Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPE SITE SERVICES LIMITED
Company Information for

CAPE SITE SERVICES LIMITED

26 WESTGATE, MONK BRETTON, BARNSLEY, S71 2DJ,
Company Registration Number
03023240
Private Limited Company
Active

Company Overview

About Cape Site Services Ltd
CAPE SITE SERVICES LIMITED was founded on 1995-02-17 and has its registered office in Barnsley. The organisation's status is listed as "Active". Cape Site Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAPE SITE SERVICES LIMITED
 
Legal Registered Office
26 WESTGATE
MONK BRETTON
BARNSLEY
S71 2DJ
Other companies in S41
 
Filing Information
Company Number 03023240
Company ID Number 03023240
Date formed 1995-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB652863516  
Last Datalog update: 2023-09-05 17:13:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPE SITE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAPE SITE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SIMON ANTHONY FISH
Company Secretary 2008-07-24
SIMON ANTHONY FISH
Director 1997-02-01
ANDREW JOHN MURISON
Director 1995-02-17
IAN RAYMOND WILES
Director 1997-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD WATERLAND
Company Secretary 2002-10-01 2008-07-24
JOHN MARTIN BRADLEY
Company Secretary 1995-02-17 2003-09-01
GARY JAMES MEADOWS
Director 1996-02-18 2001-10-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-08-14MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2022-09-07CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/19 FROM 26 Westgate Westgate Monk Bretton Barnsley S71 2DJ England
2019-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM 43 Clarence Road Chesterfield S40 1LQ England
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 42 Sheffield Road Chesterfield Derbyshire S41 7LL
2016-11-17AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-22AR0117/02/16 ANNUAL RETURN FULL LIST
2015-10-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-17AR0117/02/15 ANNUAL RETURN FULL LIST
2014-11-14AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-26AR0117/02/14 ANNUAL RETURN FULL LIST
2013-11-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/13 FROM Bridge House 1 Bridge Street Killamarsh Sheffield S21 1AH
2013-02-26AR0117/02/13 ANNUAL RETURN FULL LIST
2012-11-23AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0117/02/12 ANNUAL RETURN FULL LIST
2011-12-16AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0117/02/11 ANNUAL RETURN FULL LIST
2010-11-24AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AR0117/02/10 ANNUAL RETURN FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RAYMOND WILES / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MURISON / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY FISH / 01/10/2009
2009-12-18AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-03-10288aSECRETARY APPOINTED MR SIMON ANTHONY FISH
2009-03-10288bAPPOINTMENT TERMINATED SECRETARY JOHN WATERLAND
2008-12-04AA28/02/08 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/07
2007-04-28363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 93-97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA
2006-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-13363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-14363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-04-02363(287)REGISTERED OFFICE CHANGED ON 02/04/04
2004-04-02363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-19288aNEW SECRETARY APPOINTED
2003-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-13363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-11-07288bDIRECTOR RESIGNED
2001-02-28363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-03363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-23363sRETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1998-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-18363sRETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS
1997-03-14363sRETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS
1997-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1997-02-18288aNEW DIRECTOR APPOINTED
1997-02-18288aNEW DIRECTOR APPOINTED
1997-02-18288aNEW DIRECTOR APPOINTED
1996-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-26363sRETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS
1996-03-05287REGISTERED OFFICE CHANGED ON 05/03/96 FROM: 18 BLACKTHORNE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6TD
1995-03-31224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1995-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
099 - Support activities for other mining and quarrying
09900 - Support activities for other mining and quarrying




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1041379 Active Licenced property: REAR OF CASTLE BUILDINGS UNIT 2 CARLTON ROAD BARNSLEY CARLTON ROAD GB S71 3HX.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPE SITE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-12-11 Outstanding NOTTINGHAM BUILDING SOCIETY
Creditors
Creditors Due After One Year 2013-02-28 £ 96,629
Creditors Due After One Year 2012-02-29 £ 100,197
Creditors Due Within One Year 2013-02-28 £ 23,335
Creditors Due Within One Year 2012-02-29 £ 28,441
Provisions For Liabilities Charges 2013-02-28 £ 6,149
Provisions For Liabilities Charges 2012-02-29 £ 7,307

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPE SITE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 1,000
Called Up Share Capital 2012-02-29 £ 1,000
Cash Bank In Hand 2013-02-28 £ 13,653
Cash Bank In Hand 2012-02-29 £ 62,210
Current Assets 2013-02-28 £ 62,362
Current Assets 2012-02-29 £ 90,744
Debtors 2013-02-28 £ 47,209
Debtors 2012-02-29 £ 27,034
Shareholder Funds 2013-02-28 £ 108,746
Shareholder Funds 2012-02-29 £ 142,851
Stocks Inventory 2013-02-28 £ 1,500
Stocks Inventory 2012-02-29 £ 1,500
Tangible Fixed Assets 2013-02-28 £ 172,497
Tangible Fixed Assets 2012-02-29 £ 188,052

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAPE SITE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPE SITE SERVICES LIMITED
Trademarks
We have not found any records of CAPE SITE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPE SITE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09900 - Support activities for other mining and quarrying) as CAPE SITE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAPE SITE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPE SITE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPE SITE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1