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

CENTRAX INDUSTRIES LIMITED

CENTRAX, SHALDON ROAD, NEWTON ABBOT, DEVON, TQ12 4SQ,
Company Registration Number
03955434
Private Limited Company
Active

Company Overview

About Centrax Industries Ltd
CENTRAX INDUSTRIES LIMITED was founded on 2000-03-24 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". Centrax Industries 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 INDUSTRIES LIMITED
 
Legal Registered Office
CENTRAX
SHALDON ROAD
NEWTON ABBOT
DEVON
TQ12 4SQ
Other companies in TQ12
 
Filing Information
Company Number 03955434
Company ID Number 03955434
Date formed 2000-03-24
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
VAT Number /Sales tax ID GB214387514  
Last Datalog update: 2024-04-06 19:42:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAX INDUSTRIES 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 INDUSTRIES LIMITED
The following companies were found which have the same name as CENTRAX INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Centrax Industries (u.s.) Inc. Delaware Unknown

Company Officers of CENTRAX INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
IAN RAYMOND BIRT
Company Secretary 2017-06-01
ANDREW NICHOLSON BARR
Director 2006-05-30
CHARLES ROBERT BARR
Director 2000-05-22
CHRISTOPHER HOWARD BARR
Director 2010-05-21
RICHARD ANTHONY BARR
Director 2000-07-14
RICHARD HENRY HOWARD BARR
Director 2000-05-22
IAN ANDREW DUFFIN
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STUART HOBBS
Company Secretary 2000-12-08 2017-03-09
MICHAEL STUART HOBBS
Director 2000-12-08 2017-03-09
BA CORPSEC LIMITED
Nominated Secretary 2000-03-24 2000-12-08
BA CORPDIRECT LIMITED
Nominated Director 2000-03-24 2000-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW NICHOLSON BARR CENTRAX HOLDINGS LIMITED Director 2013-02-15 CURRENT 2006-05-04 Active
ANDREW NICHOLSON BARR MAIA VENTURES LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
ANDREW NICHOLSON BARR LABBARRA LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active
ANDREW NICHOLSON BARR A N BARR INDUSTRIES LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active
ANDREW NICHOLSON BARR ANBIL LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active
ANDREW NICHOLSON BARR LABBARRA HOLDINGS LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active
ANDREW NICHOLSON BARR BARR ATOLL LIMITED Director 2010-08-26 CURRENT 2010-08-26 Active
ANDREW NICHOLSON BARR CENTRAX LIMITED Director 1996-09-01 CURRENT 1957-10-29 Active
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 TRUSTEES LIMITED Director 1991-05-23 CURRENT 1957-04-01 Active
CHARLES ROBERT BARR CENTRAX ENGINEERING LIMITED Director 1991-05-23 CURRENT 1975-09-10 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 TRUSTEES LIMITED Director 2000-05-02 CURRENT 1957-04-01 Active
RICHARD ANTHONY BARR CENTRAX ENGINEERING LIMITED Director 1991-05-23 CURRENT 1975-09-10 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 ENGINEERING LIMITED Director 1991-05-23 CURRENT 1975-09-10 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 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 ENGINEERING LIMITED Director 2017-05-01 CURRENT 1975-09-10 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
2024-08-19Particulars of variation of rights attached to shares
2024-04-05CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-02-06Termination of appointment of Ian Raymond Birt on 2024-01-31
2024-02-06Appointment of Hannah Sarah Barr as company secretary on 2024-02-01
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-10Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-29CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY HOWARD BARR
2020-10-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-04-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-03-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-03-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-06-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-05-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-06-07AP03Appointment of Mr Ian Raymond Birt as company secretary on 2017-06-01
2017-05-11AP01DIRECTOR APPOINTED MR IAN ANDREW DUFFIN
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 308984
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART HOBBS
2017-03-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HOBBS
2017-03-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HOBBS
2017-03-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HOBBS
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 308984
2016-04-11AR0121/03/16 ANNUAL RETURN FULL LIST
2016-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 308984
2015-03-25AR0121/03/15 ANNUAL RETURN FULL LIST
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY HOWARD BARR / 28/04/2014
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART HOBBS / 28/04/2014
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BARR / 28/04/2014
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT BARR / 28/04/2014
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLSON BARR / 28/04/2014
2015-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STUART HOBBS / 28/04/2014
2014-08-04MISCSECTION 519
2014-07-22MISCSECTION 519
2014-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 22 MELTON STREET LONDON NW1 2BW
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 308984
2014-04-02AR0121/03/14 FULL LIST
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039554340006
2013-05-22MEM/ARTSARTICLES OF ASSOCIATION
2013-05-22RES01ALTER ARTICLES 29/04/2013
2013-04-04AR0121/03/13 FULL LIST
2013-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-21RES01ADOPT ARTICLES 14/02/2013
2013-02-21CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0121/03/12 FULL LIST
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD BARR / 21/03/2012
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART HOBBS / 21/03/2012
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY HOWARD BARR / 21/03/2012
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BARR / 21/03/2012
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT BARR / 21/03/2012
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLSON BARR / 21/03/2012
2012-04-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STUART HOBBS / 21/03/2012
2011-04-13AR0121/03/11 FULL LIST
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART HOBBS / 21/03/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY HOWARD BARR / 21/03/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BARR / 21/03/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT BARR / 21/03/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLSON BARR / 21/03/2011
2011-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-11AP01DIRECTOR APPOINTED MR CHRISTOPHER HOWARD BARR
2010-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-15AR0121/03/10 FULL LIST
2010-04-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-15AD02SAIL ADDRESS CREATED
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY HOWARD BARR / 21/03/2010
2010-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 22 MELTON STREET LONDON NW1 2EP
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 2
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-17363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
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
2008-04-18353LOCATION OF REGISTER OF MEMBERS
2008-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-01-19MEM/ARTSARTICLES OF ASSOCIATION
2007-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26288cDIRECTOR'S PARTICULARS CHANGED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-04-10363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-03-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-24122CONSO 10/03/06
2006-03-21122CONSO 10/03/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CENTRAX INDUSTRIES 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 INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-14 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
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-03-10 Outstanding LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2006-12-18 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION AND CHARGE 2005-02-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
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 INDUSTRIES LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAX INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAX INDUSTRIES LIMITED
Trademarks
We have not found any records of CENTRAX INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAX INDUSTRIES 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 (70100 - Activities of head offices) as CENTRAX INDUSTRIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAX INDUSTRIES 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 INDUSTRIES 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 INDUSTRIES 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.