Background WavePink WaveYellow Wave

FOUNDRAX ENGINEERING PRODUCTS LIMITED (00460583)

FOUNDRAX ENGINEERING PRODUCTS LIMITED (00460583) is an active UK company. incorporated on 29 October 1948. with registered office in Somerton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). FOUNDRAX ENGINEERING PRODUCTS LIMITED has been registered for 77 years. Current directors include AUSTIN, Alexander Alfred, AUSTIN, Leo Charles.

Company Number
00460583
Status
active
Type
ltd
Incorporated
29 October 1948
Age
77 years
Address
18 Wessex Park, Somerton, TA11 6SB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
AUSTIN, Alexander Alfred, AUSTIN, Leo Charles
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDRAX ENGINEERING PRODUCTS LIMITED

FOUNDRAX ENGINEERING PRODUCTS LIMITED is an active company incorporated on 29 October 1948 with the registered office located in Somerton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). FOUNDRAX ENGINEERING PRODUCTS LIMITED was registered 77 years ago.(SIC: 32990)

Status

active

Active since 77 years ago

Company No

00460583

LTD Company

Age

77 Years

Incorporated 29 October 1948

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

FOUNDRY SUPPLIERS LIMITED
From: 29 October 1948To: 31 December 1976
Contact
Address

18 Wessex Park Bancombe Road Trading Estate Somerton, TA11 6SB,

Timeline

6 key events • 1948 - 2021

Funding Officers Ownership
Company Founded
Oct 48
Loan Secured
Nov 14
New Owner
Mar 18
Director Left
Mar 20
New Owner
Apr 21
Owner Exit
Apr 21
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AUSTIN, Alexander Alfred

Active
Wessex Park, SomertonTA11 6SB
Secretary
Appointed 13 May 2019

AUSTIN, Alexander Alfred

Active
Colinshayes, BrutonBA10 0JJ
Born September 1970
Director
Appointed 01 Jun 2002

AUSTIN, Leo Charles

Active
Wessex Park, SomertonTA11 6SB
Born November 1972
Director
Appointed 19 Jul 2000

AUSTIN, Charles Thomas

Resigned
Paddock Lodge, SomertonTA11 7HP
Secretary
Appointed N/A
Resigned 13 May 2019

AUSTIN, Charles Thomas

Resigned
Paddock Lodge, SomertonTA11 7HP
Born October 1936
Director
Appointed N/A
Resigned 13 May 2019

AUSTIN, Vera Raghild

Resigned
Paddock Lodge, SomertonTA11 7HP
Born October 1937
Director
Appointed N/A
Resigned 12 Jul 2007

Persons with significant control

2

1 Active
1 Ceased

Alexander Alfred Austin

Active
Wessex Park, SomertonTA11 6SB
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2020

Mr Charles Thomas Austin

Ceased
The Grange, SomertonTA11 7HP
Born October 1936

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Mar 2020
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
25 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Legacy
29 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Legacy
11 May 2007
288cChange of Particulars
Legacy
11 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
22 August 2003
287Change of Registered Office
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
287Change of Registered Office
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1998
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 September 1994
AAAnnual Accounts
Legacy
31 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1993
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1992
AAAnnual Accounts
Legacy
2 September 1991
395Particulars of Mortgage or Charge
Legacy
19 June 1991
363aAnnual Return
Accounts With Accounts Type Small
5 April 1991
AAAnnual Accounts
Legacy
12 February 1991
287Change of Registered Office
Legacy
8 November 1990
363363
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
30 November 1989
363363
Accounts With Accounts Type Full
29 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Legacy
1 October 1987
363363
Accounts With Accounts Type Full
7 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 August 1986
363363
Certificate Change Of Name Company
26 May 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 October 1948
NEWINCIncorporation
Miscellaneous
29 October 1948
MISCMISC