About

Registered Number: 03149637
Date of Incorporation: 23/01/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1-9c Thorpe Close, Banbury, Oxfordshire, OX16 4SW

 

Founded in 1996, Capricorn Controls Ltd are based in Oxfordshire, it's status at Companies House is "Active". We don't know the number of employees at the company. The business has 4 directors listed as Coleman, Mark James, Heath, Richard Edward, Oliver, Frank William, Oliver, Patricia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Mark James 01 July 2001 - 1
HEATH, Richard Edward 01 January 2017 - 1
OLIVER, Frank William 24 January 1996 - 1
OLIVER, Patricia 24 January 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 20 November 2018
SH01 - Return of Allotment of shares 29 June 2018
RESOLUTIONS - N/A 28 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 February 2018
RESOLUTIONS - N/A 26 February 2018
CS01 - N/A 20 February 2018
SH01 - Return of Allotment of shares 19 February 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 08 February 2017
AP01 - Appointment of director 08 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 08 February 2012
CH01 - Change of particulars for director 08 February 2012
CH01 - Change of particulars for director 08 February 2012
CH03 - Change of particulars for secretary 08 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 11 February 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 01 March 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 22 February 2005
AA - Annual Accounts 28 February 2004
363s - Annual Return 20 February 2004
363s - Annual Return 22 March 2003
AA - Annual Accounts 22 January 2003
288a - Notice of appointment of directors or secretaries 13 February 2002
363s - Annual Return 13 February 2002
RESOLUTIONS - N/A 25 January 2002
RESOLUTIONS - N/A 25 January 2002
RESOLUTIONS - N/A 25 January 2002
MEM/ARTS - N/A 25 January 2002
AA - Annual Accounts 27 November 2001
287 - Change in situation or address of Registered Office 03 April 2001
363a - Annual Return 03 April 2001
363(190) - N/A 03 April 2001
225 - Change of Accounting Reference Date 16 January 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 08 April 1999
AA - Annual Accounts 29 December 1998
MEM/ARTS - N/A 23 July 1998
CERTNM - Change of name certificate 21 July 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 01 February 1997
288 - N/A 16 February 1996
288 - N/A 16 February 1996
287 - Change in situation or address of Registered Office 16 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
287 - Change in situation or address of Registered Office 15 February 1996
NEWINC - New incorporation documents 23 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.