Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLORLITES LIMITED
Company Information for

COLORLITES LIMITED

HEXHAM VILLA, EGTON TERRACE, BIRTLEY, CO. DURHAM, DH3 1LX,
Company Registration Number
01851465
Private Limited Company
Active

Company Overview

About Colorlites Ltd
COLORLITES LIMITED was founded on 1984-09-28 and has its registered office in Birtley. The organisation's status is listed as "Active". Colorlites Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COLORLITES LIMITED
 
Legal Registered Office
HEXHAM VILLA
EGTON TERRACE
BIRTLEY
CO. DURHAM
DH3 1LX
Other companies in TN34
 
Filing Information
Company Number 01851465
Company ID Number 01851465
Date formed 1984-09-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB374601554  
Last Datalog update: 2024-04-06 19:14:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLORLITES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TEAM ACCOUNTANCY SOLUTIONS LIMITED   C & S ACCOUNTING SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLORLITES LIMITED
The following companies were found which have the same name as COLORLITES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLORLITES HOLDINGS LIMITED HEXHAM VILLA EGTON TERRACE BIRTLEY CO. DURHAM DH3 1LX Active Company formed on the 2018-03-13
COLORLITES INC California Unknown

Company Officers of COLORLITES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN THOMPSON
Company Secretary 2018-05-18
JOANNE LOUISE CROSS
Director 2018-05-18
ROGER DAVID CROSS
Director 2018-05-18
ALLAN THOMPSON
Director 2018-05-18
STEVEN THOMPSON
Director 2018-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA DE LOURDES STIRLING
Company Secretary 1991-05-31 2018-05-18
GRAHAM PATRICK STIRLING
Director 1991-05-31 2018-05-18
DEREK ARTHUR LANCASTER
Director 1991-05-31 1993-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE LOUISE CROSS COLORLITES HOLDINGS LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
ROGER DAVID CROSS COLORLITES HOLDINGS LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
ALLAN THOMPSON COLORLITES HOLDINGS LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
ALLAN THOMPSON THE WHEATSHEAF INN (MIDHURST) LTD Director 2012-10-25 CURRENT 2012-10-25 Active - Proposal to Strike off
ALLAN THOMPSON CONTRACT CANDLES LIMITED Director 2011-10-30 CURRENT 1995-07-10 Active
ALLAN THOMPSON JFD (MIDHURST) LTD Director 2011-03-29 CURRENT 2011-03-29 Active
ALLAN THOMPSON CONTRACT CANDLES & DIFFUSERS LTD Director 2011-01-01 CURRENT 2004-03-17 Active
STEVEN THOMPSON COLOURED BOTTLES LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
STEVEN THOMPSON COLORLITES HOLDINGS LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
STEVEN THOMPSON OAKLEAF CANDLES LIMITED Director 2018-01-02 CURRENT 2002-11-21 Active
STEVEN THOMPSON CONTRACT CANDLES & DIFFUSERS LTD Director 2017-11-17 CURRENT 2004-03-17 Active
STEVEN THOMPSON THF HOLDINGS LTD Director 2017-11-17 CURRENT 2014-12-09 Active
STEVEN THOMPSON C & S ACCOUNTING SERVICES LTD Director 2017-11-15 CURRENT 2007-07-16 Active
STEVEN THOMPSON NE SERVICES LIMITED LIMITED Director 2009-03-01 CURRENT 2006-11-13 Dissolved 2018-03-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 03/04/24, WITH UPDATES
2023-04-17CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02DIRECTOR APPOINTED MRS ANNE LOUISE THOMPSON
2022-09-02DIRECTOR APPOINTED MRS FIONA LOUISE HAMILTON-FOX
2022-09-02AP01DIRECTOR APPOINTED MRS ANNE LOUISE THOMPSON
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID CROSS
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2021-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/21 FROM Team Accountancy Solutions Ltd Hexham Villa, Egton Terrace Birtley Durham DH31LX United Kingdom
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM Lower Lodge Vann Road Fernhurst Haslemere GU27 3NH England
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-01-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 018514650001
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2019-08-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-08CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN THOMPSON on 2019-04-05
2019-04-08CH01Director's details changed for Mr Allan Thompson on 2019-04-05
2019-04-05CH01Director's details changed for Mr Steven Thompson on 2019-04-05
2019-03-02AR0131/05/00 ANNUAL RETURN FULL LIST
2018-10-24AR0131/05/05 ANNUAL RETURN FULL LIST
2018-09-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/05/13
2018-09-04ANNOTATIONClarification
2018-08-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/05/12
2018-08-03ANNOTATIONClarification
2018-08-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/05/12
2018-07-13RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/05/14
2018-07-13ANNOTATIONClarification
2018-07-12ANNOTATIONClarification
2018-07-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/05/15
2018-07-04ANNOTATIONClarification
2018-07-02RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/05/10
2018-07-02RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/05/11
2018-07-02RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 31/05/2017
2018-07-02RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 03/04/2018
2018-07-02RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/05/16
2018-07-02ANNOTATIONClarification
2018-06-26RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/05/12
2018-06-20RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/05/13
2018-06-20ANNOTATIONClarification
2018-06-06AP03SECRETARY APPOINTED STEVEN THOMPSON
2018-06-04RP04TM02SECOND FILING OF TM02 FOR MARIA DE LOURDES CARUANA STIRLING
2018-06-04ANNOTATIONClarification
2018-06-04RP04TM02SECOND FILING OF TM02 FOR MARIA DE LOURDES CARUANA STIRLING
2018-06-01AP01DIRECTOR APPOINTED ALLAN THOMPSON
2018-06-01AP01DIRECTOR APPOINTED MR STEVEN THOMPSON
2018-06-01AP01DIRECTOR APPOINTED MRS JOANNE LOUISE CROSS
2018-06-01AP01DIRECTOR APPOINTED MR ROGER DAVID CROSS
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STIRLING
2018-06-01TM02APPOINTMENT TERMINATED, SECRETARY MARIA STIRLING
2018-05-25RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/05/11
2018-05-25ANNOTATIONClarification
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2018 FROM, 39 HIGH STREET BATTLE, EAST SUSSEX, TN33 0EE, ENGLAND
2018-05-22PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLORLITES HOLDINGS LIMITED
2018-05-22PSC07CESSATION OF GRAHAM PATRICK STIRLING AS A PSC
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 161
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA DE LOURDES CARUANA STIRLING / 03/04/2018
2018-04-03LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 163
2018-04-03CS0103/04/18 STATEMENT OF CAPITAL GBP 163.00
2018-04-03CS0103/04/18 STATEMENT OF CAPITAL GBP 163.00
2018-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA DE LOURDES CARVANNA STIRLING / 28/03/2018
2018-03-07AA31/12/17 TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 161
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-05AA31/12/16 TOTAL EXEMPTION FULL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 161
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 161
2016-06-10AR0131/05/16 FULL LIST
2016-06-10AR0131/05/16 FULL LIST
2016-06-10AR0131/05/16 FULL LIST
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 7 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PD
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2016 FROM, 7 WELLINGTON SQUARE HASTINGS, EAST SUSSEX, TN34 1PD
2016-03-04AA31/12/15 TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 161
2015-06-25AR0131/05/15 FULL LIST
2015-06-25AR0131/05/15 FULL LIST
2015-03-04AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 161
2015-02-03AR0131/05/14 FULL LIST AMEND
2015-02-03ANNOTATIONReplacement
2015-02-03AR0131/05/14 FULL LIST AMEND
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2014 FROM, 7-9 WELLINGTON SQUARE, HASTINGS, EAST SUSSEX, TN34 1PD
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 161
2014-06-19AR0131/05/14 FULL LIST
2014-06-19AR0131/05/14 FULL LIST
2014-03-26AA31/12/13 TOTAL EXEMPTION SMALL
2013-07-17AR0131/05/13 FULL LIST
2013-07-17AR0131/05/13 FULL LIST
2013-03-22AA31/12/12 TOTAL EXEMPTION SMALL
2012-06-01AR0131/05/12 FULL LIST
2012-06-01AR0131/05/12 FULL LIST
2012-06-01AR0131/05/12 FULL LIST
2012-03-07AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-09AR0131/05/11 FULL LIST
2011-06-09AR0131/05/11 FULL LIST
2011-06-09AR0131/05/11 FULL LIST
2011-02-17AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-16AR0131/05/10 FULL LIST
2010-07-16AR0131/05/10 FULL LIST
2010-03-31AA31/12/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-16AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-03-25AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-15363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-06363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-09363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-06-14363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-10123£ NC 100/200 03/09/03
2003-10-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-10-10RES04NC INC ALREADY ADJUSTED 03/09/03
2003-10-1088(2)RAD 03/09/03--------- £ SI 75@1=75 £ IC 86/161
2003-06-24363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-03-25287REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 51 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BE
2003-03-25287REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 51 HAVELOCK ROAD, HASTINGS, EAST SUSSEX, TN34 1BE
2003-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-06-25363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-06-12363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-04-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-12363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-10363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-06-01363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-06-17363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-05363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1996-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-06-20363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-04-10CERTNMCOMPANY NAME CHANGED BRUFFE LIMITED CERTIFICATE ISSUED ON 11/04/95
1995-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-04-04SRES01ADOPT MEM AND ARTS 06/03/95
1995-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/94
1994-06-28363sRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1994-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-07-01287REGISTERED OFFICE CHANGED ON 01/07/93 FROM: 53 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3DD
1993-07-01288DIRECTOR RESIGNED
1993-07-01287REGISTERED OFFICE CHANGED ON 01/07/93 FROM: 53 HIGH STREET, EAST GRINSTEAD, WEST SUSSEX, RH19 3DD
1993-06-18363sRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1993-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-06-25363sRETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS
1992-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-07-25ELRESS252 DISP LAYING ACC 10/06/91
1991-07-25ELRESS386 DISP APP AUDS 10/06/91
1991-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-07-04363aRETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS
1990-10-03363RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS
1990-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1989-09-22363RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
231 - Manufacture of glass and glass products
23110 - Manufacture of flat glass




Licences & Regulatory approval
We could not find any licences issued to COLORLITES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLORLITES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of COLORLITES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLORLITES LIMITED

Intangible Assets
Patents
We have not found any records of COLORLITES LIMITED registering or being granted any patents
Domain Names

COLORLITES LIMITED owns 36 domain names.

colourlights.co.uk   coloured-bottles.co.uk   colored-bottles.co.uk   coloredbottles.co.uk   coloredcandleholders.co.uk   coloredjars.co.uk   colouredbottles.co.uk   colouredcandleholders.co.uk   colouredjars.co.uk   colouredstoragejars.co.uk   clearstoragejars.co.uk   clearjars.co.uk   colorlites.co.uk   clearbottles.co.uk   dropperbottles.co.uk   filthefixer.co.uk   foodbottles.co.uk   foodjars.co.uk   glass-bottle.co.uk   glass-bottles.co.uk   glassweddingfavors.co.uk   glass-jar.co.uk   glassfoodbottles.co.uk   glassfoodjars.co.uk   glasscandleholders.co.uk   glassstoragejar.co.uk   glassstoragejars.co.uk   jubilatechoir.co.uk   jamjarsdirect.co.uk   philthefixer.co.uk   stirlingwhiskey.co.uk   theweddings.co.uk   vetreriebruni.co.uk   honeyjars.co.uk   printedbottles.co.uk   printingbottles.co.uk  

Trademarks
We have not found any records of COLORLITES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLORLITES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (23110 - Manufacture of flat glass) as COLORLITES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLORLITES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COLORLITES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0070109021Phials and other containers made from tubing of glass, of a kind used for the commercial packing of goods (excl. ampoules)
2018-03-0070109099Carboys, bottles, flasks, jars, pots, phials and other containers, of coloured glass, of a kind used for the commercial conveyance or packing of goods, of a nominal capacity of < 2,5 l (excl. containers for foodstuffs, beverages or pharmaceutical products, ampoules, containers made from tubing, glass inners for containers, with vacuum insulation, perfume atomizers, flasks, bottles etc. for atomizers)
2018-03-0076169990Articles of aluminium, uncast, n.e.s.
2018-03-0094031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)
2018-02-0070010099Glass in the mass (excl. optical glass)
2018-02-0070109021Phials and other containers made from tubing of glass, of a kind used for the commercial packing of goods (excl. ampoules)
2017-02-0070
2016-11-0039241000Tableware and kitchenware, of plastics
2016-11-0070109057Bottles of coloured glass, of a kind used for the commercial conveyance or packing of foodstuffs and beverages, of a nominal capacity of < 0,15 l
2016-10-0070109021Phials and other containers made from tubing of glass, of a kind used for the commercial packing of goods (excl. ampoules)
2016-07-0070109021Phials and other containers made from tubing of glass, of a kind used for the commercial packing of goods (excl. ampoules)
2016-06-0039159080Waste, parings and scrap, of plastics (excl. that of polymers of ethylene, styrene, vinyl chloride and propylene)
2016-06-0070109021Phials and other containers made from tubing of glass, of a kind used for the commercial packing of goods (excl. ampoules)
2016-05-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2016-03-0070109021Phials and other containers made from tubing of glass, of a kind used for the commercial packing of goods (excl. ampoules)
2016-02-0070109021Phials and other containers made from tubing of glass, of a kind used for the commercial packing of goods (excl. ampoules)
2015-04-0170109099Carboys, bottles, flasks, jars, pots, phials and other containers, of coloured glass, of a kind used for the commercial conveyance or packing of goods, of a nominal capacity of < 2,5 l (excl. containers for foodstuffs, beverages or pharmaceutical products, ampoules, containers made from tubing, glass inners for containers, with vacuum insulation, perfume atomizers, flasks, bottles etc. for atomizers)
2015-04-0070109099Carboys, bottles, flasks, jars, pots, phials and other containers, of coloured glass, of a kind used for the commercial conveyance or packing of goods, of a nominal capacity of < 2,5 l (excl. containers for foodstuffs, beverages or pharmaceutical products, ampoules, containers made from tubing, glass inners for containers, with vacuum insulation, perfume atomizers, flasks, bottles etc. for atomizers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLORLITES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLORLITES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.