CENTRAX ENGINEERING LIMITED
DEVON

Hellopages » Devon » Teignbridge » TQ12 4SQ

Company number 01225880
Status Active
Incorporation Date 10 September 1975
Company Type Private Limited Company
Address SHALDON ROAD, NEWTON ABBOT, DEVON, TQ12 4SQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Appointment of Mr Ian Andrew Duffin as a director on 1 May 2017; Confirmation statement made on 21 March 2017 with updates; Termination of appointment of Michael Stuart Hobbs as a director on 9 March 2017. The most likely internet sites of CENTRAX ENGINEERING LIMITED are www.centraxengineering.co.uk, and www.centrax-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. The distance to to Paignton Rail Station is 6.3 miles; to Dawlish Rail Station is 6.3 miles; to Totnes Rail Station is 7.8 miles; to Dawlish Warren Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centrax Engineering Limited is a Private Limited Company. The company registration number is 01225880. Centrax Engineering Limited has been working since 10 September 1975. The present status of the company is Active. The registered address of Centrax Engineering Limited is Shaldon Road Newton Abbot Devon Tq12 4sq. . BARR, Charles Robert is a Director of the company. BARR, Richard Anthony is a Director of the company. BARR, Richard Henry Howard is a Director of the company. DUFFIN, Ian Andrew is a Director of the company. Secretary HOBBS, Michael Stuart has been resigned. Director HOBBS, Michael Stuart has been resigned. Director WILTSHIRE, Antony Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BARR, Charles Robert

80 years old

Director

Director

Director
DUFFIN, Ian Andrew
Appointed Date: 01 May 2017
69 years old

Resigned Directors

Secretary
HOBBS, Michael Stuart
Resigned: 09 March 2017

Director
HOBBS, Michael Stuart
Resigned: 09 March 2017
Appointed Date: 13 November 2004
78 years old

Director
WILTSHIRE, Antony Edward
Resigned: 01 April 2016
Appointed Date: 01 November 2007
69 years old

CENTRAX ENGINEERING LIMITED Events

15 May 2017
Appointment of Mr Ian Andrew Duffin as a director on 1 May 2017
28 Mar 2017
Confirmation statement made on 21 March 2017 with updates
10 Mar 2017
Termination of appointment of Michael Stuart Hobbs as a director on 9 March 2017
10 Mar 2017
Termination of appointment of Michael Stuart Hobbs as a secretary on 9 March 2017
15 Feb 2017
Total exemption full accounts made up to 31 December 2016
...
... and 120 more events
04 Mar 1988
Return made up to 17/02/88; full list of members

31 Jan 1987
Full accounts made up to 31 July 1986

31 Jan 1987
Return made up to 29/01/87; full list of members

01 Sep 1986
Company name changed centrax blades LIMITED\certificate issued on 01/09/86
13 Aug 1982
New secretary appointed

CENTRAX ENGINEERING LIMITED Charges

10 June 2013
Charge code 0122 5880 0011
Delivered: 17 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
13 August 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 26 february 2010
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 February 2010
An omnibus guarantee and set-off agreement
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
26 February 2010
Mortgage
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a shaldon road newton abbot devon t/no…
26 February 2010
Debenture
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 2008
Legal charge
Delivered: 11 December 2008
Status: Satisfied on 12 March 2010
Persons entitled: Barclays Bank PLC
Description: The f/h property known as land and buildings on the north…
18 December 2006
Guarantee & debenture
Delivered: 2 January 2007
Status: Satisfied on 12 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 2004
Guarantee & debenture
Delivered: 23 April 2004
Status: Satisfied on 12 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 2004
Legal charge
Delivered: 21 April 2004
Status: Satisfied on 12 March 2010
Persons entitled: Barclays Bank PLC
Description: The freehold property known as factory premises shaldon…
17 April 2004
Legal charge
Delivered: 21 April 2004
Status: Satisfied on 12 March 2010
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land at haccombe with combe…
17 April 2004
Legal charge
Delivered: 21 April 2004
Status: Satisfied on 12 March 2010
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land on the north side of…