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.
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 | : |
|
Registered Address | : | 19 Hainge Road, Tividale, Oldbury, West Midlands, England, B69 2NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Hainge Road, Tividale, Oldbury, England, B69 2NR | Director | 20 July 2018 | Active |
19, Hainge Road, Tividale, Oldbury, England, B69 2NR | Director | 07 November 2016 | Active |
19, Hainge Road, Tividale, Oldbury, England, B69 2NR | Secretary | 21 April 2017 | Active |
51, Haing Road, Tivdale, Oldbury, England, B69 2NF | Secretary | 22 June 2012 | Active |
4 Chepstow Drive, Catshill, Bromsgrove, B61 0RZ | Secretary | 01 September 2008 | Active |
51 Signature House, Hainge Road, Tividale, Oldbury, B69 2NF | Secretary | 03 February 2010 | Active |
2 Croft Way, Rushden, NN10 0ES | Secretary | 01 January 2007 | Active |
3 Ilex Close, Hazlemere, High Wycombe, HP15 7RT | Secretary | - | Active |
An Der Autobahn 5 Vlotho 32602, North-Rhine-Westfalia, Germany, FOREIGN | Director | 31 January 1997 | Active |
17 Marlborough Road, Woodthorpe, Nottingham, NG5 4FG | Director | 01 January 2008 | Active |
Stettiner Strasse 29, Papenburg, 26871, Germany, | Director | 31 July 2000 | Active |
Auf Dem Asbach 26, Hennef 53773, Germany, | Director | 30 October 1998 | Active |
Signature House 51, Hainge Road, Tividale, Oldbury, B69 2NF | Director | 12 January 2010 | Active |
Signature House, 51 Hainge Road, Tividale, Oldbury, B69 2NF | Director | 03 February 2010 | Active |
Ahornweg 26a Lampertheim, 68623 Rhineland-Pfalz, Germany, FOREIGN | Director | 31 January 1997 | Active |
Pommernweg 2, Elze, Germany, | Director | 23 March 2005 | Active |
Bunder Strasse 85, 4900 Herford, West Germany, FOREIGN | Director | - | Active |
4, Chepstow Drive, Catshill, Bromsgrove, B61 0RZ | Director | 01 December 2009 | Active |
7 Olliver Close, Carters Lane, Halesowen, B62 0QB | Director | 01 January 2008 | Active |
Boterbloemdreef 5, Herkenbosch, Netherlands, | Director | 01 January 2004 | Active |
Signature House, 51 Hainge Road, Tividale, Oldbury, England, B69 2NY | Director | 01 July 2014 | Active |
Dahl 93, Prisdorf, Germany, | Director | 01 June 2006 | Active |
Bunder Strasse 85, 4900 Herford, West Germany, FOREIGN | Director | - | Active |
Plastic Omnium Automotive Ltd, Westminster Industrial Estate, Huntington Way, Measham, England, DE12 7DS | Director | 01 May 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-31 | Gazette | Gazette notice compulsory. | Download |
2020-11-23 | Officers | Termination secretary company with name termination date. | Download |
2020-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-20 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2017-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-21 | Officers | Appoint person secretary company with name date. | Download |
2017-04-21 | Officers | Termination secretary company with name termination date. | Download |
2016-11-16 | Officers | Appoint person director company with name date. | Download |
2016-11-16 | Officers | Termination director company with name termination date. | Download |
2016-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-28 | Address | Change registered office address company with date old address new address. | Download |
2015-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.