Colorlites Holdings Limited BIRTLEY


Colorlites Holdings Limited is a private limited company situated at Hexham Villa, Egton Terrace, Birtley DH3 1LX. Its net worth is valued to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-03-13, this 6-year-old company is run by 10 directors and 1 secretary.
Director Jamie A., appointed on 16 January 2024. Director Lucy G., appointed on 16 January 2024. Director Matthew P., appointed on 16 January 2024.
As far as secretaries are concerned, we can name: Steven T., appointed on 14 June 2023.
The company is categorised as "activities of other holding companies n.e.c." (SIC: 64209).
The latest confirmation statement was filed on 2023-03-12 and the due date for the subsequent filing is 2024-03-26. Moreover, the annual accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Colorlites Holdings Limited Address / Contact

Office Address Hexham Villa
Office Address2 Egton Terrace
Town Birtley
Post code DH3 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11251889
Date of Incorporation Tue, 13th Mar 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Jamie A.

Position: Director

Appointed: 16 January 2024

Lucy G.

Position: Director

Appointed: 16 January 2024

Matthew P.

Position: Director

Appointed: 16 January 2024

Paul T.

Position: Director

Appointed: 16 January 2024

Benjamin M.

Position: Director

Appointed: 16 January 2024

Richard G.

Position: Director

Appointed: 16 January 2024

Steven T.

Position: Secretary

Appointed: 14 June 2023

Fiona H.

Position: Director

Appointed: 01 September 2022

Anne T.

Position: Director

Appointed: 01 September 2022

Allan T.

Position: Director

Appointed: 13 March 2018

Steven T.

Position: Director

Appointed: 13 March 2018

Joanne C.

Position: Director

Appointed: 13 March 2018

Resigned: 31 May 2022

Roger C.

Position: Director

Appointed: 13 March 2018

Resigned: 31 May 2022

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Thf Holdings Ltd from Co. Durham, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Roger C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Allan T., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Thf Holdings Ltd

Hexham Villa Egton Terrace, Birtley, Co. Durham, DH3 1LX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09347785
Notified on 18 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roger C.

Notified on 13 March 2018
Ceased on 31 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Allan T.

Notified on 13 March 2018
Ceased on 18 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 21892716 81913 7825 500
Current Assets7 3671 38727 17913 782 
Debtors3 149460460  
Net Assets Liabilities-80 188-85 480-92 791-83 979-82 964
Other
Audit Fees Expenses    1 750
Accrued Liabilities   1 5011 750
Amounts Owed To Related Parties   266 739639 369
Average Number Employees During Period1111 
Bank Borrowings   192 68054 611
Creditors751 084750 396773 599761 29054 611
Investments Fixed Assets663 529663 529663 529663 529663 529
Investments In Subsidiaries663 529663 529 663 529663 529
Net Current Assets Liabilities-743 717-749 009-746 420-747 508-691 882
Number Shares Issued Fully Paid100100   
Par Value Share11   
Taxation Social Security Payable   420420
Total Assets Less Current Liabilities   -83 979-28 353
Total Borrowings   192 68054 611
Trade Creditors Trade Payables    2 130

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Tuesday 16th January 2024.
filed on: 19th, January 2024
Free Download (2 pages)

Company search