About

Registered Number: 01226213
Date of Incorporation: 12/09/1975 (49 years and 6 months ago)
Company Status: Active
Registered Address: Ashford House, Grenadier Road, Exeter, Devon, EX1 3LH

 

Centrax International Ltd was registered on 12 September 1975 and has its registered office in Devon, it's status at Companies House is "Active". The companies directors are Steele, Kevin John, Barr, Richard Henry Howard, Davies, Albert Neal, Hobbs, Michael Stuart, Jones, Alan Sydney, Mellar, Gordon Hollings, West, Guy Martyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEELE, Kevin John 22 July 2016 - 1
BARR, Richard Henry Howard N/A 02 May 1996 1
DAVIES, Albert Neal 29 June 1995 26 April 1996 1
HOBBS, Michael Stuart 02 May 1996 09 March 2017 1
JONES, Alan Sydney 01 January 1998 29 December 2000 1
MELLAR, Gordon Hollings 02 May 1996 26 July 2000 1
WEST, Guy Martyn 23 April 2001 22 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 21 March 2019
SH01 - Return of Allotment of shares 09 October 2018
RESOLUTIONS - N/A 08 October 2018
AA - Annual Accounts 14 June 2018
AGREEMENT2 - N/A 14 June 2018
GUARANTEE2 - N/A 16 May 2018
PARENT_ACC - N/A 03 May 2018
CS01 - N/A 22 March 2018
AP01 - Appointment of director 11 May 2017
CS01 - N/A 28 March 2017
TM01 - Termination of appointment of director 10 March 2017
TM02 - Termination of appointment of secretary 10 March 2017
AA - Annual Accounts 15 February 2017
RESOLUTIONS - N/A 05 October 2016
TM01 - Termination of appointment of director 01 August 2016
AP01 - Appointment of director 01 August 2016
AA - Annual Accounts 04 May 2016
PARENT_ACC - N/A 04 May 2016
AR01 - Annual Return 11 April 2016
GUARANTEE2 - N/A 10 March 2016
AGREEMENT2 - N/A 10 March 2016
AA - Annual Accounts 15 April 2015
PARENT_ACC - N/A 15 April 2015
GUARANTEE2 - N/A 15 April 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 06 May 2014
PARENT_ACC - N/A 06 May 2014
AGREEMENT2 - N/A 06 May 2014
GUARANTEE2 - N/A 06 May 2014
AR01 - Annual Return 08 April 2014
MR01 - N/A 17 June 2013
AA - Annual Accounts 20 May 2013
PARENT_ACC - N/A 20 May 2013
AR01 - Annual Return 02 April 2013
AGREEMENT2 - N/A 28 February 2013
GUARANTEE2 - N/A 28 February 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 23 March 2012
CH03 - Change of particulars for secretary 23 March 2012
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AA - Annual Accounts 11 March 2011
MG01 - Particulars of a mortgage or charge 14 August 2010
AR01 - Annual Return 15 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
AA - Annual Accounts 10 March 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 17 March 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 26 April 2007
395 - Particulars of a mortgage or charge 02 January 2007
RESOLUTIONS - N/A 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 30 March 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 23 March 2005
287 - Change in situation or address of Registered Office 14 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 May 2004
395 - Particulars of a mortgage or charge 23 April 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 29 March 2004
AA - Annual Accounts 07 May 2003
363s - Annual Return 22 April 2003
288c - Notice of change of directors or secretaries or in their particulars 22 April 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
288c - Notice of change of directors or secretaries or in their particulars 24 September 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 30 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
AA - Annual Accounts 06 March 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 09 August 2000
287 - Change in situation or address of Registered Office 12 June 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 04 July 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 16 March 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
AA - Annual Accounts 26 June 1997
363s - Annual Return 24 June 1997
RESOLUTIONS - N/A 20 September 1996
MEM/ARTS - N/A 20 September 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 September 1996
123 - Notice of increase in nominal capital 20 September 1996
363s - Annual Return 24 June 1996
AA - Annual Accounts 24 June 1996
288 - N/A 14 June 1996
288 - N/A 14 June 1996
288 - N/A 14 June 1996
288 - N/A 14 June 1996
CERTNM - Change of name certificate 12 June 1996
CERTNM - Change of name certificate 17 July 1995
288 - N/A 13 July 1995
AA - Annual Accounts 23 June 1995
363s - Annual Return 23 June 1995
287 - Change in situation or address of Registered Office 06 December 1994
288 - N/A 24 November 1994
363s - Annual Return 21 July 1994
AA - Annual Accounts 21 July 1994
363s - Annual Return 21 June 1993
AA - Annual Accounts 21 June 1993
AA - Annual Accounts 19 June 1992
363s - Annual Return 19 June 1992
RESOLUTIONS - N/A 16 July 1991
RESOLUTIONS - N/A 16 July 1991
RESOLUTIONS - N/A 16 July 1991
RESOLUTIONS - N/A 16 July 1991
AA - Annual Accounts 27 June 1991
363b - Annual Return 27 June 1991
287 - Change in situation or address of Registered Office 17 September 1990
AA - Annual Accounts 25 June 1990
363 - Annual Return 25 June 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 August 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987
CERTNM - Change of name certificate 19 July 1982
MISC - Miscellaneous document 12 September 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2013 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 26 february 2010 13 August 2010 Outstanding

N/A

An omnibus guarantee and set-off agreement 26 February 2010 Outstanding

N/A

Debenture 26 February 2010 Outstanding

N/A

Guarantee & debenture 18 December 2006 Fully Satisfied

N/A

Guarantee & debenture 17 April 2004 Fully Satisfied

N/A

Further guarantee & debenture 16 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.