CENTO BETA PROJECT LIMITED

Register to unlock more data on OkredoRegister

CENTO BETA PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02278853

Incorporation date

20/07/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Shaunak House, Netham Road, Bristol BS5 9PQCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1988)
dot icon09/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2025
First Gazette notice for voluntary strike-off
dot icon17/06/2025
Application to strike the company off the register
dot icon02/06/2025
Change of details for Mr Kishen Daljet Shaunak as a person with significant control on 2025-05-29
dot icon30/05/2025
Secretary's details changed for Mr Kishen Shaunak on 2025-05-30
dot icon30/05/2025
Secretary's details changed for Mr Kishen Shaunak on 2025-05-30
dot icon30/05/2025
Director's details changed for Mr Kishen Daljet Shaunak on 2025-05-30
dot icon30/05/2025
Change of details for Mr Kishen Daljet Shaunak as a person with significant control on 2025-05-30
dot icon29/05/2025
Secretary's details changed for Mr Kishen Shaun on 2025-05-29
dot icon29/05/2025
Change of details for Mr Kishen Daljet Shaunak as a person with significant control on 2025-05-29
dot icon29/05/2025
Change of details for Mr Vishal Daljet Shaunak as a person with significant control on 2025-05-29
dot icon16/01/2025
Micro company accounts made up to 2024-10-25
dot icon14/01/2025
Previous accounting period shortened from 2024-12-31 to 2024-10-25
dot icon18/11/2024
Cessation of Bryan Michael Anthony Bell as a person with significant control on 2024-10-25
dot icon18/11/2024
Cessation of Jeanette De Honor Ejansantos-Bell as a person with significant control on 2024-10-25
dot icon18/11/2024
Registered office address changed from 10 Sorrel Close Thornbury S.Glos BS35 1UH to Shaunak House Netham Road Bristol BS5 9PQ on 2024-11-18
dot icon18/11/2024
Notification of Kishen Shaunak as a person with significant control on 2024-10-25
dot icon18/11/2024
Notification of Vishal Shaunak as a person with significant control on 2024-10-25
dot icon18/11/2024
Termination of appointment of Jeanette De Honor Ejansantos-Bell as a secretary on 2024-10-25
dot icon18/11/2024
Termination of appointment of Bryan Michael Anthony Bell as a director on 2024-10-25
dot icon18/11/2024
Appointment of Mr Kishen Shaunak as a director on 2024-10-25
dot icon18/11/2024
Appointment of Mr Kishen Shaun as a secretary on 2024-10-25
dot icon17/10/2024
Notification of Jeanette De Honor Ejansantos-Bell as a person with significant control on 2020-03-01
dot icon13/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon05/04/2023
Director's details changed for Bryan Michael Anthony Bell on 2023-04-05
dot icon16/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon18/08/2020
Secretary's details changed for Mrs Jeanette De Honor Ejansantos-Bell on 2020-08-17
dot icon18/08/2020
Secretary's details changed for Mrs Jeanette De Honor Ejansantos-Bell on 2020-08-17
dot icon17/08/2020
Secretary's details changed for Mrs Jeanette De Honor Ejansantos-Bell on 2020-08-17
dot icon17/08/2020
Secretary's details changed for Mrs Jeanette De Honor Ejansantos-Bell on 2020-08-17
dot icon17/08/2020
Secretary's details changed for Mrs Jeanette Dehonor Ejansantos-Bell on 2020-08-17
dot icon12/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon13/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon20/03/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon03/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon15/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon17/11/2014
Satisfaction of charge 5 in full
dot icon26/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon24/03/2013
Secretary's details changed for Mrs Jeanette Dehonor Ejansantos Bell on 2013-01-22
dot icon30/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/08/2011
Registered office address changed from 37 Jubilee Drive Thornbury S.Glos BS35 2YQ United Kingdom on 2011-08-02
dot icon06/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon05/04/2011
Director's details changed for Bryan Michael Anthony Bell on 2011-01-17
dot icon04/04/2011
Appointment of Mrs Jeanette Dehonor Ejansantos Bell as a secretary
dot icon04/04/2011
Termination of appointment of Oceana Dance as a secretary
dot icon04/03/2011
Registered office address changed from 21 Whatley Road Bristol BS8 2PS on 2011-03-04
dot icon21/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon19/03/2010
Director's details changed for Bryan Michael Anthony Bell on 2010-03-19
dot icon15/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/03/2009
Return made up to 19/03/09; full list of members
dot icon07/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/03/2008
Return made up to 19/03/08; full list of members
dot icon15/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/04/2007
Return made up to 19/03/07; full list of members
dot icon03/04/2007
New secretary appointed
dot icon27/01/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/03/2006
Return made up to 19/03/06; full list of members
dot icon16/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/04/2005
Return made up to 19/03/05; full list of members
dot icon14/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/03/2004
Return made up to 19/03/04; full list of members
dot icon26/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/04/2003
Return made up to 19/03/03; full list of members
dot icon24/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/04/2002
Return made up to 19/03/02; full list of members
dot icon06/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/04/2001
Return made up to 19/03/01; full list of members
dot icon06/02/2001
Full accounts made up to 2000-12-31
dot icon22/03/2000
Return made up to 19/03/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-12-31
dot icon26/03/1999
Return made up to 19/03/99; no change of members
dot icon17/02/1999
Full accounts made up to 1998-12-31
dot icon18/11/1998
Full accounts made up to 1997-12-31
dot icon16/03/1998
Return made up to 19/03/98; full list of members
dot icon26/03/1997
Return made up to 19/03/97; full list of members
dot icon10/03/1997
Full accounts made up to 1996-12-31
dot icon20/09/1996
Particulars of mortgage/charge
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon01/04/1996
Return made up to 19/03/96; no change of members
dot icon03/10/1995
Accounts for a small company made up to 1994-12-31
dot icon15/03/1995
Auditor's resignation
dot icon14/03/1995
Return made up to 19/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Particulars of mortgage/charge
dot icon15/12/1994
Particulars of mortgage/charge
dot icon31/08/1994
Registered office changed on 31/08/94 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ
dot icon23/03/1994
Return made up to 19/03/94; full list of members
dot icon09/03/1994
Full accounts made up to 1993-12-31
dot icon26/10/1993
Full accounts made up to 1992-12-31
dot icon03/06/1993
Declaration of satisfaction of mortgage/charge
dot icon25/03/1993
Return made up to 19/03/93; no change of members
dot icon03/12/1992
Particulars of mortgage/charge
dot icon31/07/1992
Full accounts made up to 1991-12-31
dot icon11/03/1992
Return made up to 19/03/92; no change of members
dot icon27/06/1991
Return made up to 25/03/91; full list of members
dot icon27/06/1991
Full accounts made up to 1990-12-31
dot icon17/06/1991
Secretary resigned;new secretary appointed
dot icon04/05/1990
Full accounts made up to 1989-12-31
dot icon25/04/1990
Secretary resigned;new secretary appointed;director resigned
dot icon20/04/1990
Return made up to 19/03/90; full list of members
dot icon06/12/1989
Return made up to 27/11/89; full list of members
dot icon01/11/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon23/10/1989
Wd 17/10/89 ad 13/10/89--------- £ si 98@1=98 £ ic 2/100
dot icon07/09/1989
Particulars of mortgage/charge
dot icon07/09/1989
Particulars of mortgage/charge
dot icon06/10/1988
Particulars of mortgage/charge
dot icon03/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/08/1988
New director appointed
dot icon03/08/1988
Registered office changed on 03/08/88 from: 124-128 city road london EC1V 2NJ
dot icon20/07/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+2.15 % *

* during past year

Cash in Bank

£59,966.00

Confirmation

dot iconLast made up date
25/10/2024
dot iconNext confirmation date
13/04/2025
dot iconLast change occurred
25/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/10/2024
dot iconNext account date
25/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
140.28K
-
0.00
58.70K
-
2022
1
133.18K
-
0.00
59.97K
-
2022
1
133.18K
-
0.00
59.97K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

133.18K £Descended-5.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.97K £Ascended2.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaunak, Kishen
Director
25/10/2024 - Present
-
Ejansantos-Bell, Jeanette De Honor
Secretary
01/01/2011 - 25/10/2024
-
Shaun, Kishen
Secretary
25/10/2024 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTO BETA PROJECT LIMITED

CENTO BETA PROJECT LIMITED is an(a) Dissolved company incorporated on 20/07/1988 with the registered office located at Shaunak House, Netham Road, Bristol BS5 9PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTO BETA PROJECT LIMITED?

toggle

CENTO BETA PROJECT LIMITED is currently Dissolved. It was registered on 20/07/1988 and dissolved on 09/09/2025.

Where is CENTO BETA PROJECT LIMITED located?

toggle

CENTO BETA PROJECT LIMITED is registered at Shaunak House, Netham Road, Bristol BS5 9PQ.

What does CENTO BETA PROJECT LIMITED do?

toggle

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

How many employees does CENTO BETA PROJECT LIMITED have?

toggle

CENTO BETA PROJECT LIMITED had 1 employees in 2022.

What is the latest filing for CENTO BETA PROJECT LIMITED?

toggle

The latest filing was on 09/09/2025: Final Gazette dissolved via voluntary strike-off.