UKBizDB.co.uk

ALTITUDE GLOBAL LIMITED

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

This company is commonly known as Altitude Global Limited. The company was founded 25 years ago and was given the registration number 03703253. 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 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ALTITUDE GLOBAL LIMITED
Company Number:03703253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1999
End of financial year:25 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities 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
27 Saint Peters In The Field, Braintree, CM7 9AR

Director22 July 1999Active
38 Noak Hill Road, Billericay, CM12 9UG

Secretary19 September 2002Active
5 Martingale Close, Billericay, CM11 1SQ

Secretary22 July 1999Active
Hazeldene House, Carmel Street, Great Chesterford, Saffron Walden, CB10 1PH

Secretary15 March 2002Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary28 January 1999Active
The Brewhouse, Start Hill, Thremhall Park, Bishop's Stortford, CM22 7WE

Director01 January 2017Active
3, North Hill, Colchester, United Kingdom, CO1 1DZ

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

Director19 September 2002Active
5 Martingale Close, Billericay, CM11 1SQ

Director22 July 1999Active
Hazeldene House, Carmel Street, Great Chesterford, Saffron Walden, CB10 1PH

Director22 July 1999Active
Pinewood House, Castle Street, Keinton Mandeville, Somerton, TA11 6DX

Director22 July 1999Active
Entrada 5, El Madronal, Benahavis, Spain, FOREIGN

Director28 January 2008Active
58 St Margarets Street, Rochester, ME1 1UF

Director22 July 1999Active
"Brindle Cottage", Lindsell, Great Dunmow, CM6 3QJ

Director22 July 1999Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Director28 January 1999Active

People with Significant Control

Mr Michael John 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:
  • Significant influence or control
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:
  • Significant influence or control
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
Altitude Aviation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dutch Barn, Old Park Farm, Main Road, 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

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Accounts

Accounts with accounts type small.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type full.

Download
2023-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type full.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-09-13Persons with significant control

Change to a person with significant control.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type full.

Download
2020-06-22Address

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

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type full.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.