UKBizDB.co.uk

CAPRICORN BLINDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capricorn Blinds Limited. The company was founded 26 years ago and was given the registration number 03566243. The firm's registered office is in SOLIHULL. You can find them at 21 Parkgate Shopping Centre, Shirley, Solihull, West Midlands. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CAPRICORN BLINDS LIMITED
Company Number:03566243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1998
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:21 Parkgate Shopping Centre, Shirley, Solihull, West Midlands, B90 3GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Washington Wharf, Granville Street, Birmingham, United Kingdom, B11NN

Secretary22 June 2010Active
25, Washington Wharf, Granville Street, Birmingham, United Kingdom, B11NN

Director22 June 2010Active
25 Washington Wharf, Granville Street, Birmingham, B1 1NN

Director21 September 2007Active
Barncluith, Rams Hill Lane Tanworth In Arden, Solihull, B96 5BA

Secretary18 May 1998Active
2306 Stratford Road, Hockley Heath, Solihull, B94 6NY

Secretary23 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 May 1998Active
15 Hollington Way, Monkspath, Solihull, B90 4YD

Director23 May 2005Active
Barncluith, Rams Hill Lane Tanworth In Arden, Solihull, B94 5BA

Director18 May 1998Active
2306 Stratford Road, Hockley Heath, Solihull, B94 6NY

Director23 May 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 May 1998Active

People with Significant Control

Mr Thomas Eamonn O'Loughlin
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:25 Washington Wharf, Granville Street, Birmingham, United Kingdom, B1 1NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Charlotte Jane O'Loughlin
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:25 Washington Wharf, Granville Street, Birmingham, United Kingdom, B1 1NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Capricorn Shading Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, Stratford Road, Solihull, England, B90 3GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-04Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Address

Change registered office address company with date old address new address.

Download
2014-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.