CENTO ENGINEERING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTO ENGINEERING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03069251

Incorporation date

16/06/1995

Size

Dormant

Contacts

Registered address

Registered address

Northampton Road, Rushden, Northants NN10 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1995)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon21/11/2025
Appointment of Mr Cameron James Reid as a director on 2025-11-21
dot icon21/11/2025
Termination of appointment of Russell Bates as a director on 2025-11-21
dot icon13/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/08/2025
Termination of appointment of Peter David James as a secretary on 2025-07-31
dot icon30/05/2025
Appointment of Mr Daniel James Chapman as a secretary on 2025-05-30
dot icon30/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon05/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/04/2024
Termination of appointment of Marcus John Crone as a secretary on 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon21/03/2024
Appointment of Mr Peter David James as a secretary on 2024-03-21
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/04/2023
Termination of appointment of Jason Taylor as a secretary on 2023-02-03
dot icon28/04/2023
Appointment of Mr Marcus John Crone as a secretary on 2023-02-03
dot icon28/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon15/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon07/04/2022
Termination of appointment of Stefan Johansson as a director on 2022-04-01
dot icon21/12/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon02/07/2021
Appointment of Mr Stefan Johansson as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Tina Louise Ruth Murphy as a secretary on 2021-07-01
dot icon01/07/2021
Appointment of Mr Jason Taylor as a secretary on 2021-07-01
dot icon01/07/2021
Termination of appointment of Collette Elizabeth Want as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Barry John Murphy as a director on 2021-07-01
dot icon01/07/2021
Appointment of Mr Russell Bates as a director on 2021-07-01
dot icon01/07/2021
Registered office address changed from 6 Baddow Park West Hanningfield Road Great Baddow Chelmsford CM2 7SY England to Northampton Road Rushden Northants NN10 6BW on 2021-07-01
dot icon01/07/2021
Termination of appointment of Lee Daniel Green as a director on 2021-07-01
dot icon30/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon28/06/2021
Director's details changed for Miss Collette Elizabeth Murphy on 2021-06-28
dot icon17/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon15/04/2020
Director's details changed for Miss Collette Elizabeth Murphy on 2020-04-15
dot icon19/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/03/2017
Registration of charge 030692510003, created on 2017-03-02
dot icon03/10/2016
Secretary's details changed for Tina Louise Ruth Murphy on 2016-10-03
dot icon03/10/2016
Registered office address changed from Unit 6 Baddow Park, Great Baddow Chelmsford Essex CM2 7SY to 6 Baddow Park West Hanningfield Road Great Baddow Chelmsford CM2 7SY on 2016-10-03
dot icon03/10/2016
Director's details changed for Mr Barry John Murphy on 2016-10-03
dot icon05/08/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon07/04/2016
Appointment of Mr Lee Daniel Green as a director on 2016-03-31
dot icon07/04/2016
Appointment of Miss Collette Elizabeth Murphy as a director on 2016-03-31
dot icon18/02/2016
Total exemption full accounts made up to 2015-11-30
dot icon04/02/2016
Satisfaction of charge 2 in full
dot icon28/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon18/02/2015
Total exemption full accounts made up to 2014-11-30
dot icon30/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon21/02/2014
Total exemption full accounts made up to 2013-11-30
dot icon10/02/2014
Termination of appointment of Sean Murphy as a director
dot icon28/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon28/06/2013
Director's details changed for Mr Barry John Murphy on 2013-02-28
dot icon28/06/2013
Secretary's details changed for Tina Louise Ruth Murphy on 2013-02-28
dot icon19/02/2013
Total exemption full accounts made up to 2012-11-30
dot icon19/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon12/01/2012
Total exemption full accounts made up to 2011-11-30
dot icon21/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon19/01/2011
Total exemption full accounts made up to 2010-11-30
dot icon06/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon06/07/2010
Director's details changed for Sean Murphy on 2010-06-16
dot icon06/07/2010
Director's details changed for Barry John Murphy on 2010-06-16
dot icon31/01/2010
Total exemption full accounts made up to 2009-11-30
dot icon25/01/2010
Termination of appointment of Paul Bulmer Bird as a director
dot icon18/06/2009
Return made up to 16/06/09; full list of members
dot icon27/01/2009
Full accounts made up to 2008-11-30
dot icon20/06/2008
Return made up to 16/06/08; full list of members
dot icon16/04/2008
Amended accounts made up to 2007-11-30
dot icon21/01/2008
Total exemption full accounts made up to 2007-11-30
dot icon05/11/2007
Resolutions
dot icon28/10/2007
Resolutions
dot icon25/06/2007
Return made up to 16/06/07; full list of members
dot icon17/01/2007
Total exemption full accounts made up to 2006-11-30
dot icon19/06/2006
Return made up to 16/06/06; full list of members
dot icon16/01/2006
Total exemption full accounts made up to 2005-11-30
dot icon27/06/2005
Return made up to 16/06/05; full list of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-11-30
dot icon15/07/2004
Return made up to 16/06/04; full list of members
dot icon06/05/2004
Particulars of mortgage/charge
dot icon02/04/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Full accounts made up to 2003-11-30
dot icon30/06/2003
Return made up to 16/06/03; full list of members
dot icon08/05/2003
Full accounts made up to 2002-11-30
dot icon08/05/2003
New director appointed
dot icon27/08/2002
Return made up to 16/06/02; full list of members
dot icon14/06/2002
Registered office changed on 14/06/02 from: 18 sawkins avenue chelmsford CM2 9SB
dot icon26/04/2002
Accounting reference date extended from 31/05/02 to 30/11/02
dot icon25/10/2001
Full accounts made up to 2001-05-31
dot icon02/08/2001
Return made up to 16/06/01; full list of members
dot icon12/02/2001
New director appointed
dot icon25/09/2000
Full accounts made up to 2000-05-31
dot icon28/06/2000
Return made up to 16/06/00; full list of members
dot icon03/03/2000
Full accounts made up to 1999-05-31
dot icon25/08/1999
Return made up to 16/06/99; no change of members
dot icon19/11/1998
Full accounts made up to 1998-05-31
dot icon06/08/1998
Return made up to 16/06/98; no change of members
dot icon27/10/1997
Full accounts made up to 1997-05-31
dot icon01/08/1997
Particulars of mortgage/charge
dot icon20/07/1997
Return made up to 16/06/97; full list of members
dot icon28/11/1996
Ad 16/06/95--------- £ si 98@1
dot icon05/11/1996
Full accounts made up to 1996-05-31
dot icon05/07/1996
Director resigned
dot icon05/07/1996
New secretary appointed
dot icon05/07/1996
Secretary resigned
dot icon05/07/1996
Return made up to 31/05/96; full list of members
dot icon07/05/1996
Accounting reference date shortened from 30/06/96 to 31/05/96
dot icon11/02/1996
Accounting reference date notified as 30/06
dot icon22/06/1995
Secretary resigned
dot icon16/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Peter David
Secretary
21/03/2024 - 31/07/2025
-
Bates, Russell
Director
01/07/2021 - 21/11/2025
7
Reid, Cameron James
Director
21/11/2025 - Present
5
Taylor, Jason
Secretary
01/07/2021 - 03/02/2023
-
Crone, Marcus John
Secretary
03/02/2023 - 30/04/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTO ENGINEERING COMPANY LIMITED

CENTO ENGINEERING COMPANY LIMITED is an(a) Active company incorporated on 16/06/1995 with the registered office located at Northampton Road, Rushden, Northants NN10 6BW. 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 CENTO ENGINEERING COMPANY LIMITED?

toggle

CENTO ENGINEERING COMPANY LIMITED is currently Active. It was registered on 16/06/1995 .

Where is CENTO ENGINEERING COMPANY LIMITED located?

toggle

CENTO ENGINEERING COMPANY LIMITED is registered at Northampton Road, Rushden, Northants NN10 6BW.

What does CENTO ENGINEERING COMPANY LIMITED do?

toggle

CENTO ENGINEERING COMPANY LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CENTO ENGINEERING COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with no updates.