ABOUT OUTLOOK LIMITED
At Kingfisher, we believe that each home is unique and that is why we offer a range of beautifully crafted doors, windows and conservatories to compliment your property. We take pride in being able to supply windows and doors that have been specifically designed for your home. From conservatory ideas to window fitting, we can provide you with the complete glazing solution. To help us understand your specific requirements, our friendly team are on hand to visit you for a consultation. You can count on our fitters to ensure that your new windows are installed with a perfect finish. Contact us today to schedule a survey of your home.
We are a family-run business with over 35 years’ experience. We only use the highest quality products and adhere to all British standards. We actually surpass the building regulation requirements for property insulation by a full 10%, so you really do get more for your money with us! We are a team of 12 members which means that we offer a personalised and dedicated service to all our clients. We are also members of FENSA and Checkatrade.
Outlook Limited is a company registered in England and Wales. Registered number: 02672579.
Registered office: Outlook Limited, Unit 7 Great Western Trade Park, Bruce Street Bridges, Swindon, Wiltshire SN2 2DJ.
KEY FINANCES
Year
2017
Assets
£259.35k
▼ £-39.1k (-13.10 %)
Cash
£157.19k
▼ £-8.63k (-5.20 %)
Liabilities
£211.6k
▼ £-11.7k (-5.24 %)
Net Worth
£47.75k
▼ £-27.39k (-36.46 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Swindon
- Company name
- OUTLOOK LIMITED
- Company number
- 02672579
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Jan 1992
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.kingfisherwindows.org.uk
- Phones
-
01793 610 190
- Registered Address
- UNIT 7 GREAT WESTERN TRADE PARK,
BRUCE STREET BRIDGES,
SWINDON,
WILTS,
SN2 2DJ
ECONOMIC ACTIVITIES
- 43342
- Glazing
- 43390
- Other building completion and finishing
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 03 Jan 2017
- Confirmation statement made on 2 January 2017 with updates
- 26 May 2016
- Total exemption small company accounts made up to 31 March 2016
- 23 Mar 2016
- Statement of capital following an allotment of shares on 10 February 2016
GBP 100
CHARGES
-
14 June 1996
- Status
- Outstanding
- Delivered
- 20 June 1996
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
28 May 1992
- Status
- Satisfied
on 5 February 1999
- Delivered
- 12 June 1992
-
Persons entitled
- Barclays Bank PLC
- Description
- (See form 395 for full details). Fixed and floating charges…
See Also
Last update 2018
OUTLOOK LIMITED DIRECTORS
Kristina Dawn Cole
Acting
- Appointed
- 19 December 2014
- Role
- Secretary
- Address
- 81 Chestnut Springs, Lydiard Millicent, Swindon, Wilts, United Kingdom, SN5 3NB
- Name
- COLE, Kristina Dawn
Christopher Cole
Acting
PSC
- Appointed
- 01 June 1995
- Occupation
- D.G.Conservatory Fitter
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 3 Ilkeston Road, Oakhurst, Swindon, Wiltshire, SN25 2BS
- Country Of Residence
- United Kingdom
- Name
- COLE, Christopher
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Matthew Cole
Acting
PSC
- Appointed
- 01 June 1995
- Occupation
- Double Glazing
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 81 Chestnut Springs, Lydiard Millicent, Swindon, Wilts, England, SN5 3NB
- Country Of Residence
- United Kingdom
- Name
- COLE, Matthew
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Anthony Thomas Karel Allen
Resigned
- Appointed
- 17 February 1992
- Resigned
- 06 April 1992
- Role
- Secretary
- Address
- Crescent Cottage, Mill End North Leach, Gloucestershire
- Name
- ALLEN, Anthony Thomas Karel
Simon Geoffrey Cole
Resigned
- Appointed
- 02 January 1994
- Resigned
- 01 January 1997
- Role
- Secretary
- Address
- 19 Cabot Drive, Grange Park, Swindon, Wiltshire, SN5 6HG
- Name
- COLE, Simon Geoffrey
John Alan Evans
Resigned
- Appointed
- 01 June 1995
- Resigned
- 29 October 1998
- Role
- Secretary
- Address
- 4 Foxglove Close, Abbeymead, Gloucester, Gloucestershire, GL4 4DX
- Name
- EVANS, John Alan
Nicholas Forty
Resigned
- Appointed
- 06 April 1992
- Resigned
- 02 January 1994
- Role
- Secretary
- Address
- The Homestead Carterton Road, Brize Norton, Carterton, Oxfordshire, OX18 3LY
- Name
- FORTY, Nicholas
Jennifer Reason
Resigned
- Appointed
- 29 October 1998
- Resigned
- 19 December 2014
- Role
- Secretary
- Address
- 2 Shalbourne Close, Penhill, Swindon, Wiltshire, SN2 5LE
- Name
- REASON, Jennifer
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 02 January 1992
- Resigned
- 17 February 1992
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Patrick Lee Cole
Resigned
- Appointed
- 17 February 1992
- Resigned
- 20 May 2005
- Occupation
- Building Products Supplier
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 128 St Austell Way, Swindon, Wiltshire, SN2 2DF
- Name
- COLE, Patrick Lee
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 02 January 1992
- Resigned
- 17 February 1992
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.