BEANACRE POSITIVE LTD

Register to unlock more data on OkredoRegister

BEANACRE POSITIVE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10125937

Incorporation date

14/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2016)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon04/07/2023
Application to strike the company off the register
dot icon03/05/2023
Confirmation statement made on 2023-04-13 with updates
dot icon16/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon15/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-15
dot icon15/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-15
dot icon15/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon15/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-15
dot icon24/11/2022
Micro company accounts made up to 2022-04-30
dot icon30/08/2022
Registered office address changed from 23 Bridlepath Way Feltham TW14 8AL United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-30
dot icon30/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon30/08/2022
Cessation of Heaven Mboma as a person with significant control on 2022-08-26
dot icon30/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon30/08/2022
Termination of appointment of Heaven Mboma as a director on 2022-08-26
dot icon20/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon11/01/2022
Micro company accounts made up to 2021-04-30
dot icon06/01/2022
Registered office address changed from 6 Stretton Close Rugby CV23 0YD United Kingdom to 23 Bridlepath Way Feltham TW14 8AL on 2022-01-06
dot icon06/01/2022
Appointment of Mr Heaven Mboma as a director on 2021-12-15
dot icon06/01/2022
Notification of Heaven Mboma as a person with significant control on 2021-12-15
dot icon06/01/2022
Termination of appointment of Thomas Williamson as a director on 2021-12-15
dot icon06/01/2022
Cessation of Thomas Williamson as a person with significant control on 2021-11-15
dot icon15/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon10/02/2021
Micro company accounts made up to 2020-04-30
dot icon28/09/2020
Registered office address changed from 4 Webster Road Walsall WS2 7AL United Kingdom to 6 Stretton Close Rugby CV23 0YD on 2020-09-28
dot icon28/09/2020
Notification of Thomas Williamson as a person with significant control on 2020-09-11
dot icon28/09/2020
Appointment of Mr Thomas Williamson as a director on 2020-09-11
dot icon28/09/2020
Cessation of Gino Muco as a person with significant control on 2020-09-11
dot icon28/09/2020
Termination of appointment of Gino Muco as a director on 2020-09-11
dot icon03/07/2020
Registered office address changed from 2 Regents Court Bridgewater TA6 4FX United Kingdom to 4 Webster Road Walsall WS2 7AL on 2020-07-03
dot icon03/07/2020
Notification of Gino Muco as a person with significant control on 2020-06-10
dot icon03/07/2020
Cessation of Samuel Cook as a person with significant control on 2020-06-10
dot icon03/07/2020
Appointment of Mr Gino Muco as a director on 2020-06-10
dot icon03/07/2020
Termination of appointment of Samuel Cook as a director on 2020-06-10
dot icon14/04/2020
Confirmation statement made on 2020-04-13 with updates
dot icon10/12/2019
Micro company accounts made up to 2019-04-30
dot icon07/11/2019
Registered office address changed from 1 Southwell Avenue Northolt UB5 4DX United Kingdom to 2 Regents Court Bridgewater TA6 4FX on 2019-11-07
dot icon07/11/2019
Notification of Samuel Cook as a person with significant control on 2019-10-17
dot icon07/11/2019
Cessation of Ahmed Star Azimi as a person with significant control on 2019-10-17
dot icon07/11/2019
Appointment of Mr Samuel Cook as a director on 2019-10-17
dot icon07/11/2019
Termination of appointment of Ahmed Star Azimi as a director on 2019-10-17
dot icon26/07/2019
Appointment of Mr Ahmed Star Azimi as a director on 2019-07-04
dot icon26/07/2019
Notification of Ahmed Star Azimi as a person with significant control on 2019-07-04
dot icon25/07/2019
Cessation of Brett Jones as a person with significant control on 2019-07-04
dot icon25/07/2019
Registered office address changed from Debbage Yachting the Quay, New Cut West Ipswich IP2 8HN England to 1 Southwell Avenue Northolt UB5 4DX on 2019-07-25
dot icon25/07/2019
Termination of appointment of Brett Jones as a director on 2019-07-04
dot icon29/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon22/03/2019
Notification of Brett Jones as a person with significant control on 2019-03-14
dot icon22/03/2019
Termination of appointment of Dorin Istrate as a director on 2019-03-14
dot icon22/03/2019
Registered office address changed from 12 Wyvenhoe Road Harrow HA2 8LS England to Debbage Yachting the Quay, New Cut West Ipswich IP2 8HN on 2019-03-22
dot icon22/03/2019
Cessation of Dorin Istrate as a person with significant control on 2019-03-14
dot icon22/03/2019
Appointment of Mr Brett Jones as a director on 2019-03-14
dot icon14/09/2018
Micro company accounts made up to 2018-04-30
dot icon03/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-20
dot icon03/05/2018
Termination of appointment of Terry Dunne as a director on 2018-04-20
dot icon03/05/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12 Wyvenhoe Road Harrow HA2 8LS on 2018-05-03
dot icon03/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon03/05/2018
Appointment of Mr Dorin Istrate as a director on 2018-04-20
dot icon03/05/2018
Termination of appointment of Conor James Fitzpatrick as a director on 2018-04-05
dot icon03/05/2018
Notification of Dorin Istrate as a person with significant control on 2018-04-20
dot icon03/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon03/05/2018
Cessation of Conor James Fitzpatrick as a person with significant control on 2018-04-05
dot icon19/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon06/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-11-10
dot icon06/02/2018
Notification of Conor James Fitzpatrick as a person with significant control on 2017-11-10
dot icon06/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-10
dot icon06/02/2018
Appointment of Mr Conor James Fitzpatrick as a director on 2017-11-10
dot icon07/12/2017
Micro company accounts made up to 2017-04-30
dot icon15/09/2017
Resolutions
dot icon03/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon14/04/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Heaven Mboma
Director
15/12/2021 - 26/08/2022
-
Dunne, Terry
Director
05/04/2018 - 20/04/2018
3638
Mr Brett Jones
Director
14/03/2019 - 04/07/2019
-
Mr Thomas Williamson
Director
11/09/2020 - 15/12/2021
-
Mr Gino Muco
Director
10/06/2020 - 11/09/2020
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEANACRE POSITIVE LTD

BEANACRE POSITIVE LTD is an(a) Dissolved company incorporated on 14/04/2016 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEANACRE POSITIVE LTD?

toggle

BEANACRE POSITIVE LTD is currently Dissolved. It was registered on 14/04/2016 and dissolved on 26/09/2023.

Where is BEANACRE POSITIVE LTD located?

toggle

BEANACRE POSITIVE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BEANACRE POSITIVE LTD do?

toggle

BEANACRE POSITIVE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BEANACRE POSITIVE LTD have?

toggle

BEANACRE POSITIVE LTD had 1 employees in 2022.

What is the latest filing for BEANACRE POSITIVE LTD?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.