Safetykleen Group Services Limited BRENTFORD


Founded in 2008, Safetykleen Group Services, classified under reg no. 06544285 is an active company. Currently registered at Profile West TW8 9ES, Brentford the company has been in the business for 16 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Thursday 28th January 2010 Safetykleen Group Services Limited is no longer carrying the name Wp Bidco.

The company has 3 directors, namely Helen C., Erwin W. and Andrew G.. Of them, Andrew G. has been with the company the longest, being appointed on 10 February 2017 and Helen C. has been with the company for the least time - from 11 March 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Safetykleen Group Services Limited Address / Contact

Office Address Profile West
Office Address2 950 Great West Road
Town Brentford
Post code TW8 9ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 06544285
Date of Incorporation Wed, 26th Mar 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Helen C.

Position: Director

Appointed: 11 March 2022

Erwin W.

Position: Director

Appointed: 01 February 2021

Andrew G.

Position: Director

Appointed: 10 February 2017

Jan V.

Position: Director

Appointed: 25 March 2021

Resigned: 21 February 2022

Meine O.

Position: Director

Appointed: 02 July 2020

Resigned: 01 February 2021

Andrew F.

Position: Secretary

Appointed: 23 July 2015

Resigned: 02 July 2020

Michael G.

Position: Director

Appointed: 02 April 2015

Resigned: 10 February 2017

Geoffrey B.

Position: Director

Appointed: 12 June 2014

Resigned: 09 January 2018

Andrew F.

Position: Director

Appointed: 12 June 2014

Resigned: 02 July 2020

Klaus B.

Position: Director

Appointed: 12 June 2014

Resigned: 02 April 2015

Philippe M.

Position: Director

Appointed: 01 January 2014

Resigned: 02 July 2020

Darren H.

Position: Director

Appointed: 25 January 2012

Resigned: 12 September 2014

Juan M.

Position: Director

Appointed: 25 January 2012

Resigned: 29 December 2012

Jose F.

Position: Director

Appointed: 25 January 2012

Resigned: 12 June 2014

Swagatam M.

Position: Director

Appointed: 16 June 2010

Resigned: 12 June 2014

Geoffrey B.

Position: Secretary

Appointed: 18 June 2008

Resigned: 23 July 2015

Andrew J.

Position: Director

Appointed: 18 June 2008

Resigned: 31 March 2010

John F.

Position: Director

Appointed: 18 June 2008

Resigned: 26 January 2011

Stephen B.

Position: Director

Appointed: 18 June 2008

Resigned: 13 July 2017

Mark D.

Position: Director

Appointed: 25 April 2008

Resigned: 02 July 2008

Peter W.

Position: Director

Appointed: 25 April 2008

Resigned: 02 July 2008

Mark D.

Position: Secretary

Appointed: 25 April 2008

Resigned: 02 July 2008

David P.

Position: Director

Appointed: 26 March 2008

Resigned: 25 April 2008

Adrian L.

Position: Director

Appointed: 26 March 2008

Resigned: 25 April 2008

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 26 March 2008

Resigned: 25 April 2008

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Wp Midco 3 Limited from Brentford, England. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Wp Midco 3 Limited

950 Great West Road, Brentford, Middlesex, TW8 9ES, England

Legal authority England And Wales
Legal form Limited Liability Company
Country registered Uk
Place registered Companies House
Registration number 06544475
Notified on 26 March 2017
Nature of control: 75,01-100% shares

Company previous names

Wp Bidco January 28, 2010
Seymourgrange July 2, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 11th, January 2024
Free Download (32 pages)

Company search

Advertisements