UKBizDB.co.uk

DALPA INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Polar Park, Bath Road, West Drayton, England, UB7 0EX

Director28 November 2023Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary12 July 1995Active
19 Victoria Springs, Holmfirth, HD9 2NB

Secretary07 September 1995Active
Sunbridge House 80 Kirkgate, Bradford, BD1 1TH

Secretary18 July 1995Active
Valley Farm Way, Wakefield Road, Stourton Leeds, LS10 1SE

Secretary25 April 2005Active
Via Masia 37, 22100 Como, Italy,

Director18 July 1995Active
Unit 1 Polar Park, Bath Road, Sipson, West Drayton, England, UB7 0EX

Director26 March 2021Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director12 July 1995Active
Unit 1 Polar Park, Bath Road, Sipson, West Drayton, England, UB7 0EX

Director01 December 2022Active
Oakwell Barn, 102 Sandy Lane Middlestown, Wakefield, WF4 4PP

Director19 August 1995Active
Unit 35, Don Pedro Avenue, Normanton Industrial Estate, Normanton, England, WF6 1TD

Director01 January 2020Active
19 Victoria Springs, Holmfirth, HD9 2NB

Director07 September 1995Active
Unit 35, Don Pedro Avenue, Normanton Industrial Estate, Normanton, England, WF6 1TD

Director20 October 2015Active

People with Significant Control

Intravat Aps
Notified on:01 June 2022
Status:Active
Country of residence:Denmark
Address:Ventrupvej 6, 2670, Greve, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Address

Change registered office address company with date old address new address.

Download
2022-05-10Accounts

Accounts with accounts type dormant.

Download
2022-01-12Address

Change registered office address company with date old address new address.

Download
2021-11-30Change of name

Certificate change of name company.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type dormant.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.