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 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 |
SIC Code | Industry |
---|---|
43210 | Electrical installation |
43290 | Other construction installation |
43999 | Other specialised construction activities n.e.c. |
Address |
BUILDING 2, FIELDS END BUSINESS PARK DAVEY ROAD THURNSCOE |
Post Town | GOLDTHORPE |
County | ROTHERHAM |
Post Code | S63 0JF |
Country | ENGLAND |
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 |
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 |
Entity Name | Office Address |
---|---|
CAPE INDUSTRIAL SERVICES LIMITED | 83 Dargan Road, Belfast, BT3 9JU |
Post Town | GOLDTHORPE |
Post Code | S63 0JF |
SIC Code | 43210 - Electrical installation |
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.