This company is commonly known as Colorlites Limited. The company was founded 39 years ago and was given the registration number 01851465. The firm's registered office is in HASLEMERE. You can find them at Lower Lodge Vann Road, Fernhurst, Haslemere, . This company's SIC code is 23110 - Manufacture of flat glass.
Name | : | COLORLITES LIMITED |
---|---|---|
Company Number | : | 01851465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lower Lodge Vann Road, Fernhurst, Haslemere, England, GU27 3NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX | Secretary | 18 May 2018 | Active |
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX | Director | 16 January 2024 | Active |
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX | Director | 16 January 2024 | Active |
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX | Director | 16 January 2024 | Active |
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX | Director | 01 September 2022 | Active |
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX | Director | 16 January 2024 | Active |
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX | Director | 16 January 2024 | Active |
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX | Director | 18 May 2018 | Active |
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX | Director | 01 September 2022 | Active |
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX | Director | 18 May 2018 | Active |
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX | Director | 16 January 2024 | Active |
20 Grimwade Avenue, Croydon, CR0 5DG | Secretary | - | Active |
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX | Director | 18 May 2018 | Active |
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX | Director | 18 May 2018 | Active |
7 The Horseshoe, Coulsdon, CR5 2AS | Director | - | Active |
20 Grimwade Avenue, Croydon, CR0 5DG | Director | - | Active |
Colorlites Holdings Limited | ||
Notified on | : | 18 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lower Lodge, Vann Road, Haslemere, England, GU27 3NH |
Nature of control | : |
|
Mr Graham Patrick Stirling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Grimwade Avenue, Croydon, United Kingdom, CR0 5DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Appoint person secretary company with name date. | Download |
2024-04-19 | Officers | Termination director company with name termination date. | Download |
2024-04-19 | Officers | Termination secretary company with name termination date. | Download |
2024-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Accounts | Accounts with accounts type small. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Address | Change registered office address company with date old address new address. | Download |
2021-10-19 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.