UKBizDB.co.uk

ALTITUDE AVIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Altitude Aviation Limited. The company was founded 16 years ago and was given the registration number 06624830. The firm's registered office is in CHELMSFORD. You can find them at Dutch Barn Old Park Farm, Ford End, Chelmsford, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ALTITUDE AVIATION LIMITED
Company Number:06624830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2008
End of financial year:25 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Dutch Barn Old Park Farm, Ford End, Chelmsford, England, CM3 1LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dutch Barn, Old Park Farm, Ford End, Chelmsford, England, CM3 1LN

Secretary01 January 2016Active
Dutch Barn, Old Park Farm, Ford End, Chelmsford, England, CM3 1LN

Director22 December 2022Active
Dutch Barn, Old Park Farm, Ford End, Chelmsford, England, CM3 1LN

Director22 December 2022Active
Dutch Barn, Old Park Farm, Ford End, Chelmsford, England, CM3 1LN

Director22 December 2022Active
27 Saint Peters In The Field, Braintree, CM7 9AR

Director19 June 2008Active
The Brewhouse, Start Hill, Thremhall Park, Bishop's Stortford, CM22 7WE

Director01 January 2017Active
27, St Peters In The Fields, Braintree, CM7 6AR

Director20 October 2008Active
38 Noak Hill Road, Billericay, CM12 9UG

Director19 June 2008Active

People with Significant Control

Altitude Aviation Group Ltd
Notified on:22 December 2022
Status:Active
Country of residence:England
Address:Dutch Barn, Old Park Farm, Chelmsford, England, CM3 1LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Boyce
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:Dutch Barn, Old Park Farm, Chelmsford, England, CM3 1LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Melanie Boyce
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:The Brewhouse, Start Hill, Bishop's Stortford, CM22 7WE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard John Boyce
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:The Brewhouse, Start Hill, Bishop's Stortford, CM22 7WE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type group.

Download
2023-07-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type group.

Download
2023-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Persons with significant control

Notification of a person with significant control.

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-11-03Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type group.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2021-09-13Persons with significant control

Change to a person with significant control.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type group.

Download
2020-07-20Capital

Capital name of class of shares.

Download
2020-07-20Incorporation

Memorandum articles.

Download
2020-07-20Resolution

Resolution.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.