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.
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 |
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 |
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 |