UKBizDB.co.uk

COLORITE EUROPE LIMITED

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

This company is commonly known as Colorite Europe Limited. The company was founded 27 years ago and was given the registration number NI030887. The firm's registered office is in BELFAST. You can find them at Colorite Europe 6 Springbank Road, Springbank Industrial Estate, Belfast, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:COLORITE EUROPE LIMITED
Company Number:NI030887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1996
End of financial year:30 June 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Colorite Europe 6 Springbank Road, Springbank Industrial Estate, Belfast, Northern Ireland, BT17 0QL
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
148 Loughinisland Road, Annacloy, Co.Down, BT30 8QZ

Secretary04 June 1996Active
148 Loughinisland Road, Annacloy, Co.Down, BT30 8QZ

Director31 December 1999Active
Colorite Europe, 6 Springbank Road, Springbank Industrial Estate, Belfast, Northern Ireland, BT17 0QL

Director31 December 1999Active
Colorite Europe, 6 Springbank Road, Springbank Industrial Estate, Belfast, Northern Ireland, BT17 0QL

Director06 April 2022Active
25 Sutton Farm Road, Flemington, New Jersey,

Director04 June 1996Active
Colorite Europe, 6 Springbank Road, Springbank Industrial Estate, Belfast, Northern Ireland, BT17 0QL

Director30 June 2021Active
2 Pine Heritage Drive, Newtown, Pa 18940,

Director05 September 2005Active
19 Larkspur Lane, Clarendon Hills, Illinois, 60514

Director04 June 1996Active
14 College Gardens, Apartment 9, Belfast, BT9 6BA

Director04 June 1996Active
17 Springdale Lane, Warren, New Jersey,

Director04 June 1996Active
Turfputstraat 88a, Berlane, Belgium, 9290

Director31 December 1999Active
570 Wheatfield Drive, Lititz Pa, Usa, A7543

Director30 May 2008Active

People with Significant Control

Mr Robert Stanley Rutledge
Notified on:17 October 2017
Status:Active
Date of birth:July 1978
Nationality:Canadian
Country of residence:Usa
Address:Four Embarcadero Center, Suite 1900, San Fransisco, Usa,
Nature of control:
  • Significant influence or control
Mr David Horing
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:American
Country of residence:Usa
Address:American Securities, 299 Park Avenue, New York, Ny 10161, Usa,
Nature of control:
  • Significant influence or control
Mr Michael Fisch
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:American
Country of residence:Usa
Address:American Securities, 299 Park Avenue, New York, Ny 10161, Usa,
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Change person director company with change date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Persons with significant control

Notification of a person with significant control.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-08-31Mortgage

Mortgage satisfy charge full.

Download
2017-08-31Mortgage

Mortgage satisfy charge full.

Download
2017-08-02Mortgage

Mortgage satisfy charge full.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.