About

Registered Number: 02887096
Date of Incorporation: 12/01/1994 (31 years and 3 months ago)
Company Status: Active
Registered Address: Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF,

 

Cape Engineering Services Ltd was setup in 1994, it's status is listed as "Active". Kelly, Christopher John, Adams, Laurence George, Bird, Matthew James, Black, William, Brown, Ralph Richards, Cutchie, Anthony William, Elliott, Stanley, Fcma, Gilhooley, Paul Christopher, Johnson, Raymond, Kelly, Christopher John, Lewis-jones, Christopher, Oliver, Malcolm William, Selby, Geraldine Margaret, Smith, Andrew, Taylor, William Platt, Wardle, Peter are listed as directors of this business. We don't currently know the number of employees at Cape Engineering Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Laurence George 23 March 2007 12 June 2009 1
BIRD, Matthew James 08 March 2010 08 February 2013 1
BLACK, William 03 November 1995 11 June 1998 1
BROWN, Ralph Richards 01 June 2005 31 December 2009 1
CUTCHIE, Anthony William 01 January 1996 31 December 2009 1
ELLIOTT, Stanley, Fcma 27 January 1994 30 January 2009 1
GILHOOLEY, Paul Christopher 01 January 2006 12 October 2006 1
JOHNSON, Raymond 01 April 1996 31 December 2009 1
KELLY, Christopher John 06 June 2014 13 May 2015 1
LEWIS-JONES, Christopher 04 November 2008 02 May 2014 1
OLIVER, Malcolm William 14 February 2005 12 June 2009 1
SELBY, Geraldine Margaret 22 May 2007 21 January 2008 1
SMITH, Andrew 28 December 2009 01 January 2015 1
TAYLOR, William Platt 27 January 1994 30 November 2008 1
WARDLE, Peter 27 January 1994 28 April 2000 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Christopher John 02 May 2014 13 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 11 February 2020
AP01 - Appointment of director 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
AA - Annual Accounts 04 June 2019
TM01 - Termination of appointment of director 23 May 2019
TM02 - Termination of appointment of secretary 23 May 2019
CS01 - N/A 20 February 2019
PSC05 - N/A 20 February 2019
CH02 - Change of particulars for corporate director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
CH04 - Change of particulars for corporate secretary 04 February 2019
AD01 - Change of registered office address 30 January 2019
AA - Annual Accounts 06 October 2018
AA01 - Change of accounting reference date 17 July 2018
CH01 - Change of particulars for director 08 February 2018
CS01 - N/A 31 January 2018
TM01 - Termination of appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 08 July 2016
AP02 - Appointment of corporate director 31 May 2016
AR01 - Annual Return 25 January 2016
MA - Memorandum and Articles 31 July 2015
MA - Memorandum and Articles 24 July 2015
CERTNM - Change of name certificate 21 July 2015
CONNOT - N/A 21 July 2015
AUD - Auditor's letter of resignation 10 June 2015
MISC - Miscellaneous document 05 June 2015
AP01 - Appointment of director 14 May 2015
TM02 - Termination of appointment of secretary 14 May 2015
AP04 - Appointment of corporate secretary 14 May 2015
AP01 - Appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM02 - Termination of appointment of secretary 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AA01 - Change of accounting reference date 14 May 2015
AD01 - Change of registered office address 14 May 2015
MR04 - N/A 14 May 2015
MR04 - N/A 14 May 2015
AA - Annual Accounts 27 February 2015
MISC - Miscellaneous document 22 February 2015
AR01 - Annual Return 27 January 2015
RESOLUTIONS - N/A 12 January 2015
TM01 - Termination of appointment of director 09 January 2015
AA - Annual Accounts 02 July 2014
TM01 - Termination of appointment of director 18 June 2014
AP01 - Appointment of director 13 June 2014
AP01 - Appointment of director 12 June 2014
AP03 - Appointment of secretary 13 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
AR01 - Annual Return 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 18 June 2013
RESOLUTIONS - N/A 11 March 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
AR01 - Annual Return 27 January 2013
AP01 - Appointment of director 19 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 30 April 2012
AR01 - Annual Return 17 January 2012
AP01 - Appointment of director 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2011
TM01 - Termination of appointment of director 05 April 2011
AUD - Auditor's letter of resignation 04 April 2011
AA - Annual Accounts 07 March 2011
RESOLUTIONS - N/A 16 February 2011
AR01 - Annual Return 07 February 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 28 April 2010
AA - Annual Accounts 11 March 2010
AA01 - Change of accounting reference date 08 March 2010
AP01 - Appointment of director 10 February 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
TM01 - Termination of appointment of director 05 February 2010
AD01 - Change of registered office address 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
CERTNM - Change of name certificate 07 January 2010
CONNOT - N/A 07 January 2010
RESOLUTIONS - N/A 31 December 2009
CONNOT - N/A 31 December 2009
AA - Annual Accounts 27 October 2009
TM01 - Termination of appointment of director 09 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
395 - Particulars of a mortgage or charge 09 May 2009
RESOLUTIONS - N/A 04 April 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 15 October 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 20 September 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
363s - Annual Return 20 January 2007
288b - Notice of resignation of directors or secretaries 23 October 2006
AA - Annual Accounts 18 October 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
363s - Annual Return 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
AA - Annual Accounts 26 October 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 26 October 2004
395 - Particulars of a mortgage or charge 17 June 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 17 October 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 22 October 1998
AUD - Auditor's letter of resignation 20 August 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1998
288c - Notice of change of directors or secretaries or in their particulars 21 January 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 16 January 1997
395 - Particulars of a mortgage or charge 21 November 1996
AA - Annual Accounts 24 October 1996
288 - N/A 03 April 1996
363s - Annual Return 18 January 1996
288 - N/A 15 January 1996
287 - Change in situation or address of Registered Office 17 November 1995
288 - N/A 13 November 1995
395 - Particulars of a mortgage or charge 11 September 1995
395 - Particulars of a mortgage or charge 11 September 1995
AA - Annual Accounts 06 April 1995
363s - Annual Return 16 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 11 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 June 1994
CERTNM - Change of name certificate 13 June 1994
CERTNM - Change of name certificate 13 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1994
287 - Change in situation or address of Registered Office 03 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
RESOLUTIONS - N/A 07 February 1994
288 - N/A 07 February 1994
288 - N/A 07 February 1994
287 - Change in situation or address of Registered Office 07 February 1994
NEWINC - New incorporation documents 12 January 1994

Mortgages & Charges

Description Date Status Charge by
A deed of assignment of a judgement debt 28 February 2013 Fully Satisfied

N/A

Debenture 21 January 2011 Fully Satisfied

N/A

Debenture 30 April 2009 Fully Satisfied

N/A

Guarantee & debenture 28 May 2004 Fully Satisfied

N/A

Chattel mortgage 18 November 1996 Fully Satisfied

N/A

Legal charge 04 September 1995 Fully Satisfied

N/A

Legal charge 04 September 1995 Fully Satisfied

N/A

Guarantee and debenture 02 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.