CENTRIX-EUROPE LTD

Register to unlock more data on OkredoRegister

CENTRIX-EUROPE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08971579

Incorporation date

01/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Station Road, Beaconsfield, Buckinghamshire HP9 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2014)
dot icon14/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon28/01/2026
Appointment of Mrs Janet Freeman-Massey as a secretary on 2026-01-28
dot icon13/01/2026
Appointment of Mrs Anna Marie Armagno as a director on 2025-12-31
dot icon13/01/2026
Appointment of Mr James Robert Puetz as a director on 2025-12-31
dot icon13/01/2026
Appointment of Shawn Rene Hagel as a director on 2025-12-31
dot icon13/01/2026
Appointment of Ruth Ann Beyer as a director on 2025-12-31
dot icon13/01/2026
Termination of appointment of Travis Dean Mcclure as a director on 2025-12-31
dot icon13/01/2026
Termination of appointment of Jonathan Weintraub as a director on 2025-12-31
dot icon13/01/2026
Cessation of Travis Dean Mcclure as a person with significant control on 2025-12-31
dot icon13/01/2026
Notification of Berkshire Hathaway Inc. as a person with significant control on 2025-12-31
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon23/02/2023
Director's details changed for Mr Jonathan Weintraub on 2023-02-23
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon16/03/2021
Director's details changed for Travis Dean Mcclure on 2021-03-16
dot icon16/03/2021
Change of details for Travis Dean Mcclure as a person with significant control on 2021-03-16
dot icon20/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/05/2020
Director's details changed for Mr Jonathan Weintraub on 2020-05-05
dot icon15/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon02/04/2019
Appointment of Mr Jonathan Weintraub as a director on 2018-02-15
dot icon02/04/2019
Termination of appointment of Brian Robert Mcclain as a director on 2018-02-15
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-04-01 with updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/06/2017
Compulsory strike-off action has been discontinued
dot icon27/06/2017
First Gazette notice for compulsory strike-off
dot icon22/06/2017
Confirmation statement made on 2017-04-01 with updates
dot icon06/10/2016
Director's details changed for Mr Brian Robert Mclain on 2016-09-23
dot icon06/10/2016
Appointment of Mr Brian Robert Mclain as a director on 2016-09-23
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon06/04/2016
Director's details changed for Travis Dean Mcclure on 2015-03-21
dot icon16/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon16/02/2015
Registered office address changed from 3 Creed Court 5 Ludgate Hill London EC4M 7AA to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 2015-02-16
dot icon22/05/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon12/05/2014
Current accounting period shortened from 2015-04-30 to 2015-01-31
dot icon01/04/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
83.43K
-
0.00
32.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Travis Dean Mcclure
Director
01/04/2014 - 31/12/2025
-
Armagno, Anna Marie
Director
31/12/2025 - Present
21
Beyer, Ruth Ann
Director
31/12/2025 - Present
23
Hagel, Shawn Rene
Director
31/12/2025 - Present
25
Puetz, James Robert
Director
31/12/2025 - Present
20

Persons with Significant Control

4
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 CENTRIX-EUROPE LTD

CENTRIX-EUROPE LTD is an(a) Active company incorporated on 01/04/2014 with the registered office located at 55 Station Road, Beaconsfield, Buckinghamshire HP9 1QL. 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 CENTRIX-EUROPE LTD?

toggle

CENTRIX-EUROPE LTD is currently Active. It was registered on 01/04/2014 .

Where is CENTRIX-EUROPE LTD located?

toggle

CENTRIX-EUROPE LTD is registered at 55 Station Road, Beaconsfield, Buckinghamshire HP9 1QL.

What does CENTRIX-EUROPE LTD do?

toggle

CENTRIX-EUROPE LTD operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for CENTRIX-EUROPE LTD?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-04 with no updates.