BEANICE LIMITED
IVYBRIDGE

Hellopages » Devon » South Hams » PL21 9UP

Company number 04182498
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address 4 FINCER DRIVE, IVYBRIDGE, DEVON, PL21 9UP
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,002 . The most likely internet sites of BEANICE LIMITED are www.beanice.co.uk, and www.beanice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Beanice Limited is a Private Limited Company. The company registration number is 04182498. Beanice Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of Beanice Limited is 4 Fincer Drive Ivybridge Devon Pl21 9up. . BEAN, Peter George is a Secretary of the company. BEAN, Jason is a Director of the company. BEAN, Peter George is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BEAN, Stephen Michael has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


Current Directors

Secretary
BEAN, Peter George
Appointed Date: 19 March 2001

Director
BEAN, Jason
Appointed Date: 10 July 2003
52 years old

Director
BEAN, Peter George
Appointed Date: 26 March 2004
84 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Director
BEAN, Stephen Michael
Resigned: 01 April 2009
Appointed Date: 19 March 2001
49 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Persons With Significant Control

Jason Bean
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Peter George Bean
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BEANICE LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,002

02 Jul 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,002

...
... and 45 more events
11 Apr 2001
Director resigned
11 Apr 2001
Secretary resigned
11 Apr 2001
New secretary appointed
11 Apr 2001
New director appointed
19 Mar 2001
Incorporation

BEANICE LIMITED Charges

30 December 2004
Debenture
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 2004
Debenture
Delivered: 23 November 2004
Status: Satisfied on 12 December 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…