CAPE ENGINEERING SERVICES LIMITED

Address:
Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England

CAPE ENGINEERING SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02887096. The registration start date is January 12, 1994. The current status is Active.

Company Overview

Company Number 02887096
Company Name CAPE ENGINEERING SERVICES LIMITED
Registered Address Building 2, Fields End Business Park Davey Road
Thurnscoe
Goldthorpe
Rotherham
S63 0JF
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-01-12
Account Category FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2017-02-07
Returns Last Update 2016-01-10
Confirmation Statement Due Date 2021-03-14
Confirmation Statement Last Update 2020-01-31
Mortgage Charges 8
Mortgage Satisfied 8
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
25990 Manufacture of other fabricated metal products n.e.c.
33190 Repair of other equipment
33200 Installation of industrial machinery and equipment

Office Location

Address BUILDING 2, FIELDS END BUSINESS PARK DAVEY ROAD
THURNSCOE
Post Town GOLDTHORPE
County ROTHERHAM
Post Code S63 0JF
Country ENGLAND

Companies with the same location

Entity Name Office Address
ALTITUDE SCAFFOLDING LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
ALTRAD INDUSTRIAL SERVICES LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
WOODLANDS PARK PROPERTY LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
ALTRAD SERVICES LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
NUCLEAR NEW BUILD INDUSTRIAL SERVICES LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
CAPE HOLDCO LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
CAPE (GROUP SERVICES) LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
CAPE UK HOLDINGS NEWCO LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
MOTHERWELL BRIDGE LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
DBI-ENDECON LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CAPE ADMIN 1 LIMITED Secretary (Active) Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS /
13 May 2015
/
HICKS, Simon Angus Director (Active) Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS September 1968 /
13 May 2015
British /
United Kingdom
Director
JESTER, Tony Director (Active) Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS September 1968 /
1 July 2011
British /
United Kingdom
Director
ROBERTS, Steven Paul Director (Active) Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS May 1955 /
13 May 2015
British /
England
Director
CAPE ADMIN 1 LIMITED Director (Active) Drayton Hall, Church Road, West Drayton, England, England, UB7 7PS /
31 May 2016
/
ELLIOTT, Stanley, Fcma Secretary (Resigned) 12 Killiebrigs, Heddon On The Wall, Newcastle Upon Tyne, Tyne & Wear, NE15 0DD /
27 January 1994
/
KELLY, Christopher John Secretary (Resigned) Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS /
2 May 2014
/
LEWIS-JONES, Christopher Secretary (Resigned) The Smithy, Monks Lane, Acton, Nantwich, Cheshire, CW5 8LE /
4 November 2008
/
WHITAKER, Anne Michelle Secretary (Resigned) 3 Tennyson Avenue, Four Oaks, Sutton Coldfield, West Midlands, B74 4YG /
27 January 1994
/
ADAMS, Laurence George Director (Resigned) 15 Rolley Way, Castlefields, Prudhoe, Northumberland, NE42 5FH April 1957 /
23 March 2007
British /
England
Commercial Manager
BIRD, Matthew James Director (Resigned) North Street House 65, North Street, Nailsea, North Somerset, BS48 4BS October 1971 /
8 March 2010
British /
United Kingdom
Financial Director
BLACK, William Director (Resigned) 4 Whitehouse Mews, The Green, Wallsend, Tyne & Wear, NE28 7EP August 1949 /
3 November 1995
British /
General Manager
BRIERLEY, Philip Director (Resigned) Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS September 1964 /
2 May 2014
British /
England
Chief Executive
BROWN, Ralph Richards Director (Resigned) 22 Rectory Gardens, Low Willington, County Durham, DL15 0BH August 1955 /
1 June 2005
British /
Quality Manager
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED Nominee Director (Resigned) Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX /
12 January 1994
/
CORBISHLEY, Michael Director (Resigned) Overidge Farm Beckside, Cartmel, Grange-Over-Sands, Cumbria, LA11 7SP November 1962 /
12 June 2009
British /
United Kingdom
Director
COULSON, William Andrew Director (Resigned) 40 Holly Avenue, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2PY August 1959 /
1 June 2006
British /
United Kingdom
Chartered Accountant
CUTCHIE, Anthony William Director (Resigned) 68 Davison Avenue, Whitley Bay, Tyne & Wear, NE26 3SU February 1949 /
1 January 1996
British /
United Kingdom
Company Director
ELLIOTT, Stanley, Fcma Director (Resigned) 12 Killiebrigs, Heddon On The Wall, Newcastle Upon Tyne, Tyne & Wear, NE15 0DD December 1948 /
27 January 1994
British /
Director
FOSTER, Robert Simon Director (Resigned) Stamford, Aish, South Brent, Devon, TQ10 9JG May 1971 /
4 November 2008
Uk /
England
Director
GILHOOLEY, Paul Christopher Director (Resigned) 24 Rosemoor Close, Marton, Middlesbrough, TS7 8LQ June 1952 /
1 January 2006
British /
England
Director
GOODENOUGH, Anthony Director (Resigned) 1 Bakery Drive, Grange Park, Stockton-On-Tees, Cleveland, TS19 0SN July 1958 /
6 April 2009
British /
England
Director
JACKSON, David James Director (Resigned) 10 Stone Rings Close, Harrogate, North Yorkshire, HG2 9HZ June 1947 /
4 November 2008
British /
Uk
Director
JESTER, Tony Director (Resigned) 6 Cranbourne Drive, Redcar, Cleveland, TS10 2SP September 1968 /
1 September 2005
British /
United Kingdom
Operations Director
JOHNSON, Raymond Director (Resigned) 1 Colville Court, East Stanley, County Durham, DH9 6UW May 1949 /
1 April 1996
British /
England
Production Director
KELLY, Christopher John Director (Resigned) Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS August 1962 /
6 June 2014
British /
England
Group Finance Director
LEWIS-JONES, Christopher Director (Resigned) The Smithy, Monks Lane, Acton, Nantwich, Cheshire, CW5 8LE November 1959 /
4 November 2008
British /
England
Director
O'KANE, John Peter Director (Resigned) Holly Cottage, Station Lane, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU June 1958 /
1 September 2010
Irish /
United Kingdom
Director
OLIVER, Malcolm William Director (Resigned) 12c Burtree Lane, Darlington, County Durham, DL3 0XQ December 1957 /
14 February 2005
British /
England
Director
PRICE, Anthony Hall Director (Resigned) Mecklin, Irton, Holmrook, Cumbria, CA19 1UZ October 1954 /
4 November 2008
British /
England
Director
SELBY, Geraldine Margaret Director (Resigned) 21 Beardmore Ave, Marske, Marske By Sea, Cleveland, TS11 6NG September 1956 /
22 May 2007
British /
Commercial Manager
SHUTTLEWORTH, Richard Peter Director (Resigned) C/o Redhall Group Plc, 1 Red Hall Court, Wakefield, West Yorkshire, England, WF1 2UN June 1961 /
13 September 2012
British /
England
Director
SMITH, Andrew Director (Resigned) Redhall House, 14 Millbrook Road, Yate, South Gloucestershire, BS37 5JW August 1963 /
28 December 2009
British /
England
Managing Director
TAYLOR, William Platt Director (Resigned) Ryton House, Mainsforth, Ferryhill, County Durham, DL17 9AA July 1947 /
27 January 1994
British /
Director

Competitor

Search similar business entities

Post Town GOLDTHORPE
Post Code S63 0JF
Category engineering
SIC Code 25990 - Manufacture of other fabricated metal products n.e.c.
Category + Posttown engineering + GOLDTHORPE

Improve Information

Please provide details on CAPE ENGINEERING SERVICES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches