SENSATA TECHNOLOGIES LIMITED
Overview
Company Name | SENSATA TECHNOLOGIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00644436 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SENSATA TECHNOLOGIES LIMITED?
- Machining (25620) / Manufacturing
Where is SENSATA TECHNOLOGIES LIMITED located?
Registered Office Address | Interface House Interface Business Park Bincknoll Lane Royal Wootton Bassett SN4 8SY Swindon Wiltshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SENSATA TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
FIRST INERTIA SWITCH LIMITED | Dec 31, 1980 | Dec 31, 1980 |
INERTIA SWITCH LIMITED | Dec 31, 1979 | Dec 31, 1979 |
INERTIA SWITCH LIMITED | Dec 14, 1959 | Dec 14, 1959 |
What are the latest accounts for SENSATA TECHNOLOGIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for SENSATA TECHNOLOGIES LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 14, 2023 |
What are the latest filings for SENSATA TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Joseph Barberia as a director on Mar 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maria Gonzalez Freve as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
legacy | 145 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Statement of capital on Dec 22, 2022
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
legacy | 159 pages | PARENT_ACC | ||||||||||
Who are the officers of SENSATA TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARBERIA, Joseph | Director | Hidden Acres Drive 02332 Duxbury 24 Ma United States | United States | American | Sr. Director, Tax, Sensata Technologies, Inc. | 321016280001 | ||||||||
DEVITA, Frank E. | Director | Bincknoll Lane Royal Wootton Bassett SN4 8SY Swindon Interface House Interface Business Park Wiltshire England | United States | American | Treasurer | 276712580001 | ||||||||
CLAYTON, Neil William Harold | Secretary | Cold Norton Priory OX7 5TA Heythorp Oxfordshire | British | 103718170001 | ||||||||||
MYERS, David Paul | Secretary | 12 Firtree Close Little Sandhurst GU17 8HU Camberley Surrey | English | 63906580001 | ||||||||||
OWEN, Jennifer Margaret | Secretary | Clarence Road AL1 4NW St Albans 138 Hertfordshire | English | 188565910001 | ||||||||||
RHODES, Jeremy | Secretary | 1 Grafton Road Burbage SN8 3AP Marlborough Wiltshire | British | 111054110001 | ||||||||||
EPS SECRETARIES LIMITED | Secretary | London Wall EC2Y 5AL London 125 England |
| 67339580001 | ||||||||||
ADAMS, Alan Richard | Director | 56 Hartford Road Hartley Wintney RG27 8QG Basingstoke Hampshire | British | Engineer | 26093890001 | |||||||||
ATKINSON, Bruce David | Director | 21 Mountain View 04084 Standish Maine 04084 Usa | American | Director | 71241600001 | |||||||||
BELLAMY, Kenneth William | Director | 8 Greenbirch Close Kempshott RG22 5JL Basingstoke Hampshire | British | Director-Tqm | 26660290001 | |||||||||
BROWN, Philip Ernest | Director | Orchard View Oakleigh Drive RG27 0QZ Eversley Hampshire | British | Salesman | 6270130001 | |||||||||
BROWN, Richard Andrew | Director | Shiel House Crawley Ridge GU15 2AJ Camberley Surrey | British | Finance Director | 55163340003 | |||||||||
BURNS, Oliver Graham | Director | 23 Oakfield Road AL5 2NW Harpenden Hertfordshire | British | Director | 35206180003 | |||||||||
COTE, Jeffrey John | Director | c/o Sensata Technologies, Inc Pleasant Street Attleboro 529 Ma02 703 United States | United States | American | Chief Financial Officer | 125910540001 | ||||||||
FREVE, Maria Gonzalez | Director | Bincknoll Lane Royal Wootton Bassett SN4 8SY Swindon Interface House Interface Business Park Wiltshire England | United States | American | Chief Accounting Officer | 276712210001 | ||||||||
JACKMAN, Peter Ronald | Director | 24 Derwent Close GU9 0DD Farnham Surrey | British | Engineer | 98956000001 | |||||||||
KALAMI, Hoshmand | Director | 3 Holmwood Close Cyncoed CF2 6BT Cardiff South Glamorgan | British | Engineer | 23221030001 | |||||||||
ORCHARD, Robert | Director | 1 George Road GU13 9PS Fleet Hampshire | British | Materials Director | 26660270001 | |||||||||
PARKER, Muir Archibald | Director | Stapletons Chantry Long Wittenham Road, North Moreton OX11 9AX Didcot Oxfordshire | England | British | Director | 66643540001 | ||||||||
PARKER, Muir Archibald | Director | Stapletons Chantry Long Wittenham Road, North Moreton OX11 9AX Didcot Oxfordshire | England | British | Engineer | 66643540001 | ||||||||
PROTHEROE, David Jason Lloyd | Director | 14 Bridgefield GU9 8AN Farnham Surrey | United Kingdom | British | Chartered Accountant | 31826530001 | ||||||||
RICHARDS, Allan | Director | 12 Thistle Grove SW10 9RZ London | England | British | Solicitor | 55171600002 | ||||||||
SHEPHERD, John, Mr. | Director | Lower Farm St Margarets Road GL20 8NN Alderton Tewkesbury Gloucestershire | United Kingdom | British | Director | 151588320001 | ||||||||
SULLIVAN, Martha | Director | c/o Sensata Technolgies, Inc Pleasant Street Attleboro 529 Ma02 703 United States | United States | American | Ceo | 117987100001 | ||||||||
TUS, John J | Director | 10 Charter Circle Ivyland Pennsylvania 18974 United States | United States | American | Director Of Companies | 104746630001 | ||||||||
WESTLAKE, Frederick James, Dr | Director | Tingara Fireball Hill SL5 9PJ Sunningdale Berkshire | United Kingdom | British | Engineer | 6106280004 | ||||||||
WOOD, Jeffrey Gardner | Director | 20 Tapley Cove Road Raymond FOREIGN Usa Mc 04071 | Us | Director | 107870450001 | |||||||||
WROE JR, Thomas | Director | c/o Sensata Technologies, Inc Pleasant Street Attleboro 529 Ma02 703 Usa | Usa | United States | Ceo | 117987000001 | ||||||||
YOUNG, Nigel Robert | Director | Rosemullion Bulstrode Way SL9 7QU Gerrards Cross Buckinghamshire | England | British | Company Director | 33421920001 |
Who are the persons with significant control of SENSATA TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sensata Technologies Holding Company U.K. | Mar 28, 2018 | Interface Business Park Bincknoll Lane, Royal Wootton Bassett SN4 8SY Swindon Interface House Wiltshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sensata Technologies Holding N.V. | Apr 07, 2016 | Kolthofsingel 7602 EM Almelo 8 Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SENSATA TECHNOLOGIES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 14, 2016 | Mar 06, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does SENSATA TECHNOLOGIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0