Sulo Uk Limited BIRMINGHAM


Sulo Uk Limited was dissolved on 2023-01-03. Sulo Uk was a private limited company that was situated at Frp Advisory Trading Limited, 2Nd Floor, 170 Edmund Street, Birmingham, B3 2HB. Its full net worth was valued to be around 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 1996-11-11) was run by 2 directors and 1 secretary.
Director Francois L. who was appointed on 28 January 2021.
Director Michel K. who was appointed on 07 November 2016.
Moving on to the secretaries, we can name: Nicola C. appointed on 15 July 2020.

The company was categorised as "non-specialised wholesale trade" (46900). As stated in the official information, there was a name change on 2019-01-21, their previous name was Plastic Omnium Urban Systems. There is a second name change: previous name was Plastic Omnium Urban System performed on 1997-03-27. The latest confirmation statement was sent on 2022-06-09 and last time the statutory accounts were sent was on 31 December 2020. 2016-06-09 was the date of the last annual return.

Sulo Uk Limited Address / Contact

Office Address Frp Advisory Trading Limited, 2nd Floor
Office Address2 170 Edmund Street
Town Birmingham
Post code B3 2HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03276158
Date of Incorporation Mon, 11th Nov 1996
Date of Dissolution Tue, 3rd Jan 2023
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 27 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 23rd Jun 2023
Last confirmation statement dated Thu, 9th Jun 2022

Company staff

Francois L.

Position: Director

Appointed: 28 January 2021

Nicola C.

Position: Secretary

Appointed: 15 July 2020

Michel K.

Position: Director

Appointed: 07 November 2016

Sophie D.

Position: Director

Appointed: 20 July 2018

Resigned: 28 January 2021

Harjinder B.

Position: Secretary

Appointed: 21 April 2017

Resigned: 14 July 2020

Vincent N.

Position: Director

Appointed: 01 July 2014

Resigned: 07 November 2016

Alan T.

Position: Director

Appointed: 01 April 2013

Resigned: 01 July 2014

Craig C.

Position: Secretary

Appointed: 01 June 2011

Resigned: 21 April 2017

Richard G.

Position: Director

Appointed: 03 February 2010

Resigned: 19 June 2018

Victoria O.

Position: Secretary

Appointed: 03 February 2010

Resigned: 24 June 2011

Christophe G.

Position: Director

Appointed: 03 February 2010

Resigned: 31 March 2013

Christopher G.

Position: Director

Appointed: 12 January 2010

Resigned: 01 July 2014

Wayne J.

Position: Director

Appointed: 01 December 2009

Resigned: 03 February 2010

Robin L.

Position: Director

Appointed: 01 February 2008

Resigned: 03 February 2010

Wayne J.

Position: Secretary

Appointed: 01 February 2008

Resigned: 03 February 2010

Brian O.

Position: Secretary

Appointed: 01 July 2005

Resigned: 31 March 2008

Pierre H.

Position: Director

Appointed: 14 March 2005

Resigned: 31 October 2009

Ian C.

Position: Director

Appointed: 01 December 2004

Resigned: 01 November 2008

Alan T.

Position: Secretary

Appointed: 01 April 2003

Resigned: 01 July 2005

Bernard T.

Position: Director

Appointed: 02 July 2001

Resigned: 14 March 2005

Marie P.

Position: Director

Appointed: 02 July 2001

Resigned: 30 January 2004

Stephen E.

Position: Director

Appointed: 01 October 1999

Resigned: 30 September 2004

Adrian D.

Position: Director

Appointed: 13 July 1999

Resigned: 15 August 2005

Edward R.

Position: Secretary

Appointed: 07 October 1998

Resigned: 01 April 2003

Priorload Limited

Position: Secretary

Appointed: 26 June 1998

Resigned: 07 October 1998

Derek S.

Position: Director

Appointed: 12 November 1997

Resigned: 04 February 1999

Philippe C.

Position: Director

Appointed: 01 February 1997

Resigned: 02 July 2001

Andrew B.

Position: Director

Appointed: 01 February 1997

Resigned: 01 October 1999

Derek P.

Position: Secretary

Appointed: 26 November 1996

Resigned: 27 April 1998

Dominique P.

Position: Director

Appointed: 26 November 1996

Resigned: 23 May 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1996

Resigned: 26 November 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 November 1996

Resigned: 26 November 1996

People with significant control

Sulo Group

104 Avenue Des Champs Elysees, Paris 75008, France

Legal authority French Company Law
Legal form Sas
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Plastic Omnium Urban Systems January 21, 2019
Plastic Omnium Urban System March 27, 1997
Addstore January 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand243 871156 475
Current Assets1 211 071723 453
Debtors419 327509 751
Other Debtors32 84421 819
Property Plant Equipment1 225 0641 199 289
Total Inventories547 87357 227
Other
Accumulated Amortisation Impairment Intangible Assets25 957 
Accumulated Depreciation Impairment Property Plant Equipment527 852553 627
Amounts Owed By Group Undertakings6 9335 019
Amounts Owed To Group Undertakings3 220 2673 602 315
Average Number Employees During Period127
Creditors3 521 6263 762 959
Fixed Assets1 225 0641 199 289
Increase From Depreciation Charge For Year Property Plant Equipment 25 775
Intangible Assets Gross Cost25 957 
Net Current Assets Liabilities-2 310 555-3 039 506
Other Creditors59 59362 847
Other Taxation Social Security Payable98 80954 188
Property Plant Equipment Gross Cost1 752 916 
Total Assets Less Current Liabilities-1 085 491-1 840 217
Trade Creditors Trade Payables142 95743 609
Trade Debtors Trade Receivables379 550482 913

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Accounts for a small company made up to 2020-12-31
filed on: 16th, March 2021
Free Download (9 pages)

Company search