CENTO LIMITED

Register to unlock more data on OkredoRegister

CENTO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06599226

Incorporation date

21/05/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 20, The Office Village, North Road, Loughborough, Leicestershire LE11 1QJCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2008)
dot icon29/12/2025
Unaudited abridged accounts made up to 2025-04-06
dot icon01/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon11/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon01/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon05/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon06/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-05-21 with updates
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-05-21 with updates
dot icon01/04/2020
Termination of appointment of Robert Bruce as a director on 2020-03-31
dot icon01/04/2020
Change of details for Mr Brett William Ennals as a person with significant control on 2020-03-31
dot icon01/04/2020
Cessation of Robert Bruce as a person with significant control on 2020-03-31
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon22/06/2016
Termination of appointment of Neil Edward Brouder as a secretary on 2016-02-29
dot icon22/06/2016
Termination of appointment of Neil Edward Brouder as a director on 2016-02-29
dot icon11/01/2016
Satisfaction of charge 1 in full
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-21
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Brett William Ennals on 2010-02-15
dot icon23/02/2010
Director's details changed for Mr Robert Bruce on 2010-02-15
dot icon23/02/2010
Director's details changed for Mr Neil Brouder on 2010-02-15
dot icon23/02/2010
Secretary's details changed for Mr Neil Brouder on 2010-02-15
dot icon09/02/2010
Registered office address changed from Parkside Works Gotham Road East Leake Loughborough Leicestershire LE12 6JG United Kingdom on 2010-02-09
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/05/2009
Return made up to 21/05/09; full list of members
dot icon09/04/2009
Director and secretary appointed neil brouder
dot icon09/04/2009
Appointment terminated director fiona bruce
dot icon09/04/2009
Ad 06/04/09\gbp si 200@1=200\gbp ic 400/600\
dot icon09/04/2009
Appointment terminated director clare ennals
dot icon09/04/2009
Accounting reference date shortened from 31/05/2009 to 06/04/2009
dot icon09/04/2009
Appointment terminated secretary brett ennals
dot icon21/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
06/04/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
06/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
06/04/2025
dot iconNext account date
06/04/2026
dot iconNext due on
06/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
860.00
-
0.00
-
-
2022
0
860.00
-
0.00
-
-
2023
0
860.00
-
0.00
-
-
2023
0
860.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

860.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Robert
Director
21/05/2008 - 31/03/2020
10
Ennals, Clare Elizabeth
Director
21/05/2008 - 06/04/2009
2
Brouder, Neil Edward
Director
06/04/2009 - 29/02/2016
7
Ennals, Brett William
Director
21/05/2008 - Present
17
Brouder, Neil Edward
Secretary
06/04/2009 - 29/02/2016
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 LIMITED

CENTO LIMITED is an(a) Active company incorporated on 21/05/2008 with the registered office located at Unit 20, The Office Village, North Road, Loughborough, Leicestershire LE11 1QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTO LIMITED?

toggle

CENTO LIMITED is currently Active. It was registered on 21/05/2008 .

Where is CENTO LIMITED located?

toggle

CENTO LIMITED is registered at Unit 20, The Office Village, North Road, Loughborough, Leicestershire LE11 1QJ.

What does CENTO LIMITED do?

toggle

CENTO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTO LIMITED?

toggle

The latest filing was on 29/12/2025: Unaudited abridged accounts made up to 2025-04-06.