Intramast (UK) Limited TUNBRIDGE WELLS


Intramast (UK) started in year 1996 as Private Limited Company with registration number 03294444. The Intramast (UK) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Tunbridge Wells at Ward Mackenzie , Thatcher House. Postal code: TN4 8AS.

There is a single director in the firm at the moment - Gerardus D., appointed on 22 October 2017. In addition, a secretary was appointed - Johanna D., appointed on 1 November 2000. 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.

Intramast (UK) Limited Address / Contact

Office Address Ward Mackenzie , Thatcher House
Office Address2 12 Mount Ephraim
Town Tunbridge Wells
Post code TN4 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03294444
Date of Incorporation Thu, 19th Dec 1996
Industry Freight transport by road
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Gerardus D.

Position: Director

Appointed: 22 October 2017

Johanna D.

Position: Secretary

Appointed: 01 November 2000

Dennis V.

Position: Director

Appointed: 01 January 2010

Resigned: 15 November 2017

Johannes D.

Position: Director

Appointed: 01 November 2000

Resigned: 01 January 2010

Robert-Jan V.

Position: Secretary

Appointed: 23 November 1999

Resigned: 01 November 2000

Walter B.

Position: Secretary

Appointed: 19 December 1996

Resigned: 23 November 1999

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 19 December 1996

Resigned: 19 December 1996

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 19 December 1996

Resigned: 19 December 1996

Ingrid S.

Position: Director

Appointed: 19 December 1996

Resigned: 01 November 2000

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Johanna D. The abovementioned PSC has significiant influence or control over the company,.

Johanna D.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-33 97521 97090 306        
Balance Sheet
Cash Bank In Hand34 60468 0098 658        
Cash Bank On Hand  8 65890 76262 68089 67622 299239 702161 728134 80531 455
Current Assets397 969538 275429 565527 697258 168457 103663 261490 906579 9431 010 739982 076
Debtors363 365470 266420 907436 935195 488367 427640 962251 204418 215875 934950 621
Other Debtors  1 75941 2231 04026 0999 6568 165103 6729 574
Property Plant Equipment  154 042128 539108 342105 77184 96176 62254 50032 37891 941
Tangible Fixed Assets110 251179 546154 042        
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve-33 97721 96890 304        
Shareholder Funds-33 97521 97090 306        
Other
Accumulated Depreciation Impairment Property Plant Equipment  124 464149 967170 164190 244211 054232 520254 642276 764296 052
Average Number Employees During Period   2425343632283329
Corporation Tax Payable  6346112 34210 88618 0399 897
Creditors  493 301522 474217 981400 985569 434379 451421 584775 142712 368
Creditors Due Within One Year542 195695 851493 301        
Increase From Depreciation Charge For Year Property Plant Equipment   25 50320 19720 08020 81021 46622 12222 12219 288
Net Current Assets Liabilities-144 226-157 576-63 7365 22340 18756 11893 827111 455158 359235 597269 708
Number Shares Allotted 22        
Number Shares Issued Fully Paid   22222222
Other Creditors  23 79621 55733 69938 65132 86561 19327 142123 360103 797
Other Taxation Social Security Payable  20 63016 19120 50326 61125 12018 44919 43323 95926 343
Par Value Share 1111111111
Prepayments  7 6763 9867 3075 3055 9366 6426 49730 15472 454
Profit Loss   43 45614 76713 36016 8999 28924 78255 11693 674
Property Plant Equipment Gross Cost  278 506278 506278 506296 015296 015309 142309 142309 142387 993
Recoverable Value-added Tax         14 19423 709
Share Capital Allotted Called Up Paid222        
Tangible Fixed Assets Additions 91 007         
Tangible Fixed Assets Cost Or Valuation187 499278 506         
Tangible Fixed Assets Depreciation77 24898 960124 464        
Tangible Fixed Assets Depreciation Charged In Period 21 71225 504        
Total Additions Including From Business Combinations Property Plant Equipment     17 509 13 127  78 851
Total Assets Less Current Liabilities-33 97521 97090 306133 762148 529161 889178 788188 077212 859267 975361 649
Trade Creditors Trade Payables  1 9232 71911 07355 868106 81814 39832 269106 42446 861
Trade Debtors Trade Receivables  193 992137 663186 958361 082608 927208 749387 892707 922823 610

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, April 2023
Free Download (8 pages)

Company search