About

Registered Number: 00460583
Date of Incorporation: 29/10/1948 (75 years and 6 months ago)
Company Status: Active
Registered Address: 18 Wessex Park, Bancombe Road Trading Estate, Somerton, Somerset, TA11 6SB

 

Founded in 1948, Foundrax Engineering Products Ltd have registered office in Somerset, it has a status of "Active". We don't currently know the number of employees at the business. There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Alexander Alfred 01 June 2002 - 1
AUSTIN, Leo Charles 19 July 2000 - 1
AUSTIN, Charles Thomas N/A 13 May 2019 1
AUSTIN, Vera Raghild N/A 12 July 2007 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Alexander Alfred 13 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
CH01 - Change of particulars for director 02 April 2020
AP03 - Appointment of secretary 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
TM02 - Termination of appointment of secretary 26 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 29 March 2018
PSC01 - N/A 23 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 01 July 2015
CH01 - Change of particulars for director 01 July 2015
AA - Annual Accounts 08 January 2015
MR01 - N/A 10 November 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 02 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AA - Annual Accounts 02 January 2013
MG01 - Particulars of a mortgage or charge 29 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 19 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
AA - Annual Accounts 07 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 05 February 2006
395 - Particulars of a mortgage or charge 21 January 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 29 January 2004
287 - Change in situation or address of Registered Office 22 August 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 24 January 2003
288a - Notice of appointment of directors or secretaries 17 July 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 30 May 2001
287 - Change in situation or address of Registered Office 08 February 2001
AA - Annual Accounts 31 January 2001
288a - Notice of appointment of directors or secretaries 27 July 2000
363s - Annual Return 07 April 2000
287 - Change in situation or address of Registered Office 30 November 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 19 March 1996
AA - Annual Accounts 20 July 1995
363s - Annual Return 22 March 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 September 1994
363s - Annual Return 31 March 1994
AA - Annual Accounts 18 August 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 14 October 1992
363s - Annual Return 19 March 1992
AA - Annual Accounts 30 January 1992
395 - Particulars of a mortgage or charge 02 September 1991
363a - Annual Return 19 June 1991
AA - Annual Accounts 05 April 1991
287 - Change in situation or address of Registered Office 12 February 1991
363 - Annual Return 08 November 1990
AA - Annual Accounts 25 April 1990
363 - Annual Return 30 November 1989
AA - Annual Accounts 29 March 1989
AA - Annual Accounts 02 November 1988
363 - Annual Return 02 November 1988
363 - Annual Return 01 October 1987
AA - Annual Accounts 07 March 1987
363 - Annual Return 29 August 1986
CERTNM - Change of name certificate 26 May 1976
MISC - Miscellaneous document 29 October 1948
NEWINC - New incorporation documents 29 October 1948

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2014 Outstanding

N/A

Legal mortgage 27 June 2012 Outstanding

N/A

Debenture 19 January 2006 Outstanding

N/A

Debenture 21 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.