Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAX ENGINEERING LIMITED
Company Information for

CENTRAX ENGINEERING LIMITED

SHALDON ROAD, NEWTON ABBOT, DEVON, TQ12 4SQ,
Company Registration Number
01225880
Private Limited Company
Active

Company Overview

About Centrax Engineering Ltd
CENTRAX ENGINEERING LIMITED was founded on 1975-09-10 and has its registered office in Devon. The organisation's status is listed as "Active". Centrax Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CENTRAX ENGINEERING LIMITED
 
Legal Registered Office
SHALDON ROAD
NEWTON ABBOT
DEVON
TQ12 4SQ
Other companies in TQ12
 
Filing Information
Company Number 01225880
Company ID Number 01225880
Date formed 1975-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-08-05 13:49:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAX ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CENTRAX ENGINEERING LIMITED
The following companies were found which have the same name as CENTRAX ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRAX ENGINEERING SERVICES LIMITED SHALDON ROAD NEWTON ABBOT DEVON TQ12 4SQ Active - Proposal to Strike off Company formed on the 2007-07-26

Company Officers of CENTRAX ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ROBERT BARR
Director 1991-05-23
RICHARD ANTHONY BARR
Director 1991-05-23
RICHARD HENRY HOWARD BARR
Director 1991-05-23
IAN ANDREW DUFFIN
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STUART HOBBS
Company Secretary 1991-05-23 2017-03-09
MICHAEL STUART HOBBS
Director 2004-11-13 2017-03-09
ANTONY EDWARD WILTSHIRE
Director 2007-11-01 2016-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ROBERT BARR CENTRAX POWER PROJECTS (HUNGARY) LIMITED Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2016-11-22
CHARLES ROBERT BARR CENTRAX POWER PROJECTS (INTERNATIONAL) LIMITED Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2016-11-22
CHARLES ROBERT BARR CENTRAX POWER PROJECTS (LIBYA) LTD Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2016-11-22
CHARLES ROBERT BARR CENTRAX POWER PROJECTS (SPARE 1) LIMITED Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2016-11-22
CHARLES ROBERT BARR CENTRAX POWER PROJECTS (SLOVENIA) LIMITED Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2016-11-22
CHARLES ROBERT BARR CENTRAX PRODUCTION SERVICES LIMITED Director 2010-04-29 CURRENT 2010-04-29 Active - Proposal to Strike off
CHARLES ROBERT BARR CENTRAX SERVICES (INDIA) LIMITED Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2016-11-22
CHARLES ROBERT BARR CENTRAX POWER PROJECTS (BULGARIA) LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
CHARLES ROBERT BARR CENTRAX POWER PROJECTS (PORTUGAL) LIMITED Director 2008-09-19 CURRENT 2008-09-19 Dissolved 2016-11-22
CHARLES ROBERT BARR CENTRAX POWER PROJECTS (CZECH REP) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Dissolved 2016-11-22
CHARLES ROBERT BARR CENTRAX POWER PROJECTS (GERMANY) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Dissolved 2016-11-22
CHARLES ROBERT BARR CENTRAX POWER PROJECTS (ITALY) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Dissolved 2016-11-22
CHARLES ROBERT BARR CENTRAX POWER PROJECTS (NETHERLANDS) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Dissolved 2016-11-22
CHARLES ROBERT BARR CENTRAX POWER PROJECTS (POLAND) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Dissolved 2016-11-22
CHARLES ROBERT BARR CENTRAX POWER PROJECTS (ROMANIA) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Dissolved 2016-11-22
CHARLES ROBERT BARR CENTRAX POWER PROJECTS (TUNISIA) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Dissolved 2016-11-22
CHARLES ROBERT BARR CENTRAX POWER PROJECTS (HOLDINGS) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
CHARLES ROBERT BARR CENTRAX POWER PROJECTS (RUSSIA) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active - Proposal to Strike off
CHARLES ROBERT BARR CENTRAX POWER PROJECTS (FRANCE) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active - Proposal to Strike off
CHARLES ROBERT BARR CENTRAX ENGINEERING SERVICES LIMITED Director 2007-07-26 CURRENT 2007-07-26 Active - Proposal to Strike off
CHARLES ROBERT BARR CENTRAX POWER PROJECTS LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active
CHARLES ROBERT BARR CENTRAX GAS TURBINES LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
CHARLES ROBERT BARR CENTRAX ENERGY (BULGARIA) LIMITED Director 2006-09-29 CURRENT 2006-09-29 Dissolved 2016-11-22
CHARLES ROBERT BARR CENTRAX ENERGY LIMITED Director 2006-08-09 CURRENT 2006-08-09 Dissolved 2016-11-22
CHARLES ROBERT BARR REBLIM LIMITED Director 2006-08-08 CURRENT 2006-08-08 Active
CHARLES ROBERT BARR CENTRAX HOLDINGS LIMITED Director 2006-05-04 CURRENT 2006-05-04 Active
CHARLES ROBERT BARR CENTRAX INDUSTRIES LIMITED Director 2000-05-22 CURRENT 2000-03-24 Active
CHARLES ROBERT BARR CENTRAX TRUSTEES LIMITED Director 1991-05-23 CURRENT 1957-04-01 Active
CHARLES ROBERT BARR TURBOTHERMIC LIMITED Director 1991-05-23 CURRENT 1964-07-15 Active
CHARLES ROBERT BARR CENTRAX LIMITED Director 1991-05-23 CURRENT 1957-10-29 Active
CHARLES ROBERT BARR CENTRAX TECHNOLOGIES LIMITED Director 1991-05-23 CURRENT 1983-06-14 Active
CHARLES ROBERT BARR CENTRAX INTERNATIONAL LIMITED Director 1991-05-23 CURRENT 1975-09-12 Active
RICHARD ANTHONY BARR COMPONENT PROCESS AND REPAIR HOLDINGS LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
RICHARD ANTHONY BARR CHILPERIC LIMITED Director 2013-07-17 CURRENT 2012-10-29 Dissolved 2016-02-16
RICHARD ANTHONY BARR CENTRAX POWER PROJECTS (HUNGARY) LIMITED Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2016-11-22
RICHARD ANTHONY BARR CENTRAX POWER PROJECTS (INTERNATIONAL) LIMITED Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2016-11-22
RICHARD ANTHONY BARR CENTRAX POWER PROJECTS (LIBYA) LTD Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2016-11-22
RICHARD ANTHONY BARR CENTRAX POWER PROJECTS (SPARE 1) LIMITED Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2016-11-22
RICHARD ANTHONY BARR CENTRAX POWER PROJECTS (SLOVENIA) LIMITED Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2016-11-22
RICHARD ANTHONY BARR ASRY-CENTRAX LIMITED Director 2011-09-14 CURRENT 2011-09-14 Dissolved 2013-09-24
RICHARD ANTHONY BARR CENTRAX PRODUCTION SERVICES LIMITED Director 2010-04-29 CURRENT 2010-04-29 Active - Proposal to Strike off
RICHARD ANTHONY BARR CENTRAX SERVICES (INDIA) LIMITED Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2016-11-22
RICHARD ANTHONY BARR CENTRAX POWER PROJECTS (BULGARIA) LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
RICHARD ANTHONY BARR CENTRAX POWER PROJECTS (PORTUGAL) LIMITED Director 2008-09-19 CURRENT 2008-09-19 Dissolved 2016-11-22
RICHARD ANTHONY BARR CENTRAX POWER PROJECTS (CZECH REP) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Dissolved 2016-11-22
RICHARD ANTHONY BARR CENTRAX POWER PROJECTS (GERMANY) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Dissolved 2016-11-22
RICHARD ANTHONY BARR CENTRAX POWER PROJECTS (ITALY) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Dissolved 2016-11-22
RICHARD ANTHONY BARR CENTRAX POWER PROJECTS (NETHERLANDS) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Dissolved 2016-11-22
RICHARD ANTHONY BARR CENTRAX POWER PROJECTS (POLAND) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Dissolved 2016-11-22
RICHARD ANTHONY BARR CENTRAX POWER PROJECTS (ROMANIA) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Dissolved 2016-11-22
RICHARD ANTHONY BARR CENTRAX POWER PROJECTS (TUNISIA) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Dissolved 2016-11-22
RICHARD ANTHONY BARR CENTRAX POWER PROJECTS (HOLDINGS) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
RICHARD ANTHONY BARR CENTRAX POWER PROJECTS (RUSSIA) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active - Proposal to Strike off
RICHARD ANTHONY BARR CENTRAX POWER PROJECTS (FRANCE) LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active - Proposal to Strike off
RICHARD ANTHONY BARR CENTRAX ENGINEERING SERVICES LIMITED Director 2007-07-26 CURRENT 2007-07-26 Active - Proposal to Strike off
RICHARD ANTHONY BARR CENTRAX POWER PROJECTS LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active
RICHARD ANTHONY BARR CENTRAX GAS TURBINES LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
RICHARD ANTHONY BARR CENTRAX ENERGY (BULGARIA) LIMITED Director 2006-09-29 CURRENT 2006-09-29 Dissolved 2016-11-22
RICHARD ANTHONY BARR CENTRAX ENERGY LIMITED Director 2006-08-09 CURRENT 2006-08-09 Dissolved 2016-11-22
RICHARD ANTHONY BARR REBLIM LIMITED Director 2006-08-08 CURRENT 2006-08-08 Active
RICHARD ANTHONY BARR CENTRAX HOLDINGS LIMITED Director 2006-05-04 CURRENT 2006-05-04 Active
RICHARD ANTHONY BARR CENTRAX INDUSTRIES LIMITED Director 2000-07-14 CURRENT 2000-03-24 Active
RICHARD ANTHONY BARR CENTRAX TRUSTEES LIMITED Director 2000-05-02 CURRENT 1957-04-01 Active
RICHARD ANTHONY BARR TURBOTHERMIC LIMITED Director 1991-05-23 CURRENT 1964-07-15 Active
RICHARD ANTHONY BARR CENTRAX LIMITED Director 1991-05-23 CURRENT 1957-10-29 Active
RICHARD ANTHONY BARR CENTRAX TECHNOLOGIES LIMITED Director 1991-05-23 CURRENT 1983-06-14 Active
RICHARD ANTHONY BARR CENTRAX INTERNATIONAL LIMITED Director 1991-05-23 CURRENT 1975-09-12 Active
RICHARD HENRY HOWARD BARR CENTRAX GAS TURBINES LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
RICHARD HENRY HOWARD BARR CENTRAX ENERGY (BULGARIA) LIMITED Director 2006-09-29 CURRENT 2006-09-29 Dissolved 2016-11-22
RICHARD HENRY HOWARD BARR CENTRAX ENERGY LIMITED Director 2006-08-09 CURRENT 2006-08-09 Dissolved 2016-11-22
RICHARD HENRY HOWARD BARR REBLIM LIMITED Director 2006-08-08 CURRENT 2006-08-08 Active
RICHARD HENRY HOWARD BARR CENTRAX HOLDINGS LIMITED Director 2006-05-04 CURRENT 2006-05-04 Active
RICHARD HENRY HOWARD BARR TECHNIDOWN LIMITED Director 2001-01-05 CURRENT 1999-08-02 Liquidation
RICHARD HENRY HOWARD BARR CENTRAX INDUSTRIES LIMITED Director 2000-05-22 CURRENT 2000-03-24 Active
RICHARD HENRY HOWARD BARR TURBOTHERMIC LIMITED Director 1991-05-23 CURRENT 1964-07-15 Active
RICHARD HENRY HOWARD BARR CENTRAX LIMITED Director 1991-05-23 CURRENT 1957-10-29 Active
RICHARD HENRY HOWARD BARR CENTRAX TECHNOLOGIES LIMITED Director 1991-05-23 CURRENT 1983-06-14 Active
IAN ANDREW DUFFIN CENTRAX INDUSTRIES LIMITED Director 2017-05-01 CURRENT 2000-03-24 Active
IAN ANDREW DUFFIN CENTRAX HOLDINGS LIMITED Director 2017-05-01 CURRENT 2006-05-04 Active
IAN ANDREW DUFFIN REBLIM LIMITED Director 2017-05-01 CURRENT 2006-08-08 Active
IAN ANDREW DUFFIN CENTRAX POWER PROJECTS (HOLDINGS) LIMITED Director 2017-05-01 CURRENT 2008-09-15 Active
IAN ANDREW DUFFIN CENTRAX LIMITED Director 2017-05-01 CURRENT 1957-10-29 Active
IAN ANDREW DUFFIN CENTRAX INTERNATIONAL LIMITED Director 2017-05-01 CURRENT 1975-09-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-29CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-09-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY HOWARD BARR
2020-03-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-03-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-05-15AP01DIRECTOR APPOINTED MR IAN ANDREW DUFFIN
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1000000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART HOBBS
2017-03-10TM02Termination of appointment of Michael Stuart Hobbs on 2017-03-09
2017-02-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1000000
2016-04-11AR0121/03/16 ANNUAL RETURN FULL LIST
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY EDWARD WILTSHIRE
2016-03-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-03-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2015-05-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-04-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-04-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1000000
2015-03-30AR0121/03/15 ANNUAL RETURN FULL LIST
2014-05-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/13
2014-05-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/13
2014-05-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1000000
2014-04-02AR0121/03/14 ANNUAL RETURN FULL LIST
2014-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-19SH0105/03/14 STATEMENT OF CAPITAL GBP 1000000
2013-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 012258800011
2013-04-03AR0121/03/13 FULL LIST
2013-03-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AR0121/03/12 FULL LIST
2012-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STUART HOBBS / 21/03/2012
2011-04-11AR0121/03/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY EDWARD WILTSHIRE / 21/03/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART HOBBS / 21/03/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY HOWARD BARR / 21/03/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BARR / 21/03/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT BARR / 21/03/2011
2011-03-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-04-15AR0121/03/10 FULL LIST
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-16363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOBBS / 25/11/2008
2008-11-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOBBS / 25/11/2008
2008-04-18363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-01288aNEW DIRECTOR APPOINTED
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-26363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-01-02395PARTICULARS OF MORTGAGE/CHARGE
2006-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH
2006-04-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-30363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-04-13363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-04-1388(2)RAD 17/04/04--------- £ SI 1@1=1 £ IC 2/3
2005-03-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB
2004-05-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-23395PARTICULARS OF MORTGAGE/CHARGE
2004-04-21395PARTICULARS OF MORTGAGE/CHARGE
2004-04-21395PARTICULARS OF MORTGAGE/CHARGE
2004-04-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CENTRAX ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAX ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-17 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 26 FEBRUARY 2010 2010-08-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-03-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-03-10 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-03-10 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-12-08 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-04-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-04-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-04-17 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-04-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAX ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAX ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAX ENGINEERING LIMITED
Trademarks
We have not found any records of CENTRAX ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAX ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CENTRAX ENGINEERING LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAX ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAX ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAX ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.