CENTRAX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CENTRAX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05805707

Incorporation date

04/05/2006

Size

Group

Contacts

Registered address

Registered address

Centrax Limited, Shaldon Road, Newton Abbot, Devon TQ12 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2006)
dot icon25/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon04/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon10/07/2025
Director's details changed for Mr Charles Robert Barr on 2025-07-10
dot icon27/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon24/03/2025
Registration of charge 058057070003, created on 2025-03-20
dot icon13/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-03-21 with updates
dot icon23/01/2024
Resolutions
dot icon23/01/2024
Memorandum and Articles of Association
dot icon26/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon06/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-03-21 with updates
dot icon29/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/07/2021
Notification of a person with significant control statement
dot icon08/07/2021
Cessation of Richard Henry Howard Barr (Deceased) as a person with significant control on 2021-06-30
dot icon25/03/2021
Change of details for Mr Richard Henry Howard Barr (Deceased) as a person with significant control on 2021-01-22
dot icon24/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon24/03/2021
Change of details for Mr Richard Henry Howard Barr as a person with significant control on 2021-01-22
dot icon05/02/2021
Termination of appointment of Richard Henry Howard Barr as a director on 2021-01-22
dot icon11/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon19/03/2019
Group of companies' accounts made up to 2018-12-31
dot icon31/05/2018
Resolutions
dot icon10/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon07/06/2017
Appointment of Mr Ian Andrew Duffin as a secretary on 2017-06-01
dot icon11/05/2017
Appointment of Mr Ian Andrew Duffin as a director on 2017-05-01
dot icon29/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon15/03/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/03/2017
Termination of appointment of Michael Stuart Hobbs as a director on 2017-03-09
dot icon10/03/2017
Termination of appointment of Michael Stuart Hobbs as a secretary on 2017-03-09
dot icon08/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon05/04/2016
Statement by Directors
dot icon05/04/2016
Statement of capital on 2016-04-05
dot icon05/04/2016
Solvency Statement dated 04/04/16
dot icon05/04/2016
Resolutions
dot icon10/03/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/05/2015
Statement by Directors
dot icon08/05/2015
Statement of capital on 2015-05-08
dot icon08/05/2015
Solvency Statement dated 30/04/15
dot icon08/05/2015
Resolutions
dot icon16/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon14/01/2015
Statement by Directors
dot icon14/01/2015
Statement of capital on 2015-01-14
dot icon14/01/2015
Solvency Statement dated 05/01/15
dot icon14/01/2015
Resolutions
dot icon14/01/2015
Resolutions
dot icon04/08/2014
Miscellaneous
dot icon22/07/2014
Miscellaneous
dot icon02/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon17/06/2013
Registration of charge 058057070002
dot icon12/06/2013
Registration of charge 058057070001
dot icon22/05/2013
Memorandum and Articles of Association
dot icon22/05/2013
Resolutions
dot icon04/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon21/02/2013
Appointment of Mr Christopher Howard Barr as a director
dot icon21/02/2013
Appointment of Mr Andrew Nicholson Barr as a director
dot icon21/02/2013
Resolutions
dot icon21/02/2013
Statement of company's objects
dot icon21/02/2013
Statement of capital following an allotment of shares on 2013-02-14
dot icon21/02/2013
Change of share class name or designation
dot icon21/02/2013
Resolutions
dot icon06/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon02/04/2012
Secretary's details changed for Mr Michael Stuart Hobbs on 2012-03-21
dot icon07/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon11/04/2011
Director's details changed for Mr Michael Stuart Hobbs on 2011-03-21
dot icon11/04/2011
Director's details changed for Mr Richard Anthony Barr on 2011-03-21
dot icon11/04/2011
Director's details changed for Richard Henry Howard Barr on 2011-03-21
dot icon11/04/2011
Director's details changed for Mr Charles Robert Barr on 2011-03-21
dot icon08/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/04/2009
Return made up to 31/03/09; full list of members
dot icon16/04/2009
Director and secretary's change of particulars / michael hobbs / 20/11/2008
dot icon25/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/11/2008
Director and secretary's change of particulars / michael hobbs / 25/11/2008
dot icon25/11/2008
Director and secretary's change of particulars / michael hobbs / 23/11/2008
dot icon18/04/2008
Return made up to 31/03/08; full list of members
dot icon03/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/04/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon25/04/2007
Return made up to 31/03/07; full list of members
dot icon27/07/2006
Director's particulars changed
dot icon04/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barr, Andrew Nicholson
Director
15/02/2013 - Present
22
Barr, Charles Robert
Director
04/05/2006 - Present
19
Barr, Richard Anthony
Director
04/05/2006 - Present
17
Duffin, Ian Andrew
Director
01/05/2017 - Present
21
Barr, Christopher Howard
Director
15/02/2013 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAX HOLDINGS LIMITED

CENTRAX HOLDINGS LIMITED is an(a) Active company incorporated on 04/05/2006 with the registered office located at Centrax Limited, Shaldon Road, Newton Abbot, Devon TQ12 4SQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAX HOLDINGS LIMITED?

toggle

CENTRAX HOLDINGS LIMITED is currently Active. It was registered on 04/05/2006 .

Where is CENTRAX HOLDINGS LIMITED located?

toggle

CENTRAX HOLDINGS LIMITED is registered at Centrax Limited, Shaldon Road, Newton Abbot, Devon TQ12 4SQ.

What does CENTRAX HOLDINGS LIMITED do?

toggle

CENTRAX HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CENTRAX HOLDINGS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-21 with no updates.