High Altitude Limited NORWICH


High Altitude started in year 2014 as Private Limited Company with registration number 09348389. The High Altitude company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Norwich at 91 Whiffler Road. Postal code: NR3 2AW.

There is a single director in the company at the moment - Joshua D., appointed on 18 February 2021. In addition, a secretary was appointed - Joshua D., appointed on 18 February 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robin H. who worked with the the company until 18 February 2021.

High Altitude Limited Address / Contact

Office Address 91 Whiffler Road
Town Norwich
Post code NR3 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09348389
Date of Incorporation Wed, 10th Dec 2014
Industry Other sports activities
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Joshua D.

Position: Secretary

Appointed: 18 February 2021

Joshua D.

Position: Director

Appointed: 18 February 2021

Robin H.

Position: Secretary

Appointed: 03 December 2016

Resigned: 18 February 2021

Francesca H.

Position: Director

Appointed: 08 June 2015

Resigned: 28 February 2022

Alan S.

Position: Director

Appointed: 08 June 2015

Resigned: 13 April 2017

David V.

Position: Director

Appointed: 10 December 2014

Resigned: 09 November 2016

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As BizStats researched, there is Stuart D. This PSC and has 25-50% shares. Another one in the PSC register is Joshua D. This PSC owns 25-50% shares. Moving on, there is Francesca H., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stuart D.

Notified on 16 March 2022
Nature of control: 25-50% shares

Joshua D.

Notified on 16 March 2022
Nature of control: 25-50% shares

Francesca H.

Notified on 9 November 2016
Ceased on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan S.

Notified on 9 November 2016
Ceased on 12 February 2021
Nature of control: 25-50% voting rights
25-50% shares

David V.

Notified on 6 April 2016
Ceased on 9 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312022-05-312023-05-31
Net Worth23 798      
Balance Sheet
Cash Bank On Hand91 1341 5281 02451 590175 56624 32617 499
Current Assets167 12781 65370 331154 898239 896186 260105 899
Debtors48 94836 31839 77990 27849 720156 93483 400
Net Assets Liabilities23 798-99 570-121 507-32 44020 37293 36886 264
Other Debtors29 98430 73830 95286 90645 824156 61681 898
Property Plant Equipment264 474234 665204 451161 570131 59985 031114 136
Total Inventories27 04543 80729 52813 03014 6105 0005 000
Cash Bank In Hand91 134      
Net Assets Liabilities Including Pension Asset Liability23 798      
Stocks Inventory27 045      
Tangible Fixed Assets264 474      
Reserves/Capital
Called Up Share Capital200      
Profit Loss Account Reserve23 598      
Shareholder Funds23 798      
Other
Accumulated Depreciation Impairment Property Plant Equipment25 31336 56358 500171 688205 128254 896267 582
Average Number Employees During Period 252015161416
Bank Borrowings Overdrafts 18 04210 090  36 71626 737
Creditors93 11746 048396 289348 908336 23536 71626 737
Increase From Depreciation Charge For Year Property Plant Equipment 11 25035 21435 44333 440 12 686
Net Current Assets Liabilities-129 619-288 187-325 958-194 010-96 33961 20920 551
Other Creditors63 68031 840277 507280 300267 08335 16525 809
Other Taxation Social Security Payable30 58232 27017 47720 21931 51679 19248 207
Property Plant Equipment Gross Cost135 000350 054355 054333 258336 727339 927381 718
Provisions For Liabilities Balance Sheet Subtotal17 940   14 88816 15621 686
Total Additions Including From Business Combinations Property Plant Equipment 14 5085 0003 9343 469 41 791
Total Assets Less Current Liabilities134 855-53 522-121 507-32 44035 260146 240134 687
Trade Creditors Trade Payables93 50389 43677 00748 00037 1159621 353
Trade Debtors Trade Receivables18 9645 5808 8273 3723 8963181 502
Amount Specific Advance Or Credit Directors3 5593 559     
Amount Specific Advance Or Credit Made In Period Directors7 15917 619     
Amount Specific Advance Or Credit Repaid In Period Directors3 600384     
Creditors Due After One Year93 117      
Creditors Due Within One Year296 746      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 458 14 358   
Disposals Property Plant Equipment 10 495 25 730   
Finance Lease Liabilities Present Value Total29 43714 20814 208389521  
Number Shares Allotted50      
Number Shares Issued Fully Paid 50505050  
Par Value Share11111  
Provisions For Liabilities Charges17 940      
Secured Debts44 666      
Share Capital Allotted Called Up Paid50      
Tangible Fixed Assets Additions346 041      
Tangible Fixed Assets Cost Or Valuation346 041      
Tangible Fixed Assets Depreciation81 567      
Tangible Fixed Assets Depreciation Charged In Period81 567      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 093483890002, created on November 30, 2023
filed on: 4th, December 2023
Free Download (9 pages)

Company search

Advertisements