About

Registered Number: 03078888
Date of Incorporation: 12/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Unit 35 Don Pedro Avenue, Normanton Industrial Estate, Normanton, WF6 1TD,

 

Founded in 1995, Dalpa International Ltd have registered office in Normanton. Currently we aren't aware of the number of employees at the Dalpa International Ltd. The current directors of this organisation are Tomlinson, David, Berton, Diego, Holland, Andrew Russell, Robson, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTON, Diego 18 July 1995 31 December 1997 1
HOLLAND, Andrew Russell 19 August 1995 06 October 2015 1
ROBSON, Peter 07 September 1995 22 April 2005 1
Secretary Name Appointed Resigned Total Appointments
TOMLINSON, David 25 April 2005 20 October 2015 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 13 January 2020
AP01 - Appointment of director 02 January 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 14 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 26 July 2018
AD01 - Change of registered office address 08 May 2018
SH19 - Statement of capital 29 January 2018
RESOLUTIONS - N/A 09 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 January 2018
CAP-SS - N/A 09 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 25 August 2016
AD01 - Change of registered office address 09 August 2016
TM01 - Termination of appointment of director 13 June 2016
AD01 - Change of registered office address 23 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
AP01 - Appointment of director 23 November 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 11 June 2014
CH03 - Change of particulars for secretary 12 March 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 14 June 2012
SH06 - Notice of cancellation of shares 12 March 2012
SH03 - Return of purchase of own shares 12 March 2012
RESOLUTIONS - N/A 02 March 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 11 June 2010
RESOLUTIONS - N/A 23 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2010
SH08 - Notice of name or other designation of class of shares 23 April 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 15 June 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 14 July 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 02 August 2006
AA - Annual Accounts 26 June 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 04 August 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 16 June 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 22 July 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 18 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2000
363s - Annual Return 18 July 2000
395 - Particulars of a mortgage or charge 14 July 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 30 November 1999
395 - Particulars of a mortgage or charge 12 May 1999
AA - Annual Accounts 26 April 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 07 May 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 20 June 1997
RESOLUTIONS - N/A 22 November 1996
287 - Change in situation or address of Registered Office 22 November 1996
123 - Notice of increase in nominal capital 22 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1996
363s - Annual Return 04 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 February 1996
395 - Particulars of a mortgage or charge 12 October 1995
288 - N/A 14 September 1995
395 - Particulars of a mortgage or charge 25 August 1995
288 - N/A 24 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
287 - Change in situation or address of Registered Office 01 August 1995
CERTNM - Change of name certificate 25 July 1995
NEWINC - New incorporation documents 12 July 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 July 2000 Outstanding

N/A

Debenture 06 May 1999 Fully Satisfied

N/A

Fixed and floating charge 09 October 1995 Fully Satisfied

N/A

Fixed and floating charge 15 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.