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

ALTITUDE AVIATION LIMITED

DUTCH BARN OLD PARK FARM, FORD END, CHELMSFORD, CM3 1LN,
Company Registration Number
06624830
Private Limited Company
Active

Company Overview

About Altitude Aviation Ltd
ALTITUDE AVIATION LIMITED was founded on 2008-06-19 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Altitude Aviation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALTITUDE AVIATION LIMITED
 
Legal Registered Office
DUTCH BARN OLD PARK FARM
FORD END
CHELMSFORD
CM3 1LN
Other companies in CO1
 
Previous Names
HTS HOLDINGS LIMITED12/10/2010
Filing Information
Company Number 06624830
Company ID Number 06624830
Date formed 2008-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/06/2023
Account next due 31/03/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB927481794  
Last Datalog update: 2024-03-07 02:16:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTITUDE AVIATION 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 AVIATION LIMITED
The following companies were found which have the same name as ALTITUDE AVIATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALTITUDE AVIATION ADVISORY LIMITED 2ND FLOOR, CLEARY COURT 169 CHURCH STREET EAST WOKING SURREY GU21 6HJ Active Company formed on the 2013-04-25
ALTITUDE AVIATION TECHNICAL SERVICES LIMITED 1 WARRINGTON ROAD HATTON HATTON WARRINGTON WA4 5NU Dissolved Company formed on the 2014-09-26
ALTITUDE AVIATION, INC 162 MARGARET STREET Clinton PLATTSBURGH NY 12901 Active Company formed on the 2014-06-17
ALTITUDE AVIATION CHARTER, INC. 564 WEDGE LANE FERNLEY NV 89408 Permanently Revoked Company formed on the 2007-08-02
Altitude Aviation Services, LLC 344 Groves Drive Durango CO 81301 Delinquent Company formed on the 2016-02-29
ALTITUDE AVIATION GROUP NOMINEES PTY LTD Active Company formed on the 2015-12-01
ALTITUDE AVIATION GROUP PTY LTD NSW 2280 Active Company formed on the 2015-12-01
ALTITUDE AVIATION PTY LTD Active Company formed on the 2016-11-09
ALTITUDE AVIATION SCHOOL CHANGI SOUTH STREET 1 Singapore 486787 Dissolved Company formed on the 2008-09-13
ALTITUDE AVIATION PTY LTD NSW 2280 Active Company formed on the 2016-11-09
Altitude Aviation, Inc. 640 Loma Dr Hermosa Beach CA 90254 Active Company formed on the 2004-01-01
ALTITUDE AVIATION, LLC 11380 PROSPERITY FARMS ROAD #221E PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2010-05-26
ALTITUDE AVIATION GROUP LTD 10 FERRY FARM CLOSE NABURN YORK YO19 4SA Active Company formed on the 2017-09-14
ALTITUDE AVIATION IRELAND 1439 LIMITED RUSSELL BRENNAN KEANE, 96 BAGGOT STREET LOWER DUBLIN 2 Dissolved Company formed on the 2006-05-23
ALTITUDE AVIATION IRELAND 1450 LIMITED RUSSELL BRENNAN KEANE, 96 BAGGOT STREET LOWER DUBLIN 2 Dissolved Company formed on the 2006-05-23
ALTITUDE AVIATION SERVICES INC Delaware Unknown
ALTITUDE AVIATION ENTERPRISES LLC Arizona Unknown
ALTITUDE AVIATION GROUP LTD DUTCH BARN, OLD PARK FARM, FORD END ESSEX CM3 1LN Active Company formed on the 2022-08-08
Altitude Aviation LLC 3499 Airport Circle Steamboat Springs CO 80487 Good Standing Company formed on the 2023-09-27
ALTITUDE AVIATION SERVICES LTD 8 WEST GREEN BENFLEET ESSEX SS7 5SX Active Company formed on the 2024-03-18

Company Officers of ALTITUDE AVIATION LIMITED

Current Directors
Officer Role Date Appointed
MELANIE JAYNE BOYCE
Company Secretary 2016-01-01
MICHAEL JOHN BOYCE
Director 2008-06-19
RICHARD JOHN BOYCE
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN BOYCE
Director 2008-10-20 2012-10-23
THOMAS PATRICK CREGG
Director 2008-06-19 2012-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BOYCE ALTITUDE COMPONENT SOLUTIONS LIMITED Director 2010-04-16 CURRENT 2010-04-16 Active - Proposal to Strike off
MICHAEL JOHN BOYCE HTS WORLDWIDE LTD. Director 2010-04-16 CURRENT 2010-04-16 Active - Proposal to Strike off
MICHAEL JOHN BOYCE ALTITUDE ENGINEERING LIMITED Director 2010-04-16 CURRENT 2010-04-16 Liquidation
MICHAEL JOHN BOYCE FLEXIMARK CONSULTANTS LIMITED Director 2000-06-28 CURRENT 1999-10-15 Dissolved 2016-03-29
MICHAEL JOHN BOYCE ALTITUDE GLOBAL LIMITED Director 1999-07-22 CURRENT 1999-01-28 Active
RICHARD JOHN BOYCE ALTITUDE GLOBAL LIMITED Director 2017-01-01 CURRENT 1999-01-28 Active

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
2024-02-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/23
2023-07-08CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-02-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/22
2023-01-06REGISTRATION OF A CHARGE / CHARGE CODE 066248300006
2023-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 066248300006
2022-12-30DIRECTOR APPOINTED MR STUART ALLEN FORT
2022-12-30DIRECTOR APPOINTED MR JAMES FRANCIS BROWN
2022-12-30DIRECTOR APPOINTED MR VINCENT HUGH KEVIN JONES
2022-12-30APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BOYCE
2022-12-30CESSATION OF MICHAEL BOYCE AS A PERSON OF SIGNIFICANT CONTROL
2022-12-30Notification of Altitude Aviation Group Ltd as a person with significant control on 2022-12-22
2022-12-30PSC02Notification of Altitude Aviation Group Ltd as a person with significant control on 2022-12-22
2022-12-30PSC07CESSATION OF MICHAEL BOYCE AS A PERSON OF SIGNIFICANT CONTROL
2022-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BOYCE
2022-12-30AP01DIRECTOR APPOINTED MR STUART ALLEN FORT
2022-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/21
2022-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-15PSC04Change of details for Mr Michael Boyce as a person with significant control on 2019-09-27
2021-09-13PSC04Change of details for Mr Michael Boyce as a person with significant control on 2019-09-27
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/20
2020-07-20SH08Change of share class name or designation
2020-07-20SH08Change of share class name or designation
2020-07-20MEM/ARTSARTICLES OF ASSOCIATION
2020-07-20MEM/ARTSARTICLES OF ASSOCIATION
2020-07-20RES01ADOPT ARTICLES 20/07/20
2020-07-20RES01ADOPT ARTICLES 20/07/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/20 FROM The Brewhouse Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE
2020-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/20 FROM The Brewhouse Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE
2020-06-22PSC07CESSATION OF MELANIE BOYCE AS A PERSON OF SIGNIFICANT CONTROL
2020-06-22PSC07CESSATION OF MELANIE BOYCE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-11-05SH06Cancellation of shares. Statement of capital on 2019-09-27 GBP 53.70
2019-11-05SH03Purchase of own shares
2019-10-14PSC07CESSATION OF RICHARD JOHN BOYCE AS A PERSON OF SIGNIFICANT CONTROL
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BOYCE
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/06/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/17
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE BOYCE
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BOYCE
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BOYCE
2017-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/16
2017-01-09AP01DIRECTOR APPOINTED MR RICHARD JOHN BOYCE
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 82.7
2016-08-08SH06Cancellation of shares. Statement of capital on 2016-06-29 GBP 82.7
2016-07-06RES09Resolution of authority to purchase a number of shares
2016-07-06SH03Purchase of own shares
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 96.3
2016-06-21AR0119/06/16 ANNUAL RETURN FULL LIST
2016-03-23AP03Appointment of Miss Melanie Jayne Boyce as company secretary on 2016-01-01
2015-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 96.3
2015-07-09AR0119/06/15 ANNUAL RETURN FULL LIST
2015-04-28SH19Statement of capital on 2015-04-28 GBP 96.30
2015-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/14
2015-03-25SH20Statement by Directors
2015-03-25RES13Resolutions passed:<ul><li>Share premium account be reduced 04/03/2015</ul>
2015-03-25CAP-SSSolvency Statement dated 04/03/15
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM 3 North Hill Colchester CO1 1DZ
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 218.7
2014-07-29AR0119/06/14 ANNUAL RETURN FULL LIST
2014-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-11-05RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-06-19
2013-11-05ANNOTATIONClarification
2013-10-30MEM/ARTSARTICLES OF ASSOCIATION
2013-10-30RES01ALTER ARTICLES 21/09/2013
2013-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-06-20AR0119/06/13 FULL LIST
2012-11-21RES01ALTER ARTICLES 18/10/2012
2012-11-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-11-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOYCE
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM, SUITE A300 ENTERPRISE HOUSE, STANSTED AIRPORT, STANSTED, ESSEX, CM24 1QW
2012-09-06AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-09-04AR0119/06/12 FULL LIST
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CREGG
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BOYCE / 19/06/2012
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-05AR0105/07/11 FULL LIST
2010-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-12CERTNMCOMPANY NAME CHANGED HTS HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/10/10
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-24RES15CHANGE OF NAME 09/09/2010
2010-08-16AR0106/07/10 FULL LIST
2010-07-27RES15CHANGE OF NAME 20/07/2010
2010-07-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-13363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-06-02225PREVSHO FROM 30/06/2009 TO 31/12/2008
2009-03-17SASHARE AGREEMENT OTC
2009-03-1788(2)AD 17/08/08 GBP SI 817@0.1=81.7 GBP IC 14.6/96.3
2009-03-0388(2)AD 17/07/08 GBP SI 126@0.1=12.6 GBP IC 2/14.6
2008-11-18288aDIRECTOR APPOINTED RICHARD JOHN BOYCE
2008-08-05122S-DIV
2008-07-30RES01ADOPT ARTICLES 17/07/2008
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALTITUDE AVIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 AVIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-14 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2012-03-14 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2008-07-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-07-23 Outstanding E MARSHALL AND S MATTHEWS
DEBENTURE 2008-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-29
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALTITUDE AVIATION LIMITED

Intangible Assets
Patents
We have not found any records of ALTITUDE AVIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTITUDE AVIATION LIMITED
Trademarks
We have not found any records of ALTITUDE AVIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTITUDE AVIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ALTITUDE AVIATION LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ALTITUDE AVIATION 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.
Import/Export of Goods
Goods imported/exported by ALTITUDE AVIATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0082079030Screwdriver bits of base metal
2018-10-0082071300Rock-drilling or earth-boring tools, interchangeable, with working parts of sintered metal carbides or cermets
2018-07-0084254200Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages)
2018-06-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2018-01-0073269030Ladders and steps, of iron or steel
2017-04-0087164000Trailers and semi-trailers, not designed for running on rails (excl. trailers and semi-trailers for the transport of goods and those of the caravan type for housing or camping)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTITUDE AVIATION 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 AVIATION 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.