Wp Sk France Limited BRENTFORD


Founded in 2004, Wp Sk France, classified under reg no. 05134646 is an active company. Currently registered at Profile West TW8 9ES, Brentford the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 2nd Jul 2008 Wp Sk France Limited is no longer carrying the name Jpmp Sk France.

The firm 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 present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wp Sk France 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 05134646
Date of Incorporation Fri, 21st May 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st 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

Philippe M.

Position: Director

Appointed: 12 June 2014

Resigned: 02 July 2020

Klaus B.

Position: Director

Appointed: 12 June 2014

Resigned: 02 April 2015

Geoffrey B.

Position: Director

Appointed: 11 April 2011

Resigned: 09 January 2018

Geoffrey B.

Position: Secretary

Appointed: 02 July 2008

Resigned: 23 July 2015

Andrew J.

Position: Secretary

Appointed: 31 August 2006

Resigned: 02 July 2008

Andrew J.

Position: Director

Appointed: 31 August 2006

Resigned: 31 March 2010

John F.

Position: Director

Appointed: 21 April 2005

Resigned: 26 January 2011

Andrew F.

Position: Director

Appointed: 21 April 2005

Resigned: 31 August 2006

Andrew F.

Position: Secretary

Appointed: 21 April 2005

Resigned: 31 August 2006

Hyman B.

Position: Director

Appointed: 08 July 2004

Resigned: 21 April 2005

Christopher C.

Position: Director

Appointed: 08 July 2004

Resigned: 21 April 2005

Stephen B.

Position: Director

Appointed: 08 July 2004

Resigned: 12 June 2014

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 21 May 2004

Resigned: 08 July 2004

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 2004

Resigned: 23 September 2005

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Wp Sk Limited from Brentford, England. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Wp Sk Limited

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

Legal authority Laws Of Engalnd And Wales
Legal form Limited Liability Company
Country registered Uk
Place registered Companies House Register Of Companies
Registration number 05134639
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Jpmp Sk France July 2, 2008
Hackremco (no. 2150) July 8, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 20th, October 2023
Free Download (16 pages)

Company search

Advertisements