OUTLOOK WINDOW SYSTEMS LIMITED
HAMPSHIRE

Hellopages » Hampshire » Havant » PO9 1HB
Company number 02778098
Status Active
Incorporation Date 8 January 1993
Company Type Private Limited Company
Address 24 PARK ROAD SOUTH, HAVANT, HAMPSHIRE, PO9 1HB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of OUTLOOK WINDOW SYSTEMS LIMITED are www.outlookwindowsystems.co.uk, and www.outlook-window-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Outlook Window Systems Limited is a Private Limited Company. The company registration number is 02778098. Outlook Window Systems Limited has been working since 08 January 1993. The present status of the company is Active. The registered address of Outlook Window Systems Limited is 24 Park Road South Havant Hampshire Po9 1hb. The company`s financial liabilities are £10.32k. It is £-0.24k against last year. The cash in hand is £55.97k. It is £-0.66k against last year. And the total assets are £159.98k, which is £-13.92k against last year. TURNER, Carol is a Secretary of the company. TURNER, John is a Director of the company. Secretary BISHOP, Michael Francis has been resigned. Secretary HACKETT, David John has been resigned. Secretary VALVONA, Kathleen Anne has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BISHOP, Jane has been resigned. Director HACKETT, David John has been resigned. Director HACKETT, Derek Alan has been resigned. Director VALVONA, Anthony Charles has been resigned. Director VALVONA, Anthony Charles has been resigned. The company operates in "Other service activities n.e.c.".


outlook window systems Key Finiance

LIABILITIES £10.32k
-3%
CASH £55.97k
-2%
TOTAL ASSETS £159.98k
-9%
All Financial Figures

Current Directors

Secretary
TURNER, Carol
Appointed Date: 31 August 2007

Director
TURNER, John
Appointed Date: 31 August 2007
70 years old

Resigned Directors

Secretary
BISHOP, Michael Francis
Resigned: 12 May 1997
Appointed Date: 01 August 1994

Secretary
HACKETT, David John
Resigned: 01 August 1994
Appointed Date: 08 January 1993

Secretary
VALVONA, Kathleen Anne
Resigned: 31 August 2007
Appointed Date: 07 January 1998

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 08 January 1993
Appointed Date: 08 January 1993

Director
BISHOP, Jane
Resigned: 25 April 1997
Appointed Date: 01 August 1994
76 years old

Director
HACKETT, David John
Resigned: 01 August 1994
Appointed Date: 08 January 1993
75 years old

Director
HACKETT, Derek Alan
Resigned: 01 August 1994
Appointed Date: 14 January 1993
67 years old

Director
VALVONA, Anthony Charles
Resigned: 31 August 2007
Appointed Date: 25 April 1997
78 years old

Director
VALVONA, Anthony Charles
Resigned: 14 January 1993
Appointed Date: 08 January 1993
78 years old

Persons With Significant Control

Mr John Turner
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OUTLOOK WINDOW SYSTEMS LIMITED Events

25 Jan 2017
Confirmation statement made on 8 January 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 July 2016
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

03 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 60 more events
19 Jul 1994
First Gazette notice for compulsory strike-off

21 Dec 1993
Registered office changed on 21/12/93 from: 3 manor courtyard hughenden avenue high wycombe bucks HP13 5RE

01 Feb 1993
Director resigned;new director appointed

21 Jan 1993
Secretary resigned;new secretary appointed;new director appointed

08 Jan 1993
Incorporation

OUTLOOK WINDOW SYSTEMS LIMITED Charges

16 August 2001
Debenture
Delivered: 24 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…