UKBizDB.co.uk

SENIOR ENGINEERING INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Senior Engineering Investments Limited. The company was founded 55 years ago and was given the registration number 00938893. The firm's registered office is in HERTS. You can find them at 59/61 High Street, Rickmansworth, Herts, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SENIOR ENGINEERING INVESTMENTS LIMITED
Company Number:00938893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:59/61 High Street, Rickmansworth, Herts, WD3 1RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary02 December 2002Active
59/61 High Street, Rickmansworth, Herts, WD3 1RH

Director30 April 2013Active
59/61 High Street, Rickmansworth, Herts, WD3 1RH

Director01 July 2017Active
59/61 High Street, Rickmansworth, Herts, WD3 1RH

Director13 May 2015Active
Merrylea, 4 Potters Close Prestwood, Great Missenden, HP16 9DD

Secretary-Active
21 Palfrey Close, St. Albans, AL3 5RE

Secretary06 February 2001Active
6 Heron Walk, Batchworth Lane, Northwood, HA6 3EJ

Director-Active
Garden House, Hambleden, Henley On Thames, RG9 3BL

Director-Active
Merrylea, 4 Potters Close Prestwood, Great Missenden, HP16 9DD

Director28 July 1992Active
Areley House, Watford Road, Crick, NN6 7TT

Director01 December 1992Active
The Coach House Grainge Chase, Little Horwood Road, Great Horwood, MK17 0QE

Director-Active
59/61 High Street, Rickmansworth, Herts, WD3 1RH

Director19 December 2013Active
Flat 8 71 Elm Park Gardens, London, SW10 9QE

Director11 May 2001Active
The Barn, Badgemore Lane, Henley On Thames, RG9 2JH

Director19 May 2000Active
Windybrae, The Highlands, East Horsley, Leatherhead, United Kingdom, KT24 5BQ

Director25 April 2008Active
Whitemoors, Broadlands, Brockenhurst, SO42 7SX

Director29 January 1997Active
1 Old Glebe Pastures, Peopleton, Pershore, WR10 2HQ

Director19 May 2000Active
Laurel House, Oxford Street Lee Common, Great Missenden, HP16 9JP

Director19 January 1999Active
Downash Lodge The Paddock, Emberton, Olney, MK46 5DJ

Director01 December 1992Active
The Dower House, Grove Lane, Lapworth, Solihull, B94 6AR

Director28 February 1996Active

People with Significant Control

Senior Plc
Notified on:06 June 2016
Status:Active
Country of residence:England
Address:59/61, High Street, Rickmansworth, England, WD3 1RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type full.

Download
2017-07-06Officers

Appoint person director company with name date.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type full.

Download
2017-04-26Officers

Change person secretary company with change date.

Download
2016-09-29Accounts

Accounts with accounts type full.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type full.

Download
2015-05-18Officers

Appoint person director company with name date.

Download
2015-05-18Officers

Termination director company with name termination date.

Download
2014-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.