COLORLITES HOLDINGS LIMITED

Hexham Villa Hexham Villa, Birtley, DH3 1LX, Co. Durham, United Kingdom
StatusACTIVE
Company No.11251889
CategoryPrivate Limited Company
Incorporated13 Mar 2018
Age6 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

COLORLITES HOLDINGS LIMITED is an active private limited company with number 11251889. It was incorporated 6 years, 1 month, 24 days ago, on 13 March 2018. The company address is Hexham Villa Hexham Villa, Birtley, DH3 1LX, Co. Durham, United Kingdom.



Company Fillings

Appoint person secretary company with name date

Date: 19 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-04-16

Officer name: Ms Lucy Gray

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Thompson

Termination date: 2024-04-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-16

Officer name: Steven Thompson

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Todd

Appointment date: 2024-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-16

Officer name: Mr Jamie Angell

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Grieveson

Appointment date: 2024-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Charles Moody

Appointment date: 2024-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Elizabeth Gray

Appointment date: 2024-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-16

Officer name: Mr Matthew Dean Proudfoot

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-14

Officer name: Mr Steven Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Louise Hamilton-Fox

Appointment date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mrs Anne Louise Thompson

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-31

Psc name: Thf Holdings Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger David Cross

Termination date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-31

Psc name: Roger David Cross

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Louise Cross

Termination date: 2022-05-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-12

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-03-12

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 24 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-03-12

Documents

View document PDF

Capital allotment shares

Date: 20 May 2022

Action Date: 18 May 2018

Category: Capital

Type: SH01

Date: 2018-05-18

Capital : 10,000 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2022

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-18

Psc name: Thf Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2022

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Allan Thompson

Cessation date: 2018-05-18

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2022

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Allan Thompson

Change date: 2018-03-13

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2022

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-13

Psc name: Mr Roger David Cross

Documents

View document PDF

Capital name of class of shares

Date: 19 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement

Date: 14 Apr 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Original description: 12/03/22 Statement of Capital gbp 10000

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Address

Type: AD01

Old address: Lower Lodge Vann Road Fernhurst Haslemere GU27 3NH United Kingdom

New address: Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX

Change date: 2021-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112518890002

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2020

Action Date: 14 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112518890002

Charge creation date: 2020-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-22

Officer name: Mr Allan Thompson

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-22

Officer name: Mr Steven Thompson

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger David Cross

Change date: 2019-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-22

Officer name: Mrs Joanne Louise Cross

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2018

Action Date: 14 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-14

Charge number: 112518890001

Documents

View document PDF

Incorporation company

Date: 13 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRINKDOVE CATERERS LIMITED

66 HIGH STREET,EAST SUSSEX,BN7 1XG

Number:02499140
Status:LIQUIDATION
Category:Private Limited Company

DICKIE CONNELL CREATIVE LIMITED

THE OLD RECTORY,WEYBRIDGE,KT13 8DE

Number:11433519
Status:ACTIVE
Category:Private Limited Company

EQUALITY PARTNERSHIP LIMITED

21 KENTON PARK ROAD,HARROW,HA3 8UB

Number:07173183
Status:ACTIVE
Category:Private Limited Company

JENNIFER THACKWRAY LTD

22 TREFOIL DRIVE,HARROGATE,HG3 2WB

Number:11355413
Status:ACTIVE
Category:Private Limited Company

LEDBURY EYECARE LTD

9 THE HOMEND,LEDBURY,HR8 1BN

Number:08618788
Status:ACTIVE
Category:Private Limited Company

MARK DE SOUZA CONSULTING LIMITED

WEST AISH FARM,CREDITON,EX17 6RX

Number:11485346
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source