CENTRAX INDUSTRIES LIMITED
NEWTON ABBOT BASHELFCO 2661 LIMITED

Hellopages » Devon » Teignbridge » TQ12 4SQ

Company number 03955434
Status Active
Incorporation Date 24 March 2000
Company Type Private Limited Company
Address CENTRAX, SHALDON ROAD, NEWTON ABBOT, DEVON, TQ12 4SQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighteen 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; Group of companies' accounts made up to 31 December 2016. The most likely internet sites of CENTRAX INDUSTRIES LIMITED are www.centraxindustries.co.uk, and www.centrax-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven 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 Industries Limited is a Private Limited Company. The company registration number is 03955434. Centrax Industries Limited has been working since 24 March 2000. The present status of the company is Active. The registered address of Centrax Industries Limited is Centrax Shaldon Road Newton Abbot Devon Tq12 4sq. . BARR, Andrew Nicholson is a Director of the company. BARR, Charles Robert is a Director of the company. BARR, Christopher Howard 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. Nominee Secretary BA CORPSEC LIMITED has been resigned. Secretary HOBBS, Michael Stuart has been resigned. Nominee Director BA CORPDIRECT LIMITED has been resigned. Director HOBBS, Michael Stuart has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BARR, Andrew Nicholson
Appointed Date: 30 May 2006
51 years old

Director
BARR, Charles Robert
Appointed Date: 22 May 2000
79 years old

Director
BARR, Christopher Howard
Appointed Date: 21 May 2010
47 years old

Director
BARR, Richard Anthony
Appointed Date: 14 July 2000
75 years old

Director
BARR, Richard Henry Howard
Appointed Date: 22 May 2000
105 years old

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

Resigned Directors

Nominee Secretary
BA CORPSEC LIMITED
Resigned: 08 December 2000
Appointed Date: 24 March 2000

Secretary
HOBBS, Michael Stuart
Resigned: 09 March 2017
Appointed Date: 08 December 2000

Nominee Director
BA CORPDIRECT LIMITED
Resigned: 22 May 2000
Appointed Date: 24 March 2000

Director
HOBBS, Michael Stuart
Resigned: 09 March 2017
Appointed Date: 08 December 2000
78 years old

Persons With Significant Control

Centrax Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTRAX INDUSTRIES LIMITED Events

11 May 2017
Appointment of Mr Ian Andrew Duffin as a director on 1 May 2017
29 Mar 2017
Confirmation statement made on 21 March 2017 with updates
10 Mar 2017
Group of companies' accounts made up to 31 December 2016
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
...
... and 108 more events
26 May 2000
Nc inc already adjusted 22/05/00
26 May 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 May 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 May 2000
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

24 Mar 2000
Incorporation

CENTRAX INDUSTRIES LIMITED Charges

10 June 2013
Charge code 0395 5434 0006
Delivered: 14 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
Debenture
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
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 February 2005
Deed of accession and charge
Delivered: 19 February 2005
Status: Satisfied on 12 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…