Outbound Field Marketing Services Limited HARTLEY WINTNEY


Outbound Field Marketing Services started in year 1999 as Private Limited Company with registration number 03880594. The Outbound Field Marketing Services company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Hartley Wintney at The Walled Garden. Postal code: RG27 8NZ.

Currently there are 3 directors in the the firm, namely Mark F., Gareth R. and Sean M.. In addition one secretary - Sean M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Carol A. who worked with the the firm until 9 December 2001.

Outbound Field Marketing Services Limited Address / Contact

Office Address The Walled Garden
Office Address2 High Street
Town Hartley Wintney
Post code RG27 8NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03880594
Date of Incorporation Tue, 16th Nov 1999
Industry Advertising agencies
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Mark F.

Position: Director

Appointed: 11 July 2021

Gareth R.

Position: Director

Appointed: 11 July 2021

Sean M.

Position: Director

Appointed: 09 December 2001

Sean M.

Position: Secretary

Appointed: 09 December 2001

Tristan H.

Position: Director

Appointed: 29 August 2008

Resigned: 16 September 2013

Carol A.

Position: Secretary

Appointed: 16 November 1999

Resigned: 09 December 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 November 1999

Resigned: 16 November 1999

Peter A.

Position: Director

Appointed: 16 November 1999

Resigned: 11 January 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1999

Resigned: 16 November 1999

Carol A.

Position: Director

Appointed: 16 November 1999

Resigned: 09 December 2001

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Sean M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Peter A. This PSC owns 25-50% shares.

Sean M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter A.

Notified on 6 April 2016
Ceased on 11 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 139 4771 314 4341 589 2012 351 3792 242 5292 065 760
Current Assets3 155 7033 328 5993 084 1423 173 7643 248 5333 181 558
Debtors2 016 2262 014 1651 494 941822 3851 006 0041 115 798
Net Assets Liabilities178 733117 024    
Other Debtors733 592765 310352 210366 816298 905454 595
Property Plant Equipment86 10554 07931 62018 06412 06210 563
Other
Accumulated Amortisation Impairment Intangible Assets900 000900 000900 000900 000  
Accumulated Depreciation Impairment Property Plant Equipment233 808275 417212 521154 177145 190127 703
Average Number Employees During Period 4742362721
Bank Borrowings Overdrafts    60 507105 797
Corporation Tax Payable 16 250  39 09225 688
Corporation Tax Recoverable25 41316 25016 25016 25044 52569 163
Creditors3 053 6513 265 6543 050 8513 135 6323 158 1393 125 027
Deferred Tax Asset Debtors 1 6341 6341 6341 6341 634
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 346 666186 66213 333108 75059 163114 583
Increase From Depreciation Charge For Year Property Plant Equipment 41 60926 55816 02411 1529 153
Intangible Assets Gross Cost900 000900 000900 000900 000  
Net Current Assets Liabilities102 05262 94533 29138 13290 39456 531
Other Creditors2 328 3132 500 3682 416 9372 609 2372 581 2822 585 020
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  89 45474 36820 13926 640
Other Disposals Property Plant Equipment  92 68778 98922 20026 640
Other Taxation Social Security Payable146 054159 64676 56337 36323 22468 639
Property Plant Equipment Gross Cost319 913329 496244 141172 241157 252138 266
Provisions For Liabilities Balance Sheet Subtotal9 424     
Total Additions Including From Business Combinations Property Plant Equipment 9 5837 3327 0897 2117 654
Total Assets Less Current Liabilities188 157117 02464 91156 196102 45667 094
Trade Creditors Trade Payables579 284589 390557 351489 032454 034339 883
Trade Debtors Trade Receivables1 257 2211 230 9711 124 847437 685660 940590 406

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 17th, December 2023
Free Download (10 pages)

Company search