This company is commonly known as Safety-kleen U.k. Limited. The company was founded 49 years ago and was given the registration number 01190039. The firm's registered office is in BRENTFORD. You can find them at Profile West, 950 Great West Road, Brentford, Middlesex. This company's SIC code is 33190 - Repair of other equipment.
Name | : | SAFETY-KLEEN U.K. LIMITED |
---|---|---|
Company Number | : | 01190039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Profile West, 950 Great West Road, Brentford, Middlesex, TW8 9ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Profile West, 950 Great West Road, Brentford, TW8 9ES | Director | 10 February 2017 | Active |
Profile West, 950 Great West Road, Brentford, TW8 9ES | Director | 22 March 2022 | Active |
Profile West, 950 Great West Road, Brentford, TW8 9ES | Director | 01 February 2021 | Active |
23 Corkran Road, Surbiton, KT6 6PL | Secretary | 01 June 1997 | Active |
Profile West, 950 Great West Road, Brentford, England, TW8 9ES | Secretary | 02 July 2008 | Active |
31 Warwick Avenue, London, W9 2PS | Secretary | 26 May 2000 | Active |
65 Vernon Road, East Sheen, London, SW14 8NU | Secretary | 21 June 2004 | Active |
99 Cumnor Hill, Oxford, OX2 9JR | Secretary | 25 August 1999 | Active |
Profile West, 950 Great West Road, Brentford, TW8 9ES | Secretary | 23 July 2015 | Active |
10 Saint Georges Close, Brampton, PE28 4US | Secretary | 21 April 2005 | Active |
77 Manchuria Road, London, SW11 6AF | Secretary | 31 August 2006 | Active |
8 Swan Walk, Shepperton, TW17 8LY | Secretary | 18 January 2001 | Active |
810 St Stephens Green, Oak Brook, Usa, FOREIGN | Secretary | - | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | - | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 09 June 1987 | Active |
23 Corkran Road, Surbiton, KT6 6PL | Director | - | Active |
2, Heath Road, Weybridge, KT13 8AP | Director | 26 January 2009 | Active |
Profile West, 950 Great West Road, Brentford, England, TW8 9ES | Director | 12 June 2014 | Active |
31 Warwick Avenue, London, W9 2PS | Director | 12 July 1996 | Active |
2, Heath Road, Weybridge, KT13 8AP | Director | 01 January 2002 | Active |
174 Pomeroy, Crystal Lake, Usa, FOREIGN | Director | - | Active |
Profile West, 950 Great West Road, Brentford, England, TW8 9ES | Director | 12 June 2014 | Active |
14 Polo Drive, South Barrington, Illinois Usa, FOREIGN | Director | 01 June 1997 | Active |
4 The Dovecotes, Sutton Coldfield, B75 5DN | Director | 07 October 2002 | Active |
Profile West, 950 Great West Road, Brentford, TW8 9ES | Director | 05 January 2018 | Active |
Profile West, 950 Great West Road, Brentford, England, TW8 9ES | Director | 29 September 2014 | Active |
36w655 Oak Hill Drive, West Dundee, Usa, 60118 | Director | 07 April 1994 | Active |
99 Cumnor Hill, Oxford, OX2 9JR | Director | 25 August 1999 | Active |
2, Heath Road, Weybridge, KT13 8AP | Director | 21 April 2005 | Active |
2, Heath Road, Weybridge, KT13 8AP | Director | 12 May 2006 | Active |
10 Saint Georges Close, Brampton, PE28 4US | Director | 21 April 2005 | Active |
Profile West, 950 Great West Road, Brentford, England, TW8 9ES | Director | 02 April 2015 | Active |
270 Pebble Creek, Barrington, Usa, 60010 | Director | 07 April 1994 | Active |
2, Heath Road, Weybridge, KT13 8AP | Director | 06 February 2014 | Active |
1028 Havenwood Lane, Lake Forest, Usa, FOREIGN | Director | - | Active |
Wp Sk Ltd | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 950, Profile West, Brentford, England, TW8 9ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Accounts | Accounts with accounts type full. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Officers | Termination secretary company with name termination date. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.