Company NameFlexonics Limited
DirectorsAndrew John Bodenham and Bindi Jayantilal Jivraj Foyle
Company StatusActive
Company Number02861142
CategoryPrivate Limited Company
Incorporation Date11 October 1993(30 years, 6 months ago)
Previous NameSenior Operations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew John Bodenham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(9 years, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Secretary NameMr Andrew John Bodenham
NationalityBritish
StatusCurrent
Appointed02 December 2002(9 years, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMrs Bindi Jayantilal Jivraj Foyle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(23 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameMr Howard Robert Jacobs
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(1 month, 3 weeks after company formation)
Appointment Duration3 weeks (resigned 23 December 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110 College Road
Dulwich
London
SE21 7HW
Director NameLaura Hamilton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(1 month, 3 weeks after company formation)
Appointment Duration3 weeks (resigned 23 December 1993)
RoleBarrister
Correspondence AddressFlat 1 8 Highbury Place
London
N5 1QZ
Director NameNicholas Vincent Turnbull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 05 October 1998)
RoleCompany Director
Correspondence AddressDownash Lodge The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ
Director NameMr Terence Brian Garthwaite
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Grainge Chase
Little Horwood Road
Great Horwood
Bucks
MK17 0QE
Director NameKevin George Alfred Gamble
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 1995)
RoleCompany Director
Correspondence AddressAreley House
Watford Road
Crick
Northamptonshire
NN6 7TT
Director NameAndrew John Bell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressGarden House
Hambleden
Henley On Thames
Oxfordshire
RG9 3BL
Director NameRichard David Bebb
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(2 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 November 1994)
RoleCompany Director
Correspondence Address1 Herbert Avenue
Newport
Nsw 2106
Austrialia
Secretary NameMr Francis Hatton Fermor
NationalityBritish
StatusResigned
Appointed23 December 1993(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 19 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameRoswitha Norton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLower End Farm
Compton Bassett
Calne
Wiltshire
SN11 8SN
Director NameJames Rodier Kerr-Muir
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 January 2000)
RoleCompany Director
Correspondence AddressFlat 8 71 Elm Park Gardens
London
SW10 9QE
Director NameAndrew Ronald Parrish
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 1998)
RoleCompany Director
Correspondence AddressWhitemoors
Broadlands
Brockenhurst
Hampshire
SO42 7SX
Director NameAnthony Bartholomew Johnston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2000)
RoleEngineering Manager
Correspondence AddressMaes Yr Awel 44 Cradoc Road
Brecon
Powys
LD3 9LH
Wales
Director NameMr Francis Hatton Fermor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameMr Mark Rollins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(6 years, 7 months after company formation)
Appointment Duration15 years (resigned 18 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Old Glebe Pastures
Peopleton
Pershore
Worcestershire
WR10 2HQ
Director NameLeigh Grant
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2002)
RoleChartered Company Secretary
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Secretary NameLeigh Grant
NationalityBritish
StatusResigned
Appointed19 May 2000(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2002)
RoleChartered Company Secretary
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Director NameMr Derek John Harding
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websiteseniorplc.com
Telephone01923 775547
Telephone regionWatford

Location

Registered Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Senior Engineering Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
17 May 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
19 May 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
24 June 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
21 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 July 2017Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 (2 pages)
5 July 2017Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 April 2017Secretary's details changed for Mr Andrew John Bodenham on 26 April 2017 (1 page)
26 April 2017Director's details changed for Mr Andrew John Bodenham on 26 April 2017 (2 pages)
26 April 2017Secretary's details changed for Mr Andrew John Bodenham on 26 April 2017 (1 page)
26 April 2017Director's details changed for Mr Andrew John Bodenham on 26 April 2017 (2 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
(5 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
(5 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(5 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(5 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(5 pages)
18 May 2015Termination of appointment of Mark Rollins as a director on 18 May 2015 (1 page)
18 May 2015Appointment of Mr Derek John Harding as a director on 18 May 2015 (2 pages)
18 May 2015Termination of appointment of Mark Rollins as a director on 18 May 2015 (1 page)
18 May 2015Appointment of Mr Derek John Harding as a director on 18 May 2015 (2 pages)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3
(5 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 June 2010Director's details changed for Mr Andrew John Bodenham on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Bodenham on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Bodenham on 2 October 2009 (2 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 June 2009Return made up to 08/06/09; full list of members (3 pages)
12 June 2009Return made up to 08/06/09; full list of members (3 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
13 June 2008Return made up to 08/06/08; full list of members (3 pages)
13 June 2008Return made up to 08/06/08; full list of members (3 pages)
6 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
6 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
11 June 2007Registered office changed on 11/06/07 from: senior house 59-61 high street rickmansworth hertfordshire WD3 1RH (1 page)
11 June 2007Registered office changed on 11/06/07 from: senior house 59-61 high street rickmansworth hertfordshire WD3 1RH (1 page)
13 June 2006Return made up to 08/06/06; full list of members (2 pages)
13 June 2006Return made up to 08/06/06; full list of members (2 pages)
5 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 June 2005Return made up to 08/06/05; full list of members (2 pages)
23 June 2005Return made up to 08/06/05; full list of members (2 pages)
23 June 2004Return made up to 08/06/04; no change of members (4 pages)
23 June 2004Return made up to 08/06/04; no change of members (4 pages)
18 May 2004Company name changed senior operations LIMITED\certificate issued on 18/05/04 (2 pages)
18 May 2004Company name changed senior operations LIMITED\certificate issued on 18/05/04 (2 pages)
5 May 2004Secretary's particulars changed;director's particulars changed (1 page)
5 May 2004Secretary's particulars changed;director's particulars changed (1 page)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2003Return made up to 08/06/03; full list of members (5 pages)
26 June 2003Return made up to 08/06/03; full list of members (5 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003Secretary resigned;director resigned (1 page)
2 January 2003Secretary resigned;director resigned (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 July 2002Return made up to 08/06/02; no change of members (4 pages)
11 July 2002Return made up to 08/06/02; no change of members (4 pages)
5 July 2002Company name changed hyperlipidaemia education and re search uk LIMITED\certificate issued on 05/07/02 (2 pages)
5 July 2002Company name changed hyperlipidaemia education and re search uk LIMITED\certificate issued on 05/07/02 (2 pages)
15 April 2002Company name changed senior executive trustee LIMITED\certificate issued on 15/04/02 (2 pages)
15 April 2002Company name changed senior executive trustee LIMITED\certificate issued on 15/04/02 (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 July 2001Return made up to 08/06/01; full list of members (5 pages)
3 July 2001Return made up to 08/06/01; full list of members (5 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
21 September 2000Return made up to 08/06/00; full list of members (7 pages)
21 September 2000Return made up to 08/06/00; full list of members (7 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New secretary appointed;new director appointed (2 pages)
15 September 2000New secretary appointed;new director appointed (2 pages)
15 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
11 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
3 May 2000New director appointed (3 pages)
3 May 2000New director appointed (3 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
23 July 1999Company name changed senior engineering executive tru stee LIMITED\certificate issued on 26/07/99 (2 pages)
23 July 1999Company name changed senior engineering executive tru stee LIMITED\certificate issued on 26/07/99 (2 pages)
12 July 1999Return made up to 08/06/99; full list of members (8 pages)
12 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 July 1999Return made up to 08/06/99; full list of members (8 pages)
12 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
22 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 July 1997Return made up to 08/06/97; no change of members (9 pages)
13 July 1997Return made up to 08/06/97; no change of members (9 pages)
28 February 1997Company name changed senior engineering trustee LTD.\certificate issued on 03/03/97 (2 pages)
28 February 1997Company name changed senior engineering trustee LTD.\certificate issued on 03/03/97 (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
24 June 1996Return made up to 08/06/96; full list of members (7 pages)
24 June 1996Return made up to 08/06/96; full list of members (7 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
5 July 1995Return made up to 08/06/95; no change of members (8 pages)
5 July 1995Return made up to 08/06/95; no change of members (8 pages)
26 June 1995Full accounts made up to 31 December 1994 (6 pages)
26 June 1995Full accounts made up to 31 December 1994 (6 pages)
26 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)