CAPE INDUSTRIAL SERVICES GROUP LIMITED
Overview
| Company Name | CAPE INDUSTRIAL SERVICES GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03299544 |
| 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 INDUSTRIAL SERVICES GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CAPE INDUSTRIAL SERVICES GROUP 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 INDUSTRIAL SERVICES GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLSHOP LIMITED | Jan 07, 1997 | Jan 07, 1997 |
What are the latest accounts for CAPE INDUSTRIAL SERVICES GROUP 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 INDUSTRIAL SERVICES GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 02, 2026 |
| Overdue | No |
What are the latest filings for CAPE INDUSTRIAL SERVICES GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 02, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Feb 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Padraig Somers as a director on Jun 13, 2023 | 1 pages | TM01 | ||
Registered office address changed from Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF England to 6-7 Lyncastle Way Barleycastle Lane Appleton Warrington WA4 4st on Jun 13, 2023 | 1 pages | AD01 | ||
Full accounts made up to Aug 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2021 | 24 pages | AA | ||
Appointment of Mr John Anthony Meade Walsh as a director on Feb 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Michael Alcock as a director on Feb 22, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 02, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Feb 02, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Padraig Somers as a director on Oct 29, 2020 | 2 pages | AP01 | ||
Termination of appointment of Mohamed Altrad as a director on Oct 29, 2020 | 1 pages | TM01 | ||
Appointment of Mr Ran Oren as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Louis Marie Maurice Roger Huetz as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Full accounts made up to Aug 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Feb 02, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2018 | 23 pages | AA | ||
Termination of appointment of Cape Admin 1 Limited as a director on May 17, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 02, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Cape Uk Holdings Newco Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Who are the officers of CAPE INDUSTRIAL SERVICES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OREN, Ran | Director | 2 The Future Works Brunel Way SL1 1FQ Slough Office 1 United Kingdom | United Kingdom | British | 274078220001 | |||||||||
| POONIA, Parminder Kaur | Director | Barleycastle Lane Appleton WA4 4ST Warrington 6-7 Lyncastle Way England | United Kingdom | British | 192170680001 | |||||||||
| WALSH, John Anthony Meade | Director | Barleycastle Lane Appleton WA4 4ST Warrington 6-7 Lyncastle Way England | United Kingdom | British | 238138720001 | |||||||||
| ALLAN, Richard Friend | Secretary | Drayton Hall Church Road UB7 7PS West Drayton Cape Intermediate Holdings Plc Middlesex United Kingdom | 181728940001 | |||||||||||
| CRAIGIE, Claire Louise | Secretary | 4 Hill Top LS29 9RS Ilkley West Yorkshire | British | 82905830002 | ||||||||||
| GORMAN, Jeremy Philip | Secretary | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | 160675600001 | |||||||||||
| JUDD, Christopher Francis | Secretary | Millenia Tower One Temasek Avenue 039192 Singapore #09-03 Singapore | 169527530001 | |||||||||||
| 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 | ||||||||||
| SMITH, Stephen Harry | Secretary | 17 Wilhelmina Avenue CR5 1NL Coulsdon Surrey | British | 64449570001 | ||||||||||
| TURNER, Lucy Finch | Secretary | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | British | 133976740001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AINLEY, Paul Raymond | Director | Manasseh Darrington Road WF8 3RY Pontefract West Yorkshire | British | 36049300001 | ||||||||||
| ALCOCK, Richard Michael | Director | Argosy Road East Midlands Airport DE74 2SA Castle Donington Sky View Derby United Kingdom | United Kingdom | British | 31102660001 | |||||||||
| ALLAN, Richard Friend | Director | Drayton Hall Church Road UB7 7PS West Drayton Cape Intermediate Holdings Plc Middlesex United Kingdom | United Kingdom | British | 183409640001 | |||||||||
| ALTRAD, Mohamed | Director | Argosy Road East Midlands Airport DE74 2SA Castle Donington Sky View Derby United Kingdom | France | French | 236521060001 | |||||||||
| AMEY, Rachel Nancye | Director | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | United Kingdom | British | 133976650005 | |||||||||
| BINGHAM, Richard Keith | Director | Church Road Brasted TN16 1HZ Westerham Beechcroft Kent | British | 131046090001 | ||||||||||
| CARTWRIGHT, Paul Ian | Director | 195 Highbury Quadrant N5 2TE London | British | 40873830002 | ||||||||||
| DOWLING, Christopher Bruce | Director | 20 Bramcote Road Putney SW15 6UG London | Australian | 28868820002 | ||||||||||
| GARTSIDE, Jeremy Peter | Director | The Grange Kelshall SG8 9SE Royston Hertfordshire | British | 28782670001 | ||||||||||
| GEORGE, Victoria Anne | Director | Drayton Hall Church Road UB7 7PS West Drayton Cape Intermediate Holdings Plc Middlesex United Kingdom | United Kingdom | British | 134024500001 | |||||||||
| GILLESPIE, Andrew James | Director | 5 White Moss Close Ackworth WF7 7QT Pontefract West Yorkshire | England | British | 89560440001 | |||||||||
| GRATTON, Gordon Cameron Paul | Director | 1 Beckside Gardens LS16 5QZ Leeds West Yorkshire | England | British | 121813940001 | |||||||||
| HOOPER, Mark | Director | Church Road West Drayton UB7 7PS Middlesex Drayton Hall England England | United Kingdom | British | 183414240001 | |||||||||
| HUETZ, Louis Marie Maurice Roger | Director | Argosy Road East Midlands Airport DE74 2SA Castle Donington Sky View Derby United Kingdom | France | French | 244771060001 | |||||||||
| MAY, Martin Keith | Director | Oak House New Lane Hill Tilehurst RG30 4JN Reading | United Kingdom | British | 90818620002 | |||||||||
| PITT-PAYNE, Michael George | Director | 18 Church Way Stone HP17 8RG Aylesbury Buckinghamshire | United Kingdom | British | 829660002 | |||||||||
| REYNOLDS, Michael Thomas | Director | 185 Adel Lane LS16 8BY Leeds West Yorkshire | United Kingdom | British | 4978610002 | |||||||||
| SKIPP, Richard John | Director | Church Road West Drayton UB7 7PS Middlesex Drayton Hall England England | England | British | 164010970001 | |||||||||
| SMITH, Stephen Harry | Director | 17 Wilhelmina Avenue CR5 1NL Coulsdon Surrey | British | 64449570001 | ||||||||||
| SOMERS, Padraig | Director | Barleycastle Lane Appleton WA4 4ST Warrington 6-7 Lyncastle Way England | Ireland | Irish | 259818620001 | |||||||||
| WHITWORTH, Benjamin Warwick | Director | Raskelf YO61 3LW York Sam House Farm | England | British | 99402260002 | |||||||||
| WIDDOWSON, Ian Richard | Director | 49 Eghams Wood Road HP9 1JX Beaconsfield Buckinghamshire | British | 16941000001 | ||||||||||
| CAPE ADMIN 1 LIMITED | Director | Fields End Business Park Davey Road S63 0JF Goldthorpe Building 2 Rotherham United Kingdom |
| 194285370001 |
Who are the persons with significant control of CAPE INDUSTRIAL SERVICES GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cape Uk Holdings Newco 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