SENSATA TECHNOLOGIES HOLDING PLC

SENSATA TECHNOLOGIES HOLDING PLC

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

    Company NameSENSATA TECHNOLOGIES HOLDING PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 10900776
    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 SENSATA TECHNOLOGIES HOLDING PLC?

    • Manufacture of electronic components (26110) / Manufacturing
    • Manufacture of other electrical equipment (27900) / Manufacturing
    • Manufacture of electrical and electronic equipment for motor vehicles and their engines (29310) / Manufacturing

    Where is SENSATA TECHNOLOGIES HOLDING PLC located?

    Registered Office Address
    Interface House Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Wiltshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SENSATA TECHNOLOGIES HOLDING PLC?

    Previous Company Names
    Company NameFromUntil
    EAGLEDRIFT PLCAug 04, 2017Aug 04, 2017

    What are the latest accounts for SENSATA TECHNOLOGIES HOLDING PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SENSATA TECHNOLOGIES HOLDING PLC?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for SENSATA TECHNOLOGIES HOLDING PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 31, 2025 with updates

    5 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: EUR 309,444.28
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: EUR 306,514.2
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 06, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: EUR 303,985.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 22, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2024

    165 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: EUR 297,322.03
    3 pagesSH03
    Annotations
    DateAnnotation
    May 16, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: EUR 302,431.96
    3 pagesSH03
    Annotations
    DateAnnotation
    May 16, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: EUR 280,614.95
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 25, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: EUR 288,485.31
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 25, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: EUR 273,031.9
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 08, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Appointment of Mr Stephan Von Schuckmann as a director on Jan 01, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authority to issue equity securities 11/06/2024
    RES13

    Purchase of own shares. Shares purchased into treasury:

    • Capital: EUR 267,082.18
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 03, 2024Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: EUR 266,617.48
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 26, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: EUR 265,187.41
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 20, 2024Clarification HMRC- CONFIRMATION RESEREVED THAT APPROPRAITE DUTY HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: EUR 261,119.9
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 07, 2024Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRITE DUTY HAS BEEN PAID ON THIS REPURCHASED.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: EUR 263,453.31
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 07, 2024Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRITE DUTY HAS BEEN PAID ON THIS REPURCHASED.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: EUR 259,623.85
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 23, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: EUR 255,470.46
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 16, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: EUR 258,092.76
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 16, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: EUR 253,068.1
    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 25, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: EUR 254,088.7
    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 25, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Confirmation statement made on Aug 31, 2024 with updates

    4 pagesCS01

    Appointment of Mr Phillip Eyler as a director on Jul 01, 2024

    2 pagesAP01

    Who are the officers of SENSATA TECHNOLOGIES HOLDING PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOTT, David
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House, Interface Business Park
    England
    Secretary
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House, Interface Business Park
    England
    301419780001
    ABSMEIER, John Patrick
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Interface House
    Wiltshire
    United Kingdom
    Director
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Interface House
    Wiltshire
    United Kingdom
    United StatesAmerican265699720001
    BLACK, Daniel Lamarr
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Interface House
    Wiltshire
    United Kingdom
    Director
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Interface House
    Wiltshire
    United Kingdom
    United StatesAmerican278452700001
    BOLSINGER, Lorraine
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Interface House
    Wiltshire
    United Kingdom
    Director
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Interface House
    Wiltshire
    United Kingdom
    United StatesAmerican277603850001
    EYLER, Phillip
    Splendor Ridge Drive
    37064 Franklin
    167
    Tn
    United States
    Director
    Splendor Ridge Drive
    37064 Franklin
    167
    Tn
    United States
    United StatesAmerican326819910001
    MIRSHEKARI, Ali John
    Merrill Street
    MA 02043 Hingham
    2
    United States
    Director
    Merrill Street
    MA 02043 Hingham
    2
    United States
    United StatesAmerican320727710001
    SKIDMORE, Constance Ellen
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House Interface Business Park
    Wiltshire
    United Kingdom
    Director
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House Interface Business Park
    Wiltshire
    United Kingdom
    United StatesAmerican245394090001
    SONNENBERG, Steven
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Interface House
    Wiltshire
    United Kingdom
    Director
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Interface House
    Wiltshire
    United Kingdom
    United StatesAmerican277603670001
    SULLIVAN, Martha
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Interface House
    Wiltshire
    United Kingdom
    Director
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Interface House
    Wiltshire
    United Kingdom
    United StatesAmerican237444080001
    TEICH, Andrew Carleton
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House Interface Business Park
    Wiltshire
    United Kingdom
    Director
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House Interface Business Park
    Wiltshire
    United Kingdom
    United StatesAmerican245393420001
    VIJAYVARGIYA, Jugal
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Interface House
    Wiltshire
    United Kingdom
    Director
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Interface House
    Wiltshire
    United Kingdom
    United StatesAmerican311007880001
    VON SCHUCKMANN, Stephan
    Pleasant St
    02703 Attleboro
    529
    Ma
    United States
    Director
    Pleasant St
    02703 Attleboro
    529
    Ma
    United States
    GermanyGerman331958130001
    ZIDE, Stephen
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House Interface Business Park
    Wiltshire
    United Kingdom
    Director
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House Interface Business Park
    Wiltshire
    United Kingdom
    United StatesAmerican245392880001
    COTE, Jeffery John
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Interface House
    Wiltshire
    Uk
    Secretary
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Interface House
    Wiltshire
    Uk
    237444220001
    MONG, Melissa
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Interface House
    Wiltshire
    United Kingdom
    Secretary
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Interface House
    Wiltshire
    United Kingdom
    257652570001
    REYNOLDS, Steven Paul
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett Swindon
    Interface House
    Wiltshire
    United Kingdom
    Secretary
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett Swindon
    Interface House
    Wiltshire
    United Kingdom
    245221960001
    VOTAVA, Shannon
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Interface House
    Wiltshire
    United Kingdom
    Secretary
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Interface House
    Wiltshire
    United Kingdom
    275801150001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    COTE, Jeffrey John
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Interface House
    Wiltshire
    United Kingdom
    Director
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Interface House
    Wiltshire
    United Kingdom
    United StatesAmerican258049580001
    COTE, Jeffrey John
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Interface House
    Wiltshire
    Uk
    Director
    Interface Business Park
    Bincknoll Lane
    SN4 8SY Royal Wootton Bassett, Swindon
    Interface House
    Wiltshire
    Uk
    United StatesAmerican125910540001
    EDGERLEY, Paul
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House Interface Business Park
    Wiltshire
    United Kingdom
    Director
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House Interface Business Park
    Wiltshire
    United Kingdom
    United StatesAmerican199173610001
    HEPPELMANN, James Edward
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House Interface Business Park
    Wiltshire
    United Kingdom
    Director
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House Interface Business Park
    Wiltshire
    United Kingdom
    United StatesAmerican245396210001
    LEVY, Adrian Joseph Morris
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritish147682410008
    PEFFER, Charles William
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House Interface Business Park
    Wiltshire
    United Kingdom
    Director
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House Interface Business Park
    Wiltshire
    United Kingdom
    United StatesAmerican245399340001
    POND, Kirk Patrick
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House Interface Business Park
    Wiltshire
    United Kingdom
    Director
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House Interface Business Park
    Wiltshire
    United Kingdom
    United StatesAmerican245394580001
    PUDGE, David John
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritish162620820001
    WROE, Thomas
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House Interface Business Park
    Wiltshire
    United Kingdom
    Director
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House Interface Business Park
    Wiltshire
    United Kingdom
    United StatesAmerican245395460001

    Who are the persons with significant control of SENSATA TECHNOLOGIES HOLDING PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maplesfs Uk Group Services Limited
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    United Kingdom
    Aug 24, 2017
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number10715493
    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.
    Upper Bank Street
    E14 5JJ London
    10
    United Kingdom
    Aug 04, 2017
    Upper Bank Street
    E14 5JJ London
    10
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number511097
    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.

    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