SAFETYKLEEN FINANCE LIMITED

Profile West Profile West, Brentford, TW8 9ES, Middlesex
StatusACTIVE
Company No.06590913
CategoryPrivate Limited Company
Incorporated13 May 2008
Age16 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

SAFETYKLEEN FINANCE LIMITED is an active private limited company with number 06590913. It was incorporated 16 years, 1 month, 24 days ago, on 13 May 2008. The company address is Profile West Profile West, Brentford, TW8 9ES, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Vikki Frances Copestick

Appointment date: 2022-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Van Der Zanden

Termination date: 2022-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meine Oldersma

Termination date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Erwin Sander Wieffering

Appointment date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Van Der Zanden

Appointment date: 2021-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 22 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 22 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Meine Oldersma

Appointment date: 2020-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Robert Francis Mauguy

Termination date: 2020-07-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Gregory Firth

Termination date: 2020-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Shilton Bidco Limited

Notification date: 2020-03-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 May 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-31

Documents

View document PDF

Resolution

Date: 18 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2020

Action Date: 01 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-01

Capital : 196,534,192 GBP

Documents

View document PDF

Resolution

Date: 06 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Legacy

Date: 29 Nov 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Capital

Type: SH19

Date: 2018-11-29

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 29 Nov 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/11/18

Documents

View document PDF

Resolution

Date: 29 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Martin Baldock

Termination date: 2018-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065909130003

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Patrick Griffith

Appointment date: 2017-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Frank Greenwood

Termination date: 2017-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Gregory Firth

Appointment date: 2015-07-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Martin Baldock

Termination date: 2015-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Frank Greenwood

Appointment date: 2015-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Klaus Buchborn-Klos

Termination date: 2015-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-19

Old address: 2 Heath Road Weybridge Surrey KT13 8AP

New address: Profile West 950 Great West Road Brentford Middlesex TW8 9ES

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Klaus Buchborn-Klos

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philippe Robert Francis Mauguy

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Brain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065909130003

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 02 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-02

Officer name: Stephen Clifford Brain

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2011

Action Date: 01 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-01

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Martin Baldock

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ferguson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-13

Officer name: Geoffrey Martin Baldock

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jones

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-04

Old address: 390 London Road Isleworth Middlesex TW7 5AN

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2009

Action Date: 27 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-27

Documents

View document PDF

Statement of affairs

Date: 01 Aug 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 02/07/08\gbp si 33600000@1=33600000\gbp ic 1/33600001\

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed andrew timothy jones

Documents

View document PDF

Memorandum articles

Date: 14 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/06/08

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed stephen clifford brain

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed john russell ferguson

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed geoffrey martin baldock

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david pudge

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adrian levy

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary clifford chance secretaries LIMITED

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 04/07/2008 from 10 upper bank street london E14 5JJ

Documents

View document PDF

Resolution

Date: 26 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elyfield LIMITED\certificate issued on 25/06/08

Documents

View document PDF

Incorporation company

Date: 13 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFRED ROBERTS LIMITED

6 RUSKIN FIELD,LEICESTER,LE7 7QP

Number:02729477
Status:ACTIVE
Category:Private Limited Company

BELLA COCO LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:09990941
Status:ACTIVE
Category:Private Limited Company

G.CAS PHOTOGRAPHY & LIGHTING LTD

48 , BLOCK 3 MINT DRIVE,BIRMINGHAM,B18 6EA

Number:10971277
Status:ACTIVE
Category:Private Limited Company

H & B LIMITED

FLAMINGO PARK CLUB,CHISLEHURST,BR7 6HL

Number:03130748
Status:ACTIVE
Category:Private Limited Company

PRECISE SCAFFOLDING LIMITED

LITTLE BAMPTON FARM,WIGTON,CA7 0JQ

Number:07538310
Status:ACTIVE
Category:Private Limited Company

RCL CARTWRIGHT LTD

7 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3DA

Number:11328563
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source