Biffa Gs (lpp) Limited HIGH WYCOMBE


Biffa Gs (lpp) started in year 1988 as Private Limited Company with registration number 02276396. The Biffa Gs (lpp) company has been functioning successfully for 36 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 (lpp) Limited is no longer carrying the name Greenstar (leicester Paper Processors).

At the moment there are 2 directors in the the company, namely Paul J. and Michael T.. In addition one secretary - Sarah P. - is with the firm. At the moment 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 (lpp) 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 02276396
Date of Incorporation Tue, 12th Jul 1988
Industry Recovery of sorted materials
End of financial Year 30th March
Company age 36 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 Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

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

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

Ian W.

Position: Director

Appointed: 23 June 2008

Resigned: 28 September 2018

Michael T.

Position: Director

Appointed: 23 June 2008

Resigned: 01 February 2012

Eamon B.

Position: Secretary

Appointed: 23 June 2008

Resigned: 06 August 2010

Nigel M.

Position: Director

Appointed: 23 June 2008

Resigned: 13 January 2009

Kevin M.

Position: Director

Appointed: 05 June 2006

Resigned: 23 June 2008

Alison M.

Position: Director

Appointed: 10 June 2005

Resigned: 23 June 2008

Kevin M.

Position: Secretary

Appointed: 10 June 2005

Resigned: 23 March 2008

Alison M.

Position: Secretary

Appointed: 09 April 1996

Resigned: 10 June 2005

Ian M.

Position: Director

Appointed: 14 December 1991

Resigned: 29 May 2005

William M.

Position: Secretary

Appointed: 14 December 1991

Resigned: 09 April 1996

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Biffa Gs Uk Holdings Ltd from Aylesbury, England. This PSC is classified as "a limited by shares", 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, Buckinghamshire, HP19 8DB, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Greenstar (leicester Paper Processors) July 13, 2015
Leicester Paper Processors August 27, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 7th, January 2024
Free Download (5 pages)

Company search

Advertisements