CAPE DURASTEEL LIMITED
Overview
Company Name | CAPE DURASTEEL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00295561 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAPE DURASTEEL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CAPE DURASTEEL LIMITED located?
Registered Office Address | 6-7 Lyncastle Way Barleycastle Lane Appleton WA4 4ST Warrington England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAPE DURASTEEL LIMITED?
Company Name | From | Until |
---|---|---|
DURASTEEL LIMITED | Dec 29, 1934 | Dec 29, 1934 |
What are the latest accounts for CAPE DURASTEEL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for CAPE DURASTEEL LIMITED?
Last Confirmation Statement Made Up To | Oct 09, 2025 |
---|---|
Next Confirmation Statement Due | Oct 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 09, 2024 |
Overdue | No |
What are the latest filings for CAPE DURASTEEL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Aug 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Oct 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Oct 09, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Building 2 Fields End Business Park Davey Road Thurnscoe Rotherham S63 0JF England to 6-7 Lyncastle Way Barleycastle Lane Appleton Warrington WA4 4st on Jun 13, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Oct 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 10 pages | AA | ||
Registered office address changed from Office 1, First Floor, 2 the Future Works Brunel Way Slough SL1 1FQ England to Building 2 Fields End Business Park Davey Road Thurnscoe Rotherham S63 0JF on Nov 29, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Oct 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Oct 09, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ran Oren on Feb 21, 2019 | 2 pages | CH01 | ||
Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to Office 1, First Floor, 2 the Future Works Brunel Way Slough SL1 1FQ on Feb 21, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Aug 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Oct 10, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Cape Intermediate Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Current accounting period shortened from Dec 31, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||
Termination of appointment of Richard Friend Allan as a director on Mar 29, 2018 | 1 pages | TM01 | ||
Appointment of Mr Ran Oren as a director on Mar 29, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Oct 10, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AA | ||
Who are the officers of CAPE DURASTEEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OREN, Ran | Director | Barleycastle Lane Appleton WA4 4ST Warrington 6-7 Lyncastle Way England | England | French | Company Director | 244754290001 | ||||
ALLAN, Richard Friend | Secretary | Drayton Hall Church Road UB7 7PS West Drayton Cape Intermediate Holdings Plc Middlesex United Kingdom | 181728830001 | |||||||
CRAIGIE, Claire Louise | Secretary | 4 Hill Top LS29 9RS Ilkley West Yorkshire | British | Company Secretary | 82905830002 | |||||
GORMAN, Jeremy Philip | Secretary | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | 160675620001 | |||||||
JUDD, Christopher Francis | Secretary | Millenia Tower One Temasek Avenue 039192 Singapore #09-03 Singapore | 169524530001 | |||||||
PITT-PAYNE, Michael George | Secretary | 18 Church Way Stone HP17 8RG Aylesbury Buckinghamshire | British | 829660002 | ||||||
RHODES, Jeremy | Secretary | Grevel Lane GL55 6HS Chipping Campden Kelmscott Gloucestershire | British | 129206660001 | ||||||
SIMMONS, Geoffrey | Secretary | 8 Francis Dickins Close Wollaston NN29 7RH Wellingborough Northamptonshire | British | 64748770001 | ||||||
SMITH, Stephen Harry | Secretary | 17 Wilhelmina Avenue CR5 1NL Coulsdon Surrey | British | Company Secretary | 64449570001 | |||||
TURNER, Lucy Finch | Secretary | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | British | 133976740001 | ||||||
WHITWORTH, Benjamin Warwick | Secretary | Raskelf YO61 3LW York Sam House Farm | British | Solicitor | 99402260002 | |||||
ALLAN, Richard Friend | Director | Drayton Hall Church Road UB7 7PS West Drayton, Middlesex Cape Intermediate Holdings Limited England And Wales United Kingdom | England | British | Company Secretary | 183409640001 | ||||
ALLAN, Richard Friend | Director | Drayton Hall Church Road UB7 7PS West Drayton Cape Intermediate Holdings Plc Middlesex United Kingdom | England | British | Company Secretary | 183409640001 | ||||
AMEY, Rachel Nancye | Director | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | United Kingdom | British | Chartered Accountant | 133976650005 | ||||
ASHCROFT, Anthony | Director | The Long House Great Addington NN14 4BA Kettering Northamptonshire | British | Company Director | 31111580001 | |||||
BINGHAM, Richard Keith | Director | Church Road Brasted TN16 1HZ Westerham Beechcroft Kent | British | Accountant | 131046090001 | |||||
CARTWRIGHT, Paul Ian | Director | 195 Highbury Quadrant N5 2TE London | British | Chartered Accountant | 40873830002 | |||||
CONNICK, Michael | Director | Church Road West Drayton UB7 7PS Middlesex Drayton Hall England England | United Kingdom | British | Director Of Group Audit | 220670320001 | ||||
CRAIGIE, Claire Louise | Director | 15 Marlborough Square LS29 8PU Ilkley West Yorkshire | British | Company Secretary | 82905830001 | |||||
GAUNTLEY, Simon Paul | Director | 6 Butlers Court Road HP9 1SF Beaconsfield Buckinghamshire | British | Chartered Accountant | 59315600001 | |||||
GEORGE, Victoria Anne | Director | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | United Kingdom | British | Chartered Tax Adviser | 134024500001 | ||||
GILLESPIE, Andrew James | Director | 5 White Moss Close Ackworth WF7 7QT Pontefract West Yorkshire | England | British | Chartered Accountant | 89560440001 | ||||
HOOPER, Mark | Director | Church Road West Drayton UB7 7PS Middlesex Drayton Hall England England | United Kingdom | British | Company Director | 183414240001 | ||||
JACKSON, Francis Keith John | Director | The Artists House Station Road Goring On Thames RG8 9HA Reading Berkshire | England | British | Company Director | 15469790001 | ||||
LIVIE, Gavin John | Director | 35 Lowick Close NN8 5UN Wellingborough Northamptonshire | British | Company Director | 31111590001 | |||||
MAY, Martin Keith | Director | 3 Caribou Close Off Butts Hill Road Woodley RG5 4RA Reading Berkshire | British | Director | 90818620001 | |||||
MORTON, Peter | Director | Fairview Marston Hill Oving HP22 4HB Aylesbury Buckinghamshire | England | British | Chemical Engineer | 54495130001 | ||||
MOSCROP, Anthony | Director | 17 Brook Court Horton NN7 2BL Northampton Northamptonshire | British | Operations Director | 829680001 | |||||
OLDHAM, David Frederick | Director | The Cottage Farndish NN29 7HJ Wellingborough Northamptonshire | British | Commercial Director | 66000640001 | |||||
PINNER, Bruce John | Director | Blenley Lodge NN7 1HE Yardley Hastings Northamptonshire | British | Company Director | 31111600002 | |||||
PITT-PAYNE, Michael George | Director | 18 Church Way Stone HP17 8RG Aylesbury Buckinghamshire | United Kingdom | British | Chartered Accountant | 829660002 | ||||
SIMMONS, Geoffrey | Director | 8 Francis Dickins Close Wollaston NN29 7RH Wellingborough Northamptonshire | England | British | 64748770001 | |||||
SKIPP, Richard John | Director | Church Road West Drayton UB7 7PS Middlesex Drayton Hall England England | England | British | Company Director | 164010970001 | ||||
SKIPP, Richard John | Director | Church Road West Drayton UB7 7PS Middlesex Drayton Hall England England | England | British | Company Director | 164010970001 | ||||
SMITH, Stephen Harry | Director | 17 Wilhelmina Avenue CR5 1NL Coulsdon Surrey | British | Company Secretary | 64449570001 |
Who are the persons with significant control of CAPE DURASTEEL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cape Intermediate Holdings Limited | Apr 06, 2016 | Church Road UB7 7PS West Drayton Drayton Hall Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0