ABOUT CAPRICORN BLINDS LIMITED
Capricorn Contracts is the commercial division of Capricorn Blinds Ltd and we have been supplying, manufacturing and installing a variety of window treatment products to commercial markets for over 25 years.
In 2007 we formalised our product offering and created a separate commercial division equipped with dealing with larger projects both in terms of scale and volume.
Since this period we have steadily increased our market presence by becoming approved suppliers with many of the UK's leading building contractors and dealing with larger, more demanding projects in addition to the continued business with existing clients.
Our aim is to be the first choice supplier of interior and exterior blinds, tracks, curtains and shading products for the commercial industry.
We have made some major additions to our product offering, all of which are now featured on this website, to make our selection one of the most comprehensive available on the market.
Over the next coming weeks we will be making some additions to our website that will enable you to purchase shading products directly from our website.
In the meantime you can browse our large and comprehensive product range and contact us with your enquiries on 0121 772 5370 or email your requirements to info@capricorncontracts.com.
Take a Look Through Our Products
We have a wide range of products and solutions that have been specifically developed for use in commercial properties and cater to projects of all sizes.
KEY FINANCE
Year
2016
Assets
£238.28k
▲ £96.09k (67.57 %)
Cash
£124.41k
▲ £112.05k (906.17 %)
Liabilities
£244.23k
▲ £66.19k (37.18 %)
Net Worth
£-5.95k
▼ £29.9k (-83.41 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Solihull
- Company name
- CAPRICORN BLINDS LIMITED
- Company number
- 03566243
- VAT
- GB165214621
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 May 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.capricorncontracts.com
- Phones
-
01217 725 370
01217 721 373
- Registered Address
- 21 PARKGATE SHOPPING CENTRE,
SHIRLEY,
SOLIHULL,
WEST MIDLANDS,
B90 3GG
ECONOMIC ACTIVITIES
- 43390
- Other building completion and finishing
LAST EVENTS
- 18 May 2017
- Confirmation statement made on 18 May 2017 with updates
- 11 Nov 2016
- Total exemption small company accounts made up to 31 July 2016
- 26 May 2016
- Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
GBP 111
See Also
Last update 2018
CAPRICORN BLINDS LIMITED DIRECTORS
Charlotte Jane O Loughlin
Acting
PSC
- Appointed
- 22 June 2010
- Role
- Secretary
- Address
- 25 Washington Wharf, Granville Street, Birmingham, West Midlands, United Kingdom, B11NN
- Name
- O'LOUGHLIN, Charlotte Jane
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Charlotte Jane O Loughlin
Acting
- Appointed
- 22 June 2010
- Occupation
- Manager
- Role
- Director
- Age
- 42
- Nationality
- British
- Address
- 25 Washington Wharf, Granville Street, Birmingham, West Midlands, United Kingdom, B11NN
- Country Of Residence
- United Kingdom
- Name
- O'LOUGHLIN, Charlotte Jane
Thomas Eamonn O Loughlin
Acting
PSC
- Appointed
- 21 September 2007
- Occupation
- Manager
- Role
- Director
- Age
- 42
- Nationality
- British
- Address
- 25 Washington Wharf, Granville Street, Birmingham, West Midlands, B1 1NN
- Country Of Residence
- United Kingdom
- Name
- O'LOUGHLIN, Thomas Eamonn
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Dawn Josephine Marshall
Resigned
- Appointed
- 18 May 1998
- Resigned
- 23 May 2005
- Role
- Secretary
- Address
- Barncluith, Rams Hill Lane Tanworth In Arden, Solihull, B96 5BA
- Name
- MARSHALL, Dawn Josephine
Anne Elizabeth O Loughlin
Resigned
- Appointed
- 23 May 2005
- Resigned
- 22 June 2010
- Role
- Secretary
- Address
- 2306 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 6NY
- Name
- O'LOUGHLIN, Anne Elizabeth
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 18 May 1998
- Resigned
- 18 May 1998
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Stephen Howes
Resigned
- Appointed
- 23 May 2005
- Resigned
- 21 September 2007
- Occupation
- Manager
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 15 Hollington Way, Monkspath, Solihull, West Midlands, B90 4YD
- Country Of Residence
- United Kingdom
- Name
- HOWES, Stephen
Christopher Laurence Marshall
Resigned
- Appointed
- 18 May 1998
- Resigned
- 23 May 2005
- Occupation
- Managing Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Barncluith, Rams Hill Lane Tanworth In Arden, Solihull, B94 5BA
- Country Of Residence
- England
- Name
- MARSHALL, Christopher Laurence
Anne Elizabeth O Loughlin
Resigned
- Appointed
- 23 May 2005
- Resigned
- 22 June 2010
- Occupation
- Manager
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 2306 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 6NY
- Name
- O'LOUGHLIN, Anne Elizabeth
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 18 May 1998
- Resigned
- 18 May 1998
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.