UKBizDB.co.uk

COLORLITES LIMITED

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

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.

Company Information

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:
  • 23110 - Manufacture of flat glass

Office Address & Contact

Registered Address:Lower Lodge Vann Road, Fernhurst, Haslemere, England, GU27 3NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX

Secretary18 May 2018Active
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX

Director16 January 2024Active
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX

Director16 January 2024Active
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX

Director16 January 2024Active
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX

Director01 September 2022Active
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX

Director16 January 2024Active
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX

Director16 January 2024Active
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX

Director18 May 2018Active
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX

Director01 September 2022Active
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX

Director18 May 2018Active
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX

Director16 January 2024Active
20 Grimwade Avenue, Croydon, CR0 5DG

Secretary-Active
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX

Director18 May 2018Active
Hexham Villa, Egton Terrace, Birtley, United Kingdom, DH3 1LX

Director18 May 2018Active
7 The Horseshoe, Coulsdon, CR5 2AS

Director-Active
20 Grimwade Avenue, Croydon, CR0 5DG

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Appoint person secretary company with name date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-19Officers

Termination secretary company with name termination date.

Download
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Address

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

Download
2021-10-19Address

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

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.