Warning: file_put_contents(c/09b69c5c4e27fe025b16afc60b2c0d4f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Biffa Municipal Limited, HP12 3TZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIFFA MUNICIPAL LIMITED

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

This company is commonly known as Biffa Municipal Limited. The company was founded 22 years ago and was given the registration number 04321212. 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 38110 - Collection of non-hazardous waste.

Company Information

Name:BIFFA MUNICIPAL LIMITED
Company Number:04321212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Coronation Road, Cressex, 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, High Wycombe, England, HP12 3TZ

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

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

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

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

Director28 September 2018Active
149 Ard Na Mara, Malahide, Dublin, Ireland, IRISH

Secretary31 October 2007Active
Third Floor, The Gatehouse, Gatehouse Way, Alyesbury, HP19 8DB

Secretary01 November 2010Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Secretary28 September 2018Active
3 Winchester Grove, Sevenoaks, TN13 3BL

Secretary12 November 2001Active
44 Saint Lukes Avenue, Maidstone, ME14 5AN

Secretary13 August 2002Active
Third Floor, The Gatehouse, Gatehouse Way, Alyesbury, HP19 8DB

Secretary01 November 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 November 2001Active
Coronation Road, Cressex, High Wycombe, England, HP12 3TZ

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

Director01 March 2021Active
Coronation Road, Cressex, High Wycombe, England, HP12 3TZ

Director01 November 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 November 2001Active
Third Floor, The Gatehouse, Gatehouse Way, Alyesbury, HP19 8DB

Director18 October 2012Active
Coronation Road, Cressex, High Wycombe, England, HP12 3TZ

Director04 July 2018Active
Coronation Road, Cressex, High Wycombe, England, HP12 3TZ

Director01 March 2013Active
Third Floor, The Gatehouse, Gatehouse Way, Alyesbury, HP19 8DB

Director14 January 2009Active
Coronation Road, Cressex, High Wycombe, England, HP12 3TZ

Director01 March 2013Active
Third Floor, The Gatehouse, Gatehouse Way, Alyesbury, HP19 8DB

Director13 August 2002Active
Coronation Road, Cressex, High Wycombe, England, HP12 3TZ

Director04 July 2018Active
Coronation Road, Cressex, High Wycombe, England, HP12 3TZ

Director01 March 2013Active
Third Floor, The Gatehouse, Gatehouse Way, Alyesbury, HP19 8DB

Director06 February 2012Active
Coronation Road, Cressex, High Wycombe, England, HP12 3TZ

Director01 March 2013Active
Third Floor, The Gatehouse, Gatehouse Way, Alyesbury, HP19 8DB

Director14 January 2009Active
13 Walnut Close, Blunham, Bedford, MK44 3NB

Director31 October 2007Active
Coronation Road, Cressex, High Wycombe, England, HP12 3TZ

Director01 February 2021Active
74 North Street, Biddenden, TN27 8AE

Director12 November 2001Active
3 Winchester Grove, Sevenoaks, TN13 3BL

Director12 November 2001Active
44 Saint Lukes Avenue, Maidstone, ME14 5AN

Director13 August 2002Active
Coronation Road, Cressex, High Wycombe, England, HP12 3TZ

Director04 November 2019Active
Third Floor, The Gatehouse, Gatehouse Way, Alyesbury, HP19 8DB

Director18 October 2012Active
4 Croft Close, Chalfont St Peter, Gerrards Cross, SL9 9FD

Director31 October 2007Active

People with Significant Control

Biffa Gs Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Coronation Road, Cressex, 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 (6 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
2024-04-13Accounts

Accounts with accounts type full.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Change person director company with change date.

Download
2023-12-21Accounts

Change account reference date company previous extended.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-07-19Confirmation 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
2022-01-21Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation 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
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.