Intravat Limited WEST DRAYTON


Intravat started in year 1995 as Private Limited Company with registration number 03078888. The Intravat company has been functioning successfully for 29 years now and its status is active. The firm's office is based in West Drayton at Unit 1 Polar Park Bath Road. Postal code: UB7 0EX. Since 30th November 2021 Intravat Limited is no longer carrying the name Dalpa International.

The firm has one director. Peter H., appointed on 28 November 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LS10 1SE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0228943 . It is located at Container Base, Valley Farm Way, Leeds with a total of 8 carsand 5 trailers.

Intravat Limited Address / Contact

Office Address Unit 1 Polar Park Bath Road
Office Address2 Sipson
Town West Drayton
Post code UB7 0EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03078888
Date of Incorporation Wed, 12th Jul 1995
Industry Tax consultancy
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Peter H.

Position: Director

Appointed: 28 November 2023

Nigel G.

Position: Director

Appointed: 01 December 2022

Resigned: 28 November 2023

Narinder B.

Position: Director

Appointed: 26 March 2021

Resigned: 01 December 2022

Rene O.

Position: Director

Appointed: 01 January 2020

Resigned: 31 March 2021

Jesper T.

Position: Director

Appointed: 20 October 2015

Resigned: 26 March 2021

David T.

Position: Secretary

Appointed: 25 April 2005

Resigned: 20 October 2015

Peter R.

Position: Secretary

Appointed: 07 September 1995

Resigned: 22 April 2005

Peter R.

Position: Director

Appointed: 07 September 1995

Resigned: 22 April 2005

Andrew H.

Position: Director

Appointed: 19 August 1995

Resigned: 06 October 2015

Sunbridge Professional Services Limited

Position: Corporate Secretary

Appointed: 18 July 1995

Resigned: 06 September 1995

Diego B.

Position: Director

Appointed: 18 July 1995

Resigned: 31 December 1997

Irene H.

Position: Nominee Secretary

Appointed: 12 July 1995

Resigned: 18 July 1995

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 12 July 1995

Resigned: 18 July 1995

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Intravat Aps from Greve, Denmark. The abovementioned PSC is classified as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Leman International Transport Limited that put Leeds, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Intravat Aps

Ventrupvej 6 2670, Greve, Denmark

Legal authority Danish Companies Act
Legal form Company
Notified on 1 June 2022
Nature of control: 75,01-100% shares

Leman International Transport Limited

Containerbase Valley Farm Way, Stourton, Leeds, LS10 1SE, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06950878
Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Dalpa International November 30, 2021
Pentville July 26, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Debtors294 3891  11
Net Assets Liabilities  111 
Other
Amounts Owed By Related Parties294 3891  11
Net Current Assets Liabilities    11
Nominal Value Allotted Share Capital44 9121    
Number Shares Issued Fully Paid44 9121    
Par Value Share 1 11 
Called Up Share Capital Not Paid Not Expressed As Current Asset  111 
Number Shares Allotted   11 

Transport Operator Data

Container Base
Address Valley Farm Way
City Leeds
Post code LS10 1SE
Vehicles 8
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 23rd, January 2023
Free Download (10 pages)

Company search