CAPE SPECIALIST COATINGS LIMITED

CAPE SPECIALIST COATINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAPE SPECIALIST COATINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00394232
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAPE SPECIALIST COATINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAPE SPECIALIST COATINGS LIMITED located?

    Registered Office Address
    6-7 Lyncastle Way Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPE SPECIALIST COATINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HPC COATINGS LIMITEDJan 25, 1989Jan 25, 1989
    HPC COATINGS LTDOct 14, 1988Oct 14, 1988
    HUNTING PAINTING CONTRACTORS LIMITEDMar 26, 1945Mar 26, 1945

    What are the latest accounts for CAPE SPECIALIST COATINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for CAPE SPECIALIST COATINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 06, 2026
    Next Confirmation Statement DueJul 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2025
    OverdueNo

    What are the latest filings for CAPE SPECIALIST COATINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2024

    10 pagesAA

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    10 pagesAA

    Confirmation statement made on Jul 06, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2022

    10 pagesAA

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2021

    10 pagesAA

    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 pagesAD01

    Confirmation statement made on Jul 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    10 pagesAA

    Accounts for a dormant company made up to Aug 31, 2019

    10 pagesAA

    Confirmation statement made on Jul 06, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Jul 06, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Ran Oren on Feb 21, 2019

    2 pagesCH01

    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 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2018

    10 pagesAA

    Current accounting period shortened from Dec 31, 2018 to Aug 31, 2018

    1 pagesAA01

    Confirmation statement made on Jul 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Termination of appointment of Richard Friend Allan as a director on Mar 29, 2018

    1 pagesTM01

    Appointment of Mr Ran Oren as a director on Mar 29, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Notification of Cape Intermediate Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Who are the officers of CAPE SPECIALIST COATINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OREN, Ran
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    Director
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    EnglandFrench244754290001
    ALLAN, Richard Friend
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    Secretary
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    181730770001
    CRAIGIE, Claire Louise
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    Secretary
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    British82905830002
    GORMAN, Jeremy Philip
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Secretary
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    160675360001
    JUDD, Christopher Francis
    Millenia Tower
    One Temasek Avenue
    039192 Singapore
    #09-03
    Singapore
    Secretary
    Millenia Tower
    One Temasek Avenue
    039192 Singapore
    #09-03
    Singapore
    169602960001
    PITT-PAYNE, Michael George
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Secretary
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    British829660002
    REYNOLDS, Michael Thomas
    185 Adel Lane
    LS16 8BY Leeds
    West Yorkshire
    Secretary
    185 Adel Lane
    LS16 8BY Leeds
    West Yorkshire
    British4978610002
    RHODES, Jeremy
    Grevel Lane
    GL55 6HS Chipping Campden
    Kelmscott
    Gloucestershire
    Secretary
    Grevel Lane
    GL55 6HS Chipping Campden
    Kelmscott
    Gloucestershire
    British129206660001
    SMITH, Stephen Harry
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    Secretary
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    British64449570001
    TURNER, Lucy Finch
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Secretary
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    British133976740001
    AINLEY, Paul Raymond
    Manasseh
    Darrington Road
    WF8 3RY Pontefract
    West Yorkshire
    Director
    Manasseh
    Darrington Road
    WF8 3RY Pontefract
    West Yorkshire
    British36049300001
    ALLAN, Richard Friend
    Drayton Hall
    Church Road
    UB7 7PS West Drayton, Middlesex
    Cape Intermediate Holdings Limited
    England And Wales
    United Kingdom
    Director
    Drayton Hall
    Church Road
    UB7 7PS West Drayton, Middlesex
    Cape Intermediate Holdings Limited
    England And Wales
    United Kingdom
    EnglandBritish183409640001
    ALLAN, Richard Friend
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    Director
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    EnglandBritish183409640001
    AMEY, Rachel Nancye
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Director
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    United KingdomBritish133976650005
    BINGHAM, Richard Keith
    Church Road
    Brasted
    TN16 1HZ Westerham
    Beechcroft
    Kent
    Director
    Church Road
    Brasted
    TN16 1HZ Westerham
    Beechcroft
    Kent
    British131046090001
    CARTWRIGHT, Paul Ian
    195 Highbury Quadrant
    N5 2TE London
    Director
    195 Highbury Quadrant
    N5 2TE London
    British40873830002
    CONNICK, Michael
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Director
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    United KingdomBritish220670320001
    CRAIGIE, Claire Louise
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    Director
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    EnglandBritish82905830002
    FAREBROTHER, Michael John
    The Old Cottage
    Pednor
    HP5 2SX Chesham
    Buckinghamshire
    Director
    The Old Cottage
    Pednor
    HP5 2SX Chesham
    Buckinghamshire
    British15332520001
    GAMMAGE, Julian
    99 High Road
    Warmsworth
    DN4 9LZ Doncaster
    South Yorkshire
    Director
    99 High Road
    Warmsworth
    DN4 9LZ Doncaster
    South Yorkshire
    EnglandBritish13299700001
    GEORGE, Victoria Anne
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    Director
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    United KingdomBritish134024500001
    GILLESPIE, Andrew James
    5 White Moss Close
    Ackworth
    WF7 7QT Pontefract
    West Yorkshire
    Director
    5 White Moss Close
    Ackworth
    WF7 7QT Pontefract
    West Yorkshire
    EnglandBritish89560440001
    HOOPER, Mark
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Director
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    United KingdomBritish183414240001
    JACKSON, Francis Keith John
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    Director
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    EnglandBritish15469790001
    NICKERSON, Ian
    274 Broomhill Road
    AB10 7LP Aberdeen
    Aberdeenshire
    Director
    274 Broomhill Road
    AB10 7LP Aberdeen
    Aberdeenshire
    ScotlandBritish68171500001
    PITT-PAYNE, Michael George
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Director
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    United KingdomBritish829660002
    REYNOLDS, Michael Thomas
    185 Adel Lane
    LS16 8BY Leeds
    West Yorkshire
    Director
    185 Adel Lane
    LS16 8BY Leeds
    West Yorkshire
    United KingdomBritish4978610002
    SKIPP, Richard John
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Director
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    EnglandBritish164010970001
    SMITH, Stephen Harry
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    Director
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    British64449570001
    WIDDOWSON, Ian Richard
    49 Eghams Wood Road
    HP9 1JX Beaconsfield
    Buckinghamshire
    Director
    49 Eghams Wood Road
    HP9 1JX Beaconsfield
    Buckinghamshire
    British16941000001
    CAPE CORPORATE DIRECTOR LIMITED
    Red Hall Avenue
    WF1 2UL Wakefield
    Cape House, 3
    West Yorkshire
    United Kingdom
    Director
    Red Hall Avenue
    WF1 2UL Wakefield
    Cape House, 3
    West Yorkshire
    United Kingdom
    131421100001

    Who are the persons with significant control of CAPE SPECIALIST COATINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Apr 06, 2016
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number40203
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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