This company is commonly known as Biffa (uk) Holdings Limited. The company was founded 27 years ago and was given the registration number 03249158. 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 (UK) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03249158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1996 |
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 | 25 May 2023 | Active |
Coronation Road, Cressex, High Wycombe, HP12 3TZ | Director | 19 September 2023 | Active |
Coronation Road, Cressex, High Wycombe, HP12 3TZ | Director | 28 September 2018 | Active |
12 Willow Vale, Leatherhead, KT22 9TE | Secretary | 22 September 2000 | Active |
Coronation Road, Cressex, High Wycombe, HP12 3TZ | Secretary | 31 July 2008 | Active |
28 Alexandra Grove, London, N12 8HG | Secretary | 12 December 1997 | Active |
Maydene Sandy Lane, Cobham, KT11 2EG | Secretary | 24 December 1996 | Active |
Coronation Road, Cressex, High Wycombe, HP12 3TZ | Secretary | 31 July 2008 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Secretary | 18 December 1998 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 12 September 1996 | Active |
23 Cottesmore Court, Stanford Road, London, W8 5QN | Director | 22 September 2000 | Active |
Coronation Road, Cressex, High Wycombe, HP12 3TZ | Director | 27 July 2010 | Active |
26 Calonne Road, Wimbledon, London, SW19 5HJ | Director | 22 September 2000 | Active |
1 Middlefield, St Johns Wood, London, NW8 6ND | Director | 12 December 1997 | Active |
The Old House, Dockenfield, GU10 3EF | Director | 12 December 1997 | Active |
60 Suffolk Road, Barnes, London, SW13 9NR | Director | 12 December 1997 | Active |
28 Alexandra Grove, London, N12 8HG | Director | 24 December 1996 | Active |
Coronation Road, Cressex, High Wycombe, HP12 3TZ | Director | 29 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 |
2 Fiery Hill Drive, Barnt Green, Birmingham, B45 8SZ | Director | 01 August 2003 | Active |
100, Kidmore Road, Caversham, Reading, RG4 7NB | Director | 20 August 2001 | Active |
Coronation Road, Cressex, High Wycombe, HP12 3TZ | Director | 28 September 2018 | Active |
Coronation Road, Cressex, High Wycombe, HP12 3TZ | Director | 26 January 2009 | Active |
1 Bailey Mews, London, W4 3PZ | Director | 04 June 1998 | Active |
Flat 2, 24 Bracknell Gardens, London, NW3 7ED | Nominee Director | 12 September 1996 | Active |
Maydene Sandy Lane, Cobham, KT11 2EG | Director | 24 December 1996 | Active |
49 Meols Drive, Hoylake, Wirral, CH47 4AF | Director | 13 October 1999 | Active |
The Heights Bentmeadows, Rochdale, OL12 6LF | Director | 22 September 2000 | Active |
Coronation Road, Cressex, High Wycombe, HP12 3TZ | Director | 14 June 2017 | Active |
3 Gunter Grove, London, SW10 0UN | Nominee Director | 12 September 1996 | Active |
Coronation Road, Cressex, High Wycombe, HP12 3TZ | Director | 29 May 2008 | Active |
Biffa, Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3TZ | Corporate Director | 25 July 2011 | Active |
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ | Corporate Director | 31 March 2008 | Active |
Biffa Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Accuray House, Coronation Road, High Wycombe, England, HP12 3TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Officers | Appoint person secretary company with name date. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | 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 |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-10 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.