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

CENTRAX HOLDINGS LIMITED

CENTRAX LIMITED, SHALDON ROAD, NEWTON ABBOT, DEVON, TQ12 4SQ,
Company Registration Number
05805707
Private Limited Company
Active

Company Overview

About Centrax Holdings Ltd
CENTRAX HOLDINGS LIMITED was founded on 2006-05-04 and has its registered office in Devon. The organisation's status is listed as "Active". Centrax Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CENTRAX HOLDINGS LIMITED
 
Legal Registered Office
CENTRAX LIMITED, SHALDON ROAD
NEWTON ABBOT
DEVON
TQ12 4SQ
Other companies in TQ12
 
Filing Information
Company Number 05805707
Company ID Number 05805707
Date formed 2006-05-04
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 GROUP
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 HOLDINGS 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.

Company Officers of CENTRAX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN ANDREW DUFFIN
Company Secretary 2017-06-01
ANDREW NICHOLSON BARR
Director 2013-02-15
CHARLES ROBERT BARR
Director 2006-05-04
CHRISTOPHER HOWARD BARR
Director 2013-02-15
RICHARD ANTHONY BARR
Director 2006-05-04
RICHARD HENRY HOWARD BARR
Director 2006-05-04
IAN ANDREW DUFFIN
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STUART HOBBS
Company Secretary 2006-05-04 2017-03-09
MICHAEL STUART HOBBS
Director 2006-05-04 2017-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 INDUSTRIES LIMITED Director 2006-05-30 CURRENT 2000-03-24 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 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 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
CHRISTOPHER HOWARD BARR CENTRAX LIMITED Director 2005-12-05 CURRENT 1957-10-29 Active
CHRISTOPHER HOWARD BARR TECHNIDOWN LIMITED Director 2002-07-20 CURRENT 1999-08-02 Liquidation
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 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 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 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 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 INDUSTRIES LIMITED Director 2017-05-01 CURRENT 2000-03-24 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
2024-04-05CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2024-01-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-23Memorandum articles filed
2023-07-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-30CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2022-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-15PSC08Notification of a person with significant control statement
2021-07-08PSC07CESSATION OF RICHARD HENRY HOWARD BARR (DECEASED) AS A PERSON OF SIGNIFICANT CONTROL
2021-03-25PSC04Change of details for Mr Richard Henry Howard Barr (Deceased) as a person with significant control on 2021-01-22
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-03-24PSC04Change of details for Mr Richard Henry Howard Barr as a person with significant control on 2021-01-22
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY HOWARD BARR
2020-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-05-31RES13Resolutions passed:
  • Section 177 of the companies act 2006 13/03/2018
2018-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-06-07AP03Appointment of Mr Ian Andrew Duffin 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 12386876
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-15AAGROUP 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
2016-04-08AR0121/03/16 ANNUAL RETURN FULL LIST
2016-04-05SH20Statement by Directors
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 12386876
2016-04-05SH19Statement of capital on 2016-04-05 GBP 12,386,876
2016-04-05CAP-SSSolvency Statement dated 04/04/16
2016-04-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-05-08SH20Statement by Directors
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 42386876
2015-05-08SH19Statement of capital on 2015-05-08 GBP 42,386,876
2015-05-08CAP-SSSolvency Statement dated 30/04/15
2015-05-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-24AR0121/03/15 ANNUAL RETURN FULL LIST
2015-01-14SH20Statement by Directors
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 44617294
2015-01-14SH19Statement of capital on 2015-01-14 GBP 44,617,294
2015-01-14CAP-SSSOLVENCY STATEMENT DATED 05/01/15
2015-01-14RES06REDUCE ISSUED CAPITAL 05/01/2015
2015-01-14RES13CONSENT & SANCTION RESOLUTION 05/01/2015
2014-08-04MISCSECTION 519
2014-07-22MISCSECTION 519
2014-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 46965568
2014-04-02AR0121/03/14 FULL LIST
2013-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 058057070002
2013-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 058057070001
2013-05-22MEM/ARTSARTICLES OF ASSOCIATION
2013-05-22RES01ALTER ARTICLES 29/04/2013
2013-04-04AR0121/03/13 FULL LIST
2013-02-21AP01DIRECTOR APPOINTED MR CHRISTOPHER HOWARD BARR
2013-02-21AP01DIRECTOR APPOINTED MR ANDREW NICHOLSON BARR
2013-02-21RES01ADOPT ARTICLES 14/02/2013
2013-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-21CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-21RES12VARYING SHARE RIGHTS AND NAMES
2013-02-21SH0114/02/13 STATEMENT OF CAPITAL GBP 46965568
2013-02-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-04-02AR0121/03/12 FULL LIST
2012-04-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STUART HOBBS / 21/03/2012
2012-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-04-11AR0131/03/11 FULL LIST
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
2011-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-04-15AR0131/03/10 FULL LIST
2010-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-04-16363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOBBS / 20/11/2008
2009-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOBBS / 23/11/2008
2008-11-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOBBS / 25/11/2008
2008-04-18363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-26225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-04-25363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-17 Outstanding LLOYDS TSB BANK PLC
2013-06-12 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAX HOLDINGS LIMITED
Trademarks
We have not found any records of CENTRAX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAX HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.