address 79 Higher Bore Street
Town Bodmin
Post code PL31 1JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05997454
Date of Incorporation Tue, 14th Nov 2006
Industry Other construction installation
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Tina G.

Position: Secretary

Appointed: 01 February 2007

Antony N.

Position: Director

Appointed: 01 February 2007

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2006

Resigned: 01 February 2007

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 November 2006

Resigned: 01 February 2007

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Antony N. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Antony N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Outback Developments & Imports September 3, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-64 105-11 88532-381-2 312      
Balance Sheet
Cash Bank In Hand6471 0571 0471 043       
Current Assets218 355109 9452 1821 270       
Debtors  1 135227       
Net Assets Liabilities Including Pension Asset Liability-64 105-11 88532-381       
Property Plant Equipment    1 3281 3281 328546546546546
Stocks Inventory217 708108 888         
Tangible Fixed Assets9 0006 7502 1621 6221 328      
Reserves/Capital
Called Up Share Capital11111      
Profit Loss Account Reserve-64 106-11 88631-382-2 313      
Shareholder Funds-64 105-11 88532-381-2 312      
Other
Amount Specific Advance Or Credit Directors   2923 1843 1843 1843 7533 7533 7533 753
Amount Specific Advance Or Credit Made In Period Directors       600   
Amount Specific Advance Or Credit Repaid In Period Directors    2 892  1 169   
Accumulated Depreciation Impairment Property Plant Equipment    1 1551 1551 1551 3371 3371 3371 337
Creditors    3 6403 6403 6404 1094 1094 1094 109
Creditors Due After One Year110 054          
Creditors Due Within One Year181 406128 5803 8803 2733 640      
Disposals Property Plant Equipment       600   
Increase From Depreciation Charge For Year Property Plant Equipment       182   
Net Current Assets Liabilities36 949-18 635-1 698-2 003-3 640-3 640-3 640-4 109-4 109-4 109-4 109
Number Shares Allotted 1111      
Other Creditors    3 5403 5403 5404 1094 1094 1094 109
Other Taxation Social Security Payable    100100100    
Par Value Share 1111      
Property Plant Equipment Gross Cost    2 4832 4832 4831 8831 8831 8831 883
Provisions For Liabilities Charges  432        
Share Capital Allotted Called Up Paid11111      
Tangible Fixed Assets Cost Or Valuation12 00012 0002 8832 8832 483      
Tangible Fixed Assets Depreciation3 0005 2507211 2611 155      
Total Assets Less Current Liabilities45 949-11 885464-381-2 312-2 312-2 312-3 563-3 563-3 563-3 563
Advances Credits Directors174 318126 5289082923 185      
Advances Credits Made In Period Directors 52 652157 560        
Advances Credits Repaid In Period Directors 4 86230 1241 200       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements