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.
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 | : |
|
Registered Address | : | Coronation Road, Cressex, High Wycombe, Buckinghamshire, HP12 3TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coronation Road, Cressex, High Wycombe, HP12 3TZ | Secretary | 11 July 2019 | Active |
Coronation Road, Cressex, High Wycombe, HP12 3TZ | Director | 19 September 2023 | Active |
Coronation Road, Cressex, High Wycombe, HP12 3TZ | Director | 06 February 2017 | Active |
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ | Secretary | 06 February 2017 | Active |
Coronation Road, Cressex, High Wycombe, HP12 3TZ | Secretary | 16 October 2008 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 25 October 2007 | Active |
2, More London Riverside, London, United Kingdom, SE1 2AP | Director | 22 May 2012 | Active |
Coronation Road, Cressex, High Wycombe, HP12 3TZ | Director | 21 September 2012 | Active |
2, More London Riverside, London, United Kingdom, SE1 2AP | Director | 04 February 2008 | Active |
2, More London Riverside, London, SE1 2AP | Director | 17 December 2009 | Active |
2, More London Riverside, London, United Kingdom, SE1 2AP | Director | 22 May 2008 | Active |
The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN | Director | 22 May 2008 | Active |
Coronation Road, Cressex, High Wycombe, HP12 3TZ | Director | 12 February 2010 | Active |
Coronation Road, Cressex, High Wycombe, HP12 3TZ | Director | 12 February 2010 | Active |
Coronation Road, Cressex, High Wycombe, HP12 3TZ | Director | 20 May 2010 | Active |
2 City Place, Beehive Ring Road, Gatwick Airport, Uk, RH6 0HA | Director | 14 July 2010 | Active |
Coronation Road, Cressex, High Wycombe, HP12 3TZ | Director | 28 September 2018 | Active |
The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN | Director | 23 March 2012 | Active |
58 Kingsley Way, London, N2 OEW | Director | 04 February 2008 | Active |
Coronation Road, Cressex, High Wycombe, HP12 3TZ | Director | 01 May 2012 | Active |
Coronation Road, Cressex, High Wycombe, HP12 3TZ | Director | 01 September 2010 | Active |
80, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 22 May 2008 | Active |
Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TZ | Corporate Director | 21 December 2016 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 25 October 2007 | Active |
Biffa Group Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 44, Esplanade, Jersey, JE4 9WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Termination director company. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Officers | Appoint person secretary company with name date. | Download |
2019-07-18 | Officers | Termination secretary company with name termination date. | Download |
2019-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-07 | Accounts | Accounts with accounts type full. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.