Intrada Engineering Limited ROMFORD


Intrada Engineering started in year 1992 as Private Limited Company with registration number 02739151. The Intrada Engineering company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Romford at 75 Main Road. Postal code: RM2 5EL. Since Fri, 20th Oct 2000 Intrada Engineering Limited is no longer carrying the name R. J. B. Properties.

The firm has 5 directors, namely Jonathan M., Robert M. and Cindy C. and others. Of them, Roy B. has been with the company the longest, being appointed on 8 October 2000 and Jonathan M. and Robert M. have been with the company for the least time - from 27 April 2022. At present 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.

Intrada Engineering Limited Address / Contact

Office Address 75 Main Road
Office Address2 Gidea Park
Town Romford
Post code RM2 5EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02739151
Date of Incorporation Wed, 12th Aug 1992
Industry Repair and maintenance of ships and boats
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Jonathan M.

Position: Director

Appointed: 27 April 2022

Robert M.

Position: Director

Appointed: 27 April 2022

Cindy C.

Position: Director

Appointed: 25 April 2007

Peter M.

Position: Director

Appointed: 01 November 2000

Roy B.

Position: Director

Appointed: 08 October 2000

Marion O.

Position: Secretary

Appointed: 08 October 2000

Resigned: 02 February 2024

Marion O.

Position: Director

Appointed: 08 October 2000

Resigned: 02 February 2024

Barbara M.

Position: Director

Appointed: 12 August 1992

Resigned: 07 October 2000

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 1992

Resigned: 12 August 1992

Peter M.

Position: Secretary

Appointed: 12 August 1992

Resigned: 01 November 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Peter M. The abovementioned PSC has significiant influence or control over the company, and has 75,01-100% shares.

Peter M.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
right to appoint and remove directors

Company previous names

R. J. B. Properties October 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9141 50511 7017 39733413 700
Current Assets298 470228 561254 097259 288364 130410 653
Debtors297 556227 056242 396251 891363 796396 953
Net Assets Liabilities42 18551 133134 689182 533222 527231 197
Other Debtors293 422221 932230 867247 665358 084382 758
Property Plant Equipment15 84211 66862 96656 51444 30436 915
Other
Accumulated Depreciation Impairment Property Plant Equipment75 80279 977111 756123 203135 933146 322
Additions Other Than Through Business Combinations Property Plant Equipment   4 9955203 000
Average Number Employees During Period  1111
Balances Amounts Owed To Related Parties   82 999149 969176 567
Corporation Tax Payable 4 214    
Creditors269 492187 294170 698122 719175 033208 013
Current Tax For Period 4 2146 89512 421  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences6 851-833-2 884-1 125  
Income From Related Parties  50 65071 98254 03314 195
Increase From Depreciation Charge For Year Property Plant Equipment 4 175 11 44712 73010 389
Net Current Assets Liabilities28 97841 26783 399136 569189 097202 640
Number Shares Issued Fully Paid 100    
Other Creditors239 624169 558144 08291 543155 876182 751
Other Taxation Social Security Payable 3 96811 43518 24612 28015 037
Par Value Share 1    
Payments To Related Parties  84 772110 128185 859144 328
Property Plant Equipment Gross Cost91 645 174 722179 717180 237183 237
Provisions For Liabilities Balance Sheet Subtotal2 6351 80211 67610 55010 8748 358
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 8513 3814 01111 296  
Total Assets Less Current Liabilities44 82052 935146 365193 083233 401239 555
Trade Creditors Trade Payables29 8689 55415 18112 9306 87710 225
Trade Debtors Trade Receivables4 1345 12411 5294 2265 71214 195

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (12 pages)

Company search

Advertisements