CENTRAX LIMITED

Register to unlock more data on OkredoRegister

CENTRAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00592720

Incorporation date

29/10/1957

Size

Full

Contacts

Registered address

Registered address

Centrax, Shaldon Road, Newton Abbot TQ12 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1957)
dot icon26/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon19/02/2026
Termination of appointment of Kevin John Steele as a director on 2026-01-31
dot icon04/01/2026
Full 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 005927200055, created on 2025-03-20
dot icon12/10/2024
Full 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 icon20/05/2024
Appointment of Mr Spencer Lee Mitchell as a director on 2024-05-17
dot icon20/05/2024
Appointment of Mr Nicholas John Beilby as a director on 2024-05-17
dot icon20/05/2024
Appointment of Mr Regis Pierre Marie Vincent Jouan as a director on 2024-05-17
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 Mr Spencer Lee Mitchell as a secretary on 2024-02-01
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon11/01/2023
Notification of Centrax Industries Limited as a person with significant control on 2016-04-06
dot icon31/10/2022
Withdrawal of a person with significant control statement on 2022-10-31
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
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 icon11/09/2020
Full 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 icon18/03/2019
Full accounts made up to 2018-12-31
dot icon31/05/2018
Resolutions
dot icon03/05/2018
Full accounts made up to 2017-12-31
dot icon26/04/2018
Registered office address changed from 22 Melton Street London NW1 2BW to Centrax Shaldon Road Newton Abbot TQ12 4SQ on 2018-04-26
dot icon23/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon23/03/2018
Register inspection address has been changed to Centrax Limited Shaldon Road Newton Abbot TQ12 4SQ
dot icon19/01/2018
Secretary's details changed for Mr Ian Raymond Birt on 2018-01-01
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 icon27/03/2017
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 icon10/03/2017
Group of companies' accounts made up to 2016-12-31
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 icon08/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon08/04/2016
Termination of appointment of Antony Edward Wiltshire as a director on 2016-04-01
dot icon10/03/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon30/03/2015
Register(s) moved to registered office address 22 Melton Street London NW1 2BW
dot icon08/12/2014
Satisfaction of charge 35 in full
dot icon08/12/2014
Satisfaction of charge 38 in full
dot icon08/12/2014
Satisfaction of charge 46 in full
dot icon08/12/2014
Satisfaction of charge 40 in full
dot icon08/12/2014
Satisfaction of charge 39 in full
dot icon14/08/2014
Statement of capital following an allotment of shares on 2014-07-29
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 005927200054
dot icon03/04/2013
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 icon28/02/2013
Resolutions
dot icon28/02/2013
Resolutions
dot icon28/02/2013
Resolutions
dot icon28/02/2013
Resolutions
dot icon28/02/2013
Resolutions
dot icon28/02/2013
Resolutions
dot icon28/02/2013
Resolutions
dot icon28/02/2013
Resolutions
dot icon28/02/2013
Resolutions
dot icon28/02/2013
Resolutions
dot icon28/02/2013
Resolutions
dot icon28/02/2013
Resolutions
dot icon28/02/2013
Resolutions
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
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 Richard Anthony Barr on 2012-03-21
dot icon02/04/2012
Director's details changed for Mr Charles Robert 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 Andrew Nicholson 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 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 Andrew Nicholson Barr on 2011-03-21
dot icon11/04/2011
Director's details changed for Antony Edward Wiltshire 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
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 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 Richard Anthony Barr on 2011-03-21
dot icon11/04/2011
Director's details changed for Mr Christopher Howard 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: 53
dot icon24/06/2010
Secretary's details changed for Mr Michael Stuart Hobbs on 2010-06-02
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 52
dot icon08/06/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon07/06/2010
Register inspection address has been changed
dot icon07/06/2010
Director's details changed for Antony Edward Wiltshire on 2010-03-21
dot icon07/06/2010
Registered office address changed from 22 Melton Street London NW1 2EP on 2010-06-07
dot icon31/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
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 icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 49
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 50
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 51
dot icon05/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon05/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon05/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon05/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon05/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon05/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon05/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon05/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon05/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon24/09/2009
Amended group of companies' accounts made up to 2008-12-31
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon16/04/2009
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 icon11/12/2008
Particulars of a mortgage or charge / charge no: 47
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 48
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 icon16/04/2008
Particulars of a mortgage or charge / charge no: 46
dot icon27/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/01/2008
Particulars of mortgage/charge
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 icon04/04/2007
Particulars of mortgage/charge
dot icon19/01/2007
Memorandum and Articles of Association
dot icon19/01/2007
Resolutions
dot icon02/01/2007
Particulars of mortgage/charge
dot icon27/09/2006
Particulars of mortgage/charge
dot icon27/09/2006
Particulars of mortgage/charge
dot icon27/07/2006
Director's particulars changed
dot icon27/07/2006
Director's particulars changed
dot icon13/05/2006
Particulars of mortgage/charge
dot icon13/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 21/03/06; full list of members
dot icon18/02/2006
Particulars of mortgage/charge
dot icon18/02/2006
Particulars of mortgage/charge
dot icon19/12/2005
New director appointed
dot icon12/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon02/11/2005
Particulars of mortgage/charge
dot icon03/09/2005
Particulars of mortgage/charge
dot icon16/07/2005
Particulars of mortgage/charge
dot icon26/05/2005
Particulars of mortgage/charge
dot icon26/05/2005
Particulars of mortgage/charge
dot icon13/04/2005
Return made up to 21/03/05; full list of members
dot icon23/03/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/01/2005
Particulars of mortgage/charge
dot icon12/01/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon30/12/2004
Declaration of satisfaction of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
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 icon23/04/2004
Particulars of mortgage/charge
dot icon21/04/2004
Declaration of satisfaction of mortgage/charge
dot icon21/04/2004
Declaration of satisfaction of mortgage/charge
dot icon21/04/2004
Declaration of satisfaction of mortgage/charge
dot icon21/04/2004
Declaration of satisfaction of mortgage/charge
dot icon21/04/2004
Declaration of satisfaction of mortgage/charge
dot icon21/04/2004
Declaration of satisfaction of mortgage/charge
dot icon21/04/2004
Declaration of satisfaction of mortgage/charge
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 icon07/01/2004
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
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 icon02/04/2003
Particulars of mortgage/charge
dot icon12/02/2003
Director's particulars changed
dot icon12/02/2003
Director's particulars changed
dot icon08/02/2003
Declaration of satisfaction of mortgage/charge
dot icon08/02/2003
Declaration of satisfaction of mortgage/charge
dot icon08/02/2003
Declaration of satisfaction of mortgage/charge
dot icon20/12/2002
Particulars of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon24/09/2002
Director's particulars changed
dot icon06/08/2002
Particulars of mortgage/charge
dot icon26/07/2002
Particulars of mortgage/charge
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 icon12/02/2002
New director appointed
dot icon10/01/2002
Director resigned
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 icon26/05/2000
Return made up to 23/05/00; full list of members
dot icon25/05/2000
Memorandum and Articles of Association
dot icon24/03/2000
Full group accounts made up to 1999-12-31
dot icon23/10/1999
Particulars of mortgage/charge
dot icon04/07/1999
Return made up to 23/05/99; no change of members
dot icon05/03/1999
Full group accounts made up to 1998-12-31
dot icon23/01/1999
Particulars of mortgage/charge
dot icon14/10/1998
Particulars of mortgage/charge
dot icon13/07/1998
Return made up to 23/05/98; full list of members
dot icon09/04/1998
Director resigned
dot icon07/04/1998
New director appointed
dot icon16/03/1998
Full group accounts made up to 1997-12-31
dot icon08/10/1997
Particulars of mortgage/charge
dot icon26/07/1997
Particulars of mortgage/charge
dot icon07/07/1997
Memorandum and Articles of Association
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Ad 23/06/97--------- £ si 3@1=3 £ ic 308981/308984
dot icon07/07/1997
Particulars of contract relating to shares
dot icon07/07/1997
Conve 23/06/97
dot icon26/06/1997
Full group accounts made up to 1996-12-31
dot icon24/06/1997
Return made up to 23/05/97; no change of members
dot icon23/05/1997
Particulars of mortgage/charge
dot icon28/03/1997
Particulars of mortgage/charge
dot icon13/03/1997
Particulars of mortgage/charge
dot icon01/03/1997
Particulars of mortgage/charge
dot icon19/02/1997
Registered office changed on 19/02/97 from: swift house 12A upper berkeley street london W1H 7PE
dot icon09/09/1996
New director appointed
dot icon26/07/1996
Particulars of mortgage/charge
dot icon24/06/1996
Full group accounts made up to 1995-12-31
dot icon24/06/1996
Return made up to 23/05/96; full list of members
dot icon21/11/1995
Particulars of mortgage/charge
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 mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Full group accounts made up to 1993-12-31
dot icon21/07/1994
Return made up to 23/05/94; full list of members
dot icon10/03/1994
Director resigned
dot icon27/02/1994
New director appointed
dot icon04/01/1994
Director's particulars changed;new director appointed
dot icon10/08/1993
Particulars of mortgage/charge
dot icon21/06/1993
Full group accounts made up to 1992-12-31
dot icon21/06/1993
Return made up to 23/05/93; no change of members
dot icon06/05/1993
Particulars of mortgage/charge
dot icon23/04/1993
Declaration of satisfaction of mortgage/charge
dot icon19/06/1992
Full group accounts made up to 1991-12-31
dot icon19/06/1992
Return made up to 23/05/92; no change of members
dot icon27/03/1992
Memorandum and Articles of Association
dot icon24/02/1992
Memorandum and Articles of Association
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Resolutions
dot icon26/06/1991
Full group accounts made up to 1990-12-31
dot icon26/06/1991
Return made up to 23/05/91; full list of members
dot icon24/04/1991
Resolutions
dot icon20/02/1991
Particulars of mortgage/charge
dot icon25/01/1991
£ ic 425200/308981 20/12/90 £ sr 116219@1=116219
dot icon22/01/1991
Ad 20/12/90--------- £ si 100@1=100 £ ic 425100/425200
dot icon18/01/1991
Ad 21/12/90--------- £ si 100@1=100 £ ic 425000/425100
dot icon02/01/1991
New director appointed
dot icon25/10/1990
Director resigned
dot icon17/09/1990
Registered office changed on 17/09/90 from: 29 gloucester place london W1H 3PB
dot icon25/06/1990
Full group accounts made up to 1989-12-31
dot icon25/06/1990
Return made up to 23/05/90; full list of members
dot icon02/10/1989
New director appointed
dot icon16/06/1989
Full accounts made up to 1988-12-31
dot icon16/06/1989
Return made up to 16/05/89; full list of members
dot icon23/09/1988
Accounting reference date extended from 31/07 to 31/12
dot icon07/03/1988
Full group accounts made up to 1987-07-31
dot icon07/03/1988
Return made up to 17/02/88; full list of members
dot icon18/05/1987
Resolutions
dot icon31/01/1987
Group of companies' accounts made up to 1986-07-31
dot icon31/01/1987
Return made up to 29/01/87; full list of members
dot icon31/01/1987
Director resigned
dot icon14/10/1986
Declaration of satisfaction of mortgage/charge
dot icon26/08/1983
Particulars of mortgage/charge
dot icon09/02/1976
Particulars of mortgage/charge
dot icon25/09/1970
Miscellaneous
dot icon31/10/1957
Miscellaneous
dot icon29/10/1957
Miscellaneous
dot icon29/10/1957
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
Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barr, Christopher Howard
Director
05/12/2005 - Present
4
Steele, Kevin John
Director
22/07/2016 - 31/01/2026
2
Jouan, Regis Pierre Marie Vincent
Director
17/05/2024 - Present
-
Barr, Andrew Nicholson
Director
01/09/1996 - Present
22
Beilby, Nicholas John
Director
17/05/2024 - 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 LIMITED

CENTRAX LIMITED is an(a) Active company incorporated on 29/10/1957 with the registered office located at Centrax, Shaldon Road, Newton Abbot TQ12 4SQ. There are currently 7 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 LIMITED?

toggle

CENTRAX LIMITED is currently Active. It was registered on 29/10/1957 .

Where is CENTRAX LIMITED located?

toggle

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

What does CENTRAX LIMITED do?

toggle

CENTRAX LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for CENTRAX LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-21 with no updates.