CENTRAX INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

CENTRAX INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03955434

Incorporation date

24/03/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Centrax, Shaldon Road, Newton Abbot, Devon TQ12 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2000)
dot icon25/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon24/03/2025
Registration of charge 039554340007, created on 2025-03-20
dot icon29/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/08/2024
Resolutions
dot icon21/08/2024
Memorandum and Articles of Association
dot icon20/08/2024
Change of share class name or designation
dot icon19/08/2024
Particulars of variation of rights attached to shares
dot icon05/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon06/02/2024
Termination of appointment of Ian Raymond Birt as a secretary on 2024-01-31
dot icon06/02/2024
Appointment of Hannah Sarah Barr as a secretary on 2024-02-01
dot icon10/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon13/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon05/02/2021
Termination of appointment of Richard Henry Howard Barr as a director on 2021-01-22
dot icon27/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon27/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon27/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon27/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon10/04/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon09/04/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon26/03/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon26/03/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon14/06/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon14/06/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon16/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon03/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon22/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon07/06/2017
Appointment of Mr Ian Raymond Birt 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 icon10/03/2017
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 icon11/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon10/03/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon24/03/2015
Director's details changed for Mr Michael Stuart Hobbs on 2014-04-28
dot icon24/03/2015
Director's details changed for Mr Richard Anthony Barr on 2014-04-28
dot icon24/03/2015
Director's details changed for Richard Henry Howard Barr on 2014-04-28
dot icon24/03/2015
Director's details changed for Mr Charles Robert Barr on 2014-04-28
dot icon24/03/2015
Director's details changed for Mr Andrew Nicholson Barr on 2014-04-28
dot icon24/03/2015
Secretary's details changed for Mr Michael Stuart Hobbs on 2014-04-28
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 icon28/04/2014
Registered office address changed from 22 Melton Street London NW1 2BW on 2014-04-28
dot icon02/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon14/06/2013
Registration of charge 039554340006
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 icon07/03/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/02/2013
Resolutions
dot icon21/02/2013
Statement of company's objects
dot icon03/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon02/04/2012
Director's details changed for Mr Christopher Howard Barr on 2012-03-21
dot icon02/04/2012
Director's details changed for Mr Andrew Nicholson Barr on 2012-03-21
dot icon02/04/2012
Director's details changed for Mr Michael Stuart Hobbs on 2012-03-21
dot icon02/04/2012
Director's details changed for Mr Richard Anthony Barr on 2012-03-21
dot icon02/04/2012
Director's details changed for Richard Henry Howard Barr on 2012-03-21
dot icon02/04/2012
Secretary's details changed for Mr Michael Stuart Hobbs on 2012-03-21
dot icon02/04/2012
Director's details changed for Mr Charles Robert Barr on 2012-03-21
dot icon13/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon13/04/2011
Director's details changed for Mr Richard Anthony Barr on 2011-03-21
dot icon13/04/2011
Director's details changed for Mr Charles Robert Barr on 2011-03-21
dot icon13/04/2011
Director's details changed for Mr Michael Stuart Hobbs on 2011-03-21
dot icon13/04/2011
Director's details changed for Richard Henry Howard Barr on 2011-03-21
dot icon13/04/2011
Director's details changed for Mr Andrew Nicholson Barr on 2011-03-21
dot icon11/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon11/06/2010
Appointment of Mr Christopher Howard Barr as a director
dot icon13/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon15/04/2010
Register(s) moved to registered inspection location
dot icon15/04/2010
Director's details changed for Richard Henry Howard Barr on 2010-03-21
dot icon15/04/2010
Register inspection address has been changed
dot icon15/04/2010
Registered office address changed from 22 Melton Street London NW1 2EP on 2010-04-15
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon17/04/2009
Return made up to 21/03/09; full list of members
dot icon05/03/2009
Group of companies' accounts 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 / 25/11/2008
dot icon18/04/2008
Return made up to 21/03/08; full list of members
dot icon18/04/2008
Location of register of members
dot icon27/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon10/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/04/2007
Return made up to 21/03/07; full list of members
dot icon26/04/2007
Director's particulars changed
dot icon19/01/2007
Memorandum and Articles of Association
dot icon19/01/2007
Resolutions
dot icon02/01/2007
Particulars of mortgage/charge
dot icon26/07/2006
Director's particulars changed
dot icon20/06/2006
New director appointed
dot icon13/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 21/03/06; full list of members
dot icon24/03/2006
Memorandum and Articles of Association
dot icon24/03/2006
Conso 10/03/06
dot icon21/03/2006
Conso 10/03/06
dot icon03/05/2005
Return made up to 21/03/05; full list of members
dot icon14/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon19/02/2005
Particulars of mortgage/charge
dot icon09/06/2004
Resolutions
dot icon25/05/2004
Declaration of assistance for shares acquisition
dot icon25/05/2004
Declaration of assistance for shares acquisition
dot icon25/05/2004
Declaration of assistance for shares acquisition
dot icon25/05/2004
Declaration of assistance for shares acquisition
dot icon25/05/2004
Declaration of assistance for shares acquisition
dot icon16/04/2004
Return made up to 21/03/04; full list of members
dot icon29/03/2004
Group of companies' accounts made up to 2003-12-31
dot icon15/05/2003
Resolutions
dot icon07/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/04/2003
Director's particulars changed
dot icon08/04/2003
Return made up to 21/03/03; full list of members
dot icon12/02/2003
Director's particulars changed
dot icon12/02/2003
Director's particulars changed
dot icon24/09/2002
Director's particulars changed
dot icon08/04/2002
Return made up to 21/03/02; full list of members
dot icon22/03/2002
Group of companies' accounts made up to 2001-12-31
dot icon11/04/2001
Return made up to 24/03/01; full list of members
dot icon23/03/2001
Full group accounts made up to 2000-12-31
dot icon19/12/2000
Registered office changed on 19/12/00 from: curzon house southernhay west exeter devon EX1 1AB
dot icon19/12/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon19/12/2000
Secretary resigned
dot icon19/12/2000
New secretary appointed;new director appointed
dot icon19/12/2000
Memorandum and Articles of Association
dot icon14/12/2000
Certificate of change of name
dot icon03/11/2000
S-div 03/10/00
dot icon03/11/2000
Memorandum and Articles of Association
dot icon03/11/2000
Resolutions
dot icon03/11/2000
Resolutions
dot icon15/08/2000
Statement of affairs
dot icon15/08/2000
Ad 14/07/00--------- £ si 308982@1=308982 £ ic 2/308984
dot icon21/07/2000
New director appointed
dot icon07/06/2000
New director appointed
dot icon07/06/2000
Director resigned
dot icon07/06/2000
New director appointed
dot icon26/05/2000
Nc inc already adjusted 22/05/00
dot icon26/05/2000
Resolutions
dot icon26/05/2000
Resolutions
dot icon26/05/2000
Resolutions
dot icon24/03/2000
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
Audit Exemption Subsidiary
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barr, Andrew Nicholson
Director
30/05/2006 - Present
22
Barr, Charles Robert
Director
22/05/2000 - Present
19
Barr, Richard Anthony
Director
14/07/2000 - Present
17
Duffin, Ian Andrew
Director
01/05/2017 - Present
21
Barr, Christopher Howard
Director
21/05/2010 - Present
4

Persons with Significant Control

0

No PSC data available.

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 INDUSTRIES LIMITED

CENTRAX INDUSTRIES LIMITED is an(a) Active company incorporated on 24/03/2000 with the registered office located at Centrax, Shaldon Road, Newton Abbot, Devon TQ12 4SQ. There are currently 6 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 INDUSTRIES LIMITED?

toggle

CENTRAX INDUSTRIES LIMITED is currently Active. It was registered on 24/03/2000 .

Where is CENTRAX INDUSTRIES LIMITED located?

toggle

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

What does CENTRAX INDUSTRIES LIMITED do?

toggle

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

What is the latest filing for CENTRAX INDUSTRIES LIMITED?

toggle

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