UKBizDB.co.uk

BEANACRE POSITIVE LTD

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

This company is commonly known as Beanacre Positive Ltd. The company was founded 8 years ago and was given the registration number 10125937. The firm's registered office is in RUGBY. You can find them at 6 Stretton Close, , Rugby, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BEANACRE POSITIVE LTD
Company Number:10125937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2016
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:6 Stretton Close, Rugby, United Kingdom, CV23 0YD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 August 2022Active
1 Southwell Avenue, Northolt, United Kingdom, UB5 4DX

Director04 July 2019Active
2, Regents Court, Bridgwater, TA6 4FX

Director17 October 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 April 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
19, Arthur Avenue, Airdrie, ML6 9EZ

Director10 November 2017Active
12 Wyvenhoe Road, Harrow, England, HA2 8LS

Director20 April 2018Active
Debbage Yachting, The Quay, New Cut West, Ipswich, England, IP2 8HN

Director14 March 2019Active
23 Bridlepath Way, Feltham, United Kingdom, TW14 8AL

Director15 December 2021Active
4 Webster Road, Walsall, United Kingdom, WS2 7AL

Director10 June 2020Active
6 Stretton Close, Rugby, United Kingdom, CV23 0YD

Director11 September 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Heaven Mboma
Notified on:15 December 2021
Status:Active
Date of birth:June 2005
Nationality:British
Country of residence:United Kingdom
Address:23 Bridlepath Way, Feltham, United Kingdom, TW14 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Williamson
Notified on:11 September 2020
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:6 Stretton Close, Rugby, United Kingdom, CV23 0YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gino Muco
Notified on:10 June 2020
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:United Kingdom
Address:4 Webster Road, Walsall, United Kingdom, WS2 7AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Cook
Notified on:17 October 2019
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:2 Regents Court, Bridgewater, United Kingdom, TA6 4FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ahmed Star Azimi
Notified on:04 July 2019
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:United Kingdom
Address:1 Southwell Avenue, Northolt, United Kingdom, UB5 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brett Jones
Notified on:14 March 2019
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Debbage Yachting, The Quay, New Cut West, Ipswich, England, IP2 8HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dorin Istrate
Notified on:20 April 2018
Status:Active
Date of birth:February 2000
Nationality:Romanian
Country of residence:England
Address:12 Wyvenhoe Road, Harrow, England, HA2 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Conor James Fitzpatrick
Notified on:10 November 2017
Status:Active
Date of birth:July 1990
Nationality:British
Address:19, Arthur Avenue, Airdrie, ML6 9EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Terence Dunne
Notified on:14 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.