ALTITUDE ACCESS LIMITED

Register to unlock more data on OkredoRegister

ALTITUDE ACCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04829424

Incorporation date

11/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Afi-Uplift,, Pope Street, Normanton, West Yorkshire WF6 2TACopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2003)
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon24/02/2025
Registered office address changed from Second Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT to Afi-Uplift, Pope Street Normanton West Yorkshire WF6 2TA on 2025-02-24
dot icon10/12/2024
Micro company accounts made up to 2023-12-31
dot icon02/09/2024
Appointment of Mr Paul Richard Roberts as a secretary on 2024-08-27
dot icon01/09/2024
Appointment of Mr Paul Richard Roberts as a director on 2024-08-27
dot icon01/09/2024
Termination of appointment of Richard Anthony Orme as a secretary on 2024-08-27
dot icon01/09/2024
Termination of appointment of Richard Anthony Orme as a director on 2024-08-27
dot icon05/08/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon31/12/2022
Appointment of Richard Anthony Orme as a director on 2022-12-31
dot icon31/12/2022
Termination of appointment of Steven James Woodhams as a director on 2022-12-31
dot icon31/12/2022
Appointment of Richard Anthony Orme as a secretary on 2022-12-31
dot icon11/08/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-12-31
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon18/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-12-31
dot icon22/08/2018
Micro company accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon15/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon25/04/2016
Full accounts made up to 2014-12-31
dot icon13/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon07/01/2015
Appointment of Mr David Anthony Mcnicholas as a director on 2014-12-01
dot icon15/12/2014
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 2014-12-15
dot icon15/12/2014
Termination of appointment of William Richard Thompson as a secretary on 2014-12-01
dot icon15/12/2014
Termination of appointment of William Richard Thompson as a director on 2014-12-01
dot icon15/12/2014
Termination of appointment of Michael Roger Burnett as a director on 2014-12-01
dot icon15/12/2014
Appointment of Mr Steven James Woodhams as a director on 2014-12-01
dot icon15/12/2014
Appointment of Mr David Cyril Shipman as a director on 2014-12-01
dot icon15/12/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon09/12/2014
Satisfaction of charge 1 in full
dot icon14/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon13/07/2010
Director's details changed for Michael Roger Burnett on 2010-07-11
dot icon13/07/2010
Director's details changed for William Richard Thompson on 2010-07-11
dot icon05/08/2009
Return made up to 11/07/09; full list of members
dot icon28/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 11/07/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/09/2007
Return made up to 11/07/07; no change of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/08/2006
Return made up to 11/07/06; full list of members
dot icon27/09/2005
Return made up to 11/07/05; full list of members
dot icon23/08/2005
Ad 11/08/05--------- £ si 99@1=99 £ ic 1/100
dot icon01/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon01/07/2005
Accounts for a dormant company made up to 2004-07-31
dot icon15/06/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon14/09/2004
Return made up to 11/07/04; full list of members
dot icon03/09/2003
New secretary appointed
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon03/09/2003
Registered office changed on 03/09/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon27/07/2003
Secretary resigned
dot icon27/07/2003
Director resigned
dot icon11/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shipman, David Cyril
Director
01/12/2014 - Present
37
Mcnicholas, David Anthony
Director
01/12/2014 - Present
36
Roberts, Paul Richard
Director
27/08/2024 - Present
35
Woodhams, Steven James
Director
01/12/2014 - 31/12/2022
32
Orme, Richard Anthony
Director
31/12/2022 - 27/08/2024
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTITUDE ACCESS LIMITED

ALTITUDE ACCESS LIMITED is an(a) Active company incorporated on 11/07/2003 with the registered office located at Afi-Uplift,, Pope Street, Normanton, West Yorkshire WF6 2TA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTITUDE ACCESS LIMITED?

toggle

ALTITUDE ACCESS LIMITED is currently Active. It was registered on 11/07/2003 .

Where is ALTITUDE ACCESS LIMITED located?

toggle

ALTITUDE ACCESS LIMITED is registered at Afi-Uplift,, Pope Street, Normanton, West Yorkshire WF6 2TA.

What does ALTITUDE ACCESS LIMITED do?

toggle

ALTITUDE ACCESS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALTITUDE ACCESS LIMITED?

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2024-12-31.