About

Registered Number: 10125937
Date of Incorporation: 14/04/2016 (8 years ago)
Company Status: Active
Registered Address: 6 Stretton Close, Rugby, CV23 0YD,

 

Beanacre Positive Ltd was registered on 14 April 2016 and are based in Rugby, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The company has 7 directors listed as Williamson, Thomas, Azimi, Ahmed Star, Cook, Samuel, Fitzpatrick, Conor James, Istrate, Dorin, Jones, Brett, Muco, Gino.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Thomas 11 September 2020 - 1
AZIMI, Ahmed Star 04 July 2019 17 October 2019 1
COOK, Samuel 17 October 2019 10 June 2020 1
FITZPATRICK, Conor James 10 November 2017 05 April 2018 1
ISTRATE, Dorin 20 April 2018 14 March 2019 1
JONES, Brett 14 March 2019 04 July 2019 1
MUCO, Gino 10 June 2020 11 September 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 September 2020
PSC01 - N/A 28 September 2020
AP01 - Appointment of director 28 September 2020
PSC07 - N/A 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
AD01 - Change of registered office address 03 July 2020
PSC01 - N/A 03 July 2020
PSC07 - N/A 03 July 2020
AP01 - Appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 10 December 2019
AD01 - Change of registered office address 07 November 2019
PSC01 - N/A 07 November 2019
PSC07 - N/A 07 November 2019
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
AP01 - Appointment of director 26 July 2019
PSC01 - N/A 26 July 2019
PSC07 - N/A 25 July 2019
AD01 - Change of registered office address 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
CS01 - N/A 29 April 2019
PSC01 - N/A 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
AD01 - Change of registered office address 22 March 2019
PSC07 - N/A 22 March 2019
AP01 - Appointment of director 22 March 2019
AA - Annual Accounts 14 September 2018
PSC07 - N/A 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
AD01 - Change of registered office address 03 May 2018
AP01 - Appointment of director 03 May 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
PSC01 - N/A 03 May 2018
PSC01 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
CS01 - N/A 19 April 2018
PSC07 - N/A 06 February 2018
PSC01 - N/A 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
AA - Annual Accounts 07 December 2017
RESOLUTIONS - N/A 15 September 2017
CS01 - N/A 03 May 2017
CH01 - Change of particulars for director 16 March 2017
NEWINC - New incorporation documents 14 April 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.