Biffa Gs Environmental Limited HIGH WYCOMBE


Biffa Gs Environmental started in year 1997 as Private Limited Company with registration number 03446693. The Biffa Gs Environmental company has been functioning successfully for 27 years now and its status is active. The firm's office is based in High Wycombe at Coronation Road. Postal code: HP12 3TZ. Since Monday 13th July 2015 Biffa Gs Environmental Limited is no longer carrying the name Greenstar Environmental.

Currently there are 2 directors in the the company, namely Paul J. and Michael T.. In addition one secretary - Sarah P. - is with the firm. 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.

Biffa Gs Environmental Limited Address / Contact

Office Address Coronation Road
Office Address2 Cressex
Town High Wycombe
Post code HP12 3TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03446693
Date of Incorporation Wed, 8th Oct 1997
Industry Recovery of sorted materials
End of financial Year 30th March
Company age 27 years old
Account next due date Sat, 30th Dec 2023 (137 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Paul J.

Position: Director

Appointed: 19 September 2023

Sarah P.

Position: Secretary

Appointed: 11 July 2019

Michael T.

Position: Director

Appointed: 28 September 2018

Rachael H.

Position: Secretary

Appointed: 24 December 2018

Resigned: 10 July 2019

Richard P.

Position: Director

Appointed: 28 September 2018

Resigned: 31 March 2023

Rachael H.

Position: Secretary

Appointed: 08 February 2017

Resigned: 14 June 2017

Biffa Corporate Services Limited

Position: Corporate Director

Appointed: 17 January 2016

Resigned: 19 September 2023

Timothy R.

Position: Director

Appointed: 11 October 2012

Resigned: 15 February 2013

Michael C.

Position: Director

Appointed: 11 October 2012

Resigned: 15 February 2013

Hilary E.

Position: Secretary

Appointed: 01 November 2010

Resigned: 03 July 2012

Keith W.

Position: Secretary

Appointed: 01 November 2010

Resigned: 09 December 2016

Matthew H.

Position: Director

Appointed: 22 June 2007

Resigned: 01 February 2012

Nigel M.

Position: Director

Appointed: 22 June 2007

Resigned: 13 January 2009

Michael T.

Position: Director

Appointed: 31 May 2005

Resigned: 21 October 2011

Michael K.

Position: Director

Appointed: 15 February 2005

Resigned: 05 September 2008

Michael W.

Position: Director

Appointed: 20 January 2003

Resigned: 06 August 2010

James B.

Position: Director

Appointed: 20 January 2003

Resigned: 06 August 2010

Mike W.

Position: Director

Appointed: 20 January 2003

Resigned: 06 August 2010

Eamon B.

Position: Secretary

Appointed: 20 January 2003

Resigned: 06 August 2010

John H.

Position: Director

Appointed: 10 October 2001

Resigned: 20 January 2003

Keith B.

Position: Director

Appointed: 10 October 2001

Resigned: 01 September 2011

Cremorne Nominees Limited

Position: Corporate Secretary

Appointed: 08 October 1997

Resigned: 20 January 2003

Ian W.

Position: Director

Appointed: 08 October 1997

Resigned: 28 September 2018

Kirstie W.

Position: Director

Appointed: 08 October 1997

Resigned: 21 October 1997

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Biffa Gs Uk Holdings Ltd from Aylesbury, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Biffa Gs Uk Holdings Ltd

Third Floor, The Gatehouse Gatehouse Way, Aylesbury, HP19 8DB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Greenstar Environmental July 13, 2015
Materials Recovery June 14, 2006
Accounting Resources November 17, 2000
Gibson Marsh November 3, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 15th, January 2024
Free Download (26 pages)

Company search

Advertisements