UKBizDB.co.uk

BEANICE LIMITED

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

This company is commonly known as Beanice Limited. The company was founded 23 years ago and was given the registration number 04182498. The firm's registered office is in SLOUGH. You can find them at 814 Leigh Road, , Slough, . This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:BEANICE LIMITED
Company Number:04182498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:814 Leigh Road, Slough, England, SL1 4BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
814, Leigh Road, Slough, England, SL1 4BD

Secretary26 February 2020Active
814, Leigh Road, Slough, England, SL1 4BD

Director26 February 2020Active
814, Leigh Road, Slough, England, SL1 4BD

Director26 February 2020Active
814, Leigh Road, Slough, England, SL1 4BD

Director26 February 2020Active
4, Fincer Drive, Ivybridge, United Kingdom, PL21 9UP

Secretary19 March 2001Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary19 March 2001Active
65, Plover Rise, Ivybridge, United Kingdom, PL21 9DA

Director10 July 2003Active
4, Fincer Drive, Ivybridge, United Kingdom, PL21 9UP

Director26 March 2004Active
6 Springwood Close, Plymouth, PL7 1PE

Director19 March 2001Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director19 March 2001Active

People with Significant Control

Yarde Farm Limited
Notified on:26 February 2020
Status:Active
Country of residence:England
Address:814, Leigh Road, Slough, England, SL1 4BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jason Bean
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:65, Plover Rise, Ivybridge, United Kingdom, PL21 9DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter George Bean
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:United Kingdom
Address:4, Fincer Drive, Ivybridge, United Kingdom, PL21 9UP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type dormant.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type small.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-06-07Accounts

Accounts with accounts type small.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Officers

Second filing of director appointment with name.

Download
2020-06-08Accounts

Change account reference date company current shortened.

Download
2020-04-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Resolution

Resolution.

Download
2020-02-28Address

Change registered office address company with date old address new address.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person secretary company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination secretary company with name termination date.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.