UKBizDB.co.uk

BIFFA GROUP LIMITED

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

This company is commonly known as Biffa Group Limited. The company was founded 16 years ago and was given the registration number 06409675. The firm's registered office is in HIGH WYCOMBE. You can find them at Coronation Road, Cressex, High Wycombe, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BIFFA GROUP LIMITED
Company Number:06409675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Coronation Road, Cressex, High Wycombe, HP12 3TZ

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

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

Director06 February 2017Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Secretary06 February 2017Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Secretary16 October 2008Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary25 October 2007Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director22 May 2012Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director21 September 2012Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director04 February 2008Active
2, More London Riverside, London, SE1 2AP

Director17 December 2009Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director22 May 2008Active
The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN

Director22 May 2008Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director12 February 2010Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director12 February 2010Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director20 May 2010Active
2 City Place, Beehive Ring Road, Gatwick Airport, Uk, RH6 0HA

Director14 July 2010Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director28 September 2018Active
The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN

Director23 March 2012Active
58 Kingsley Way, London, N2 OEW

Director04 February 2008Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director01 May 2012Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director01 September 2010Active
80, Victoria Street, London, United Kingdom, SW1E 5JL

Director22 May 2008Active
Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TZ

Corporate Director21 December 2016Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director25 October 2007Active

People with Significant Control

Biffa Group Holdings Ltd
Notified on:06 April 2016
Status:Active
Address:44, Esplanade, Jersey, JE4 9WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination director company.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Officers

Appoint person secretary company with name date.

Download
2019-07-18Officers

Termination secretary company with name termination date.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-12Mortgage

Mortgage satisfy charge full.

Download
2019-04-12Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-07Accounts

Accounts with accounts type full.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.