Founded in 1995, Cento Engineering Company Ltd have registered office in Chelmsford, it's status in the Companies House registry is set to "Active". Murphy, Tina Louise Ruth, Bulmer Bird, Paul Adrian, Murphy, Sean Neil, Price, Anthony John are listed as the directors of the business. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULMER BIRD, Paul Adrian | 01 January 2001 | 25 January 2010 | 1 |
MURPHY, Sean Neil | 01 March 2003 | 10 February 2014 | 1 |
PRICE, Anthony John | 16 June 1995 | 17 April 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Tina Louise Ruth | 28 May 1996 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 June 2020 | |
CH01 - Change of particulars for director | 15 April 2020 | |
AA - Annual Accounts | 19 February 2020 | |
CS01 - N/A | 26 June 2019 | |
AA - Annual Accounts | 13 March 2019 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 20 April 2018 | |
CS01 - N/A | 18 June 2017 | |
AA - Annual Accounts | 15 June 2017 | |
MR01 - N/A | 09 March 2017 | |
CH03 - Change of particulars for secretary | 03 October 2016 | |
AD01 - Change of registered office address | 03 October 2016 | |
CH01 - Change of particulars for director | 03 October 2016 | |
AR01 - Annual Return | 05 August 2016 | |
AP01 - Appointment of director | 07 April 2016 | |
AP01 - Appointment of director | 07 April 2016 | |
AA - Annual Accounts | 18 February 2016 | |
MR04 - N/A | 04 February 2016 | |
AR01 - Annual Return | 28 July 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 21 February 2014 | |
TM01 - Termination of appointment of director | 10 February 2014 | |
AR01 - Annual Return | 28 June 2013 | |
CH01 - Change of particulars for director | 28 June 2013 | |
CH03 - Change of particulars for secretary | 28 June 2013 | |
AA - Annual Accounts | 19 February 2013 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 19 January 2011 | |
AR01 - Annual Return | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
AA - Annual Accounts | 31 January 2010 | |
TM01 - Termination of appointment of director | 25 January 2010 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 20 June 2008 | |
AAMD - Amended Accounts | 16 April 2008 | |
AA - Annual Accounts | 21 January 2008 | |
RESOLUTIONS - N/A | 05 November 2007 | |
RESOLUTIONS - N/A | 28 October 2007 | |
363a - Annual Return | 25 June 2007 | |
AA - Annual Accounts | 17 January 2007 | |
363a - Annual Return | 19 June 2006 | |
AA - Annual Accounts | 16 January 2006 | |
363s - Annual Return | 27 June 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 15 July 2004 | |
395 - Particulars of a mortgage or charge | 06 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 2004 | |
AA - Annual Accounts | 18 March 2004 | |
363s - Annual Return | 30 June 2003 | |
AA - Annual Accounts | 08 May 2003 | |
288a - Notice of appointment of directors or secretaries | 08 May 2003 | |
363s - Annual Return | 27 August 2002 | |
287 - Change in situation or address of Registered Office | 14 June 2002 | |
225 - Change of Accounting Reference Date | 26 April 2002 | |
AA - Annual Accounts | 25 October 2001 | |
363s - Annual Return | 02 August 2001 | |
288a - Notice of appointment of directors or secretaries | 12 February 2001 | |
AA - Annual Accounts | 25 September 2000 | |
363s - Annual Return | 28 June 2000 | |
AA - Annual Accounts | 03 March 2000 | |
363s - Annual Return | 25 August 1999 | |
AA - Annual Accounts | 19 November 1998 | |
363s - Annual Return | 06 August 1998 | |
AA - Annual Accounts | 27 October 1997 | |
395 - Particulars of a mortgage or charge | 01 August 1997 | |
363s - Annual Return | 20 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 1996 | |
AA - Annual Accounts | 05 November 1996 | |
288 - N/A | 05 July 1996 | |
288 - N/A | 05 July 1996 | |
288 - N/A | 05 July 1996 | |
363s - Annual Return | 05 July 1996 | |
225 - Change of Accounting Reference Date | 07 May 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 February 1996 | |
288 - N/A | 22 June 1995 | |
NEWINC - New incorporation documents | 16 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 March 2017 | Outstanding |
N/A |
Debenture | 05 May 2004 | Fully Satisfied |
N/A |
Debenture | 24 July 1997 | Fully Satisfied |
N/A |