UKBizDB.co.uk

SAFETYKLEEN GROUP SERVICES LIMITED

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

This company is commonly known as Safetykleen Group Services Limited. The company was founded 16 years ago and was given the registration number 06544285. 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 70100 - Activities of head offices.

Company Information

Name:SAFETYKLEEN GROUP SERVICES LIMITED
Company Number:06544285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Profile West, 950 Great West Road, Brentford, Middlesex, TW8 9ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Profile West, 950 Great West Road, Brentford, TW8 9ES

Director11 March 2022Active
Profile West, 950 Great West Road, Brentford, TW8 9ES

Director10 February 2017Active
Profile West, 950 Great West Road, Brentford, TW8 9ES

Director01 February 2021Active
Profile West, 950 Great West Road, Brentford, England, TW8 9ES

Secretary18 June 2008Active
10, Upper Bank Street, London, E14 5JJ

Secretary26 March 2008Active
3, Durrell Road, London, SW6 5LQ

Secretary25 April 2008Active
Profile West, 950 Great West Road, Brentford, TW8 9ES

Secretary23 July 2015Active
Profile West, 950 Great West Road, Brentford, England, TW8 9ES

Director12 June 2014Active
Profile West, 950 Great West Road, Brentford, England, TW8 9ES

Director18 June 2008Active
Profile West, 950 Great West Road, Brentford, England, TW8 9ES

Director12 June 2014Active
3, Durrell Road, London, SW6 5LQ

Director25 April 2008Active
2, Heath Road, Weybridge, KT13 8AP

Director18 June 2008Active
2, Heath Road, Weybridge, KT13 8AP

Director25 January 2012Active
Profile West, 950 Great West Road, Brentford, England, TW8 9ES

Director12 June 2014Active
Profile West, 950 Great West Road, Brentford, England, TW8 9ES

Director02 April 2015Active
2, Heath Road, Weybridge, KT13 8AP

Director25 January 2012Active
2, Heath Road, Weybridge, KT13 8AP

Director18 June 2008Active
10 Upper Bank Street, London, E14 5JJ

Director26 March 2008Active
2, Heath Road, Weybridge, KT13 8AP

Director25 January 2012Active
Profile West, 950 Great West Road, Brentford, England, TW8 9ES

Director01 January 2014Active
2, Heath Road, Weybridge, KT13 8AP

Director16 June 2010Active
Profile West, 950 Great West Road, Brentford, TW8 9ES

Director02 July 2020Active
10 Upper Bank Street, London, E14 5JJ

Director26 March 2008Active
Profile West, 950 Great West Road, Brentford, TW8 9ES

Director25 March 2021Active
20 Stanhope Gardens, London, SW7 5RQ

Director25 April 2008Active

People with Significant Control

Wp Midco 3 Limited
Notified on:26 March 2017
Status:Active
Country of residence:England
Address:950, Great West Road, Brentford, England, TW8 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-10-03Accounts

Accounts with accounts type small.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-28Officers

Appoint person director company with name date.

Download
2021-03-28Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2020-10-07Accounts

Accounts with accounts type small.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Termination secretary company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.