CAPPAGH PUBLIC WORKS LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS0 7LP

Company number 02329116
Status Active
Incorporation Date 16 December 1988
Company Type Private Limited Company
Address 114 HAMLET COURT ROAD, WESTCLIFF ON SEA, ESSEX, SS0 7LP
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 . The most likely internet sites of CAPPAGH PUBLIC WORKS LIMITED are www.cappaghpublicworks.co.uk, and www.cappagh-public-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Cappagh Public Works Limited is a Private Limited Company. The company registration number is 02329116. Cappagh Public Works Limited has been working since 16 December 1988. The present status of the company is Active. The registered address of Cappagh Public Works Limited is 114 Hamlet Court Road Westcliff On Sea Essex Ss0 7lp. . FERNCOMBE, Anne Marie is a Secretary of the company. FERNCOMBE, Michael John is a Director of the company. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
FERNCOMBE, Anne Marie
Appointed Date: 31 March 1991

Director

Persons With Significant Control

Mr Michael John Ferncombe
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CAPPAGH PUBLIC WORKS LIMITED Events

27 Apr 2017
Confirmation statement made on 31 March 2017 with updates
29 Dec 2016
Full accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

06 Jan 2016
Full accounts made up to 31 March 2015
12 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

...
... and 71 more events
14 Sep 1990
Return made up to 31/03/90; full list of members

17 Aug 1990
Ad 09/05/90--------- £ si 98@1=98 £ ic 2/100

12 Jan 1989
Registered office changed on 12/01/89 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

12 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Dec 1988
Incorporation

CAPPAGH PUBLIC WORKS LIMITED Charges

29 September 2011
Chattel mortgage
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Hitachi ZX17 mini excavator s/no 1MS013628. Hitachi ZX17…
7 October 2010
Chattel mortgage
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Hitachi ZX350LC-3 hydraulic excavator s/n BFP056189…
12 May 2010
Chattel mortgage
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Daf fad CF85.360 Chassis no E805389 reg no LG10KPN,daf fad…
12 May 2010
Chattel mortgage
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Hitachi ZX21OLC-3 serial no BFF213713, hitachi ZX21OLC-3…
26 April 2010
Chattel mortgage
Delivered: 10 May 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Sandvick jaw crusher type QL340 s/no 1886SW10294.
25 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at hallowfield way mitcham surrey t/no SGL656281…
19 March 2007
Chattels mortgage
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Daf fad CF85.340 C/w new binotto tfc 167 front end tipping…
19 January 2007
Chattel mortgage
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)
Description: 1X 2006 pegson 4242SR impact crusher serial no- 420204DJSR…
15 September 2006
Chattels mortgage
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Lloyds Udt Limited (Ludt)
Description: The mortgaged chattels being daf fad CF85.340 Chassis…
6 April 2006
Fixed charge over chattels
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: The fixed assets (being the assets listed in the second…
3 December 2004
Chattels mortgage
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: Daf fad chassis cab 5.70M wheelbase with tipping body 2004…
18 December 2003
Fixed charge over chattels
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property, the proceeds and the products.
23 January 2001
Legal mortgage
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the north west side of coomber…