UKBizDB.co.uk

BIFFA WASTE SERVICES LIMITED

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

This company is commonly known as Biffa Waste Services Limited. The company was founded 55 years ago and was given the registration number 00946107. The firm's registered office is in HIGH WYCOMBE. You can find them at Coronation Road, Cressex, High Wycombe, Bucks. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:BIFFA WASTE SERVICES LIMITED
Company Number:00946107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1969
End of financial year:25 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38120 - Collection of hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:Coronation Road, Cressex, High Wycombe, Bucks, 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

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

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

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

Director08 October 2013Active
The Mill House, Marsworth, Tring, HP23 4LY

Secretary-Active
Accuray House, Coronation Road, High Wycombe, HP12 3TZ

Secretary20 February 1998Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Secretary31 July 2008Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Secretary22 February 2017Active
66 Anton Way, Aylesbury, HP21 9TE

Secretary19 September 1997Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Secretary12 January 2007Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director04 November 2019Active
Lion House, Alvescot,

Director24 July 1992Active
The Mill House, Marsworth, Tring, HP23 4LY

Director-Active
23 Cottesmore Court, Stanford Road, London, W8 5QN

Director-Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director01 March 2021Active
26 Calonne Road, Wimbledon, London, SW19 5HJ

Director-Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director25 August 2004Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director25 September 2012Active
Woodview Redland End, Speen, HP27 0RW

Director18 September 1992Active
32 Carleton Rise, Welwyn, AL6 9RF

Director-Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director03 July 2006Active
Orchard House Main Street, Tatenhill, Burton On Trent, DE13 9SD

Director18 September 1992Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director16 June 2008Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director12 February 2010Active
Ivy House, North Kilworth, LE17 6HG

Director-Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director28 May 2010Active
2 Fiery Hill Drive, Barnt Green, Birmingham, B45 8SZ

Director01 August 2003Active
100, Kidmore Road, Caversham, Reading, RG4 7NB

Director20 August 2001Active
Lippelodorp 58, B 2890 Lippelo St Amands, Belgium, FOREIGN

Director31 May 1995Active
13 Walnut Close, Blunham, Bedford, MK44 3NB

Director15 December 1994Active
11 The Fairway, Flackwell Heath, High Wycombe, HP10 9NF

Director-Active
Cherry Cottage Crendon Road, Shabbington, Aylesbury, HP18 9HE

Director15 December 1994Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director02 June 2023Active
26 Millais, Horsham, RH13 6BS

Director22 March 1996Active

People with Significant Control

Biffa Holdings Ltd
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

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
2023-12-21Accounts

Change account reference date company previous extended.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-02-07Accounts

Accounts with accounts type full.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-09-05Confirmation 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
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Accounts

Accounts amended with accounts type full.

Download
2021-05-06Accounts

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
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-11-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.