Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SULO UK LIMITED
Company Information for

SULO UK LIMITED

FRP ADVISORY TRADING LIMITED, 2ND FLOOR, 170 EDMUND STREET, BIRMINGHAM, B3 2HB,
Company Registration Number
03276158
Private Limited Company
Liquidation

Company Overview

About Sulo Uk Ltd
SULO UK LIMITED was founded on 1996-11-11 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Sulo Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SULO UK LIMITED
 
Legal Registered Office
FRP ADVISORY TRADING LIMITED, 2ND FLOOR
170 EDMUND STREET
BIRMINGHAM
B3 2HB
Other companies in B69
 
Previous Names
PLASTIC OMNIUM URBAN SYSTEMS LIMITED21/01/2019
Filing Information
Company Number 03276158
Company ID Number 03276158
Date formed 1996-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB682628114  
Last Datalog update: 2023-01-05 00:28:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SULO UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAPLE BUSINESS ADVISORS LIMITED   RODL & PARTNER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SULO UK LIMITED

Current Directors
Officer Role Date Appointed
HARJINDER KUMAR BADHAN
Company Secretary 2017-04-21
SOPHIE MADELEINE DELANNOY
Director 2018-07-20
MICHEL KEMPINSKI
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GREGG
Director 2010-02-03 2018-06-19
CRAIG CUMMINGS
Company Secretary 2011-06-01 2017-04-21
VINCENT DOMINIQUE ALBERT THERESE NOMBLOT
Director 2014-07-01 2016-11-07
CHRISTOPHER ALAIN POERRE GENCE
Director 2010-01-12 2014-07-01
ALAN GWYN THOMAS
Director 2013-04-01 2014-07-01
CHRISTOPHE ALAIN PIERRE GENCE
Director 2010-02-03 2013-03-31
VICTORIA O'BRIEN
Company Secretary 2010-02-03 2011-06-24
WAYNE JONES
Company Secretary 2008-02-01 2010-02-03
WAYNE JONES
Director 2009-12-01 2010-02-03
ROBIN WAYNE LAND
Director 2008-02-01 2010-02-03
PIERRE HUMBERT
Director 2005-03-14 2009-10-31
IAN KENNETH COLLINS
Director 2004-12-01 2008-11-01
BRIAN O'SULLIVAN
Company Secretary 2005-07-01 2008-03-31
ADRIAN JAMES WALKER DAVIS
Director 1999-07-13 2005-08-15
ALAN GWYN THOMAS
Company Secretary 2003-04-01 2005-07-01
BERNARD TABARY
Director 2001-07-02 2005-03-14
STEPHEN ELLIS
Director 1999-10-01 2004-09-30
MARIE HELENE PETERLE
Director 2001-07-02 2004-01-30
EDWARD JOHN RILEY
Company Secretary 1998-10-07 2003-04-01
PHILIPPE CARRE
Director 1997-02-01 2001-07-02
DOMINIQUE PELABON
Director 1996-11-26 2001-05-23
ANDREW THORNTON BRADY
Director 1997-02-01 1999-10-01
DEREK ROGER SHOWELL
Director 1997-11-12 1999-02-04
PRIORLOAD LIMITED
Company Secretary 1998-06-26 1998-10-07
DEREK JOHN PARRISS
Company Secretary 1996-11-26 1998-04-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-11-11 1996-11-26
INSTANT COMPANIES LIMITED
Nominated Director 1996-11-11 1996-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOPHIE MADELEINE DELANNOY SULO MGB LIMITED Director 2018-07-20 CURRENT 1984-01-23 Active - Proposal to Strike off
MICHEL KEMPINSKI SULO MGB LIMITED Director 2016-11-07 CURRENT 1984-01-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-03Final Gazette dissolved via compulsory strike-off
2023-01-03GAZ2Final Gazette dissolved via compulsory strike-off
2022-10-03Voluntary liquidation. Notice of members return of final meeting
2022-10-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Hag Lane Tholthorpe York North Yorkshire YO61 1st England
2021-10-04600Appointment of a voluntary liquidator
2021-10-04LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-28
2021-10-04LIQ01Voluntary liquidation declaration of solvency
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-03-23CH01Director's details changed for Mr Lemaire Francois Jean-Dominique on 2021-03-22
2021-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-04AP01DIRECTOR APPOINTED MR LEMAIRE FRANCOIS JEAN-DOMINIQUE
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE MADELEINE DELANNOY
2021-02-04SH0120/01/21 STATEMENT OF CAPITAL GBP 2100000
2021-02-03RES13Resolutions passed:
  • Revoke auth capital 20/01/2021
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM 19 Hainge Road Tividale Oldbury West Midlands B69 2NR England
2020-09-15AP03Appointment of Mrs Nicola Jane Conner as company secretary on 2020-07-15
2020-09-15TM02Termination of appointment of Harjinder Kumar Badhan on 2020-07-14
2020-07-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-07-02PSC05Change of details for Plastic Omnium Environment B.V. as a person with significant control on 2019-07-01
2019-01-21RES15CHANGE OF COMPANY NAME 21/01/19
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-20AP01DIRECTOR APPOINTED MRS SOPHIE MADELEINE DELANNOY
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGG
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11PSC02Notification of Plastic Omnium Environment B.V. as a person with significant control on 2016-04-06
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH NO UPDATES
2017-04-21AP03Appointment of Mr Harjinder Kumar Badhan as company secretary on 2017-04-21
2017-04-21TM02Termination of appointment of Craig Cummings on 2017-04-21
2016-11-16AP01DIRECTOR APPOINTED MR MICHEL KEMPINSKI
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT DOMINIQUE ALBERT THERESE NOMBLOT
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 300000
2016-07-01AR0109/06/16 ANNUAL RETURN FULL LIST
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM 51 Hainge Road Tividale Oldbury West Midlands B69 2NF
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 300000
2015-07-06AR0109/06/15 ANNUAL RETURN FULL LIST
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAIN POERRE GENCE
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GWYN THOMAS
2014-07-17AP01DIRECTOR APPOINTED VINCENT DOMINIQUE ALBERT THERESE NOMBLOT
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 300000
2014-06-23AR0109/06/14 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27AR0122/06/13 ANNUAL RETURN FULL LIST
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE GENCE
2013-05-03AP01DIRECTOR APPOINTED ALAN THOMAS
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23AR0122/06/12 FULL LIST
2011-07-19AP03SECRETARY APPOINTED CRAIG CUMMINGS
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA O'BRIEN
2011-06-27AR0122/06/11 FULL LIST
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-30CAP-SSSOLVENCY STATEMENT DATED 08/12/10
2010-12-30SH1930/12/10 STATEMENT OF CAPITAL GBP 300000
2010-12-30RES06REDUCE ISSUED CAPITAL 10/12/2010
2010-12-30SH0108/12/10 STATEMENT OF CAPITAL GBP 3131102
2010-12-10SH0108/12/10 STATEMENT OF CAPITAL GBP 3131102
2010-10-12AR0108/10/10 FULL LIST
2010-09-15AP01DIRECTOR APPOINTED CHRISTOPHE ALAH PIERRE GENCE
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26AR0117/05/10 FULL LIST
2010-03-15AP01DIRECTOR APPOINTED CHRISTOPHER ALAIN POERRE GENCE
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE JONES
2010-02-11TM02APPOINTMENT TERMINATED, SECRETARY WAYNE JONES
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LAND
2010-02-11AP01DIRECTOR APPOINTED RICHARD GREGG
2010-02-11AP03SECRETARY APPOINTED VICTORIA O'BRIEN
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE HUMBERT
2009-12-15AP01DIRECTOR APPOINTED WAYNE JONES
2009-04-01363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-08288bAPPOINTMENT TERMINATED DIRECTOR IAN COLLINS
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 51 HAINGE ROAD TIVIDALE OLDBURY WEST MIDLANDS B69 2NF
2008-04-03288bAPPOINTMENT TERMINATED SECRETARY BRIAN O'SULLIVAN
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM HALESFIELD 7 TELFORD SHROPSHIRE TF7 4RQ
2008-02-26363sRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2008-02-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW SECRETARY APPOINTED
2007-01-30363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-15363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-09-05288cSECRETARY'S PARTICULARS CHANGED
2005-09-05288bDIRECTOR RESIGNED
2005-07-24288aNEW SECRETARY APPOINTED
2005-07-24288bSECRETARY RESIGNED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-10288bDIRECTOR RESIGNED
2004-12-09363(288)DIRECTOR RESIGNED
2004-12-09363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-10-19244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-02-16288bDIRECTOR RESIGNED
2003-12-01363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-10-27244DELIVERY EXT'D 3 MTH 31/12/02
2003-04-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1002688 Active Licenced property: HAINGE ROAD 19 VALE HOUSE TIVIDALE OLDBURY TIVIDALE GB B69 2NR. Correspondance address: 19 HAINGE ROAD VALE HOUSE TIVIDALE OLDBURY TIVIDALE GB B69 2NR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-10-01
Appointmen2021-10-01
Resolution2021-10-01
Fines / Sanctions
No fines or sanctions have been issued against SULO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SULO UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SULO UK LIMITED

Intangible Assets
Patents
We have not found any records of SULO UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SULO UK LIMITED
Trademarks
We have not found any records of SULO UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SULO UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Epsom & Ewell Borough Council 2015-12 GBP £5,740
Epsom & Ewell Borough Council 2015-11 GBP £2,730
Wakefield Metropolitan District Council 2015-11 GBP £14,560 Refuse Receptacles
Portsmouth City Council 2015-10 GBP £3,467 Equipment, furniture and materials
Hartlepool Borough Council 2015-8 GBP £10,655 Capital - Purchase of General Materials
Hartlepool Borough Council 2015-4 GBP £720 General Materials Purchase
Hartlepool Borough Council 2015-3 GBP £21,040 General Materials / Equipment Purchase
Leeds City Council 2015-1 GBP £30,276
Hartlepool Borough Council 2015-1 GBP £4,000 Capital - Purchase of General Materials
Allerdale Borough Council 2014-12 GBP £9,614 Equipment Costs
Hartlepool Borough Council 2014-11 GBP £1,600 General Materials Purchase
Cambridge City Council 2014-11 GBP £780 Plastic Products - Mnfrs
Allerdale Borough Council 2014-10 GBP £1,757 Equipment Costs
Hartlepool Borough Council 2014-10 GBP £2,844 Capital - Purchase of General Materials
Bracknell Forest Council 2014-10 GBP £645 R&M - Reactive
Hartlepool Borough Council 2014-9 GBP £2,844 Capital - Purchase of General Materials
Cambridge City Council 2014-9 GBP £958
Bracknell Forest Council 2014-8 GBP £803 R&M - Reactive
Allerdale Borough Council 2014-8 GBP £2,268 Equipment Costs
Newark and Sherwood District Council 2014-7 GBP £16,034 REFUSE BIN PURCHASES
Three Rivers District Council 2014-6 GBP £15,706
Cotswold District Council 2014-6 GBP £7,206 Waste Management
Portsmouth City Council 2014-5 GBP £2,140 Equipment, furniture and materials
Cotswold District Council 2014-5 GBP £17,010 Waste Management
Bracknell Forest Council 2014-3 GBP £3,405 R&M - Reactive
Newark and Sherwood District Council 2014-3 GBP £9,300 REFUSE BIN PURCHASES
Bolsover District Council 2014-3 GBP £850
Cotswold District Council 2014-3 GBP £2,230 Waste Management
Royal Borough of Kingston upon Thames 2014-3 GBP £8,537
Cambridge City Council 2014-2 GBP £6,178
Cotswold District Council 2014-2 GBP £12,034 Waste Management
Royal Borough of Kingston upon Thames 2014-2 GBP £12,358
Royal Borough of Kingston upon Thames 2014-1 GBP £2,543
Hartlepool Borough Council 2013-11 GBP £2,120 General Materials Purchase
Borough of Poole 2013-10 GBP £20,718
Knowsley Council 2013-10 GBP £55,854 GOODS PAID FOR AT INVOICE PRICE
Cotswold District Council 2013-10 GBP £15,801 Waste Management
Allerdale Borough Council 2013-9 GBP £25,332 Purchase of Materials
Knowsley Council 2013-8 GBP £11,195 GOODS PAID FOR AT INVOICE PRICE
Blackpool Council 2013-7 GBP £15,005 Private Contractors
Cambridge City Council 2013-7 GBP £10,033
Allerdale Borough Council 2013-7 GBP £19,200 Trade Refuse
Knowsley Council 2013-6 GBP £33,584 GOODS PAID FOR AT INVOICE PRICE
Newcastle-under-Lyme Borough Council 2013-6 GBP £2,900 Supplies and Services
Cotswold District Council 2013-6 GBP £1,045 Waste Management
Hartlepool Borough Council 2013-5 GBP £1,280 General Materials Purchase
Portsmouth City Council 2013-5 GBP £786 Equipment, furniture and materials
Royal Borough of Kingston upon Thames 2013-5 GBP £2,982
Cotswold District Council 2013-4 GBP £14,841 Waste Management
Royal Borough of Kingston upon Thames 2013-4 GBP £4,063
Hastings Borough Council 2013-4 GBP £2,229 Equipment & Materials
Wealden District Council 2013-3 GBP £25 OTHER SUPPLIES & SERVICES COST
Portsmouth City Council 2013-3 GBP £2,709 Equipment, furniture and materials
Hartlepool Borough Council 2013-3 GBP £1,280 General Materials Purchase
Portsmouth City Council 2013-2 GBP £1,959 Equipment, furniture and materials
Bracknell Forest Council 2013-1 GBP £1,696 R&M - Reactive
Tandridge District Council 2013-1 GBP £10,944
Cotswold District Council 2013-1 GBP £8,431 Waste Management
Cotswold District Council 2012-11 GBP £4,800 Waste Management
2012-11 GBP £878
Hartlepool Borough Council 2012-10 GBP £1,640 General Materials Purchase
Cotswold District Council 2012-10 GBP £4,915 Materials - Other Materials
Tandridge District Council 2012-10 GBP £1,579
Cotswold District Council 2012-8 GBP £560 Materials - Other Materials
Portsmouth City Council 2012-8 GBP £809 Equipment, furniture and materials
Tandridge District Council 2012-7 GBP £50
Newcastle-under-Lyme Borough Council 2012-5 GBP £2,230 Premises-Related Expenditure
Cotswold District Council 2012-5 GBP £19,282
Hartlepool Borough Council 2012-5 GBP £1,240 General Materials Purchase
Cotswold District Council 2012-4 GBP £5,094
Cotswold District Council 2012-3 GBP £9,290
Kettering Borough Council 2012-3 GBP £11,980
Portsmouth City Council 2012-2 GBP £2,024 Printing, stationery and general office expenses
Portsmouth City Council 2012-1 GBP £1,228 Equipment, furniture and materials
Lancaster City Council 2012-1 GBP £20,000 Equipment and Tools - General
Hartlepool Borough Council 2012-1 GBP £1,200 General Materials Purchase
Hartlepool Borough Council 2011-10 GBP £694 General Materials Purchase
Cotswold District Council 2011-7 GBP £2,999
Hartlepool Borough Council 2011-7 GBP £690 General Materials Purchase
Cotswold District Council 2011-5 GBP £4,258
Cotswold District Council 2011-4 GBP £9,308
Lancaster City Council 2011-4 GBP £20,000 Equipment and Tools - General
Wycombe District Council 2011-3 GBP £1,568 Promotion - Services/Costs
Hartlepool Borough Council 2010-12 GBP £576 General Materials Purchase
Hartlepool Borough Council 2010-11 GBP £1,562 General Materials Purchase
Gedling Borough Council 2010-11 GBP £2,017
East Northamptonshire Council 2010-11 GBP £637 General Materials
Gedling Borough Council 2010-9 GBP £8,068
Gedling Borough Council 2010-7 GBP £2,017
Gedling Borough Council 2010-5 GBP £2,017
Gedling Borough Council 2010-4 GBP £1,837
Hartlepool Borough Council 2010-4 GBP £960 Cap -Purchase of Gen Materials
Runnymede Borough Council 2010-2 GBP £955
Tonbridge & Malling Borough Council 2009-11 GBP £3,770
Reading Borough Council 2009-11 GBP £12,900
Reading Borough Council 2009-10 GBP £29,380
Reading Borough Council 2009-7 GBP £1,225
Allerdale Borough Council 0-0 GBP £4,722 Equipment Costs
Cotswold District Council 0-0 GBP £30,058

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Warrington Borough Council Bins 2013/6/1 GBP 80,000,000

The Council is seeking the establishment of a framework agreement for the provision of:

ESPO (see www.espo.org), for itself and on behalf of CBC (see http://www.cbconline.org.uk/) Waste and rubbish containers and bins GBP

Waste and rubbish containers and bins. Wheeled containers. Sacks and bags. Recycling equipment. Compost boxes. Bins. Repair and maintenance services of metal containers. Polythene waste and refuse sacks and bags. ESPO (see www.espo.org), for itself and on behalf of CBC (see http://www.cbconline.org.uk/) requires to establish a framework for the supply and direct delivery to eligible end-user establishments of a wide range of refuse and recycling products, including plastic & steel wheeled bins, recycling boxes & bags, liners, refuse sacks, waste housing units and compost bins as well as maintenance and repair services of bins. The market may be familiar with existing ESPO contracts referenced 860 (Refuse and Recycling Products) and 860ADD (Plastic Wheeled Bins); ESPO is combining both frameworks as part of this retender.

Outgoings
Business Rates/Property Tax
No properties were found where SULO UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SULO UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2017-01-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2016-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySULO UK LIMITEDEvent Date2021-10-01
 
Initiating party Event TypeAppointmen
Defending partySULO UK LIMITEDEvent Date2021-10-01
Name of Company: SULO UK LIMITED Company Number: 03276158 Nature of Business: Non-specialised wholesale trade Previous Name of Company: Plastic Omnium Urban Systems Limited until 21 January 2019 Regis…
 
Initiating party Event TypeResolution
Defending partySULO UK LIMITEDEvent Date2021-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SULO UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SULO UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.