Background WavePink WaveYellow Wave

CENTO ENGINEERING GROUP LIMITED (09343193)

CENTO ENGINEERING GROUP LIMITED (09343193) is an active UK company. incorporated on 5 December 2014. with registered office in Northants. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CENTO ENGINEERING GROUP LIMITED has been registered for 11 years. Current directors include REID, Cameron James.

Company Number
09343193
Status
active
Type
ltd
Incorporated
5 December 2014
Age
11 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 GROUP LIMITED

CENTO ENGINEERING GROUP LIMITED is an active company incorporated on 5 December 2014 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 GROUP LIMITED was registered 11 years ago.(SIC: 43999)

Status

active

Active since 11 years ago

Company No

09343193

LTD Company

Age

11 Years

Incorporated 5 December 2014

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

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Northampton Road Rushden Northants, NN10 6BW,

Previous Addresses

6 Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY
From: 5 December 2014To: 1 July 2021
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Apr 16
Director Joined
Apr 16
New Owner
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Jul 21
Director Left
Nov 21
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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, Tina

Resigned
West Hanningfield Road, ChelmsfordCM2 7SY
Secretary
Appointed 05 Dec 2014
Resigned 01 Jul 2021

TAYLOR, Jason

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

BATES, Russell

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

GREEN, Lee Daniel

Resigned
Rushden, NorthantsNN10 6BW
Born March 1984
Director
Appointed 31 Mar 2016
Resigned 01 Jul 2021

JOHANSSON, Stefan

Resigned
Blekholmstorget 30, Stockholm
Born March 1964
Director
Appointed 01 Jul 2021
Resigned 22 Nov 2021

MURPHY, Barry John

Resigned
West Hanningfield Road, ChelmsfordCM2 7SY
Born March 1963
Director
Appointed 05 Dec 2014
Resigned 01 Jul 2021

WANT, Collette Elizabeth

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

Persons with significant control

3

1 Active
2 Ceased
Rushden, NorthantsNN10 6BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021

Mrs Tina Louise Ruth Murphy

Ceased
West Hanningfield Road, ChelmsfordCM2 7SY
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2021
Ceased 01 Jul 2021

Mr Barry John Murphy

Ceased
West Hanningfield Road, ChelmsfordCM2 7SY
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

57

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
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
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
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
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
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Resolution
10 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 June 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 December 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
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 April 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
15 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
3 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
28 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Account Reference Date Company Current Shortened
18 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 December 2014
NEWINCIncorporation