Anmax Leisure Limited PLYMOUTH


Anmax Leisure started in year 2014 as Private Limited Company with registration number 08886585. The Anmax Leisure company has been functioning successfully for ten years now and its status is active. The firm's office is based in Plymouth at 6 Houndiscombe Road. Postal code: PL4 6HH.

The firm has 2 directors, namely Hannah S., Russell S.. Of them, Russell S. has been with the company the longest, being appointed on 15 March 2021 and Hannah S. has been with the company for the least time - from 20 April 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nicola S. who worked with the the firm until 20 April 2023.

Anmax Leisure Limited Address / Contact

Office Address 6 Houndiscombe Road
Town Plymouth
Post code PL4 6HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08886585
Date of Incorporation Tue, 11th Feb 2014
Industry Other amusement and recreation activities n.e.c.
Industry Gambling and betting activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Hannah S.

Position: Director

Appointed: 20 April 2023

Russell S.

Position: Director

Appointed: 15 March 2021

Dorothy S.

Position: Director

Appointed: 09 April 2019

Resigned: 20 April 2023

Russell S.

Position: Director

Appointed: 27 March 2018

Resigned: 09 April 2019

Dorothy S.

Position: Director

Appointed: 06 February 2017

Resigned: 27 March 2018

Nicola S.

Position: Secretary

Appointed: 11 February 2014

Resigned: 20 April 2023

Llewellyn S.

Position: Director

Appointed: 11 February 2014

Resigned: 06 February 2017

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Russell S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Dorothy S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Llewellyn S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Russell S.

Notified on 1 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dorothy S.

Notified on 6 February 2017
Ceased on 1 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Llewellyn S.

Notified on 6 April 2016
Ceased on 6 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312021-12-312022-12-31
Net Worth-2 3101 430     
Balance Sheet
Cash Bank On Hand     50 01054 787
Current Assets18 69312 64215 55015 5509 65356 62759 116
Debtors     4 8174 329
Net Assets Liabilities 1 4303 4469 73913 520-1 46665 007
Other Debtors     4 817 
Property Plant Equipment     36 98783 523
Total Inventories     1 800 
Net Assets Liabilities Including Pension Asset Liability-2 3101 430     
Reserves/Capital
Shareholder Funds-2 3101 430     
Other
Accrued Liabilities      1 200
Accumulated Depreciation Impairment Property Plant Equipment     14 87725 710
Additions Other Than Through Business Combinations Property Plant Equipment      57 369
Average Number Employees During Period   2288
Bank Borrowings     42 44335 522
Creditors 12 69513 21613 2163 55342 44335 522
Finance Lease Liabilities Present Value Total      25 998
Increase From Depreciation Charge For Year Property Plant Equipment      10 833
Net Current Assets Liabilities-4 287-532 3346 6276 1003 99017 006
Other Creditors     35 9074 490
Prepayments      1 749
Property Plant Equipment Gross Cost     51 864109 233
Taxation Social Security Payable     2 9392 909
Total Assets Less Current Liabilities-2 3101 4303 4469 73913 52040 977100 529
Total Borrowings     42 44335 522
Trade Creditors Trade Payables     9 6241 957
Trade Debtors Trade Receivables      2 580
Fixed Assets1 9771 4831 1123 1127 420  
Creditors Due Within One Year22 98012 695     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
On 20th April 2023 director's details were changed
filed on: 25th, March 2024
Free Download (2 pages)

Company search