Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALTITUDE SERVICES LIMITED
Company Information for

ALTITUDE SERVICES LIMITED

UNIT 10B 1, DEAN COURT SHUTTLEWORTH MEAD BUSINESS PARK, PADIHAM, BURNLEY, BB12 7NG,
Company Registration Number
03350786
Private Limited Company
Active

Company Overview

About Altitude Services Ltd
ALTITUDE SERVICES LIMITED was founded on 1997-04-11 and has its registered office in Burnley. The organisation's status is listed as "Active". Altitude Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
ALTITUDE SERVICES LIMITED
 
Legal Registered Office
UNIT 10B 1, DEAN COURT SHUTTLEWORTH MEAD BUSINESS PARK
PADIHAM
BURNLEY
BB12 7NG
Other companies in BL9
 
Filing Information
Company Number 03350786
Company ID Number 03350786
Date formed 1997-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB525479819  
Last Datalog update: 2025-01-05 11:06:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTITUDE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALTITUDE SERVICES LIMITED
The following companies were found which have the same name as ALTITUDE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Altitude Services LLC 664 West Aspen Way Louisville CO 80027 Delinquent Company formed on the 2014-08-24
Altitude Services 7238 Dome Rock Road Littleton CO 80125 Delinquent Company formed on the 2007-04-30
ALTITUDE SERVICES INC. #203 1615 - 10TH AVENUE SW CALGARY ALBERTA T3C 0J7 Dissolved Company formed on the 2006-09-26
ALTITUDE SERVICES PRIVATE LIMITED Flat No.10 Sukhdham Apartments Sector-9 ROHINI Delhi 110095 ACTIVE Company formed on the 2015-02-20
ALTITUDE SERVICES PTE. LTD. EAST COAST ROAD Singapore 428766 Dissolved Company formed on the 2013-10-13
Altitude Services Inc. 203 Wenatchee St Lochbuie CO 80603 Delinquent Company formed on the 2017-03-22
ALTITUDE SERVICES INC 2510 N HIGHWAY 175 TRLR 625 SEAGOVILLE TX 75159 Forfeited Company formed on the 2017-06-02
ALTITUDE SERVICES LLC 218 TONN VLY EVERGREEN CO 80439 Delinquent Company formed on the 2018-09-17
ALTITUDE SERVICES, LLC 100 CRESCENT CT STE 700 DALLAS TX 75201 Active Company formed on the 2020-02-25
ALTITUDE SERVICES INC Massachusetts Unknown
ALTITUDE SERVICES INC District of Columbia Unknown
Altitude Services LLC 6903 Ichabod Ave Gillette WY 82718 Active Company formed on the 2020-05-16
ALTITUDE SERVICES LLC 7910 110TH AVE SE APT 508 NEWCASTLE WA 980561682 Delinquent Company formed on the 2021-11-08
Altitude Services L.L.C. 29587 County Road 6 Keenesburg CO 80643 Good Standing Company formed on the 2022-11-10
ALTITUDE SERVICES CO LLC 1201 ADAMS AVE APT L6 SILVERTHORNE CO 80498 Good Standing Company formed on the 2023-04-20
ALTITUDE SERVICES, CORP 1201 ADAMS AVE L6 SILVERTHORNE CO 80498 Voluntarily Dissolved Company formed on the 2022-05-13

Company Officers of ALTITUDE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANNE PAYNE
Company Secretary 1997-04-14
SAMUEL BERNARD MILLS
Director 2014-04-04
ANNE PAYNE
Director 1997-04-14
ROBERT PETER PAYNE
Director 1997-04-14
ROBERT GARETH WESTWOOD
Director 2018-06-01
ANDREW WRIGLEY
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1997-04-11 1997-04-14
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1997-04-11 1997-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE PAYNE BIRDHALL DEVELOPMENTS LTD Director 2015-11-12 CURRENT 2015-11-12 Active
ROBERT PETER PAYNE BIRDHALL DEVELOPMENTS LTD Director 2015-11-12 CURRENT 2015-11-12 Active
ROBERT PETER PAYNE SOLAR PLUS RENEWABLES LIMITED Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2014-04-01
ANDREW WRIGLEY A & J WRIGLEY (HIAB) LIMITED Director 2002-12-20 CURRENT 2002-12-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-18Full accounts made up to 2024-03-31
2024-09-26REGISTERED OFFICE CHANGED ON 26/09/24 FROM Bird Hall Cottage Rowlands Road Bury Lancashire BL9 5PA
2024-07-19CONFIRMATION STATEMENT MADE ON 17/05/24, WITH UPDATES
2024-01-30CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-07-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-10Change of share class name or designation
2023-06-10Particulars of variation of rights attached to shares
2023-06-10Memorandum articles filed
2023-06-10Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution Transfer of shares 05/04/2023<li>Resolution passed adopt articles</ul>
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-08-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-07-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-07-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2020-05-15RES12Resolution of varying share rights or name
2020-05-15SH08Change of share class name or designation
2019-06-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-08-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13AP01DIRECTOR APPOINTED MR ANDREW WRIGLEY
2018-06-12AP01DIRECTOR APPOINTED MR ROBERT GARETH WESTWOOD
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-06-14AAMDAmended account full exemption
2017-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 400
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-06-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 400
2016-06-15AR0119/04/16 ANNUAL RETURN FULL LIST
2015-10-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 400
2015-05-14AR0119/04/15 ANNUAL RETURN FULL LIST
2015-04-23SH08Change of share class name or designation
2015-04-23RES12Resolution of varying share rights or name
2014-10-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 033507860001
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 400
2014-06-04AR0119/04/14 ANNUAL RETURN FULL LIST
2014-05-06AP01DIRECTOR APPOINTED MR SAMUEL BERNARD MILLS
2014-04-11RES01ADOPT ARTICLES 03/04/2014
2014-04-11RES12Resolution of varying share rights or name
2014-04-11SH08Change of share class name or designation
2014-02-27SH0127/02/14 STATEMENT OF CAPITAL GBP 400
2013-09-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0119/04/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0119/04/12 ANNUAL RETURN FULL LIST
2011-10-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-13AR0111/04/11 FULL LIST
2010-11-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-11AR0111/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER PAYNE / 31/03/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE PAYNE / 31/03/2010
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-11-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-26363sRETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-17363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-13363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-06363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-07363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-07363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-08363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/00
2000-04-28363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-26363sRETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS
1998-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-14363sRETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS
1997-05-28225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98
1997-05-2888(2)RAD 20/05/97--------- £ SI 99@1=99 £ IC 1/100
1997-04-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-24287REGISTERED OFFICE CHANGED ON 24/04/97 FROM: INTERNATIONAL HOUSE THE BRITANNIA SUITE MANCHESTER M3 2ER
1997-04-24288bSECRETARY RESIGNED
1997-04-24288aNEW DIRECTOR APPOINTED
1997-04-24288bDIRECTOR RESIGNED
1997-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1123937 Active Licenced property: ACCRINGTON ROAD VALLEY WORKS HAPTON BURNLEY HAPTON GB BB11 5QF. Correspondance address: ACCRINGTON ROAD THE VALLEY WORKS HAPTON BURNLEY HAPTON GB BB11 5QF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALTITUDE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Intangible Assets
Patents
We have not found any records of ALTITUDE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTITUDE SERVICES LIMITED
Trademarks
We have not found any records of ALTITUDE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALTITUDE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2015-3 GBP £24,586 Works - Construction, Repair & Maintenance
Bury Council 2015-3 GBP £11,830 Communities & Wellbeing
Blackburn with Darwen Council 2015-2 GBP £60,097 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2015-1 GBP £63,990 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2014-11 GBP £23,436 Works - Construction, Repair & Maintenance
Sandwell Metroplitan Borough Council 2014-11 GBP £13,464
Blackburn with Darwen Council 2014-10 GBP £31,381 Highway Equipment & Materials
Blackburn with Darwen Council 2014-9 GBP £23,512 Highway Equipment & Materials
Blackburn with Darwen Council 2014-8 GBP £32,498
Bury Council 2014-7 GBP £2,630
Sandwell Metroplitan Borough Council 2014-7 GBP £5,500
Blackburn with Darwen Council 2014-6 GBP £14,608
Bury Council 2013-3 GBP £6,752 EDS
Bury Council 2013-1 GBP £6,226 EDS
Cumbria County Council 2012-5 GBP £900
Cumbria County Council 2012-4 GBP £9,691
Bury Council 2012-3 GBP £4,844 EDS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALTITUDE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTITUDE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALTITUDE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.