ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Centrax Limited

Centrax Limited is an active company incorporated on 29 October 1957 with the registered office located in Newton Abbot, Devon. Centrax Limited was registered 68 years ago.
Status
Active
Active since incorporation
Company No
00592720
Private limited company
Age
68 years
Incorporated 29 October 1957
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 21 March 2025 (10 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
Centrax
Shaldon Road
Newton Abbot
TQ12 4SQ
England
Same address for the past 7 years
Telephone
01626885000
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Accountant • British • Lives in England • Born in Oct 1969
Director • British • Lives in England • Born in Feb 1978
Director • Chartered Accountant • British • Lives in England • Born in Oct 1956
Director • British • Lives in England • Born in Jun 1958
Director • British • Lives in England • Born in Oct 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Centrax Industries Limited
Christopher Howard Barr, Richard Anthony Barr, and 3 more are mutual people.
Active
Centrax Holdings Limited
Christopher Howard Barr, Richard Anthony Barr, and 3 more are mutual people.
Active
Centrax Power Projects (Holdings) Limited
Richard Anthony Barr, Ian Andrew Duffin, and 2 more are mutual people.
Active
Centrax Engineering Limited
Richard Anthony Barr, Ian Andrew Duffin, and 1 more are mutual people.
Active
Centrax International Limited
Richard Anthony Barr, Ian Andrew Duffin, and 1 more are mutual people.
Active
Reblim Limited
Richard Anthony Barr, Ian Andrew Duffin, and 1 more are mutual people.
Active
Component Process And Repair Holdings Limited
Charles Robert Barr, Richard Anthony Barr, and 1 more are mutual people.
Active
Centrax Trustees Limited
Richard Anthony Barr and Charles Robert Barr are mutual people.
Active
Brands
Centrax Ltd
Centrax Ltd develops power generation packages using Siemens Energy gas turbine technology for an international market.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3K
Increased by £2K (+200%)
Turnover
£70.77M
Increased by £18.59M (+36%)
Employees
173
Decreased by 3 (-2%)
Total Assets
£64.17M
Decreased by £5.41M (-8%)
Total Liabilities
-£22.29M
Decreased by £8.17M (-27%)
Net Assets
£41.88M
Increased by £2.76M (+7%)
Debt Ratio (%)
35%
Decreased by 9.04% (-21%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 4 Jan 2026
Confirmation Submitted
10 Months Ago on 27 Mar 2025
New Charge Registered
10 Months Ago on 20 Mar 2025
Full Accounts Submitted
1 Year 3 Months Ago on 12 Oct 2024
Mr Nicholas John Beilby Appointed
1 Year 8 Months Ago on 17 May 2024
Mr Regis Pierre Marie Vincent Jouan Appointed
1 Year 8 Months Ago on 17 May 2024
Mr Spencer Lee Mitchell Appointed
1 Year 8 Months Ago on 17 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Apr 2024
Mr Spencer Lee Mitchell Appointed
2 Years Ago on 1 Feb 2024
Ian Raymond Birt Resigned
2 Years Ago on 31 Jan 2024
Get Credit Report
Discover Centrax Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 4 Jan 2026
Confirmation statement made on 21 March 2025 with no updates
Submitted on 27 Mar 2025
Registration of charge 005927200055, created on 20 March 2025
Submitted on 24 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 12 Oct 2024
Memorandum and Articles of Association
Submitted on 21 Aug 2024
Resolutions
Submitted on 21 Aug 2024
Change of share class name or designation
Submitted on 20 Aug 2024
Particulars of variation of rights attached to shares
Submitted on 19 Aug 2024
Appointment of Mr Spencer Lee Mitchell as a director on 17 May 2024
Submitted on 20 May 2024
Appointment of Mr Regis Pierre Marie Vincent Jouan as a director on 17 May 2024
Submitted on 20 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year