UKBizDB.co.uk

SULO UK LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

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
Koth An Skiber, Ponsanooth, Truro, England, TR3 7HN

Secretary15 July 2020Active
Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

Director07 November 2016Active
Hag Lane, Tholthorpe, York, England, YO61 1ST

Director28 January 2021Active
19, Hainge Road, Tividale, Oldbury, England, B69 2NR

Secretary21 April 2017Active
Vale House, 19 Hainge Road, Tividale, Oldbury, United Kingdom, B69 2NR

Secretary01 June 2011Active
4 Chepstow Drive, Catshill, Bromsgrove, B61 0RZ

Secretary01 February 2008Active
51 Signature House, Haigne Road, Tividale, Oldbury, B69 2NF

Secretary03 February 2010Active
45 Haselwell Drive, Kings Norton, Birmingham, B30 3PQ

Secretary01 July 2005Active
4 Whitegates, Northampton, NN4 9XA

Secretary26 November 1996Active
Brodie House Central Square, Town Centre, Telford, TF3 4DR

Secretary26 June 1998Active
Burton View Farm House Banbury Road, Gaydon, Warwick, CV35 0HH

Secretary07 October 1998Active
11 Nash Green, Leigh Sinton, Malvern, WR13 5DR

Secretary01 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 November 1996Active
36 Wych Fold, Gee Cross, Hyde, SK14 5ED

Director01 February 1997Active
23 Av Charles Floquet, 75007 Paris, France, FOREIGN

Director01 February 1997Active
17 Marlborough Road, Woodthorpe, Nottingham, NG5 4FG

Director01 December 2004Active
Alton House 56 Hillgrove Crescent, Kidderminster, DY10 3AR

Director13 July 1999Active
Hag Lane, Tholthorpe, York, England, YO61 1ST

Director20 July 2018Active
12 Barnett Lane, Lightwater, GU18 5LE

Director01 October 1999Active
Rue Du Parc, 1, Levallois Perret Cedex,

Director03 February 2010Active
Signature House, 51 Hainge Road, Tividale, Oldbury, B69 2NF

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

Director03 February 2010Active
Rue D'Estiennes D'Orves,, Penneach, France,

Director14 March 2005Active
4, Chepstow Drive, Catshill, Bromsgrove, B61 0RZ

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

Director01 February 2008Active
Signature House, 51 Hainge Road, Tividale, Oldbury, England, B69 2NY

Director01 July 2014Active
58 Route De Lempereur, 13 Hameau Bois Preau, France,

Director26 November 1996Active
30 Rue Harius Aufan, Levallois Perret, France,

Director02 July 2001Active
Low Ceilings Arbour Tree Lane, Chadwick End, Solihull, B93 0BA

Director12 November 1997Active
28 Rue Du General De Gaulle, Sainte Adresse, France,

Director02 July 2001Active
Plastib=C Omnium Automotive Ltd, Westminster Industrial Estate, Huntington Way, Measham, England, DE12 7DS

Director01 April 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 November 1996Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved liquidation.

Download
2022-10-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Address

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

Download
2021-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-04Resolution

Resolution.

Download
2021-10-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-16Accounts

Accounts with accounts type small.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Capital

Capital allotment shares.

Download
2021-02-03Resolution

Resolution.

Download
2020-12-14Address

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

Download
2020-09-15Officers

Appoint person secretary company with name date.

Download
2020-09-15Officers

Termination secretary company with name termination date.

Download
2020-07-20Accounts

Accounts with accounts type full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

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
2019-01-21Resolution

Resolution.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-07-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.