This company is commonly known as Beanacre Positive Ltd. The company was founded 9 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.
| 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 | : |
|
| Registered Address | : | 6 Stretton Close, Rugby, United Kingdom, CV23 0YD |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 26 August 2022 | Active |
| 1 Southwell Avenue, Northolt, United Kingdom, UB5 4DX | Director | 04 July 2019 | Active |
| 2, Regents Court, Bridgwater, TA6 4FX | Director | 17 October 2019 | Active |
| 7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 April 2016 | Active |
| 35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
| 19, Arthur Avenue, Airdrie, ML6 9EZ | Director | 10 November 2017 | Active |
| 12 Wyvenhoe Road, Harrow, England, HA2 8LS | Director | 20 April 2018 | Active |
| Debbage Yachting, The Quay, New Cut West, Ipswich, England, IP2 8HN | Director | 14 March 2019 | Active |
| 23 Bridlepath Way, Feltham, United Kingdom, TW14 8AL | Director | 15 December 2021 | Active |
| 4 Webster Road, Walsall, United Kingdom, WS2 7AL | Director | 10 June 2020 | Active |
| 6 Stretton Close, Rugby, United Kingdom, CV23 0YD | Director | 11 September 2020 | Active |
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.