About

Registered Number: 03023240
Date of Incorporation: 17/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 26 Westgate, Monk Bretton, Barnsley, S71 2DJ,

 

Cape Site Services Ltd was founded on 17 February 1995 and has its registered office in Barnsley, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are listed as Fish, Simon Anthony, Murison, Andrew John, Wiles, Ian Raymond, Bradley, John Martin, Waterland, John Edward, Meadows, Gary James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISH, Simon Anthony 01 February 1997 - 1
MURISON, Andrew John 17 February 1995 - 1
WILES, Ian Raymond 01 February 1997 - 1
MEADOWS, Gary James 18 February 1996 25 October 2001 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, John Martin 17 February 1995 01 September 2003 1
WATERLAND, John Edward 01 October 2002 24 July 2008 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 25 February 2020
AD01 - Change of registered office address 22 November 2019
AA - Annual Accounts 14 November 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 15 October 2018
AD01 - Change of registered office address 02 August 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 20 February 2017
AD01 - Change of registered office address 15 December 2016
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 27 November 2013
AD01 - Change of registered office address 11 April 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 11 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 30 December 2007
395 - Particulars of a mortgage or charge 11 December 2007
363s - Annual Return 28 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
AA - Annual Accounts 08 August 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 25 October 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 22 October 2002
AA - Annual Accounts 13 December 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 24 December 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 18 February 1998
363s - Annual Return 14 March 1997
AA - Annual Accounts 12 March 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
363s - Annual Return 26 June 1996
287 - Change in situation or address of Registered Office 05 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1995
NEWINC - New incorporation documents 17 February 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.