Biffa Gs Holdings Limited HIGH WYCOMBE


Founded in 2002, Biffa Gs Holdings, classified under reg no. 04602885 is an active company. Currently registered at Coronation Road HP12 3TZ, High Wycombe the company has been in the business for twenty two years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on Fri, 25th Mar 2022. Since Mon, 13th Jul 2015 Biffa Gs Holdings Limited is no longer carrying the name Greenstar Holdings.

At present 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 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.

Biffa Gs Holdings 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 04602885
Date of Incorporation Wed, 27th Nov 2002
Industry Collection of non-hazardous waste
Industry Treatment and disposal of non-hazardous waste
End of financial Year 30th March
Company age 22 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

Keith W.

Position: Secretary

Appointed: 01 November 2010

Resigned: 09 December 2016

Hilary E.

Position: Secretary

Appointed: 01 November 2010

Resigned: 03 July 2012

Ian W.

Position: Director

Appointed: 06 August 2010

Resigned: 06 August 2010

Michael T.

Position: Director

Appointed: 06 August 2010

Resigned: 21 October 2011

Michael W.

Position: Director

Appointed: 07 February 2005

Resigned: 06 August 2010

Mike W.

Position: Director

Appointed: 08 January 2003

Resigned: 06 August 2010

Michael K.

Position: Director

Appointed: 28 November 2002

Resigned: 05 September 2008

Eamon B.

Position: Secretary

Appointed: 28 November 2002

Resigned: 09 August 2010

James B.

Position: Director

Appointed: 28 November 2002

Resigned: 06 August 2010

Anthony M.

Position: Director

Appointed: 28 November 2002

Resigned: 07 February 2005

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 27 November 2002

Resigned: 28 November 2002

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 27 November 2002

Resigned: 28 November 2002

Huntsmoor Limited

Position: Corporate Director

Appointed: 27 November 2002

Resigned: 28 November 2002

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Gs Acquisitions 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.

Gs Acquisitions 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 7255980
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 Holdings July 13, 2015
Ntr Uk Holdings January 18, 2006
Toll Roads Uk Holdings April 17, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 15th, January 2024
Free Download (26 pages)

Company search

Advertisements