UKBizDB.co.uk

SULO MGB LIMITED

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

This company is commonly known as Sulo Mgb Limited. The company was founded 40 years ago and was given the registration number 01785280. The firm's registered office is in OLDBURY. You can find them at 19 Hainge Road, Tividale, Oldbury, West Midlands. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SULO MGB LIMITED
Company Number:01785280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1984
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:19 Hainge Road, Tividale, Oldbury, West Midlands, England, B69 2NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Hainge Road, Tividale, Oldbury, England, B69 2NR

Director20 July 2018Active
19, Hainge Road, Tividale, Oldbury, England, B69 2NR

Director07 November 2016Active
19, Hainge Road, Tividale, Oldbury, England, B69 2NR

Secretary21 April 2017Active
51, Haing Road, Tivdale, Oldbury, England, B69 2NF

Secretary22 June 2012Active
4 Chepstow Drive, Catshill, Bromsgrove, B61 0RZ

Secretary01 September 2008Active
51 Signature House, Hainge Road, Tividale, Oldbury, B69 2NF

Secretary03 February 2010Active
2 Croft Way, Rushden, NN10 0ES

Secretary01 January 2007Active
3 Ilex Close, Hazlemere, High Wycombe, HP15 7RT

Secretary-Active
An Der Autobahn 5 Vlotho 32602, North-Rhine-Westfalia, Germany, FOREIGN

Director31 January 1997Active
17 Marlborough Road, Woodthorpe, Nottingham, NG5 4FG

Director01 January 2008Active
Stettiner Strasse 29, Papenburg, 26871, Germany,

Director31 July 2000Active
Auf Dem Asbach 26, Hennef 53773, Germany,

Director30 October 1998Active
Signature House 51, Hainge Road, Tividale, Oldbury, B69 2NF

Director12 January 2010Active
Signature House, 51 Hainge Road, Tividale, Oldbury, B69 2NF

Director03 February 2010Active
Ahornweg 26a Lampertheim, 68623 Rhineland-Pfalz, Germany, FOREIGN

Director31 January 1997Active
Pommernweg 2, Elze, Germany,

Director23 March 2005Active
Bunder Strasse 85, 4900 Herford, West Germany, FOREIGN

Director-Active
4, Chepstow Drive, Catshill, Bromsgrove, B61 0RZ

Director01 December 2009Active
7 Olliver Close, Carters Lane, Halesowen, B62 0QB

Director01 January 2008Active
Boterbloemdreef 5, Herkenbosch, Netherlands,

Director01 January 2004Active
Signature House, 51 Hainge Road, Tividale, Oldbury, England, B69 2NY

Director01 July 2014Active
Dahl 93, Prisdorf, Germany,

Director01 June 2006Active
Bunder Strasse 85, 4900 Herford, West Germany, FOREIGN

Director-Active
Plastic Omnium Automotive Ltd, Westminster Industrial Estate, Huntington Way, Measham, England, DE12 7DS

Director01 May 2013Active

People with Significant Control

Sulo Group
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:104, Avenue Des Champs Elysees, Paris 75008, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-16Gazette

Gazette dissolved compulsory.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2020-11-23Officers

Termination secretary company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-06-28Accounts

Accounts with accounts type dormant.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2017-08-23Accounts

Accounts with accounts type dormant.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-04-21Officers

Appoint person secretary company with name date.

Download
2017-04-21Officers

Termination secretary company with name termination date.

Download
2016-11-16Officers

Appoint person director company with name date.

Download
2016-11-16Officers

Termination director company with name termination date.

Download
2016-09-20Accounts

Accounts with accounts type dormant.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-28Address

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

Download
2015-10-04Accounts

Accounts with accounts type dormant.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.