General information

Name:

Animax Ltd

Office Address:

Shepherds Grove West Stanton IP31 2AR Bury St Edmonds

Number: 01604213

Incorporation date: 1981-12-15

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Website

www.animax.co.uk

Description

Data updated on:

The business is situated in Bury St Edmonds with reg. no. 01604213. The company was registered in 1981. The main office of the company is located at Shepherds Grove West Stanton. The postal code for this place is IP31 2AR. This enterprise's SIC and NACE codes are 32990 and has the NACE code: Other manufacturing n.e.c.. Saturday 3rd September 2022 is the last time the accounts were filed.

The company owns seven trademarks, all are still in use. The first trademark was obtained in 2015 and the last one in 2016. The trademark which will lose its validity first, that is in June, 2021 is UK00003151204.

Currently, this specific limited company is directed by 1 director: David W., who was selected to lead the company one year ago. The following limited company had been governed by Pamela P. till 2018. As a follow-up a different director, including Philip C. quit in 2023. Moreover, the director's assignments are regularly backed by a secretary - Paula R., who was appointed by the following limited company in 2023.

Trade marks

Trademark UK00003035668
Trademark image:-
Trademark name:CALFAST
Status:Application Published
Filing date:2013-12-19
Owner name:Animax Limited
Owner address:Shepherds Grove West,, Stanton,, BURY ST. EDMUNDS, United Kingdom, IP31 2AR
Trademark UK00003040230
Trademark image:-
Trademark name:EASYCAL
Status:Application Published
Filing date:2014-01-31
Owner name:Animax Ltd
Owner address:Animax Ltd, Shepherds Grove West,, Stanton,, BURY ST. EDMUNDS, United Kingdom, IP31 2AR
Trademark UK00003126851
Trademark image:-
Trademark name:PRODUCTION PLUS
Status:Registered
Filing date:2015-09-14
Date of entry in register:2015-12-11
Renewal date:2025-09-14
Owner name:Animax Ltd
Owner address:Shepherds Grove West, Stanton, Bury St Edmunds, Suffolk, United Kingdom, IP31 2AR
Trademark UK00003151204
Trademark image:-
Status:Registered
Filing date:2011-06-08
Date of entry in register:2016-06-03
Renewal date:2021-06-08
Owner name:Animax Ltd
Owner address:Shepherds Grove West, Stanton, Bury St Edmunds, Suffolk, United Kingdom, IP31 2AR
Trademark UK00003158027
Trademark image:-
Trademark name:OPTICOP
Status:Registered
Filing date:2016-04-05
Date of entry in register:2016-07-08
Renewal date:2026-04-05
Owner name:Animax Ltd
Owner address:Animax Ltd, Shepherds Grove West,, Stanton,, BURY ST. EDMUNDS, United Kingdom, IP31 2AR
Trademark UK00003166764
Trademark image:-
Trademark name:PARACIDE
Status:Registered
Filing date:2016-05-27
Date of entry in register:2016-09-02
Renewal date:2026-05-27
Owner name:Animax Ltd
Owner address:Shepherds Grove West, Stanton, Bury St Edmunds, Suffolk, United Kingdom, IP31 2AR
Trademark UK00003166776
Trademark image:-
Trademark name:PARACIDE 62
Status:Registered
Filing date:2016-05-27
Date of entry in register:2016-09-02
Renewal date:2026-05-27
Owner name:Animax Ltd
Owner address:Shepherds Grove West, Stanton, Bury St Edmunds, Suffolk, United Kingdom, IP31 2AR

Company staff

Paula R.

Role: Secretary

Appointed: 25 September 2023

Latest update: 30 January 2024

David W.

Role: Director

Appointed: 27 January 2023

Latest update: 30 January 2024

People with significant control

The companies that control this firm include: Carrs Agriculture Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Carlisle at Stanwix, CA3 9BA, Cumbria and was registered as a PSC under the registration number 00480342.

Carrs Agriculture Limited
Address: Old Croft Stanwix, Carlisle, Cumbria, CA3 9BA, United Kingdom
Legal authority English And Welsh
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Register Of Companies
Registration number 00480342
Notified on 20 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pamela P.
Notified on 6 April 2016
Ceased on 20 September 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 03 September 2022
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 02/09/23 (PARENT_ACC)
filed on: 27th, February 2024
accounts
Free Download Download filing (201 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
42
Company Age

Similar companies nearby

Closest companies