CAPE INDUSTRIAL SERVICES EUROPE LIMITED

Register to unlock more data on OkredoRegister

CAPE INDUSTRIAL SERVICES EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04401697

Incorporation date

22/03/2002

Size

Dormant

Contacts

Registered address

Registered address

6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington WA4 4STCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2002)
dot icon27/04/2026
Confirmation statement made on 2026-04-23 with no updates
dot icon13/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon24/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon24/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon24/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon13/06/2023
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 2023-06-13
dot icon13/06/2023
Termination of appointment of Padraig Somers as a director on 2023-06-13
dot icon13/06/2023
Appointment of Mr Jonathan Paul Gilmore as a director on 2023-06-13
dot icon25/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon27/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon06/06/2022
Accounts for a dormant company made up to 2021-08-31
dot icon25/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon10/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon26/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon04/09/2020
Accounts for a dormant company made up to 2019-08-31
dot icon04/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon28/06/2019
Appointment of Mr Padraig Somers as a director on 2019-06-28
dot icon28/06/2019
Termination of appointment of Simon Angus Hicks as a director on 2019-06-28
dot icon26/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon26/04/2019
Termination of appointment of Cape Admin 1 Limited as a director on 2019-04-09
dot icon05/02/2019
Accounts for a dormant company made up to 2018-08-31
dot icon04/02/2019
Director's details changed for Mr Simon Angus Hicks on 2019-02-04
dot icon04/02/2019
Director's details changed for Cape Admin 1 Limited on 2019-02-04
dot icon30/01/2019
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 2019-01-30
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon17/07/2018
Current accounting period shortened from 2018-12-31 to 2018-08-31
dot icon16/07/2018
Appointment of Cape Admin 1 Limited as a director on 2018-05-25
dot icon12/06/2018
Termination of appointment of Mark Hooper as a director on 2018-05-25
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon08/02/2018
Director's details changed for Mr John Anthony Meade Walsh on 2018-02-08
dot icon06/02/2018
Appointment of Mr Simon Angus Hicks as a director on 2018-01-31
dot icon01/02/2018
Termination of appointment of Richard Friend Allan as a director on 2018-01-31
dot icon01/02/2018
Appointment of Mr John Anthony Meade Walsh as a director on 2018-01-31
dot icon17/01/2018
Termination of appointment of Victoria Anne George as a director on 2018-01-15
dot icon28/04/2017
Full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon08/07/2016
Full accounts made up to 2015-12-31
dot icon09/06/2016
Termination of appointment of Richard Friend Allan as a secretary on 2016-06-07
dot icon11/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon22/07/2015
Full accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon04/11/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Statement by directors
dot icon10/06/2014
Solvency statement dated 29/05/14
dot icon10/06/2014
Resolutions
dot icon10/06/2014
Statement of capital on 2014-06-10
dot icon26/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon04/12/2013
Appointment of Mr Richard Friend Allan as a director
dot icon04/12/2013
Appointment of Mr Mark Hooper as a director
dot icon03/12/2013
Termination of appointment of Richard Skipp as a director
dot icon11/11/2013
Auditor's resignation
dot icon04/11/2013
Full accounts made up to 2012-12-31
dot icon01/10/2013
Appointment of Mr Richard Friend Allan as a secretary
dot icon01/10/2013
Termination of appointment of Christopher Judd as a secretary
dot icon18/06/2013
Termination of appointment of Rachel Amey as a director
dot icon08/05/2013
Director's details changed for Mrs Victoria Anne George on 2013-05-08
dot icon17/04/2013
Appointment of Mr Richard John Skipp as a director
dot icon14/03/2013
Registered office address changed from , 9 the Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom on 2013-03-14
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon29/05/2012
Appointment of Christopher Francis Judd as a secretary
dot icon28/05/2012
Termination of appointment of Jeremy Gorman as a secretary
dot icon29/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Appointment of Jeremy Philip Gorman as a secretary
dot icon08/06/2011
Termination of appointment of Lucy Turner as a secretary
dot icon01/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon02/12/2010
Director's details changed for Rachel Nancye Carr on 2010-12-01
dot icon01/12/2010
Registered office address changed from , Cape House 3 Red Hall Avenue, Paragon Business Village, Wakefield, West Yorkshirewf1 2Ul on 2010-12-01
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Statement of capital following an allotment of shares on 2010-06-21
dot icon02/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon02/02/2010
Resolutions
dot icon23/12/2009
Secretary's details changed for Lucy Finch Turner on 2009-12-23
dot icon19/12/2009
Director's details changed for Mrs Victoria Anne George on 2009-12-18
dot icon19/12/2009
Director's details changed for Rachel Nancye Carr on 2009-12-18
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon29/05/2009
Director's change of particulars / rachel carr / 11/05/2009
dot icon25/02/2009
Return made up to 01/02/09; full list of members
dot icon28/10/2008
Director appointed rachel nancye carr
dot icon28/10/2008
Appointment terminated director richard bingham
dot icon28/10/2008
Secretary appointed lucy finch turner
dot icon28/10/2008
Director appointed victoria anne george
dot icon28/10/2008
Appointment terminated director cape corporate director LIMITED
dot icon28/10/2008
Appointment terminated secretary jeremy rhodes
dot icon06/08/2008
Secretary appointed mr jeremy rhodes
dot icon06/08/2008
Appointment terminated director claire craigie
dot icon06/08/2008
Appointment terminated secretary claire craigie
dot icon06/08/2008
Appointment terminated director jeremy gartside
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Appointment terminated director andrew gillespie
dot icon25/06/2008
Director appointed mr richard keith bingham
dot icon25/06/2008
Appointment terminated director benjamin whitworth
dot icon25/06/2008
Director appointed cape corporate director LIMITED
dot icon11/03/2008
Return made up to 01/02/08; full list of members
dot icon27/02/2008
Director's change of particulars / benjamin whitworth / 15/02/2008
dot icon13/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Secretary's particulars changed;director's particulars changed
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 01/02/07; full list of members
dot icon02/11/2006
Resolutions
dot icon02/11/2006
Resolutions
dot icon26/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
New director appointed
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
Resolutions
dot icon01/02/2006
Return made up to 01/02/06; full list of members
dot icon13/07/2005
Full accounts made up to 2004-12-31
dot icon20/06/2005
Resolutions
dot icon07/04/2005
Return made up to 22/03/05; full list of members
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon30/11/2004
Director resigned
dot icon30/11/2004
Director resigned
dot icon30/11/2004
Full accounts made up to 2003-12-31
dot icon28/04/2004
Return made up to 22/03/04; full list of members
dot icon03/09/2003
New director appointed
dot icon01/09/2003
Particulars of mortgage/charge
dot icon14/07/2003
Full accounts made up to 2002-12-31
dot icon16/06/2003
Secretary resigned
dot icon16/06/2003
New secretary appointed
dot icon16/06/2003
Registered office changed on 16/06/03 from: cape house, brindley way, wakefield 41 industrial park, wakefield, west yorkshire
dot icon14/06/2003
Auditor's resignation
dot icon23/04/2003
Return made up to 22/03/03; full list of members
dot icon20/06/2002
New director appointed
dot icon20/06/2002
Secretary resigned;director resigned
dot icon20/06/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon20/06/2002
Registered office changed on 20/06/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon20/06/2002
Director resigned
dot icon20/06/2002
New secretary appointed;new director appointed
dot icon29/04/2002
Certificate of change of name
dot icon22/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gartside, Jeremy Peter
Director
20/08/2003 - 04/08/2008
7
Allan, Richard Friend
Secretary
01/10/2013 - 07/06/2016
-
Reynolds, Michael Thomas
Secretary
25/04/2002 - 29/05/2003
1
Craigie, Claire Louise
Secretary
29/05/2003 - 31/07/2008
41
Craigie, Claire Louise
Director
01/11/2004 - 31/07/2008
44

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 INDUSTRIAL SERVICES EUROPE LIMITED

CAPE INDUSTRIAL SERVICES EUROPE LIMITED is an(a) Active company incorporated on 22/03/2002 with the registered office located at 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington WA4 4ST. There are currently 2 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 INDUSTRIAL SERVICES EUROPE LIMITED?

toggle

CAPE INDUSTRIAL SERVICES EUROPE LIMITED is currently Active. It was registered on 22/03/2002 .

Where is CAPE INDUSTRIAL SERVICES EUROPE LIMITED located?

toggle

CAPE INDUSTRIAL SERVICES EUROPE LIMITED is registered at 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington WA4 4ST.

What does CAPE INDUSTRIAL SERVICES EUROPE LIMITED do?

toggle

CAPE INDUSTRIAL SERVICES EUROPE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAPE INDUSTRIAL SERVICES EUROPE LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-23 with no updates.