Background WavePink WaveYellow Wave

SENIOR ENGINEERING INVESTMENTS LIMITED (00938893)

SENIOR ENGINEERING INVESTMENTS LIMITED (00938893) is an active UK company. incorporated on 17 September 1968. with registered office in Herts. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SENIOR ENGINEERING INVESTMENTS LIMITED has been registered for 57 years. Current directors include AMAR, Alpna, BODENHAM, Andrew John, SQUIRES, David Hamilton.

Company Number
00938893
Status
active
Type
ltd
Incorporated
17 September 1968
Age
57 years
Address
59/61 High Street, Herts, WD3 1RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AMAR, Alpna, BODENHAM, Andrew John, SQUIRES, David Hamilton
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENIOR ENGINEERING INVESTMENTS LIMITED

SENIOR ENGINEERING INVESTMENTS LIMITED is an active company incorporated on 17 September 1968 with the registered office located in Herts. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SENIOR ENGINEERING INVESTMENTS LIMITED was registered 57 years ago.(SIC: 70100)

Status

active

Active since 57 years ago

Company No

00938893

LTD Company

Age

57 Years

Incorporated 17 September 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

59/61 High Street Rickmansworth Herts, WD3 1RH,

Timeline

11 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Sept 68
Funding Round
Jan 12
Director Joined
May 13
Director Left
May 13
Director Joined
Dec 13
Director Joined
May 15
Director Left
May 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
May 25
Director Left
May 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BODENHAM, Andrew John

Active
59/61 High Street, HertsWD3 1RH
Secretary
Appointed 02 Dec 2002

AMAR, Alpna

Active
59/61 High Street, HertsWD3 1RH
Born December 1979
Director
Appointed 15 May 2025

BODENHAM, Andrew John

Active
59/61 High Street, HertsWD3 1RH
Born May 1966
Director
Appointed 30 Apr 2013

SQUIRES, David Hamilton

Active
59/61 High Street, HertsWD3 1RH
Born October 1963
Director
Appointed 13 May 2015

FERMOR, Francis Hatton

Resigned
Merrylea, Great MissendenHP16 9DD
Secretary
Appointed N/A
Resigned 06 Feb 2001

GRANT, Leigh

Resigned
21 Palfrey Close, St. AlbansAL3 5RE
Secretary
Appointed 06 Feb 2001
Resigned 02 Dec 2002

BEBB, Richard David

Resigned
6 Heron Walk, NorthwoodHA6 3EJ
Born August 1936
Director
Appointed N/A
Resigned 11 Nov 1994

BELL, Andrew John

Resigned
Garden House, Henley On ThamesRG9 3BL
Born May 1943
Director
Appointed N/A
Resigned 16 May 1996

FERMOR, Francis Hatton

Resigned
Merrylea, Great MissendenHP16 9DD
Born February 1938
Director
Appointed 28 Jul 1992
Resigned 06 Feb 2001

FOYLE, Bindi Jayantilal Jivraj

Resigned
59/61 High Street, HertsWD3 1RH
Born December 1973
Director
Appointed 01 Jul 2017
Resigned 15 May 2025

GAMBLE, Kevin George Alfred

Resigned
Areley House, CrickNN6 7TT
Born September 1947
Director
Appointed 01 Dec 1992
Resigned 14 Nov 1995

GARTHWAITE, Terence Brian

Resigned
The Coach House Grainge Chase, Great HorwoodMK17 0QE
Born September 1946
Director
Appointed N/A
Resigned 15 Aug 2000

HARDING, Derek John

Resigned
59/61 High Street, HertsWD3 1RH
Born March 1973
Director
Appointed 19 Dec 2013
Resigned 30 Jun 2017

KERR-MUIR, James Rodier

Resigned
Flat 8 71 Elm Park Gardens, LondonSW10 9QE
Born March 1941
Director
Appointed 11 May 2001
Resigned 01 May 2007

MENZIES, Graham Reid

Resigned
The Barn, Henley On ThamesRG9 2JH
Born January 1948
Director
Appointed 19 May 2000
Resigned 25 Apr 2008

NICHOLLS, Simon James

Resigned
The Highlands, LeatherheadKT24 5BQ
Born June 1964
Director
Appointed 25 Apr 2008
Resigned 30 Apr 2013

PARRISH, Andrew Ronald

Resigned
Whitemoors, BrockenhurstSO42 7SX
Born August 1945
Director
Appointed 29 Jan 1997
Resigned 22 Mar 2000

ROLLINS, Mark

Resigned
1 Old Glebe Pastures, PershoreWR10 2HQ
Born August 1962
Director
Appointed 19 May 2000
Resigned 13 May 2015

TIMMS, Glenn Gordon

Resigned
Laurel House, Great MissendenHP16 9JP
Born June 1961
Director
Appointed 19 Jan 1999
Resigned 17 Dec 1999

TURNBULL, Nicholas Vincent

Resigned
Downash Lodge The Paddock, OlneyMK46 5DJ
Born September 1947
Director
Appointed 01 Dec 1992
Resigned 10 Sept 1999

WATKINS, Alan Keith, Dr

Resigned
The Dower House, SolihullB94 6AR
Born October 1938
Director
Appointed 28 Feb 1996
Resigned 11 May 2001

Persons with significant control

1

High Street, RickmansworthWD3 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Capital Allotment Shares
3 January 2012
SH01Allotment of Shares
Statement Of Companys Objects
2 December 2011
CC04CC04
Resolution
2 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 September 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 September 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
14 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
12 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
88(2)R88(2)R
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
287Change of Registered Office
Legacy
3 May 2007
288bResignation of Director or Secretary
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
27 January 2006
88(2)R88(2)R
Legacy
27 January 2006
123Notice of Increase in Nominal Capital
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
23 June 2004
363aAnnual Return
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
5 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Legacy
26 June 2003
363aAnnual Return
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
11 July 2002
363aAnnual Return
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
2 November 2001
244244
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
363aAnnual Return
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Auditors Resignation Company
15 November 2000
AUDAUD
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
16 October 2000
363aAnnual Return
Legacy
16 October 2000
363(353)363(353)
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288cChange of Particulars
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Resolution
18 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
12 July 1999
363aAnnual Return
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
14 July 1998
363aAnnual Return
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
19 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
5 June 1996
288288
Legacy
4 June 1996
288288
Legacy
19 March 1996
288288
Legacy
29 November 1995
288288
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
13 August 1992
288288
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
14 July 1992
288288
Legacy
14 July 1992
363b363b
Legacy
14 July 1992
363(287)363(287)
Legacy
7 April 1992
288288
Legacy
2 April 1992
288288
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
22 July 1991
363b363b
Legacy
15 October 1990
88(3)88(3)
Legacy
15 October 1990
88(2)O88(2)O
Legacy
8 October 1990
288288
Legacy
4 October 1990
88(2)P88(2)P
Legacy
2 August 1990
288288
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Legacy
26 July 1990
123Notice of Increase in Nominal Capital
Resolution
26 July 1990
RESOLUTIONSResolutions
Resolution
26 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Legacy
12 April 1989
288288
Accounts With Accounts Type Full
20 July 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Legacy
11 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
363363
Accounts With Accounts Type Full
23 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
4 June 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 1968
NEWINCIncorporation