Cape Calsil Systems Limited WARRINGTON


Cape Calsil Systems started in year 1997 as Private Limited Company with registration number 03473691. The Cape Calsil Systems company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Warrington at 6-7 Lyncastle Way Barleycastle Lane. Postal code: WA4 4ST. Since 1998-06-12 Cape Calsil Systems Limited is no longer carrying the name Cape Manufacturing.

The company has one director. Ran O., appointed on 29 March 2018. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cape Calsil Systems Limited Address / Contact

Office Address 6-7 Lyncastle Way Barleycastle Lane
Office Address2 Appleton
Town Warrington
Post code WA4 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03473691
Date of Incorporation Fri, 28th Nov 1997
Industry Non-trading company
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (1 day after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Ran O.

Position: Director

Appointed: 29 March 2018

Richard A.

Position: Director

Appointed: 01 February 2017

Resigned: 29 March 2018

Michael C.

Position: Director

Appointed: 17 January 2017

Resigned: 13 March 2017

Mark H.

Position: Director

Appointed: 03 December 2013

Resigned: 17 January 2017

Richard A.

Position: Director

Appointed: 03 December 2013

Resigned: 24 November 2015

Richard A.

Position: Secretary

Appointed: 01 October 2013

Resigned: 24 November 2015

Richard S.

Position: Director

Appointed: 17 April 2013

Resigned: 03 December 2013

Christopher J.

Position: Secretary

Appointed: 23 May 2012

Resigned: 01 October 2013

Jeremy G.

Position: Secretary

Appointed: 31 March 2011

Resigned: 23 May 2012

Rachel A.

Position: Director

Appointed: 10 October 2008

Resigned: 08 March 2013

Victoria G.

Position: Director

Appointed: 10 October 2008

Resigned: 17 January 2017

Lucy T.

Position: Secretary

Appointed: 06 October 2008

Resigned: 31 March 2011

Jeremy R.

Position: Secretary

Appointed: 31 July 2008

Resigned: 06 October 2008

Richard B.

Position: Director

Appointed: 01 June 2008

Resigned: 10 October 2008

Cape Corporate Director Limited

Position: Corporate Director

Appointed: 01 June 2008

Resigned: 10 October 2008

Benjamin W.

Position: Secretary

Appointed: 01 November 2004

Resigned: 11 April 2008

Benjamin W.

Position: Director

Appointed: 01 November 2004

Resigned: 11 April 2008

Michael R.

Position: Director

Appointed: 25 June 2003

Resigned: 27 June 2003

Claire C.

Position: Director

Appointed: 30 April 2003

Resigned: 01 November 2004

Andrew G.

Position: Director

Appointed: 30 April 2003

Resigned: 30 June 2008

Claire C.

Position: Secretary

Appointed: 30 April 2003

Resigned: 31 July 2008

Ian M.

Position: Director

Appointed: 10 March 2002

Resigned: 11 October 2002

John S.

Position: Director

Appointed: 18 August 2000

Resigned: 14 September 2002

Stephen S.

Position: Secretary

Appointed: 13 May 1999

Resigned: 30 April 2003

Stephen S.

Position: Director

Appointed: 13 May 1999

Resigned: 30 April 2003

Ian W.

Position: Director

Appointed: 31 December 1998

Resigned: 30 April 2003

John R.

Position: Director

Appointed: 02 July 1998

Resigned: 30 September 2002

David F.

Position: Director

Appointed: 01 July 1998

Resigned: 28 February 1999

Michael T.

Position: Director

Appointed: 01 July 1998

Resigned: 14 September 2002

Simon G.

Position: Director

Appointed: 01 July 1998

Resigned: 29 September 2000

Peter M.

Position: Director

Appointed: 01 July 1998

Resigned: 08 September 2000

Michael P.

Position: Director

Appointed: 09 January 1998

Resigned: 30 April 2000

Michael P.

Position: Secretary

Appointed: 09 January 1998

Resigned: 13 May 1999

Paul C.

Position: Director

Appointed: 09 January 1998

Resigned: 31 December 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 1997

Resigned: 09 January 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 November 1997

Resigned: 09 January 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Cape Calsil Group Limited from West Drayton, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cape Calsil Group Limited

Drayton Hall Church Road, West Drayton, Middlesex, UB7 7PS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 2828998
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cape Manufacturing June 12, 1998
Replyclaim May 12, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-08-31
filed on: 25th, May 2023
Free Download (10 pages)

Company search