This company is commonly known as Dalpa International Limited. The company was founded 28 years ago and was given the registration number 03078888. The firm's registered office is in NORMANTON. You can find them at Unit 35 Don Pedro Avenue, Normanton Industrial Estate, Normanton, . This company's SIC code is 49410 - Freight transport by road.
Name | : | DALPA INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03078888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 35 Don Pedro Avenue, Normanton Industrial Estate, Normanton, England, WF6 1TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Polar Park, Bath Road, West Drayton, England, UB7 0EX | Director | 28 November 2023 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 12 July 1995 | Active |
19 Victoria Springs, Holmfirth, HD9 2NB | Secretary | 07 September 1995 | Active |
Sunbridge House 80 Kirkgate, Bradford, BD1 1TH | Secretary | 18 July 1995 | Active |
Valley Farm Way, Wakefield Road, Stourton Leeds, LS10 1SE | Secretary | 25 April 2005 | Active |
Via Masia 37, 22100 Como, Italy, | Director | 18 July 1995 | Active |
Unit 1 Polar Park, Bath Road, Sipson, West Drayton, England, UB7 0EX | Director | 26 March 2021 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 12 July 1995 | Active |
Unit 1 Polar Park, Bath Road, Sipson, West Drayton, England, UB7 0EX | Director | 01 December 2022 | Active |
Oakwell Barn, 102 Sandy Lane Middlestown, Wakefield, WF4 4PP | Director | 19 August 1995 | Active |
Unit 35, Don Pedro Avenue, Normanton Industrial Estate, Normanton, England, WF6 1TD | Director | 01 January 2020 | Active |
19 Victoria Springs, Holmfirth, HD9 2NB | Director | 07 September 1995 | Active |
Unit 35, Don Pedro Avenue, Normanton Industrial Estate, Normanton, England, WF6 1TD | Director | 20 October 2015 | Active |
Intravat Aps | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | Ventrupvej 6, 2670, Greve, Denmark, |
Nature of control | : |
|
Leman International Transport Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Containerbase, Valley Farm Way, Leeds, United Kingdom, LS10 1SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2022-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Change of name | Certificate change of name company. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.