Background WavePink WaveYellow Wave

SENIOR AEROSPACE LIMITED (01127979)

SENIOR AEROSPACE LIMITED (01127979) is an active UK company. incorporated on 9 August 1973. with registered office in Herts. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SENIOR AEROSPACE LIMITED has been registered for 52 years. Current directors include AMAR, Alpna, BODENHAM, Andrew John.

Company Number
01127979
Status
active
Type
ltd
Incorporated
9 August 1973
Age
52 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
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENIOR AEROSPACE LIMITED

SENIOR AEROSPACE LIMITED is an active company incorporated on 9 August 1973 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 AEROSPACE LIMITED was registered 52 years ago.(SIC: 70100)

Status

active

Active since 52 years ago

Company No

01127979

LTD Company

Age

52 Years

Incorporated 9 August 1973

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

NITROTEC LIMITED
From: 1 July 1997To: 18 April 2002
SENIOR CONTROL (ENGINEERING (NO.2) LIMITED
From: 30 March 1993To: 1 July 1997
HAYDEN-NILOS LIMITED
From: 9 August 1973To: 30 March 1993
Contact
Address

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

Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
May 15
Director Left
May 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
May 25
Director Left
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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 02 Dec 2002

FERMOR, Francis Hatton

Resigned
Merrylea, Great MissendenHP16 9DD
Secretary
Appointed N/A
Resigned 08 Oct 1999

GRANT, Leigh

Resigned
21 Palfrey Close, St. AlbansAL3 5RE
Secretary
Appointed 08 Oct 1999
Resigned 02 Dec 2002

BELL, Andrew John

Resigned
Garden House, Henley On ThamesRG9 3BL
Born May 1943
Director
Appointed 01 Jun 1992
Resigned 16 May 1996

FERMOR, Francis Hatton

Resigned
Merrylea, Great MissendenHP16 9DD
Born February 1938
Director
Appointed N/A
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

GARTHWAITE, Terence Brian

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

GRANT, Leigh

Resigned
21 Palfrey Close, St. AlbansAL3 5RE
Born February 1959
Director
Appointed 19 May 2000
Resigned 02 Dec 2002

HARDING, Derek John

Resigned
59/61 High Street, HertsWD3 1RH
Born March 1973
Director
Appointed 18 May 2015
Resigned 30 Jun 2017

MCFARLANE, Donald Dennis

Resigned
6 Farm Way, NorthwoodHA6 3EF
Born May 1932
Director
Appointed N/A
Resigned 21 May 1992

ROLLINS, Mark

Resigned
1 Old Glebe Pastures, PershoreWR10 2HQ
Born August 1962
Director
Appointed 19 May 2000
Resigned 18 May 2015

TURNBULL, Nicholas Vincent

Resigned
Downash Lodge The Paddock, OlneyMK46 5DJ
Born September 1947
Director
Appointed 16 May 1996
Resigned 10 Sept 1999

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

121

Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Dormant
9 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 July 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
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
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Resolution
11 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
287Change of Registered Office
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
23 June 2004
363aAnnual Return
Legacy
5 May 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
13 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2003
AAAnnual Accounts
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Legacy
26 June 2003
363aAnnual Return
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
11 July 2002
363aAnnual Return
Certificate Change Of Name Company
18 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
3 July 2001
363aAnnual Return
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
363aAnnual Return
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 August 2000
AAAnnual Accounts
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Resolution
18 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 July 1999
AAAnnual Accounts
Legacy
12 July 1999
363aAnnual Return
Legacy
14 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 June 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 June 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 1993
AAAnnual Accounts
Resolution
1 July 1993
RESOLUTIONSResolutions
Legacy
1 July 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 March 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 July 1992
AAAnnual Accounts
Resolution
14 July 1992
RESOLUTIONSResolutions
Legacy
14 July 1992
288288
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 1991
AAAnnual Accounts
Resolution
1 July 1991
RESOLUTIONSResolutions
Legacy
1 July 1991
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Resolution
27 June 1990
RESOLUTIONSResolutions
Legacy
11 January 1990
288288
Accounts With Accounts Type Dormant
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Resolution
17 July 1989
RESOLUTIONSResolutions
Resolution
9 September 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
1 August 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Legacy
11 May 1988
287Change of Registered Office
Accounts With Made Up Date
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Resolution
9 July 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
23 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363