COLORLITES LIMITED
Overview
Company Name | COLORLITES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01851465 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COLORLITES LIMITED?
- Manufacture of flat glass (23110) / Manufacturing
Where is COLORLITES LIMITED located?
Registered Office Address | 1 Mcmillan Close Saltwell Business Park Low Fell NE9 5BF Gateshead Tyne And Wear United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COLORLITES LIMITED?
Company Name | From | Until |
---|---|---|
BRUFFE LIMITED | Sep 28, 1984 | Sep 28, 1984 |
What are the latest accounts for COLORLITES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COLORLITES LIMITED?
Last Confirmation Statement Made Up To | Apr 03, 2026 |
---|---|
Next Confirmation Statement Due | Apr 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 03, 2025 |
Overdue | No |
What are the latest filings for COLORLITES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Lawrence Maurice Symes as a director on Aug 13, 2025 | 2 pages | AP01 | ||
Satisfaction of charge 018514650001 in full | 1 pages | MR04 | ||
Registration of charge 018514650002, created on May 23, 2025 | 29 pages | MR01 | ||
Termination of appointment of Jamie Angell as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Benjamin Charles Moody as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||
Registered office address changed from Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX United Kingdom to 1 Mcmillan Close Saltwell Business Park Low Fell Gateshead Tyne and Wear NE9 5BF on Feb 25, 2025 | 1 pages | AD01 | ||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||
Termination of appointment of Paul Todd as a director on Jun 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Matthew Dean Proudfoot as a director on May 31, 2024 | 1 pages | TM01 | ||
Appointment of Ms Lucy Gray as a secretary on Apr 16, 2024 | 2 pages | AP03 | ||
Termination of appointment of Steven Thompson as a director on Apr 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Steven Thompson as a secretary on Apr 16, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Apr 03, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Jamie Angell as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Appointment of Mr Richard Grieveson as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Appointment of Mr Benjamin Charles Moody as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Appointment of Ms Lucy Elizabeth Gray as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Appointment of Mr Matthew Dean Proudfoot as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Appointment of Mr Paul Todd as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Apr 03, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Appointment of Mrs Fiona Louise Hamilton-Fox as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Who are the officers of COLORLITES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRAY, Lucy | Secretary | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close Tyne And Wear United Kingdom | 322083350001 | |||||||
GRAY, Lucy Elizabeth | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close Tyne And Wear United Kingdom | United Kingdom | British | Director | 318126780001 | ||||
GRIEVESON, Richard | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close Tyne And Wear United Kingdom | United Kingdom | British | Director | 318127040001 | ||||
HAMILTON-FOX, Fiona Louise | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close Tyne And Wear United Kingdom | England | British | Director | 131637660002 | ||||
SYMES, Lawrence Maurice | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close Tyne And Wear United Kingdom | England | British | Managing Director | 290485460001 | ||||
THOMPSON, Allan | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close Tyne And Wear United Kingdom | England | British | Company Director | 152157630004 | ||||
THOMPSON, Anne Louise | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close Tyne And Wear United Kingdom | United Kingdom | British | Director | 204786310001 | ||||
STIRLING, Maria De Lourdes | Secretary | 20 Grimwade Avenue CR0 5DG Croydon Surrey | British | 12678400001 | ||||||
THOMPSON, Steven | Secretary | Egton Terrace DH3 1LX Birtley Hexham Villa Co. Durham United Kingdom | 247111640001 | |||||||
ANGELL, Jamie | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close Tyne And Wear United Kingdom | England | British | Director | 318323980001 | ||||
CROSS, Joanne Louise | Director | Egton Terrace DH3 1LX Birtley Hexham Villa Co. Durham United Kingdom | United Kingdom | British | Company Director | 244118180002 | ||||
CROSS, Roger David | Director | Egton Terrace DH3 1LX Birtley Hexham Villa Co. Durham United Kingdom | England | British | Company Director | 167570360002 | ||||
LANCASTER, Derek Arthur | Director | 7 The Horseshoe CR5 2AS Coulsdon Surrey | British | Company Director | 11621930001 | |||||
MOODY, Benjamin Charles | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close Tyne And Wear United Kingdom | United Kingdom | British | Finance Director | 268420950002 | ||||
PROUDFOOT, Matthew Dean | Director | Egton Terrace DH3 1LX Birtley Hexham Villa Co. Durham United Kingdom | United Kingdom | British | Director | 174363320001 | ||||
STIRLING, Graham Patrick | Director | 20 Grimwade Avenue CR0 5DG Croydon Surrey | United Kingdom | British | Company Director | 11621940001 | ||||
THOMPSON, Steven | Director | Egton Terrace DH3 1LX Birtley Hexham Villa Co. Durham United Kingdom | United Kingdom | British | Company Director | 90564280002 | ||||
TODD, Paul | Director | Egton Terrace DH3 1LX Birtley Hexham Villa Co. Durham United Kingdom | United Kingdom | British | Director | 318322650001 |
Who are the persons with significant control of COLORLITES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Colorlites Holdings Limited | May 18, 2018 | Vann Road Fernhurst GU27 3NH Haslemere Lower Lodge England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Graham Patrick Stirling | Apr 06, 2016 | CR0 5DG Croydon 20 Grimwade Avenue Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0