CENP LIMITED

Register to unlock more data on OkredoRegister

CENP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09062994

Incorporation date

30/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Priddy's Hard, Heritage Way, Gosport PO12 4FLCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2014)
dot icon30/12/2025
Micro company accounts made up to 2024-12-31
dot icon20/11/2025
Registered office address changed from 8 East Cliff Road Spectrum Business Park Seaham County Durham SR7 7PS to Priddy's Hard Heritage Way Gosport PO12 4FL on 2025-11-20
dot icon20/11/2025
Director's details changed for Mr Andrew Burdon on 2025-08-08
dot icon20/11/2025
Director's details changed for Mr Michael Dermot Patrick Mcgeever on 2025-08-08
dot icon02/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon28/05/2025
Satisfaction of charge 090629940003 in full
dot icon28/05/2025
Satisfaction of charge 090629940005 in full
dot icon23/05/2025
Appointment of Mr Andrew Burdon as a director on 2025-05-21
dot icon23/05/2025
Appointment of Mr Michael Dermot Patrick Mcgeever as a director on 2025-05-21
dot icon23/05/2025
Termination of appointment of Cliff Walker as a director on 2025-05-21
dot icon23/05/2025
Termination of appointment of David Travers as a director on 2025-05-21
dot icon19/10/2024
Satisfaction of charge 090629940004 in full
dot icon09/10/2024
Micro company accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/08/2022
Registration of charge 090629940005, created on 2022-08-16
dot icon25/07/2022
Registration of charge 090629940004, created on 2022-07-22
dot icon21/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon11/12/2020
Micro company accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon23/01/2019
Satisfaction of charge 090629940002 in full
dot icon23/01/2019
Satisfaction of charge 090629940001 in full
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon15/03/2018
Registration of charge 090629940003, created on 2018-03-12
dot icon14/02/2018
Registered office address changed from Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees TS17 6BP to 8 East Cliff Road Spectrum Business Park Seaham County Durham SR7 7PS on 2018-02-14
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-05-30 with updates
dot icon03/07/2017
Notification of Castle Eden Properties Ltd as a person with significant control on 2016-04-06
dot icon23/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon13/06/2016
Previous accounting period shortened from 2016-05-31 to 2016-03-31
dot icon02/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon31/12/2015
Registration of a charge
dot icon19/12/2015
Registration of charge 090629940002, created on 2015-12-17
dot icon13/10/2015
Registration of charge 090629940001, created on 2015-10-08
dot icon14/08/2015
Termination of appointment of Keith James Ward as a director on 2015-07-15
dot icon14/08/2015
Termination of appointment of Martin Vincent Thornton as a director on 2015-07-15
dot icon26/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon20/10/2014
Director's details changed for Mr Martin Vincent Thornton on 2014-10-20
dot icon09/10/2014
Appointment of Mr Keith James Ward as a director on 2014-10-09
dot icon09/10/2014
Appointment of Mr Martin Vincent Thornton as a director on 2014-10-09
dot icon22/08/2014
Statement of capital following an allotment of shares on 2014-08-20
dot icon09/06/2014
Appointment of Mr David Travers as a director
dot icon30/05/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgeever, Michael Dermot Patrick
Director
21/05/2025 - Present
36
Travers, David
Director
09/06/2014 - 21/05/2025
6
Walker, Cliff
Director
30/05/2014 - 21/05/2025
14
Burdon, Andrew
Director
21/05/2025 - Present
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENP LIMITED

CENP LIMITED is an(a) Active company incorporated on 30/05/2014 with the registered office located at Priddy's Hard, Heritage Way, Gosport PO12 4FL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENP LIMITED?

toggle

CENP LIMITED is currently Active. It was registered on 30/05/2014 .

Where is CENP LIMITED located?

toggle

CENP LIMITED is registered at Priddy's Hard, Heritage Way, Gosport PO12 4FL.

What does CENP LIMITED do?

toggle

CENP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CENP LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2024-12-31.