CAPE INDUSTRIAL SERVICES EUROPE LIMITED
Overview
| Company Name | CAPE INDUSTRIAL SERVICES EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04401697 |
| 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 EUROPE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CAPE INDUSTRIAL SERVICES EUROPE 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 EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (2873) LIMITED | Mar 22, 2002 | Mar 22, 2002 |
What are the latest accounts for CAPE INDUSTRIAL SERVICES EUROPE 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 EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for CAPE INDUSTRIAL SERVICES EUROPE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Aug 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Paul Gilmore as a director on Jun 13, 2023 | 2 pages | AP01 | ||
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 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Padraig Somers as a director on Jun 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of Simon Angus Hicks as a director on Jun 28, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 23, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Cape Admin 1 Limited as a director on Apr 09, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Aug 31, 2018 | 12 pages | AA | ||
Director's details changed for Mr Simon Angus Hicks on Feb 04, 2019 | 2 pages | CH01 | ||
Director's details changed for Cape Admin 1 Limited on Feb 04, 2019 | 1 pages | CH02 | ||
Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF on Jan 30, 2019 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Current accounting period shortened from Dec 31, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||
Who are the officers of CAPE INDUSTRIAL SERVICES EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GILMORE, Jonathan Paul | Director | Barleycastle Lane Appleton WA4 4ST Warrington 6-7 Lyncastle Way England | England | British | 263362040001 | |||||||||
| 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 | 181728850001 | |||||||||||
| 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 | 160675690001 | |||||||||||
| JUDD, Christopher Francis | Secretary | Millenia Tower One Temasek Avenue 039192 Singapore #09-03 Singapore | 169521400001 | |||||||||||
| REYNOLDS, Michael Thomas | Secretary | 185 Adel Lane LS16 8BY Leeds West Yorkshire | British | 4978610002 | ||||||||||
| RHODES, Jeremy | Secretary | Grevel Lane GL55 6HS Chipping Campden Kelmscott Gloucestershire | British | 129206660001 | ||||||||||
| TURNER, Lucy Finch | Secretary | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | British | 133976740001 | ||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| AINLEY, Paul Raymond | Director | Manasseh Darrington Road WF8 3RY Pontefract West Yorkshire | British | 36049300001 | ||||||||||
| ALLAN, Richard Friend | Director | Drayton Hall Church Road UB7 7PS West Drayton Cape Intermediate Holdings Plc Middlesex United Kingdom | England | British | 183409640001 | |||||||||
| 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 | ||||||||||
| CRAIGIE, Claire Louise | Director | 4 Hill Top LS29 9RS Ilkley West Yorkshire | England | British | 82905830002 | |||||||||
| 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 | |||||||||
| HICKS, Simon Angus | Director | Davey Road Thurnscoe S63 0JF Goldthorpe Building 2, Fields End Business Park Rotherham England | England | British | 189093640001 | |||||||||
| HOOPER, Mark | Director | Church Road West Drayton UB7 7PS Middlesex Drayton Hall England England | United Kingdom | British | 183414240001 | |||||||||
| 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 | |||||||||
| SOMERS, Padraig | Director | Island Ganniv Greenville Listowel 3 Co. Kerry Ireland | Ireland | Irish | 259818620001 | |||||||||
| WHITWORTH, Benjamin Warwick | Director | Raskelf YO61 3LW York Sam House Farm | England | British | 99402260002 | |||||||||
| CAPE ADMIN 1 LIMITED | Director | Fields End Business Park Davey Road S63 0JF Goldthorpe Building 2 Rotherham United Kingdom |
| 194285370001 | ||||||||||
| CAPE CORPORATE DIRECTOR LIMITED | Director | Red Hall Avenue WF1 2UL Wakefield Cape House, 3 West Yorkshire United Kingdom | 131421100001 | |||||||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of CAPE INDUSTRIAL SERVICES EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cape East (Uk) Limited | Apr 06, 2016 | Church Road West Drayton UB7 7PS Middlesex Drayton Hall England England | 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