BEANACRE POSITIVE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.10125937
CategoryPrivate Limited Company
Incorporated14 Apr 2016
Age8 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 months, 20 days

SUMMARY

BEANACRE POSITIVE LTD is an dissolved private limited company with number 10125937. It was incorporated 8 years, 2 months, 2 days ago, on 14 April 2016 and it was dissolved 8 months, 20 days ago, on 26 September 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-15

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-15

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

Old address: 23 Bridlepath Way Feltham TW14 8AL United Kingdom

Change date: 2022-08-30

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-26

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heaven Mboma

Cessation date: 2022-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-26

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heaven Mboma

Termination date: 2022-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-06

New address: 23 Bridlepath Way Feltham TW14 8AL

Old address: 6 Stretton Close Rugby CV23 0YD United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heaven Mboma

Appointment date: 2021-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2022

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Heaven Mboma

Notification date: 2021-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Williamson

Termination date: 2021-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2022

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-15

Psc name: Thomas Williamson

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

New address: 6 Stretton Close Rugby CV23 0YD

Old address: 4 Webster Road Walsall WS2 7AL United Kingdom

Change date: 2020-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-11

Psc name: Thomas Williamson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-11

Officer name: Mr Thomas Williamson

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-11

Psc name: Gino Muco

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-11

Officer name: Gino Muco

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

Old address: 2 Regents Court Bridgewater TA6 4FX United Kingdom

New address: 4 Webster Road Walsall WS2 7AL

Change date: 2020-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gino Muco

Notification date: 2020-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-10

Psc name: Samuel Cook

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gino Muco

Appointment date: 2020-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-10

Officer name: Samuel Cook

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-07

Old address: 1 Southwell Avenue Northolt UB5 4DX United Kingdom

New address: 2 Regents Court Bridgewater TA6 4FX

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-17

Psc name: Samuel Cook

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-17

Psc name: Ahmed Star Azimi

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-17

Officer name: Mr Samuel Cook

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-17

Officer name: Ahmed Star Azimi

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-04

Officer name: Mr Ahmed Star Azimi

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ahmed Star Azimi

Notification date: 2019-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-04

Psc name: Brett Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: AD01

New address: 1 Southwell Avenue Northolt UB5 4DX

Change date: 2019-07-25

Old address: Debbage Yachting the Quay, New Cut West Ipswich IP2 8HN England

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Brett Jones

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brett Jones

Notification date: 2019-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-14

Officer name: Dorin Istrate

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

New address: Debbage Yachting the Quay, New Cut West Ipswich IP2 8HN

Change date: 2019-03-22

Old address: 12 Wyvenhoe Road Harrow HA2 8LS England

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-14

Psc name: Dorin Istrate

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brett Jones

Appointment date: 2019-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-20

Psc name: Terry Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

New address: 12 Wyvenhoe Road Harrow HA2 8LS

Change date: 2018-05-03

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Terry Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-20

Officer name: Mr Dorin Istrate

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Conor James Fitzpatrick

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-20

Psc name: Dorin Istrate

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-05

Psc name: Terry Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Conor James Fitzpatrick

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-10

Psc name: Terence Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Conor James Fitzpatrick

Notification date: 2017-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-10

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-10

Officer name: Mr Conor James Fitzpatrick

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 15 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence Dunne

Change date: 2017-03-16

Documents

View document PDF

Incorporation company

Date: 14 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS001378
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

CLASS COVER LIMITED

1 SWAN COURT,PULBOROUGH,RH20 1RL

Number:04517852
Status:ACTIVE
Category:Private Limited Company

EXITUS LIMITED

COMPTHALL,FALKIRK,FK2 0RW

Number:SC475652
Status:ACTIVE
Category:Private Limited Company

JANDEF LIMITED

43 KINSGLEY STREET,BATTERSEA,SW11 5LF

Number:11955198
Status:ACTIVE
Category:Private Limited Company

RECON ELECTRICAL LIMITED

UNIT 1 - 6 AMBROSE BUILDINGS,CHESTERFIELD,S41 9QJ

Number:03191383
Status:ACTIVE
Category:Private Limited Company

SCHOOL FARM COURT MANAGEMENT COMPANY LIMITED

JOHN GREENALL & CO,SANDBACH,CW11 4NE

Number:03349103
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source