ALTITUDE SELECT LIMITED

Register to unlock more data on OkredoRegister

ALTITUDE SELECT LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07426469

Incorporation date

02/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2010)
dot icon12/03/2026
Administrator's progress report
dot icon08/09/2025
Administrator's progress report
dot icon19/08/2025
Notice of extension of period of Administration
dot icon19/03/2025
Administrator's progress report
dot icon30/09/2024
Administrator's progress report
dot icon28/08/2024
Notice of extension of period of Administration
dot icon21/03/2024
Administrator's progress report
dot icon14/02/2024
Notice of appointment of a replacement or additional administrator
dot icon14/02/2024
Notice of appointment of a replacement or additional administrator
dot icon02/02/2024
Notice of order removing administrator from office
dot icon02/02/2024
Notice of appointment of a replacement or additional administrator
dot icon02/02/2024
Notice of appointment of a replacement or additional administrator
dot icon21/09/2023
Administrator's progress report
dot icon22/08/2023
Notice of extension of period of Administration
dot icon24/03/2023
Administrator's progress report
dot icon20/09/2022
Administrator's progress report
dot icon16/05/2022
Notice of extension of period of Administration
dot icon22/03/2022
Administrator's progress report
dot icon08/01/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon01/10/2021
Notice of deemed approval of proposals
dot icon07/09/2021
Registered office address changed from 7 Church Plain Great Yarmouth Norfolk NR30 1PL to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2021-09-07
dot icon07/09/2021
Statement of administrator's proposal
dot icon07/09/2021
Appointment of an administrator
dot icon11/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon11/11/2020
Change of details for Mrs Emily Anne Aspden as a person with significant control on 2020-11-11
dot icon11/11/2020
Cessation of Nicholas Charles Aspden as a person with significant control on 2020-11-11
dot icon22/09/2020
Amended total exemption full accounts made up to 2019-11-30
dot icon20/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/12/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon30/10/2019
Director's details changed for Mrs Emily Anne Aspden on 2019-10-25
dot icon30/10/2019
Director's details changed for Mr Nicholas Charles Aspden on 2019-10-25
dot icon23/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/11/2017
Amended total exemption full accounts made up to 2016-11-30
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/01/2017
Confirmation statement made on 2016-11-02 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon08/11/2013
Director's details changed for Miss Emily Anne Sahiner on 2011-10-28
dot icon07/11/2013
Registered office address changed from 3 George Street Great Yarmouth Norfolk NR30 1HR on 2013-11-07
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/05/2013
Satisfaction of charge 1 in full
dot icon05/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/11/2011
Certificate of change of name
dot icon04/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon29/09/2011
Registered office address changed from 1B Cannerby Lane Norwich Norfolk NR7 8NQ England on 2011-09-29
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconNext confirmation date
02/11/2021
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
dot iconNext due on
31/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aspden, Nicholas Charles
Director
02/11/2010 - Present
9
Aspden, Emily Anne
Director
02/11/2010 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

98
KING INDUSTRIES LIMITEDSuite 500, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

06497222

Reg. date:

07/02/2008

Turnover:

-

No. of employees:

15
ALL THINGS GREEK LIMITED1st Floor 21 Station Road, Watford, Hertfordshire WD17 1AP
In Administration

Category:

Manufacture of ice cream

Comp. code:

11632681

Reg. date:

19/10/2018

Turnover:

-

No. of employees:

15
BIRMINGHAM EDUCATION CONSULTANTS LIMITEDCornerblock, C2 Ornwall Street, Birmingham B3 2DX
In Administration

Category:

Manufacture of printed labels

Comp. code:

04394190

Reg. date:

13/03/2002

Turnover:

-

No. of employees:

16
B3 SUPPLEMENTS LIMITEDThe Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG
In Administration

Category:

Manufacture of other food products n.e.c.

Comp. code:

12053241

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

15
WATKINS DRINKS LIMITEDC/O Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Manufacture of soft drinks; production of mineral waters and other bottled waters

Comp. code:

11278378

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

19

Description

copy info iconCopy

About ALTITUDE SELECT LIMITED

ALTITUDE SELECT LIMITED is an(a) In Administration company incorporated on 02/11/2010 with the registered office located at 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There are currently 2 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 SELECT LIMITED?

toggle

ALTITUDE SELECT LIMITED is currently In Administration. It was registered on 02/11/2010 .

Where is ALTITUDE SELECT LIMITED located?

toggle

ALTITUDE SELECT LIMITED is registered at 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does ALTITUDE SELECT LIMITED do?

toggle

ALTITUDE SELECT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ALTITUDE SELECT LIMITED?

toggle

The latest filing was on 12/03/2026: Administrator's progress report.