UKBizDB.co.uk

BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Biffa Environmental Municipal Services Limited. The company was founded 57 years ago and was given the registration number 00905800. The firm's registered office is in HIGH WYCOMBE. You can find them at Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED
Company Number:00905800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1967
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38120 - Collection of hazardous waste
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary11 July 2019Active
Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TZ

Director01 August 2023Active
Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TZ

Director19 September 2023Active
Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TZ

Director04 April 2022Active
Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TZ

Director08 June 2016Active
2 Coldbath Square, London, EC1R 5HL

Secretary01 April 2016Active
2 Coldbath Square, London, EC1R 5HL

Secretary26 April 2005Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Secretary24 December 2018Active
2 Coldbath Square, London, EC1R 5HL

Secretary10 July 2014Active
2 Coldbath Square, London, EC1R 5HL

Secretary28 February 2013Active
2 Coldbath Square, London, EC1R 5HL

Secretary22 May 2015Active
4 Squirrel Rise, Marlow Bottom, SL7 3PN

Secretary-Active
Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TZ

Secretary08 June 2016Active
Ocean House, The Ring, Bracknell, RG12 1AN

Corporate Secretary15 December 2000Active
Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TZ

Director04 November 2019Active
Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TZ

Director01 March 2021Active
13 Clovelly Drive, Southport, PR8 3AJ

Director23 October 1992Active
22 Ardleigh Road, London, N1 4HP

Director18 August 2003Active
Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TZ

Director04 November 2019Active
2 Coldbath Square, London, EC1R 5HL

Director26 July 2010Active
Dormer Cottage 24 Weald Way, Caterham, CR3 6EG

Director-Active
The Old Post Office, Church Road West Peckham, Maidstone, ME18 5JL

Director-Active
75 The Vineyard, Richmond, TW10 6AS

Director12 March 1996Active
2 Coldbath Square, London, EC1R 5HL

Director24 August 2009Active
83 Christchurch Road, Winchester, SO23 9QY

Director01 November 1995Active
2 Coldbath Square, London, EC1R 5HL

Director21 December 2015Active
Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TZ

Director28 September 2018Active
2 Coldbath Square, London, EC1R 5HL

Director01 December 2015Active
36 The Drive, Sevenoaks, TN13 3AF

Director25 July 2006Active
3 Lovelace Road, Surbiton, KT6 6NS

Director-Active
74 Waldemar Avenue, Fulham, London, SW6 5LU

Director-Active
14 The Rise, Sevenoaks, TN13 1RG

Director12 August 1992Active
2 Coldbath Square, London, EC1R 5HL

Director27 January 2009Active
Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TZ

Director08 June 2016Active
2 Coldbath Square, London, EC1R 5HL

Director16 March 1998Active

People with Significant Control

Biffa Waste Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Change person director company with change date.

Download
2024-01-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-15Accounts

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-15Other

Legacy.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Change person director company with change date.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-11-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.