Outtareach Ltd EVESHAM


Outtareach started in year 2015 as Private Limited Company with registration number 09459550. The Outtareach company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Evesham at 90-92 High Street. Postal code: WR11 4EU.

Currently there are 2 directors in the the company, namely Matthew H. and Kirstie H.. In addition one secretary - Kirstie H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Greg H. who worked with the the company until 1 April 2016.

Outtareach Ltd Address / Contact

Office Address 90-92 High Street
Town Evesham
Post code WR11 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09459550
Date of Incorporation Thu, 26th Feb 2015
Industry specialised design activities
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Matthew H.

Position: Director

Appointed: 09 January 2018

Kirstie H.

Position: Secretary

Appointed: 01 April 2016

Kirstie H.

Position: Director

Appointed: 26 February 2015

Matthew H.

Position: Director

Appointed: 01 April 2016

Resigned: 14 November 2016

Greg H.

Position: Secretary

Appointed: 26 February 2015

Resigned: 01 April 2016

Greg H.

Position: Director

Appointed: 26 February 2015

Resigned: 01 April 2016

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Matthew H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kirstie H. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew H.

Notified on 9 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Kirstie H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth2       
Balance Sheet
Cash Bank On Hand 524    151 27587 038
Current Assets 6 45832 89174 693235 965403 708847 564450 843
Debtors 5 934    696 289349 259
Net Assets Liabilities 2 998   195 997496 941190 631
Other Debtors      3 3525 935
Total Inventories       14 546
Cash Bank In Hand2       
Net Assets Liabilities Including Pension Asset Liability2       
Reserves/Capital
Shareholder Funds2       
Other
Accrued Liabilities 420    3 1203 500
Creditors 3 45929 65470 475165 366210 61611 779276 877
Loans From Directors 487      
Net Current Assets Liabilities 2 9993 2374 21870 599193 092485 597173 966
Taxation Social Security Payable 2 499      
Trade Creditors Trade Payables 54    118 162157 943
Trade Debtors Trade Receivables 5 934    677 869335 214
Accumulated Depreciation Impairment Property Plant Equipment      8 246697
Average Number Employees During Period   1341119
Corporation Tax Payable      92 843 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 954
Disposals Property Plant Equipment       4 173
Finance Lease Liabilities Present Value Total      11 77924 596
Fixed Assets  2552582 2322 90523 123 
Increase Decrease In Property Plant Equipment       94 770
Increase From Depreciation Charge For Year Property Plant Equipment       697
Other Taxation Social Security Payable      5 27012 050
Prepayments      4 9438 110
Property Plant Equipment Gross Cost      2 2585 319
Provisions For Liabilities Balance Sheet Subtotal       12 132
Total Additions Including From Business Combinations Property Plant Equipment       3 061
Total Assets Less Current Liabilities 2 9993 4924 47672 831195 997508 720275 656
Number Shares Allotted2       
Par Value Share1       
Share Capital Allotted Called Up Paid2       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements