CENTRAX INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CENTRAX INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01226213

Incorporation date

12/09/1975

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Centrax Limited, Shaldon Road, Newton Abbot TQ12 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1975)
dot icon23/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon02/03/2026
Termination of appointment of Richard Guy Shutt as a secretary on 2026-02-27
dot icon02/03/2026
Registered office address changed from Ashford House, Grenadier Road Exeter Devon EX1 3LH to Centrax Limited Shaldon Road Newton Abbot TQ12 4SQ on 2026-03-02
dot icon17/02/2026
Termination of appointment of Richard Anthony Barr as a director on 2026-01-31
dot icon17/02/2026
Termination of appointment of Ian Andrew Duffin as a director on 2026-01-31
dot icon10/02/2026
Termination of appointment of Charles Robert Barr as a director on 2026-01-31
dot icon09/02/2026
Appointment of Ms Wioletta Tanner as a director on 2026-01-31
dot icon09/02/2026
Appointment of Mr Arnaud Jean,Laurent Le Lan as a director on 2026-01-31
dot icon03/02/2026
Termination of appointment of Kevin John Steele as a director on 2026-01-31
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 012262130008, created on 2025-03-20
dot icon24/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/08/2024
Memorandum and Articles of Association
dot icon21/08/2024
Resolutions
dot icon27/06/2024
Withdrawal of a person with significant control statement on 2024-06-27
dot icon27/06/2024
Notification of Centrax Limited as a person with significant control on 2016-04-06
dot icon05/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon06/02/2024
Appointment of Mr Richard Guy Shutt as a secretary on 2024-02-01
dot icon07/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon29/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-09-25
dot icon08/10/2018
Resolutions
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 icon11/05/2017
Appointment of Mr Ian Andrew Duffin as a director on 2017-05-01
dot icon28/03/2017
Confirmation statement made on 2017-03-21 with updates
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 icon15/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/10/2016
Resolutions
dot icon01/08/2016
Termination of appointment of Guy Martyn West as a director on 2016-07-22
dot icon01/08/2016
Appointment of Mr Kevin John Steele as a director on 2016-07-22
dot icon04/05/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon04/05/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon11/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon10/03/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon10/03/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon15/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/04/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon15/04/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon30/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon06/05/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon06/05/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon06/05/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon06/05/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon08/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon17/06/2013
Registration of charge 012262130007
dot icon20/05/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon20/05/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon02/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon28/02/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon28/02/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon23/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon23/03/2012
Secretary's details changed for Mr Michael Stuart Hobbs on 2012-03-21
dot icon11/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
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 Mr Michael Stuart Hobbs on 2011-03-21
dot icon11/04/2011
Register(s) moved to registered inspection location
dot icon11/04/2011
Register inspection address has been changed
dot icon11/04/2011
Director's details changed for Mr Guy Martyn West on 2011-03-21
dot icon11/04/2011
Director's details changed for Mr Charles Robert Barr on 2011-03-21
dot icon11/03/2011
Full accounts made up to 2010-12-31
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon15/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/03/2010
Full accounts made up to 2009-12-31
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon16/04/2009
Return made up to 21/03/09; full list of members
dot icon05/03/2009
Full 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 icon17/03/2008
Full accounts made up to 2007-12-31
dot icon10/05/2007
Full accounts made up to 2006-12-31
dot icon26/04/2007
Return made up to 21/03/07; full list of members
dot icon02/01/2007
Particulars of mortgage/charge
dot icon27/11/2006
Resolutions
dot icon27/07/2006
Director's particulars changed
dot icon03/04/2006
Full accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 21/03/06; full list of members
dot icon19/04/2005
Return made up to 21/03/05; full list of members
dot icon23/03/2005
Full accounts made up to 2004-12-31
dot icon14/09/2004
Registered office changed on 14/09/04 from: curzon house southernhay west exeter devon EX1 1AB
dot icon25/05/2004
Declaration of assistance for shares acquisition
dot icon23/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Return made up to 21/03/04; full list of members
dot icon29/03/2004
Full accounts made up to 2003-12-31
dot icon07/05/2003
Full accounts made up to 2002-12-31
dot icon22/04/2003
Director's particulars changed
dot icon22/04/2003
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 icon20/05/2002
Return made up to 13/05/02; full list of members
dot icon11/03/2002
Full accounts made up to 2001-12-31
dot icon30/05/2001
Return made up to 23/05/01; full list of members
dot icon01/05/2001
New director appointed
dot icon06/03/2001
Full accounts made up to 2000-12-31
dot icon20/01/2001
Director resigned
dot icon09/08/2000
Director resigned
dot icon12/06/2000
Registered office changed on 12/06/00 from: curzon house southernhay west exeter south devon EX4 3LY
dot icon26/05/2000
Return made up to 23/05/00; full list of members
dot icon24/03/2000
Full accounts made up to 1999-12-31
dot icon04/07/1999
Return made up to 23/05/99; no change of members
dot icon05/03/1999
Full accounts made up to 1998-12-31
dot icon13/07/1998
Return made up to 23/05/98; no change of members
dot icon16/03/1998
Full accounts made up to 1997-12-31
dot icon15/01/1998
New director appointed
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon24/06/1997
Return made up to 23/05/97; full list of members
dot icon20/09/1996
Memorandum and Articles of Association
dot icon20/09/1996
Resolutions
dot icon20/09/1996
Ad 10/09/96--------- £ si 9900@1=9900 £ ic 100/10000
dot icon20/09/1996
£ nc 100/10000 10/09/96
dot icon24/06/1996
Full accounts made up to 1995-12-31
dot icon24/06/1996
Return made up to 23/05/96; full list of members
dot icon14/06/1996
New director appointed
dot icon14/06/1996
New director appointed
dot icon14/06/1996
Director resigned
dot icon14/06/1996
Director resigned
dot icon12/06/1996
Certificate of change of name
dot icon17/07/1995
Certificate of change of name
dot icon13/07/1995
New director appointed
dot icon23/06/1995
Full accounts made up to 1994-12-31
dot icon23/06/1995
Return made up to 23/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/12/1994
Registered office changed on 06/12/94 from: swift house 12A upper berkeley street london W1H 7PE
dot icon24/11/1994
Director's particulars changed;new director appointed
dot icon21/07/1994
Full accounts made up to 1993-12-31
dot icon21/07/1994
Return made up to 23/05/94; no change of members
dot icon21/06/1993
Full accounts made up to 1992-12-31
dot icon21/06/1993
Return made up to 23/05/93; full list of members
dot icon19/06/1992
Full accounts made up to 1991-12-31
dot icon19/06/1992
Return made up to 23/05/92; no change of members
dot icon16/07/1991
Resolutions
dot icon16/07/1991
Resolutions
dot icon16/07/1991
Resolutions
dot icon16/07/1991
Resolutions
dot icon27/06/1991
Full accounts made up to 1990-12-31
dot icon27/06/1991
Return made up to 23/05/91; no change of members
dot icon17/09/1990
Registered office changed on 17/09/90 from: 29 gloucester pl. Portman sq. London W1H 3PB
dot icon25/06/1990
Full accounts made up to 1989-12-31
dot icon25/06/1990
Return made up to 23/05/90; full list of members
dot icon19/06/1989
Full accounts made up to 1988-12-31
dot icon19/06/1989
Return made up to 16/05/89; full list of members
dot icon23/09/1988
Accounting reference date extended from 31/12 to 31/12
dot icon11/08/1988
Accounting reference date extended from 31/07 to 31/12
dot icon07/03/1988
Full accounts made up to 1987-07-31
dot icon07/03/1988
Return made up to 17/02/88; full list of members
dot icon31/01/1987
Full accounts made up to 1986-07-31
dot icon31/01/1987
Return made up to 29/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/07/1982
Certificate of change of name
dot icon12/09/1975
Miscellaneous

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wioletta Tanner
Director
31/01/2026 - Present
3
Steele, Kevin John
Director
22/07/2016 - 31/01/2026
2
Shutt, Richard Guy
Secretary
01/02/2024 - 27/02/2026
-
Duffin, Ian Andrew
Director
01/05/2017 - 31/01/2026
21
Le Lan, Arnaud Jean,Laurent
Director
31/01/2026 - Present
-

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 INTERNATIONAL LIMITED

CENTRAX INTERNATIONAL LIMITED is an(a) Active company incorporated on 12/09/1975 with the registered office located at Centrax Limited, Shaldon Road, Newton Abbot TQ12 4SQ. There are currently 2 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 INTERNATIONAL LIMITED?

toggle

CENTRAX INTERNATIONAL LIMITED is currently Active. It was registered on 12/09/1975 .

Where is CENTRAX INTERNATIONAL LIMITED located?

toggle

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

What does CENTRAX INTERNATIONAL LIMITED do?

toggle

CENTRAX INTERNATIONAL LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for CENTRAX INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-19 with no updates.