CAPE (ELECTRICAL & MECHANICAL) LTD.

Register to unlock more data on OkredoRegister

CAPE (ELECTRICAL & MECHANICAL) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04584621

Incorporation date

07/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

89 Albert Road, Romford RM1 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2002)
dot icon05/01/2026
Confirmation statement made on 2025-11-03 with updates
dot icon21/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon01/11/2024
Registration of charge 045846210009, created on 2024-10-30
dot icon13/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Termination of appointment of Ross Young as a director on 2023-06-05
dot icon17/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon23/08/2022
Termination of appointment of Paul Robert Barrow as a director on 2022-08-10
dot icon23/08/2022
Termination of appointment of John Leonard Swallow as a director on 2022-08-10
dot icon23/08/2022
Termination of appointment of John Leonard Swallow as a secretary on 2022-08-10
dot icon23/08/2022
Appointment of Mr Christopher Steven Metcalf as a director on 2022-08-10
dot icon23/08/2022
Appointment of Mr Ross Jon Foley as a director on 2022-08-10
dot icon23/08/2022
Appointment of Mr Ross Young as a director on 2022-08-10
dot icon23/08/2022
Appointment of Mr Kevin Michael Duke as a director on 2022-08-10
dot icon03/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2022
Satisfaction of charge 045846210007 in full
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon23/03/2021
Registration of charge 045846210008, created on 2021-03-15
dot icon08/03/2021
Termination of appointment of Amanda Swallow as a director on 2021-03-08
dot icon08/03/2021
Director's details changed for Amanda Swallow on 2021-03-08
dot icon08/03/2021
Appointment of Amanda Swallow as a director on 2021-03-08
dot icon08/03/2021
Registration of charge 045846210007, created on 2021-02-23
dot icon03/03/2021
Secretary's details changed for Mr John Leonard Swallow on 2021-03-03
dot icon03/03/2021
Director's details changed for Mr John Leonard Swallow on 2021-03-03
dot icon03/03/2021
Director's details changed for Mr Paul Robert Barrow on 2021-03-03
dot icon06/01/2021
Satisfaction of charge 045846210005 in full
dot icon06/01/2021
Satisfaction of charge 1 in full
dot icon06/01/2021
Satisfaction of charge 045846210006 in full
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/11/2017
Registered office address changed from 89 Albert Road Romford Essex RM7 2PS to 89 Albert Road Romford RM1 2PS on 2017-11-24
dot icon24/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon18/05/2017
Change of share class name or designation
dot icon18/05/2017
Change of share class name or designation
dot icon18/05/2017
Change of share class name or designation
dot icon18/05/2017
Change of share class name or designation
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon14/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Registration of charge 045846210006, created on 2015-03-26
dot icon22/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon16/07/2014
Registration of charge 045846210005, created on 2014-07-11
dot icon16/04/2014
Satisfaction of charge 2 in full
dot icon16/04/2014
Satisfaction of charge 3 in full
dot icon20/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2011-11-07 with full list of shareholders
dot icon06/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon06/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon24/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Paul Robert Barrow on 2009-11-01
dot icon11/11/2009
Director's details changed for Mr John Leonard Swallow on 2009-11-01
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/11/2008
Return made up to 07/11/08; full list of members
dot icon28/01/2008
Registered office changed on 28/01/08 from: 5 rockingham avenue hornchurch essex RM11 1HH
dot icon13/11/2007
Return made up to 07/11/07; change of members
dot icon19/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/12/2006
Return made up to 07/11/06; full list of members
dot icon30/09/2006
Particulars of mortgage/charge
dot icon10/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/11/2005
Return made up to 07/11/05; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/06/2005
Director resigned
dot icon08/06/2005
Ad 22/05/05--------- £ si 99@1=99 £ ic 1/100
dot icon08/06/2005
New director appointed
dot icon19/11/2004
Return made up to 07/11/04; full list of members
dot icon04/11/2004
New director appointed
dot icon04/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/11/2003
Return made up to 07/11/03; full list of members
dot icon17/05/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon15/11/2002
Secretary resigned
dot icon07/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
87
447.15K
-
0.00
672.71K
-
2023
79
452.09K
-
0.00
1.44M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swallow, John Leonard
Secretary
07/11/2002 - 10/08/2022
-
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
07/11/2002 - 07/11/2002
6456
Metcalf, Christopher Steven
Director
10/08/2022 - Present
2
Foley, Ross Jon
Director
10/08/2022 - Present
2
Young, Ross
Director
10/08/2022 - 05/06/2023
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPE (ELECTRICAL & MECHANICAL) LTD.

CAPE (ELECTRICAL & MECHANICAL) LTD. is an(a) Active company incorporated on 07/11/2002 with the registered office located at 89 Albert Road, Romford RM1 2PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPE (ELECTRICAL & MECHANICAL) LTD.?

toggle

CAPE (ELECTRICAL & MECHANICAL) LTD. is currently Active. It was registered on 07/11/2002 .

Where is CAPE (ELECTRICAL & MECHANICAL) LTD. located?

toggle

CAPE (ELECTRICAL & MECHANICAL) LTD. is registered at 89 Albert Road, Romford RM1 2PS.

What does CAPE (ELECTRICAL & MECHANICAL) LTD. do?

toggle

CAPE (ELECTRICAL & MECHANICAL) LTD. operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CAPE (ELECTRICAL & MECHANICAL) LTD.?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-11-03 with updates.