Safetykleen Finance Limited BRENTFORD


Safetykleen Finance started in year 2008 as Private Limited Company with registration number 06590913. The Safetykleen Finance company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Brentford at Profile West. Postal code: TW8 9ES. Since 2020-04-06 Safetykleen Finance Limited is no longer carrying the name Sk 5.

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. At the moment 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 Finance 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 06590913
Date of Incorporation Tue, 13th May 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 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

Klaus B.

Position: Director

Appointed: 12 June 2014

Resigned: 02 April 2015

Philippe M.

Position: Director

Appointed: 12 June 2014

Resigned: 02 July 2020

Geoffrey B.

Position: Director

Appointed: 11 April 2011

Resigned: 09 January 2018

John F.

Position: Director

Appointed: 24 June 2008

Resigned: 26 January 2011

Stephen B.

Position: Director

Appointed: 24 June 2008

Resigned: 12 June 2014

Andrew J.

Position: Director

Appointed: 24 June 2008

Resigned: 31 March 2010

Geoffrey B.

Position: Secretary

Appointed: 24 June 2008

Resigned: 23 July 2015

Clifford Chance Secretaries Limited

Position: Secretary

Appointed: 13 May 2008

Resigned: 24 June 2008

Adrian L.

Position: Director

Appointed: 13 May 2008

Resigned: 24 June 2008

David P.

Position: Director

Appointed: 13 May 2008

Resigned: 24 June 2008

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Shilton Bidco Limited from Brentford, England. This PSC is classified as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Shilton Bidco Limited

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

Legal authority Laws Of England And Wales
Legal form Limited Liability Company
Country registered Uk
Place registered Companies House Register Of Companies
Registration number 10747281
Notified on 1 March 2020
Nature of control: 75,01-100% shares

Company previous names

Sk 5 April 6, 2020
Elyfield June 25, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 20th, October 2023
Free Download (19 pages)

Company search

Advertisements