CENTRAX POWER PROJECTS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CENTRAX POWER PROJECTS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06697629

Incorporation date

15/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centrax, Shaldon Road, Newton Abbot, Devon TQ12 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2008)
dot icon25/03/2026
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 icon02/10/2025
Total exemption 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 066976290006, created on 2025-03-20
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-31
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 icon07/09/2023
Total exemption full accounts made up to 2022-12-31
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 icon25/03/2020
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 icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
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 icon01/08/2016
Appointment of Mr Kevin John Steele as a director on 2016-07-22
dot icon01/08/2016
Termination of appointment of Guy Martyn West 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 icon10/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon17/06/2013
Registration of charge 066976290005
dot icon22/05/2013
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 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 Charles Robert Barr on 2012-03-21
dot icon02/04/2012
Director's details changed for Mr Guy Martyn West 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
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
Secretary's details changed for Mr Michael Stuart Hobbs 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: 4
dot icon11/06/2010
Termination of appointment of Andrew Barr as a director
dot icon16/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mr Charles Robert Barr on 2010-03-21
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon04/03/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/04/2009
Return made up to 21/03/09; full list of members
dot icon26/11/2008
Director's change of particulars / michael stuart hobbs / 25/11/2008
dot icon15/09/2008
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
Total Exemption 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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barr, Charles Robert
Director
15/09/2008 - Present
19
Barr, Richard Anthony
Director
15/09/2008 - Present
17
Duffin, Ian Andrew
Director
01/05/2017 - Present
21
Steele, Kevin John
Director
22/07/2016 - 31/01/2026
2

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 POWER PROJECTS (HOLDINGS) LIMITED

CENTRAX POWER PROJECTS (HOLDINGS) LIMITED is an(a) Active company incorporated on 15/09/2008 with the registered office located at Centrax, Shaldon Road, Newton Abbot, Devon TQ12 4SQ. There are currently 3 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 POWER PROJECTS (HOLDINGS) LIMITED?

toggle

CENTRAX POWER PROJECTS (HOLDINGS) LIMITED is currently Active. It was registered on 15/09/2008 .

Where is CENTRAX POWER PROJECTS (HOLDINGS) LIMITED located?

toggle

CENTRAX POWER PROJECTS (HOLDINGS) LIMITED is registered at Centrax, Shaldon Road, Newton Abbot, Devon TQ12 4SQ.

What does CENTRAX POWER PROJECTS (HOLDINGS) LIMITED do?

toggle

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

What is the latest filing for CENTRAX POWER PROJECTS (HOLDINGS) LIMITED?

toggle

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