Company NameSenior Flexonics Limited
DirectorsAndrew John Bodenham and Bindi Jayantilal Jivraj Foyle
Company StatusActive
Company Number05246240
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 6 months ago)

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 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Herts
WD3 1RH
Secretary NameMr Andrew John Bodenham
NationalityBritish
StatusCurrent
Appointed30 September 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Herts
WD3 1RH
Director NameMrs Bindi Jayantilal Jivraj Foyle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Herts
WD3 1RH
Director NameMr Mark Rollins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Old Glebe Pastures
Peopleton
Pershore
Worcestershire
WR10 2HQ
Director NameMr Derek John Harding
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(10 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
Herts
WD3 1RH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteseniorplc.com
Telephone01923 775547
Telephone regionWatford

Location

Registered Address59/61 High Street
Rickmansworth
Herts
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

1 at £1Senior Engineering Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
17 May 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
19 May 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
21 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 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 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 2017Director's details changed for Mr Andrew John Bodenham on 26 April 2017 (2 pages)
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 2017Secretary's details changed for Mr Andrew John Bodenham on 26 April 2017 (1 page)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 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)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
18 May 2015Appointment of Mr Derek John Harding as a director on 18 May 2015 (2 pages)
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 2015Termination of appointment of Mark Rollins as a director on 18 May 2015 (1 page)
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)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(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)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(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)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 30 September 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)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 30 September 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)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 30 September 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)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (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)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
7 October 2008Return made up to 30/09/08; 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)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
18 June 2007Accounts made up to 31 December 2006 (4 pages)
18 June 2007Accounts made up to 31 December 2006 (4 pages)
9 October 2006Return made up to 30/09/06; full list of members (2 pages)
9 October 2006Return made up to 30/09/06; full list of members (2 pages)
5 June 2006Accounts made up to 31 December 2005 (4 pages)
5 June 2006Accounts made up to 31 December 2005 (4 pages)
12 October 2005Return made up to 30/09/05; full list of members (2 pages)
12 October 2005Return made up to 30/09/05; full list of members (2 pages)
12 October 2004New secretary appointed;new director appointed (3 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New secretary appointed;new director appointed (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New director appointed (3 pages)
11 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
11 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
30 September 2004Incorporation (12 pages)
30 September 2004Incorporation (12 pages)