About

Registered Number: 06900530
Date of Incorporation: 08/05/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: Citrus Group House, Diamond Way, Nene Park, Irthlingborough, Northamptonshire, NN9 5QF

 

Altitude Safety Ltd was registered on 08 May 2009 and are based in Irthlingborough, Northamptonshire, it's status is listed as "Active". We don't know the number of employees at Altitude Safety Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANGERFIELD, Dennis Allan Lewis 01 July 2010 09 July 2012 1
Secretary Name Appointed Resigned Total Appointments
GOODSHIP, Tina Frances 14 October 2014 - 1
KIFT, Rachel 08 May 2009 14 October 2014 1
OCS CORPORATE SECRETARIES LIMITED 08 May 2009 08 May 2009 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 22 February 2019
PSC05 - N/A 05 November 2018
CS01 - N/A 22 May 2018
CH03 - Change of particulars for secretary 22 May 2018
AA - Annual Accounts 07 March 2018
PSC07 - N/A 18 August 2017
TM01 - Termination of appointment of director 04 August 2017
PSC02 - N/A 31 July 2017
PSC01 - N/A 28 July 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 17 November 2016
MR04 - N/A 27 May 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 03 March 2016
MR01 - N/A 07 December 2015
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 09 December 2014
AP03 - Appointment of secretary 24 October 2014
AP01 - Appointment of director 14 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AA01 - Change of accounting reference date 14 October 2014
AD01 - Change of registered office address 14 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 29 May 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
AA - Annual Accounts 31 October 2012
TM01 - Termination of appointment of director 07 August 2012
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 18 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 03 August 2010
AP01 - Appointment of director 03 August 2010
AR01 - Annual Return 03 August 2010
AD01 - Change of registered office address 03 August 2010
CH03 - Change of particulars for secretary 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AD01 - Change of registered office address 25 February 2010
AA01 - Change of accounting reference date 25 February 2010
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 2009
RESOLUTIONS - N/A 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
NEWINC - New incorporation documents 08 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2015 Outstanding

N/A

Fixed & floating charge 26 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.