About

Registered Number: 03069251
Date of Incorporation: 16/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 6 Baddow Park West Hanningfield Road, Great Baddow, Chelmsford, CM2 7SY,

 

Cento Engineering Company Ltd was founded on 16 June 1995 and are based in Chelmsford, it's status at Companies House is "Active". The current directors of this company are listed as Murphy, Tina Louise Ruth, Bulmer Bird, Paul Adrian, Murphy, Sean Neil, Price, Anthony John in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.