Background WavePink WaveYellow Wave

CENTO ENGINEERING COMPANY LIMITED (03069251)

CENTO ENGINEERING COMPANY LIMITED (03069251) is an active UK company. incorporated on 16 June 1995. with registered office in Northants. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CENTO ENGINEERING COMPANY LIMITED has been registered for 30 years. Current directors include REID, Cameron James.

Company Number
03069251
Status
active
Type
ltd
Incorporated
16 June 1995
Age
30 years
Address
Northampton Road, Northants, NN10 6BW
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
REID, Cameron James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTO ENGINEERING COMPANY LIMITED

CENTO ENGINEERING COMPANY LIMITED is an active company incorporated on 16 June 1995 with the registered office located in Northants. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CENTO ENGINEERING COMPANY LIMITED was registered 30 years ago.(SIC: 43999)

Status

active

Active since 30 years ago

Company No

03069251

LTD Company

Age

30 Years

Incorporated 16 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Northampton Road Rushden Northants, NN10 6BW,

Previous Addresses

6 Baddow Park West Hanningfield Road Great Baddow Chelmsford CM2 7SY England
From: 3 October 2016To: 1 July 2021
Unit 6 Baddow Park, Great Baddow Chelmsford Essex CM2 7SY
From: 16 June 1995To: 3 October 2016
Timeline

15 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Jan 10
Director Left
Feb 14
Loan Cleared
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Mar 17
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Apr 22
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CHAPMAN, Daniel James

Active
Rushden, NorthantsNN10 6BW
Secretary
Appointed 30 May 2025

REID, Cameron James

Active
Rushden, NorthantsNN10 6BW
Born December 1973
Director
Appointed 21 Nov 2025

CRONE, Marcus John

Resigned
Rushden, NorthantsNN10 6BW
Secretary
Appointed 03 Feb 2023
Resigned 30 Apr 2024

JAMES, Peter David

Resigned
Rushden, NorthantsNN10 6BW
Secretary
Appointed 21 Mar 2024
Resigned 31 Jul 2025

MURPHY, Barry John

Resigned
18 Sawkins Avenue, ChelmsfordCM2 9SB
Secretary
Appointed 16 Jun 1995
Resigned 28 May 1996

MURPHY, Tina Louise Ruth

Resigned
Rushden, NorthantsNN10 6BW
Secretary
Appointed 28 May 1996
Resigned 01 Jul 2021

TAYLOR, Jason

Resigned
Rushden, NorthantsNN10 6BW
Secretary
Appointed 01 Jul 2021
Resigned 03 Feb 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jun 1995
Resigned 16 Jun 1995

BATES, Russell

Resigned
Rushden, NorthantsNN10 6BW
Born May 1959
Director
Appointed 01 Jul 2021
Resigned 21 Nov 2025

BULMER BIRD, Paul Adrian

Resigned
63 Craiston Way, ChelmsfordCM2 8ED
Born July 1958
Director
Appointed 01 Jan 2001
Resigned 25 Jan 2010

GREEN, Lee Daniel

Resigned
West Hanningfield Road, ChelmsfordCM2 7SY
Born March 1984
Director
Appointed 31 Mar 2016
Resigned 01 Jul 2021

JOHANSSON, Stefan

Resigned
Blekholmstorget, Stockholm
Born March 1964
Director
Appointed 01 Jul 2021
Resigned 01 Apr 2022

MURPHY, Barry John

Resigned
Rushden, NorthantsNN10 6BW
Born March 1963
Director
Appointed 16 Jun 1995
Resigned 01 Jul 2021

MURPHY, Sean Neil

Resigned
17 Holly Way, ChelmsfordCM2 9JU
Born October 1968
Director
Appointed 01 Mar 2003
Resigned 10 Feb 2014

PRICE, Anthony John

Resigned
80 Westrow Drive, BarkingIG11 9BN
Born February 1968
Director
Appointed 16 Jun 1995
Resigned 17 Apr 1996

WANT, Collette Elizabeth

Resigned
Rushden, NorthantsNN10 6BW
Born February 1990
Director
Appointed 31 Mar 2016
Resigned 01 Jul 2021

Persons with significant control

1

Baddow Park, West Hanningfield Road, ChelmsfordCM2 7SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Change Person Secretary Company With Change Date
3 October 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2014
AAAnnual Accounts
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts Amended With Made Up Date
16 April 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
28 October 2007
RESOLUTIONSResolutions
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2007
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
2 April 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 March 2004
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
287Change of Registered Office
Legacy
26 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
1 August 1997
395Particulars of Mortgage or Charge
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
88(2)R88(2)R
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
7 May 1996
225Change of Accounting Reference Date
Legacy
11 February 1996
224224
Legacy
22 June 1995
288288
Incorporation Company
16 June 1995
NEWINCIncorporation