Check the

OUTLOOK LIMITED

Company
OUTLOOK LIMITED (02672579)

OUTLOOK

Phone: 01793 610 190
A⁺ rating

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

Company name
OUTLOOK LIMITED
Company number
02672579
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jan 1992
Age - 33 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
56
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
53
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
59
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.