Outlook Window Systems Limited HAMPSHIRE


Founded in 1993, Outlook Window Systems, classified under reg no. 02778098 is an active company. Currently registered at 24 Park Road South PO9 1HB, Hampshire the company has been in the business for 31 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

There is a single director in the company at the moment - John T., appointed on 31 August 2007. In addition, a secretary was appointed - Carol T., appointed on 31 August 2007. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Outlook Window Systems Limited Address / Contact

Office Address 24 Park Road South
Office Address2 Havant
Town Hampshire
Post code PO9 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02778098
Date of Incorporation Fri, 8th Jan 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Carol T.

Position: Secretary

Appointed: 31 August 2007

John T.

Position: Director

Appointed: 31 August 2007

Kathleen V.

Position: Secretary

Appointed: 07 January 1998

Resigned: 31 August 2007

Anthony V.

Position: Director

Appointed: 25 April 1997

Resigned: 31 August 2007

Jane B.

Position: Director

Appointed: 01 August 1994

Resigned: 25 April 1997

Michael B.

Position: Secretary

Appointed: 01 August 1994

Resigned: 12 May 1997

Derek H.

Position: Director

Appointed: 14 January 1993

Resigned: 01 August 1994

David H.

Position: Secretary

Appointed: 08 January 1993

Resigned: 01 August 1994

David H.

Position: Director

Appointed: 08 January 1993

Resigned: 01 August 1994

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 08 January 1993

Resigned: 08 January 1993

Anthony V.

Position: Director

Appointed: 08 January 1993

Resigned: 14 January 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is John T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Carol T. This PSC owns 25-50% shares and has 25-50% voting rights.

John T.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Carol T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth4223 7531 933      
Balance Sheet
Cash Bank On Hand  55 96888 071114 99987 872209 407209 060171 727
Current Assets189 279173 903159 979215 409246 994202 936308 908398 983285 177
Debtors88 85594 78092 681119 120122 940103 59391 061125 15681 925
Net Assets Liabilities  1 93322 99546 88051 97666 07165 18256 221
Other Debtors  86 520100 739118 53595 13181 68687 29880 812
Property Plant Equipment  14 64225 07619 60314 56811 5358 6277 348
Total Inventories  11 3308 2189 05511 4718 44064 76731 525
Cash Bank In Hand78 11556 62455 968      
Net Assets Liabilities Including Pension Asset Liability4223 7531 933      
Stocks Inventory22 30922 49911 330      
Tangible Fixed Assets21 77419 32114 642      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve3223 6531 833      
Shareholder Funds4223 7531 933      
Other
Accumulated Depreciation Impairment Property Plant Equipment  65 03665 39260 71366 14869 17065 32767 522
Average Number Employees During Period   877666
Bank Borrowings Overdrafts      50 00040 49330 614
Corporation Tax Payable     16 40514 459  
Creditors  170 2958 6905 6002 24050 00040 49330 614
Increase From Depreciation Charge For Year Property Plant Equipment   4 5726 4335 4353 8222 9112 195
Net Current Assets Liabilities-12 657-10 558-10 31611 22536 49042 260106 61098 59980 817
Other Creditors  46 23868 11671 67833 26166 13387 05914 711
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      8006 754 
Other Disposals Property Plant Equipment      1 0006 867 
Other Taxation Social Security Payable  50 56858 32658 83051 79243 84345 49753 976
Property Plant Equipment Gross Cost  79 67890 46880 31680 71680 70573 95474 870
Provisions For Liabilities Balance Sheet Subtotal  2 3934 6163 6132 6122 0741 5511 330
Total Additions Including From Business Combinations Property Plant Equipment   18 0822 430400989116916
Total Assets Less Current Liabilities9 1178 7634 32636 30156 09356 828118 145107 22688 165
Trade Creditors Trade Payables  71 69174 11276 63672 26377 863158 321125 922
Trade Debtors Trade Receivables  6 16118 3814 4058 4629 37537 8581 113
Advances Credits Directors56 78956 78949 797     56 594
Amount Specific Advance Or Credit Directors 56 78949 79756 78956 78956 789   
Amount Specific Advance Or Credit Made In Period Directors   6 992     
Amount Specific Advance Or Credit Repaid In Period Directors  6 992      
Creditors Due After One Year5 1361 798       
Creditors Due Within One Year201 936184 461170 295      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 21611 112    
Disposals Property Plant Equipment   7 29212 582    
Finance Lease Liabilities Present Value Total  1 7988 6905 6002 240   
Liabilities Secured By Assets   12 3208 9605 600   
Number Shares Allotted 100100      
Par Value Share 11      
Provisions For Liabilities Charges3 5593 2122 393      
Secured Debts8 4745 1361 798      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 3 343201      
Tangible Fixed Assets Cost Or Valuation76 13479 47779 678      
Tangible Fixed Assets Depreciation54 36060 15665 036      
Tangible Fixed Assets Depreciation Charged In Period 5 7964 880      
Advances Credits Repaid In Period Directors824        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 28th, April 2023
Free Download (10 pages)

Company search

Advertisements