Biffa Gs (fc) Limited HIGH WYCOMBE


Biffa Gs (fc) started in year 2003 as Private Limited Company with registration number 04800628. The Biffa Gs (fc) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in High Wycombe at Coronation Road. Postal code: HP12 3TZ. Since 2015/07/13 Biffa Gs (fc) Limited is no longer carrying the name Greenstar (firbank Chiltern).

Currently there are 2 directors in the the firm, namely Paul J. and Michael T.. In addition one secretary - Sarah P. - is with the company. Currently 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 (fc) 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 04800628
Date of Incorporation Mon, 16th Jun 2003
Industry Collection of non-hazardous waste
Industry Recovery of sorted materials
End of financial Year 30th March
Company age 21 years old
Account next due date Sat, 30th Dec 2023 (162 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 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

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

Michael T.

Position: Director

Appointed: 27 March 2008

Resigned: 21 October 2011

Nigel M.

Position: Director

Appointed: 27 March 2008

Resigned: 13 January 2009

Eamon B.

Position: Secretary

Appointed: 27 March 2008

Resigned: 06 August 2010

Ian W.

Position: Director

Appointed: 27 March 2008

Resigned: 28 September 2018

Stephen L.

Position: Director

Appointed: 01 September 2003

Resigned: 27 March 2008

Janet F.

Position: Director

Appointed: 01 September 2003

Resigned: 27 March 2008

Raymond L.

Position: Director

Appointed: 29 August 2003

Resigned: 27 March 2008

Robert F.

Position: Director

Appointed: 16 June 2003

Resigned: 27 March 2008

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2003

Resigned: 16 June 2003

Stephen L.

Position: Secretary

Appointed: 16 June 2003

Resigned: 27 March 2008

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 16 June 2003

Resigned: 16 June 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Biffa Gs Uk Holdings Limited from High Wycombe, 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 Limited

Coronation Road Cressex Business Park, Cressex, High Wycombe, Buckinghamshire, HP12 3TZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies, England And Wales
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 (firbank Chiltern) July 13, 2015
Dunstable Waste Group April 23, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 17th, January 2024
Free Download (21 pages)

Company search

Advertisements