Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director Name | Mr Steven James Woodhams |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(11 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor West Wing Diamond House Diamond Busin Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr David Anthony McNicholas |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(11 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor West Wing Diamond House Diamond Busin Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Michael Roger Burnett |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(4 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 December 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Crescent Blidworth Nottinghamshire NG21 0SE |
Director Name | William Richard Thompson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(4 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 December 2014) |
Role | Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 25 Harby Avenue Mansfield Woodhouse Mansfield Nottinghamshire NG19 9HU |
Secretary Name | William Richard Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(4 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 December 2014) |
Role | Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 25 Harby Avenue Mansfield Woodhouse Mansfield Nottinghamshire NG19 9HU |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Website | altitudeaccess.co.uk |
---|
Registered Address | Second Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
98 at £1 | Afi-uplift Limited 98.00% Ordinary |
---|---|
2 at £1 | Afi-uplift Limited 2.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,080,774 |
Cash | £340,314 |
Current Liabilities | £380,499 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (5 months ago) |
---|---|
Next Return Due | 23 July 2024 (7 months, 2 weeks from now) |
19 April 2011 | Delivered on: 23 April 2011 Satisfied on: 9 December 2014 Persons entitled: Ing Lease (UK) Limited Classification: Long term licence to sub-let Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The full benefits of the sub-letting agreements from time to time abd the benefit of all guarantees, indemnities, see image for full details. Fully Satisfied |
---|
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
3 August 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
18 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
15 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
25 April 2016 | Full accounts made up to 31 December 2014 (15 pages) |
25 April 2016 | Full accounts made up to 31 December 2014 (15 pages) |
13 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
7 January 2015 | Appointment of Mr David Anthony Mcnicholas as a director on 1 December 2014 (3 pages) |
7 January 2015 | Appointment of Mr David Anthony Mcnicholas as a director on 1 December 2014 (3 pages) |
7 January 2015 | Appointment of Mr David Anthony Mcnicholas as a director on 1 December 2014 (3 pages) |
15 December 2014 | Appointment of Mr David Cyril Shipman as a director on 1 December 2014 (3 pages) |
15 December 2014 | Termination of appointment of William Richard Thompson as a secretary on 1 December 2014 (2 pages) |
15 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
15 December 2014 | Termination of appointment of William Richard Thompson as a secretary on 1 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of William Richard Thompson as a secretary on 1 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Michael Roger Burnett as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Steven James Woodhams as a director on 1 December 2014 (3 pages) |
15 December 2014 | Appointment of Mr David Cyril Shipman as a director on 1 December 2014 (3 pages) |
15 December 2014 | Appointment of Mr Steven James Woodhams as a director on 1 December 2014 (3 pages) |
15 December 2014 | Appointment of Mr Steven James Woodhams as a director on 1 December 2014 (3 pages) |
15 December 2014 | Termination of appointment of Michael Roger Burnett as a director on 1 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of William Richard Thompson as a director on 1 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from Burma Road Blidworth Mansfield Nottinghamshire NG21 0RT to Second Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT on 15 December 2014 (1 page) |
15 December 2014 | Appointment of Mr David Cyril Shipman as a director on 1 December 2014 (3 pages) |
15 December 2014 | Termination of appointment of Michael Roger Burnett as a director on 1 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from Burma Road Blidworth Mansfield Nottinghamshire NG21 0RT to Second Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of William Richard Thompson as a director on 1 December 2014 (2 pages) |
15 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
15 December 2014 | Termination of appointment of William Richard Thompson as a director on 1 December 2014 (2 pages) |
9 December 2014 | Satisfaction of charge 1 in full (4 pages) |
9 December 2014 | Satisfaction of charge 1 in full (4 pages) |
14 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Director's details changed for Michael Roger Burnett on 11 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for William Richard Thompson on 11 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for William Richard Thompson on 11 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Michael Roger Burnett on 11 July 2010 (2 pages) |
5 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 September 2007 | Return made up to 11/07/07; no change of members (7 pages) |
14 September 2007 | Return made up to 11/07/07; no change of members (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
24 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
27 September 2005 | Return made up to 11/07/05; full list of members
|
27 September 2005 | Return made up to 11/07/05; full list of members
|
23 August 2005 | Ad 11/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2005 | Ad 11/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
1 July 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
1 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 June 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
15 June 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
14 September 2004 | Return made up to 11/07/04; full list of members (7 pages) |
14 September 2004 | Return made up to 11/07/04; full list of members (7 pages) |
3 September 2003 | New director appointed (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New director appointed (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Incorporation (17 pages) |
11 July 2003 | Incorporation (17 pages) |