Biffa Gs Environmental Recycling Limited HIGH WYCOMBE


Founded in 2003, Biffa Gs Environmental Recycling, classified under reg no. 04786413 is an active company. Currently registered at Coronation Road HP12 3TZ, High Wycombe the company has been in the business for 21 years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 25th March 2022. Since 13th July 2015 Biffa Gs Environmental Recycling Limited is no longer carrying the name Greenstar Environmental Recycling.

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

Biffa Gs Environmental Recycling 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 04786413
Date of Incorporation Wed, 4th Jun 2003
Industry Dormant Company
End of financial Year 30th March
Company age 21 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 Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Paul J.

Position: Director

Appointed: 19 September 2023

Sarah P.

Position: Secretary

Appointed: 02 June 2023

Michael T.

Position: Director

Appointed: 28 September 2018

Richard P.

Position: Director

Appointed: 28 September 2018

Resigned: 31 March 2023

Biffa Corporate Services Limited

Position: Corporate Director

Appointed: 14 June 2017

Resigned: 19 September 2023

Rachael H.

Position: Director

Appointed: 15 December 2016

Resigned: 14 June 2017

Michael C.

Position: Director

Appointed: 11 October 2012

Resigned: 15 February 2013

Timothy R.

Position: Director

Appointed: 11 October 2012

Resigned: 15 February 2013

Keith W.

Position: Secretary

Appointed: 01 November 2010

Resigned: 09 December 2016

Hilary E.

Position: Secretary

Appointed: 01 November 2010

Resigned: 03 July 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

Ian W.

Position: Director

Appointed: 22 March 2004

Resigned: 28 September 2018

Eamon B.

Position: Secretary

Appointed: 22 March 2004

Resigned: 06 August 2010

Keith B.

Position: Director

Appointed: 22 March 2004

Resigned: 01 September 2011

Lucinda E.

Position: Director

Appointed: 01 July 2003

Resigned: 14 January 2005

William D.

Position: Director

Appointed: 01 July 2003

Resigned: 22 March 2004

Lucinda E.

Position: Secretary

Appointed: 01 July 2003

Resigned: 22 March 2004

Kenneth E.

Position: Director

Appointed: 01 July 2003

Resigned: 14 January 2005

Diana R.

Position: Nominee Director

Appointed: 04 June 2003

Resigned: 01 July 2003

Lesley C.

Position: Nominee Secretary

Appointed: 04 June 2003

Resigned: 01 July 2003

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Biffa Gs Uk Holdings Limited from Aylesbury, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Biffa Gs Uk Holdings Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 4631832
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 Recycling July 13, 2015
Materials Recovery East June 14, 2006
Jackdaw Recycling June 7, 2004
Crownlyte July 9, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 15th, January 2024
Free Download (104 pages)

Company search

Advertisements