NEWALL MEASUREMENT SYSTEMS LIMITED

NEWALL MEASUREMENT SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEWALL MEASUREMENT SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05199004
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEWALL MEASUREMENT SYSTEMS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is NEWALL MEASUREMENT SYSTEMS LIMITED located?

    Registered Office Address
    Unit 1 Wharf Way Business Park
    Glen Parva
    LE2 9UT Leicester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWALL MEASUREMENT SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MASTCABLE LIMITEDAug 06, 2004Aug 06, 2004

    What are the latest accounts for NEWALL MEASUREMENT SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NEWALL MEASUREMENT SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2025
    Next Confirmation Statement DueAug 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2024
    OverdueNo

    What are the latest filings for NEWALL MEASUREMENT SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Dec 31, 2023

    4 pagesAA

    legacy

    166 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Notification of Sensata Technologies Uk Financing Co. Limited as a person with significant control on Mar 28, 2023

    2 pagesPSC02

    Cessation of Custom Sensors & Technologies Newco Ltd as a person with significant control on Mar 28, 2023

    1 pagesPSC07

    Appointment of Mr Joseph Barberia as a director on Mar 22, 2024

    2 pagesAP01

    Termination of appointment of Maria Gonzalez Freve as a director on Mar 01, 2024

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2022

    5 pagesAA

    legacy

    145 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Unaudited abridged accounts made up to Dec 31, 2021

    5 pagesAA

    legacy

    159 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of NEWALL MEASUREMENT SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARBERIA, Joseph
    Hidden Acres Drive
    02332 Duxbury
    24
    Ma
    United States
    Director
    Hidden Acres Drive
    02332 Duxbury
    24
    Ma
    United States
    United StatesAmericanSr. Director, Tax, Sensata Technologies, Inc.321016280001
    DEVITA, Frank E.
    Wharf Way Business Park
    Glen Parva
    LE2 9UT Leicester
    Unit 1
    England
    Director
    Wharf Way Business Park
    Glen Parva
    LE2 9UT Leicester
    Unit 1
    England
    United StatesAmericanTreasurer276712580001
    BARNARDS COURT COMPANY SECRETARIAL SERVICES LIMITED
    90 Fetter Lane
    EC4A 1JP London
    Secretary
    90 Fetter Lane
    EC4A 1JP London
    87972290001
    STANFORD SECRETARIES LIMITED
    8 Stanford Street
    NG1 7BQ Nottingham
    Pennine House
    Nottinghamshire
    England
    Secretary
    8 Stanford Street
    NG1 7BQ Nottingham
    Pennine House
    Nottinghamshire
    England
    Identification TypeEuropean Economic Area
    Registration Number4084455
    128150480001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAKER, Graham Neil
    The Stray
    Molehill Road Chestfield
    CT5 3PA Whitstable
    Kent
    Director
    The Stray
    Molehill Road Chestfield
    CT5 3PA Whitstable
    Kent
    BritishEuropean Business Manager100155820001
    BARNUM, David Milton
    Technology Gateway
    Cornwall Road South Wigston
    LE18 4XH Leicester
    Leicestershire
    Director
    Technology Gateway
    Cornwall Road South Wigston
    LE18 4XH Leicester
    Leicestershire
    United StatesAmericanCompany Director214162850001
    BATAILLE, Laurent Marie Christophe
    Ohio Avenue
    90021 Los Angeles
    10715
    California
    Usa
    Director
    Ohio Avenue
    90021 Los Angeles
    10715
    California
    Usa
    UsaFrenchDirector132829880001
    BOUCHERY, Jean-Luc Luc
    3 Rue Theodore De Banville
    FOREIGN Paris
    75017
    France
    Director
    3 Rue Theodore De Banville
    FOREIGN Paris
    75017
    France
    FranceFrenchManager159852700001
    CHAZALMARTIN, Remi Jean-Denis
    Technology Gateway
    Cornwall Road South Wigston
    LE18 4XH Leicester
    Leicestershire
    Director
    Technology Gateway
    Cornwall Road South Wigston
    LE18 4XH Leicester
    Leicestershire
    FranceFrenchGeneral Manager199085640001
    CHEN, Lynn
    Technology Gateway
    Cornwall Road South Wigston
    LE18 4XH Leicester
    Leicestershire
    Director
    Technology Gateway
    Cornwall Road South Wigston
    LE18 4XH Leicester
    Leicestershire
    UsaAmericanCorporate Controller178330820001
    CIURCZAK JR, Robert
    Technology Gateway
    Cornwall Road South Wigston
    LE18 4XH Leicester
    Leicestershire
    Director
    Technology Gateway
    Cornwall Road South Wigston
    LE18 4XH Leicester
    Leicestershire
    UsaAmericanExecutive181994070001
    COTE, Jeffrey John
    Interface Business Park, Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House
    England
    Director
    Interface Business Park, Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House
    England
    United StatesAmericanDirector125910540001
    DE PERETTI, Sebastien
    The Exchange Building
    40 Rutland Street
    LE1 1RD Leicester
    8
    Leicestershire
    United Kingdom
    Director
    The Exchange Building
    40 Rutland Street
    LE1 1RD Leicester
    8
    Leicestershire
    United Kingdom
    EnglandFrenchDirector153438180002
    FREVE, Maria Gonzalez
    Wharf Way Business Park
    Glen Parva
    LE2 9UT Leicester
    Unit 1
    England
    Director
    Wharf Way Business Park
    Glen Parva
    LE2 9UT Leicester
    Unit 1
    England
    United StatesAmericanChief Accounting Officer276712210001
    GIL, Alejandro Solis
    Technology Gateway
    Cornwall Road South Wigston
    LE18 4XH Leicester
    Leicestershire
    Director
    Technology Gateway
    Cornwall Road South Wigston
    LE18 4XH Leicester
    Leicestershire
    FranceFrenchSenior Manager178290390001
    HALL, David
    8 Churchill Close
    LE13 1UW Melton Mowbray
    Leicestershire
    Director
    8 Churchill Close
    LE13 1UW Melton Mowbray
    Leicestershire
    EnglandBritishFinance Director15717100001
    LA BOSKEY, Martin John
    642e Armitos Dr
    Camarillo
    California 93012
    Usa
    Director
    642e Armitos Dr
    Camarillo
    California 93012
    Usa
    UsaCfo100859510001
    MADNI, Asad Mohamed, Dr
    3281 Woodbine Street
    FOREIGN Los Angeles
    California 90064
    Usa
    Director
    3281 Woodbine Street
    FOREIGN Los Angeles
    California 90064
    Usa
    AmericanPresident & Chief Operating Of102259850001
    MAISON, Claude Eugene
    Technology Gateway
    Cornwall Road South Wigston
    LE18 4XH Leicester
    Leicestershire
    Director
    Technology Gateway
    Cornwall Road South Wigston
    LE18 4XH Leicester
    Leicestershire
    FranceFrenchSvp Global Operations198949970001
    MOUTTET, Jean-Yves Marie
    1989 Del Ciervo Place
    CA93012 Camarillo
    Usa
    Director
    1989 Del Ciervo Place
    CA93012 Camarillo
    Usa
    UsaFrenchChief Financial Officer118943220001
    NOBIRON, Sebastien Bernard
    Venture Drive
    93105 Santa Barbara
    2929
    California
    Usa
    Director
    Venture Drive
    93105 Santa Barbara
    2929
    California
    Usa
    UsaFrenchDirector129257240002
    PRIME, Helen Gaye
    Technology Gateway
    Cornwall Road South Wigston
    LE18 4XH Leicester
    Leicestershire
    Director
    Technology Gateway
    Cornwall Road South Wigston
    LE18 4XH Leicester
    Leicestershire
    United KingdomBritishFinancial Director86492000001
    RIMMER, Derek John
    3 Manor Stables
    Warwick Road, Chadwick End
    B93 0BF Solihull
    West Midlands
    Director
    3 Manor Stables
    Warwick Road, Chadwick End
    B93 0BF Solihull
    West Midlands
    United KingdomBritishManaging Director69434870003
    SULLIVAN, Martha Newman
    Interface Business Park, Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House
    England
    Director
    Interface Business Park, Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House
    England
    United StatesAmericanDirector203528130001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of NEWALL MEASUREMENT SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House
    England
    Mar 28, 2023
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number09858689
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Deansleigh Road
    BH7 7DU Bournemouth
    Everdene House
    England
    Apr 07, 2016
    Deansleigh Road
    BH7 7DU Bournemouth
    Everdene House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number09851763
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sensata Technologies Holding N.V.
    Kolthofsingel 8,
    7602 EM
    Almelo
    Kolthofsingel 8,
    Netherlands
    Apr 07, 2016
    Kolthofsingel 8,
    7602 EM
    Almelo
    Kolthofsingel 8,
    Netherlands
    Yes
    Legal FormPlc
    Country RegisteredHolland
    Legal AuthorityDutch Civil Code
    Place RegisteredChamber Of Commerce
    Registration Number24192692
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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