Company number 01604213
Status Active
Incorporation Date 15 December 1981
Company Type Private Limited Company
Address SHEPHERDS GROVE WEST, STANTON, BURY ST EDMONDS, SUFFOLK, IP31 2AR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 30 November 2015; Resolutions
RES12 ‐
Resolution of varying share rights or name
; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of ANIMAX LIMITED are www.animax.co.uk, and www.animax.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to Thurston Rail Station is 6.3 miles; to Harling Road Rail Station is 9.5 miles; to Stowmarket Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Animax Limited is a Private Limited Company.
The company registration number is 01604213. Animax Limited has been working since 15 December 1981.
The present status of the company is Active. The registered address of Animax Limited is Shepherds Grove West Stanton Bury St Edmonds Suffolk Ip31 2ar. . PORTER, James William is a Director of the company. PORTER, Pamela Jill is a Director of the company. Secretary PORTER, William Leslie has been resigned. Director DAVIES, Aled Rhys has been resigned. Director PORTER, William Leslie has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Director
DAVIES, Aled Rhys
Resigned: 17 December 2015
Appointed Date: 01 June 2012
55 years old
Persons With Significant Control
Mrs Pamela Jill Porter
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more
ANIMAX LIMITED Events
30 Aug 2016
Full accounts made up to 30 November 2015
05 Aug 2016
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
26 Jul 2016
Confirmation statement made on 26 July 2016 with updates
26 Jul 2016
Director's details changed for Mrs Pamela Jill Porter on 26 July 2016
06 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
...
... and 101 more events
26 Mar 1982
Company name changed\certificate issued on 26/03/82
23 Feb 1982
Secretary resigned
15 Dec 1981
Incorporation
26 January 2012
Legal mortgage
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 1 and 2, shepherds grove industrial estate, stanton…
4 September 2008
Legal assignment
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance under the agreement for the purchase of…
27 February 2008
Floating charge (all assets)
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
27 February 2008
Fixed charge on purchased debts which fail to vest
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
2 August 2007
Debenture
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1995
Legal charge
Delivered: 26 October 1995
Status: Satisfied
on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: Factory premises shepherds grove industrial estate stanton…
16 October 1995
Debenture
Delivered: 26 October 1995
Status: Satisfied
on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 1982
Charge
Delivered: 29 October 1982
Status: Satisfied
on 24 January 1996
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…