Biffa Gs Uk Holdings Limited HIGH WYCOMBE


Biffa Gs Uk Holdings started in year 2003 as Private Limited Company with registration number 04631832. The Biffa Gs Uk Holdings company has been functioning successfully for twenty one 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 Uk Holdings Limited is no longer carrying the name Greenstar Uk Holdings.

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 Uk 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 04631832
Date of Incorporation Thu, 9th Jan 2003
Industry Collection of non-hazardous waste
Industry Treatment and disposal of non-hazardous waste
End of financial Year 29th March
Company age 21 years old
Account next due date Fri, 29th Dec 2023 (138 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

Hilary E.

Position: Secretary

Appointed: 01 November 2010

Resigned: 03 July 2012

Keith W.

Position: Secretary

Appointed: 01 November 2010

Resigned: 09 December 2016

Michael T.

Position: Director

Appointed: 31 May 2005

Resigned: 21 October 2011

Michael W.

Position: Director

Appointed: 07 February 2005

Resigned: 06 August 2010

Ian W.

Position: Director

Appointed: 20 January 2003

Resigned: 28 September 2018

Michael K.

Position: Director

Appointed: 09 January 2003

Resigned: 05 September 2008

Huntsmoor Limited

Position: Corporate Director

Appointed: 09 January 2003

Resigned: 09 January 2003

Eamon B.

Position: Secretary

Appointed: 09 January 2003

Resigned: 06 August 2010

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 09 January 2003

Resigned: 09 January 2003

James B.

Position: Director

Appointed: 09 January 2003

Resigned: 06 August 2010

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 09 January 2003

Resigned: 09 January 2003

Anthony M.

Position: Director

Appointed: 09 January 2003

Resigned: 07 February 2005

Mike W.

Position: Director

Appointed: 09 January 2003

Resigned: 06 August 2010

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Biffa Gs Holdings Limited from High Wycombe, England. This PSC is classified 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 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 4602885
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 Uk Holdings July 13, 2015
Ntr Uk Waste September 11, 2008
Ntr Uk Holdings April 17, 2003

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 made up to Friday 31st March 2023
filed on: 17th, January 2024
Free Download (22 pages)

Company search

Advertisements