Outco Surfacing Limited

DataGardener
in administration
Medium

Outco Surfacing Limited

06622280Private Limited With Share Capital

C/O Interpath Advisory, 4Th Floo, Tailor'S Corner, Leeds, LS14DP
Incorporated

17/06/2008

Company Age

17 years

Directors

4

Employees

71

SIC Code

42110

Risk

not scored

Company Overview

Registration, classification & business activity

Outco Surfacing Limited (06622280) is a private limited with share capital incorporated on 17/06/2008 (17 years old) and registered in leeds, LS14DP. The company operates under SIC code 42110 and is classified as Medium.

Private Limited With Share Capital
SIC: 42110
Medium
Incorporated 17/06/2008
LS14DP
71 employees

Financial Overview

Total Assets

£12.79M

Liabilities

£8.24M

Net Assets

£4.55M

Turnover

£16.03M

Cash

£337.0K

Key Metrics

71

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-03-2026
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:14-01-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-09-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-02-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-01-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-03-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-09-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:25-04-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:28-03-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:20-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2021
Resolution
Category:Resolution
Date:18-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-02-2021
Resolution
Category:Resolution
Date:09-12-2020
Memorandum Articles
Category:Incorporation
Date:09-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:26-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Accounts With Accounts Type Small
Category:Accounts
Date:16-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2014
Termination Director Company With Name
Category:Officers
Date:07-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2014
Termination Director Company With Name
Category:Officers
Date:28-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:24-04-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:30-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2012
Capital Allotment Shares
Category:Capital
Date:17-04-2012
Termination Director Company With Name
Category:Officers
Date:05-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:13-12-2011
Change Of Name Notice
Category:Change Of Name
Date:13-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:19-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Termination Director Company With Name
Category:Officers
Date:16-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2011
Termination Director Company With Name
Category:Officers
Date:07-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2011
Termination Director Company With Name
Category:Officers
Date:07-06-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2023
Filing Date08/12/2022
Latest Accounts30/09/2021

Trading Addresses

1 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG12FP
C/O Interpath Advisory, 4Th Floo, Tailor'S Corner, Leeds, Ls1 4Dp, LS14DPRegistered

Contact