Biffa Gs (Fc) Limited

DataGardener
live
Micro

Biffa Gs (fc) Limited

04800628Private Limited With Share Capital

Coronation Road Cressex, High Wycombe, Buckinghamshire, HP123TZ
Incorporated

16/06/2003

Company Age

22 years

Directors

3

Employees

2

SIC Code

38110

Risk

not scored

Company Overview

Registration, classification & business activity

Biffa Gs (fc) Limited (04800628) is a private limited with share capital incorporated on 16/06/2003 (22 years old) and registered in buckinghamshire, HP123TZ. The company operates under SIC code 38110 and is classified as Micro.

Private Limited With Share Capital
SIC: 38110
Micro
Incorporated 16/06/2003
HP123TZ
2 employees

Financial Overview

Total Assets

£1.76M

Liabilities

£1.14M

Net Assets

£615.0K

Est. Turnover

£1.07M

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-01-2026
Legacy
Category:Accounts
Date:04-01-2026
Legacy
Category:Other
Date:04-01-2026
Legacy
Category:Other
Date:04-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-12-2024
Legacy
Category:Accounts
Date:28-12-2024
Legacy
Category:Other
Date:28-12-2024
Legacy
Category:Other
Date:28-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-01-2024
Legacy
Category:Accounts
Date:17-01-2024
Legacy
Category:Other
Date:17-01-2024
Legacy
Category:Other
Date:17-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-01-2023
Legacy
Category:Accounts
Date:06-01-2023
Legacy
Category:Other
Date:06-01-2023
Legacy
Category:Other
Date:06-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-01-2022
Legacy
Category:Accounts
Date:07-01-2022
Legacy
Category:Other
Date:07-01-2022
Legacy
Category:Other
Date:07-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-04-2021
Legacy
Category:Accounts
Date:06-04-2021
Legacy
Category:Other
Date:06-04-2021
Legacy
Category:Other
Date:06-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-12-2019
Legacy
Category:Accounts
Date:18-12-2019
Legacy
Category:Other
Date:18-12-2019
Legacy
Category:Other
Date:18-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-12-2018
Legacy
Category:Accounts
Date:11-12-2018
Legacy
Category:Other
Date:11-12-2018
Legacy
Category:Other
Date:22-11-2018
Legacy
Category:Other
Date:22-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2017
Appoint Corporate Director Company With Name Date
Category:Officers
Date:16-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:13-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2013
Termination Director Company With Name
Category:Officers
Date:05-03-2013
Termination Director Company With Name
Category:Officers
Date:05-03-2013
Legacy
Category:Mortgage
Date:12-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2012
Termination Secretary Company With Name
Category:Officers
Date:03-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2012
Termination Director Company With Name
Category:Officers
Date:21-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2011
Auditors Resignation Company
Category:Auditors
Date:27-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2010
Move Registers To Sail Company
Category:Address
Date:10-11-2010
Change Sail Address Company
Category:Address
Date:10-11-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:02-11-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:02-11-2010
Legacy
Category:Mortgage
Date:19-10-2010
Legacy
Category:Mortgage
Date:11-10-2010
Legacy
Category:Mortgage
Date:24-08-2010
Memorandum Articles
Category:Incorporation
Date:20-08-2010
Resolution
Category:Resolution
Date:20-08-2010
Termination Secretary Company With Name
Category:Officers
Date:10-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2010
Legacy
Category:Mortgage
Date:08-08-2009
Legacy
Category:Annual Return
Date:16-06-2009
Legacy
Category:Officers
Date:15-01-2009
Legacy
Category:Accounts
Date:08-09-2008
Accounts With Accounts Type Small
Category:Accounts
Date:11-08-2008
Legacy
Category:Accounts
Date:24-07-2008

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/12/2026
Filing Date23/12/2025
Latest Accounts28/03/2025

Trading Addresses

Accuray House, Coronation Road, Cressex Business Park, High Wycombe, HP123TZRegistered
Townsend Industrial Estate, Houghton Regis, Dunstable, Bedfordshire, LU55BQ

Contact

Coronation Road Cressex, High Wycombe, Buckinghamshire, HP123TZ