Company NameAltitude Access Limited
Company StatusActive
Company Number04829424
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Cyril Shipman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(11 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor West Wing Diamond House Diamond Busin
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr Steven James Woodhams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(11 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor West Wing Diamond House Diamond Busin
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr David Anthony McNicholas
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(11 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor West Wing Diamond House Diamond Busin
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMichael Roger Burnett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(4 days after company formation)
Appointment Duration11 years, 4 months (resigned 01 December 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Crescent
Blidworth
Nottinghamshire
NG21 0SE
Director NameWilliam Richard Thompson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(4 days after company formation)
Appointment Duration11 years, 4 months (resigned 01 December 2014)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address25 Harby Avenue
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9HU
Secretary NameWilliam Richard Thompson
NationalityBritish
StatusResigned
Appointed15 July 2003(4 days after company formation)
Appointment Duration11 years, 4 months (resigned 01 December 2014)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address25 Harby Avenue
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9HU
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Contact

Websitealtitudeaccess.co.uk

Location

Registered AddressSecond Floor West Wing Diamond House Diamond Business Park
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

98 at £1Afi-uplift Limited
98.00%
Ordinary
2 at £1Afi-uplift Limited
2.00%
Ordinary A

Financials

Year2014
Net Worth£1,080,774
Cash£340,314
Current Liabilities£380,499

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

19 April 2011Delivered 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

Filing History

15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
18 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
15 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
25 April 2016Full accounts made up to 31 December 2014 (15 pages)
25 April 2016Full accounts made up to 31 December 2014 (15 pages)
13 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
7 January 2015Appointment of Mr David Anthony Mcnicholas as a director on 1 December 2014 (3 pages)
7 January 2015Appointment of Mr David Anthony Mcnicholas as a director on 1 December 2014 (3 pages)
7 January 2015Appointment of Mr David Anthony Mcnicholas as a director on 1 December 2014 (3 pages)
15 December 2014Appointment of Mr David Cyril Shipman as a director on 1 December 2014 (3 pages)
15 December 2014Termination of appointment of William Richard Thompson as a secretary on 1 December 2014 (2 pages)
15 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
15 December 2014Termination of appointment of William Richard Thompson as a secretary on 1 December 2014 (2 pages)
15 December 2014Termination of appointment of William Richard Thompson as a secretary on 1 December 2014 (2 pages)
15 December 2014Termination of appointment of Michael Roger Burnett as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr Steven James Woodhams as a director on 1 December 2014 (3 pages)
15 December 2014Appointment of Mr David Cyril Shipman as a director on 1 December 2014 (3 pages)
15 December 2014Appointment of Mr Steven James Woodhams as a director on 1 December 2014 (3 pages)
15 December 2014Appointment of Mr Steven James Woodhams as a director on 1 December 2014 (3 pages)
15 December 2014Termination of appointment of Michael Roger Burnett as a director on 1 December 2014 (2 pages)
15 December 2014Termination of appointment of William Richard Thompson as a director on 1 December 2014 (2 pages)
15 December 2014Registered 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 2014Appointment of Mr David Cyril Shipman as a director on 1 December 2014 (3 pages)
15 December 2014Termination of appointment of Michael Roger Burnett as a director on 1 December 2014 (2 pages)
15 December 2014Registered 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 2014Termination of appointment of William Richard Thompson as a director on 1 December 2014 (2 pages)
15 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
15 December 2014Termination of appointment of William Richard Thompson as a director on 1 December 2014 (2 pages)
9 December 2014Satisfaction of charge 1 in full (4 pages)
9 December 2014Satisfaction of charge 1 in full (4 pages)
14 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(6 pages)
14 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(6 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(6 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(6 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Director's details changed for Michael Roger Burnett on 11 July 2010 (2 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for William Richard Thompson on 11 July 2010 (2 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for William Richard Thompson on 11 July 2010 (2 pages)
13 July 2010Director's details changed for Michael Roger Burnett on 11 July 2010 (2 pages)
5 August 2009Return made up to 11/07/09; full list of members (4 pages)
5 August 2009Return made up to 11/07/09; full list of members (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Return made up to 11/07/08; full list of members (4 pages)
6 August 2008Return made up to 11/07/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Return made up to 11/07/07; no change of members (7 pages)
14 September 2007Return made up to 11/07/07; no change of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2006Return made up to 11/07/06; full list of members (7 pages)
24 August 2006Return made up to 11/07/06; full list of members (7 pages)
27 September 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2005Ad 11/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2005Ad 11/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
1 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
1 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 June 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
15 June 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
14 September 2004Return made up to 11/07/04; full list of members (7 pages)
14 September 2004Return made up to 11/07/04; full list of members (7 pages)
3 September 2003New director appointed (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003Registered office changed on 03/09/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003New director appointed (1 page)
3 September 2003Registered office changed on 03/09/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003Secretary resigned (1 page)
11 July 2003Incorporation (17 pages)
11 July 2003Incorporation (17 pages)