CAPE INDUSTRIAL SERVICES LIMITED

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

CAPE INDUSTRIAL SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03337119. The registration start date is March 20, 1997. The current status is Active.

Company Overview

Company Number 03337119
Company Name CAPE INDUSTRIAL 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 1997-03-20
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 2017-03-01
Returns Last Update 2016-02-01
Confirmation Statement Due Date 2021-04-17
Confirmation Statement Last Update 2020-03-06
Mortgage Charges 10
Mortgage Outstanding 1
Mortgage Satisfied 9
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
43210 Electrical installation
43290 Other construction installation
43999 Other specialised construction activities n.e.c.

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
HICKS, Simon Angus Director (Active) C/O Cape Intermediate Holdings Limited, Drayton Hall, Church Road, West Drayton, Middlesex, England, England, UB7 7PS September 1968 /
4 July 2014
British /
United Kingdom
Company Director
ROBERTS, Steven Paul Director (Active) 6 & 7 Lyncastle Way, Barleycastle Lane, Appleton Thorn Trading Estate, Warrington, England, England, WA4 4ST May 1955 /
1 July 2009
British /
England
Accountant
CAPE ADMIN 1 LIMITED Director (Active) Drayton Hall, Church Road, West Drayton, England, England, UB7 7PS /
21 January 2015
/
ALLAN, Richard Friend Secretary (Resigned) Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, Middlesex, United Kingdom, UB7 7PS /
1 October 2013
/
CRAIGIE, Claire Louise Secretary (Resigned) 4 Hill Top, Ilkley, West Yorkshire, LS29 9RS /
30 April 2003
/
GORMAN, Jeremy Philip Secretary (Resigned) 9 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1FW /
31 March 2011
/
JUDD, Christopher Francis Secretary (Resigned) #09-03, Millenia Tower, One Temasek Avenue, Singapore, Singapore, 039192 /
23 May 2012
/
PITT-PAYNE, Michael George Secretary (Resigned) 18 Church Way, Stone, Aylesbury, Buckinghamshire, HP17 8RG /
2 April 1997
/
RHODES, Jeremy Secretary (Resigned) Kelmscott, Grevel Lane, Chipping Campden, Gloucestershire, GL55 6HS /
31 July 2008
/
SMITH, Stephen Harry Secretary (Resigned) 17 Wilhelmina Avenue, Coulsdon, Surrey, CR5 1NL /
13 May 1999
/
TURNER, Lucy Finch Secretary (Resigned) 9 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1FW /
6 October 2008
/
AINLEY, Paul Raymond Director (Resigned) Manasseh, Darrington Road, Pontefract, West Yorkshire, WF8 3RY September 1945 /
5 December 1997
British /
Company Director
AMEY, Rachel Nancye Director (Resigned) 9 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1FW July 1978 /
10 October 2008
British /
United Kingdom
Chartered Accountant
BINGHAM, Richard Keith Director (Resigned) 9 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW May 1962 /
16 June 2011
British /
England
Accountant
BINGHAM, Richard Keith Director (Resigned) Beechcroft, Church Road, Brasted, Westerham, Kent, TN16 1HZ May 1962 /
1 June 2008
British /
Accountant
CARTWRIGHT, Paul Ian Director (Resigned) 195 Highbury Quadrant, London, N5 2TE March 1961 /
2 April 1997
British /
Chartered Accountant
CONNOLLY, Brendan Wynne Derek Director (Resigned) 9 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1FW April 1956 /
29 March 2012
British /
Uk
Company Director
CONNOLLY, James Steven Director (Resigned) 6&7 Lyncastle Way, Barleycastle Lane, Appleton Thorn Trading Estate, Warrington, United Kingdom, WA4 4ST December 1966 /
30 April 2012
British /
United Kingdom
Regional Director
DOWLING, Christopher Bruce Director (Resigned) 20 Bramcote Road, Putney, London, SW15 6UG May 1953 /
18 December 1997
Australian /
Chartered Accountant
GARTSIDE, Jeremy Peter Director (Resigned) The Grange, Kelshall, Royston, Hertfordshire, SG8 9SE August 1943 /
18 December 1997
British /
Company Director
GEORGE, Victoria Anne Director (Resigned) 9 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1FW May 1977 /
10 October 2008
British /
England
Chartered Tax Adviser
GILLESPIE, Andrew James Director (Resigned) 5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT May 1969 /
24 May 2005
British /
England
Chartered Accountant
GRATTON, Gordon Cameron Paul Director (Resigned) 1 Beckside Gardens, Leeds, West Yorkshire, LS16 5QZ October 1953 /
18 December 1997
British /
England
Chartered Accountant
MAY, Martin Keith Director (Resigned) 9 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW November 1953 /
16 June 2011
British /
United Kingdom
Director
MAY, Martin Keith Director (Resigned) Oak House, New Lane Hill Tilehurst, Reading, RG30 4JN November 1953 /
21 July 2006
British /
United Kingdom
Director
MCCABE, David Owen Director (Resigned) 3 Cliffbank Hamlet, Waterfoot, Rossendale, Lancashire, BB4 9QR September 1965 /
18 June 2008
British /
England
Accountant
NAVARRA, Stephane Director (Resigned) Drayton Hall, Church Road, West Drayton, Middlesex, England, England, UB7 7PS August 1966 /
10 February 2014
French /
France
Company Director
OATLEY, Jonathan Mark Director (Resigned) Drayton Hall, Church Road, West Drayton, Middlesex, England, England, UB7 7PS December 1968 /
5 July 2012
British /
England
Company Director
PITT-PAYNE, Michael George Director (Resigned) 18 Church Way, Stone, Aylesbury, Buckinghamshire, HP17 8RG April 1940 /
2 April 1997
British /
United Kingdom
Chartered Accountant
REYNOLDS, Michael Thomas Director (Resigned) 185 Adel Lane, Leeds, West Yorkshire, LS16 8BY November 1958 /
5 December 1997
British /
United Kingdom
Chartered Accountant
SHUTTLEWORTH, Richard Peter Director (Resigned) 50 East Street, Holly Bank Grange, Huddersfield, West Yorkshire, HD3 3NG June 1961 /
18 June 2008
British /
England
Company Director
SKIPP, Richard John Director (Resigned) Drayton Hall, Church Road, West Drayton, Middlesex, England, England, UB7 7PS December 1968 /
8 March 2013
British /
England
Company Director
SMITH, Stephen Harry Director (Resigned) 17 Wilhelmina Avenue, Coulsdon, Surrey, CR5 1NL May 1947 /
13 May 1999
British /
Company Secretary
SPEAKMAN, Michael James Director (Resigned) 18 Lucas Road, High Wycombe, Bucks, United Kingdom, HP13 6QG March 1964 /
19 December 2012
British /
United Kingdom
Company Director

Competitor

Entities with the same name

Entity Name Office Address
CAPE INDUSTRIAL SERVICES LIMITED 83 Dargan Road, Belfast, BT3 9JU

Search similar business entities

Post Town GOLDTHORPE
Post Code S63 0JF
SIC Code 43210 - Electrical installation

Improve Information

Please provide details on CAPE INDUSTRIAL 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