Anamax (holdings) Limited

General information

Name:

Anamax (holdings) Ltd

Office Address:

3 Danebrook Court Langford Lane OX5 1LQ Kidlington

Number: 06934471

Incorporation date: 2009-06-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Anamax (holdings) Limited is officially located at Kidlington at 3 Danebrook Court. You can look up the company by its area code - OX5 1LQ. Anamax (holdings)'s incorporation dates back to 2009. This business is registered under the number 06934471 and its state is active. Anamax (holdings) Limited was registered fifteen years ago as Marblerange. This business's principal business activity number is 70100, that means Activities of head offices. 30th June 2022 is the last time when account status updates were reported.

The directors currently listed by the following limited company are: Richard N. arranged to perform management duties 15 years ago and Graham N. arranged to perform management duties 15 years ago.

Richard N. is the individual who controls this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares.

  • Previous company's names
  • Anamax (holdings) Limited 2009-06-27
  • Marblerange Limited 2009-06-15

Financial data based on annual reports

Company staff

Richard N.

Role: Director

Appointed: 24 June 2009

Latest update: 27 January 2024

Graham N.

Role: Director

Appointed: 24 June 2009

Latest update: 27 January 2024

People with significant control

Richard N.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
Armstrong Grosvenor Limited
Address: Sterling House 19/23 High Street, Kidlington, Oxfordshire, OX5 2DH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05167921
Notified on 5 February 2021
Ceased on 24 July 2021
Nature of control:
over 1/2 to 3/4 of shares
Trustees Of 2014 R A Nye Settlement
Address: Beech Cottage Gorelands Lane, Chalfont St Giles, Buckinghamshire, HP8 4HQ, England
Legal authority English Law
Legal form Trust
Notified on 6 April 2016
Ceased on 5 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Trustees Of 2014 A Nye Settlement
Address: Beech Cottage Gorelands Lane, Chalfont St Giles, Buckinghamshire, HP8 4HQ, England
Legal authority English Law
Legal form Trust
Notified on 6 April 2016
Ceased on 5 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 March 2015
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 4 January 2016
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution (RESOLUTIONS)
filed on: 15th, November 2023
resolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Sterling House 19/23 High Street

Post code:

OX5 2DH

City / Town:

Kidlington

HQ address,
2015

Address:

Sterling House 19/23 High Street

Post code:

OX5 2DH

City / Town:

Kidlington

HQ address,
2016

Address:

Sterling House 19/23 High Street

Post code:

OX5 2DH

City / Town:

Kidlington

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
14
Company Age

Closest Companies - by postcode