This company is commonly known as Sulo Uk Limited. The company was founded 27 years ago and was given the registration number 03276158. 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 46900 - Non-specialised wholesale trade.
Name | : | SULO UK LIMITED |
---|---|---|
Company Number | : | 03276158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1996 |
End of financial year | : | 31 December 2020 |
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 |
---|---|---|---|
Koth An Skiber, Ponsanooth, Truro, England, TR3 7HN | Secretary | 15 July 2020 | Active |
Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB | Director | 07 November 2016 | Active |
Hag Lane, Tholthorpe, York, England, YO61 1ST | Director | 28 January 2021 | Active |
19, Hainge Road, Tividale, Oldbury, England, B69 2NR | Secretary | 21 April 2017 | Active |
Vale House, 19 Hainge Road, Tividale, Oldbury, United Kingdom, B69 2NR | Secretary | 01 June 2011 | Active |
4 Chepstow Drive, Catshill, Bromsgrove, B61 0RZ | Secretary | 01 February 2008 | Active |
51 Signature House, Haigne Road, Tividale, Oldbury, B69 2NF | Secretary | 03 February 2010 | Active |
45 Haselwell Drive, Kings Norton, Birmingham, B30 3PQ | Secretary | 01 July 2005 | Active |
4 Whitegates, Northampton, NN4 9XA | Secretary | 26 November 1996 | Active |
Brodie House Central Square, Town Centre, Telford, TF3 4DR | Secretary | 26 June 1998 | Active |
Burton View Farm House Banbury Road, Gaydon, Warwick, CV35 0HH | Secretary | 07 October 1998 | Active |
11 Nash Green, Leigh Sinton, Malvern, WR13 5DR | Secretary | 01 April 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 November 1996 | Active |
36 Wych Fold, Gee Cross, Hyde, SK14 5ED | Director | 01 February 1997 | Active |
23 Av Charles Floquet, 75007 Paris, France, FOREIGN | Director | 01 February 1997 | Active |
17 Marlborough Road, Woodthorpe, Nottingham, NG5 4FG | Director | 01 December 2004 | Active |
Alton House 56 Hillgrove Crescent, Kidderminster, DY10 3AR | Director | 13 July 1999 | Active |
Hag Lane, Tholthorpe, York, England, YO61 1ST | Director | 20 July 2018 | Active |
12 Barnett Lane, Lightwater, GU18 5LE | Director | 01 October 1999 | Active |
Rue Du Parc, 1, Levallois Perret Cedex, | Director | 03 February 2010 | Active |
Signature House, 51 Hainge Road, Tividale, Oldbury, B69 2NF | Director | 12 January 2010 | Active |
Signature House, 51 Haigne Road, Tividale, Oldbury, B69 2NF | Director | 03 February 2010 | Active |
Rue D'Estiennes D'Orves,, Penneach, France, | Director | 14 March 2005 | Active |
4, Chepstow Drive, Catshill, Bromsgrove, B61 0RZ | Director | 01 December 2009 | Active |
7 Olliver Close, Carters Lane, Halesowen, B62 0QB | Director | 01 February 2008 | Active |
Signature House, 51 Hainge Road, Tividale, Oldbury, England, B69 2NY | Director | 01 July 2014 | Active |
58 Route De Lempereur, 13 Hameau Bois Preau, France, | Director | 26 November 1996 | Active |
30 Rue Harius Aufan, Levallois Perret, France, | Director | 02 July 2001 | Active |
Low Ceilings Arbour Tree Lane, Chadwick End, Solihull, B93 0BA | Director | 12 November 1997 | Active |
28 Rue Du General De Gaulle, Sainte Adresse, France, | Director | 02 July 2001 | Active |
Plastib=C Omnium Automotive Ltd, Westminster Industrial Estate, Huntington Way, Measham, England, DE12 7DS | Director | 01 April 2013 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 November 1996 | 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 | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-04 | Resolution | Resolution. | Download |
2021-10-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-03-16 | Accounts | Accounts with accounts type small. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Capital | Capital allotment shares. | Download |
2021-02-03 | Resolution | Resolution. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Officers | Appoint person secretary company with name date. | Download |
2020-09-15 | Officers | Termination secretary company with name termination date. | Download |
2020-07-20 | Accounts | Accounts with accounts type full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | 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 |
2019-01-21 | Resolution | Resolution. | Download |
2018-09-13 | Accounts | Accounts with accounts type full. | Download |
2018-07-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.