SENSATA TECHNOLOGIES (EUROPE) LIMITED
Overview
Company Name | SENSATA TECHNOLOGIES (EUROPE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04936262 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SENSATA TECHNOLOGIES (EUROPE) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SENSATA TECHNOLOGIES (EUROPE) 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 (EUROPE) LIMITED?
Company Name | From | Until |
---|---|---|
FIRST TECHNOLOGY (EUROPE) LIMITED | Dec 19, 2003 | Dec 19, 2003 |
SHELFCO (NO. 2885) LIMITED | Oct 17, 2003 | Oct 17, 2003 |
What are the latest accounts for SENSATA TECHNOLOGIES (EUROPE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SENSATA TECHNOLOGIES (EUROPE) LIMITED?
Last Confirmation Statement Made Up To | Oct 19, 2025 |
---|---|
Next Confirmation Statement Due | Nov 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 19, 2024 |
Overdue | No |
What are the latest filings for SENSATA TECHNOLOGIES (EUROPE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||
legacy | 166 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 19, 2024 with no updates | 3 pages | CS01 | ||
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 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||
legacy | 145 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 19, 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 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 19, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Who are the officers of SENSATA TECHNOLOGIES (EUROPE) 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 | ||||||||||
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 United Kingdom |
| 67339580001 | ||||||||||
EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||||||
BEDDOW, Claire Susanne | Director | Bincknoll Lane Royal Wootton Bassett SN4 8SY Swindon Interface House Interface Business Park Wiltshire England | Northern Ireland | British | Financial Controller | 258048580001 | ||||||||
BURNS, Oliver Graham | Director | 23 Oakfield Road AL5 2NW Harpenden Hertfordshire | British | Accountant | 35206180003 | |||||||||
COTE, Jeffrey John | Director | Bincknoll Lane Royal Wootton Bassett SN4 8SY Swindon Interface House Interface Business Park Wiltshire England | United States | American | Chief Operating Officer | 258049580001 | ||||||||
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 | ||||||||
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 | 78 Cannon Street EC4N 6AF London Cannon Place England | United States | American | Ceo | 117987100001 | ||||||||
THOMPSON, Graeme Martin | Director | Bincknoll Lane Royal Wootton Bassett SN4 8SY Swindon Interface House Interface Business Park Wiltshire England | Northern Ireland | British | Managing Director | 144515850002 | ||||||||
TUS, John J | Director | 10 Charter Circle Ivyland Pennsylvania 18974 United States | United States | American | Director Of Companies | 104746630001 | ||||||||
WOOD, Jeffrey Gardner | Director | 20 Tapley Cove Road Raymond FOREIGN Usa Mc 04071 | Us | Director First Technology Plc | 107870450001 | |||||||||
WROE JR, Thomas | Director | London Wall EC2Y 5AL London 125 England | Usa | United States | Ceo | 117987000001 | ||||||||
MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of SENSATA TECHNOLOGIES (EUROPE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sensata Technologies Holding N.V. | Apr 07, 2016 | Kolthofsingel 7602 EM Almelo 8 Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sensata Technologies Holding Company Uk | Apr 07, 2016 | 78 Cannon Street EC4N 6AF London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SENSATA TECHNOLOGIES (EUROPE) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 17, 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 |
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