SCHRADER ELECTRONICS LIMITED
Overview
| Company Name | SCHRADER ELECTRONICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | NI025720 |
| Jurisdiction | Northern Ireland |
| 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 SCHRADER ELECTRONICS LIMITED?
- Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
Where is SCHRADER ELECTRONICS LIMITED located?
| Registered Office Address | 11 Technology Park Belfast Road BT41 1QS Antrim |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCHRADER ELECTRONICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SENTRONICS LIMITED | Feb 14, 1992 | Feb 14, 1992 |
| GREENSIDE INVESTMENTS LIMITED | Jul 04, 1991 | Jul 04, 1991 |
What are the latest accounts for SCHRADER ELECTRONICS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SCHRADER ELECTRONICS LIMITED?
| Last Confirmation Statement Made Up To | Jan 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 08, 2025 |
| Overdue | No |
What are the latest filings for SCHRADER ELECTRONICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2025 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Statement of capital on Nov 15, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of August Uk Holdco Limited as a person with significant control on Dec 31, 2023 | 3 pages | PSC07 | ||||||||||
Notification of Sensata Technologies Uk Financing Co Limited as a person with significant control on Dec 31, 2023 | 4 pages | PSC02 | ||||||||||
Second filing of Confirmation Statement dated Jan 08, 2024 | 10 pages | RP04CS01 | ||||||||||
08/01/24 Statement of Capital gbp 3.966816 | 6 pages | CS01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 31, 2023
| 8 pages | RP04SH01 | ||||||||||
Appointment of Mr Gerrit Ensing 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 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2023
| 5 pages | SH01 | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SCHRADER ELECTRONICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEVITA, Frank E. | Director | 11 Technology Park Belfast Road BT41 1QS Antrim | United States | American | 276712580001 | |||||
| ENSING, Gerrit | Director | Deldensestraat KW 7471 Goor 12 Netherlands | Netherlands | Dutch | 321017830001 | |||||
| BURTON, Denise Patricia | Secretary | Warren Close Coombe Hill Road Kingston Upon Thames KT2 7DY Surrey | 144429690001 | |||||||
| HOPSTER, Michael John | Secretary | 40 Brooksbys Walk E9 6DF London Flat B United Kingdom | 157057020001 | |||||||
| LEWZEY, Elizabeth Honor | Secretary | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | 165833190001 | |||||||
| THOMPSON, Graeme Martin | Secretary | Technology Park Belfast Road BT41 1QS Antrim 11 United Kingdom | 175011120001 | |||||||
| BEDDOW, Claire Susanne | Director | 11 Technology Park Belfast Road BT41 1QS Antrim | Northern Ireland | British | 258048580001 | |||||
| BURTON, Denise Patricia | Director | Warren Close Coombe Hill Road KT2 7DY Kingston Upton Thames Surrey | United Kingdom | British | 47432570004 | |||||
| BURTON, Denise Patricia | Director | 55 Kingston Hill Place Kingston Hill KT27QY Kingston Upon Thames Surrey | British | 144515830001 | ||||||
| COTE, Jeffrey John | Director | 11 Technology Park Belfast Road BT41 1QS Antrim | United States | American | 258049580001 | |||||
| DUNCAN, Ian Alexander | Director | Durham House Durham Place SW3 4ET London | United Kingdom | British | 27300002 | |||||
| FREVE, Maria Gonzalez | Director | 11 Technology Park Belfast Road BT41 1QS Antrim | United States | American | 276712210001 | |||||
| HOPSTER, Michael John | Director | 40 Brooksbys Walk E9 6DF London Flat B United Kingdom | United Kingdom | British | 77921850004 | |||||
| MARCHANT, Richard Norman | Director | 60 The Mount Curdworth BT76 9HR Sutton Coldfield West Midlands | British | 144515810001 | ||||||
| MCCLELLAND, Thomas David Stephen | Director | 11 Technology Park Belfast Road BT41 1QS Antrim | Northern Ireland | British | 144515770001 | |||||
| MCCLELLAND, Thomas David Stephen | Director | 36 Ridgeway Park South Portadown BT623DQ Craigavon Co Armagh | Northern Ireland | British | 144515770001 | |||||
| MCCLELLAND, Thomas David Stephen | Director | 36 Ridgeway Park South Portadown BT62 3DQ Craigavon Co Armagh | Northern Ireland | British | 144515770001 | |||||
| PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive RH12 4TE Forest Road Colgate, Horsham, West Sussex | England | British | 445360034 | |||||
| THOMPSON, Graeme Martin | Director | Orchard Way BT18 0BE Holywood 2 County Down Northern Ireland | Northern Ireland | British | 144515850002 | |||||
| THOMPSON, Graeme Martin | Director | 11 Croft Close Croft Road BT18 0PG Holywood | British | 144515790001 | ||||||
| WIGGINS, James Dudley | Director | 1930 Oakknoll Drive Lake Forrest 60045 Illinois Usa | American | 144515840001 | ||||||
| WIGGINS, James Dudley | Director | 1930 Oak Knoll Drive Lake Forest Illinois 60045 U.S.A. | Usa | American | 144515800001 |
Who are the persons with significant control of SCHRADER ELECTRONICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sensata Technologies Uk Financing Co Limited | Dec 31, 2023 | Bincknoll Lane Royal Wootton Bassett SN4 8SY Swindon Interface House Interface Business Park Wiltshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| August Uk Holdco Limited | Apr 07, 2016 | Bincknoll Lane Royal Wootton Bassett SN4 8SY Swindon Interface House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sensata Technologies Holding N.V. | Apr 07, 2016 | 80 Jan Tinbergenstraat 7559 SP Hengelo 80 Jan Tinbergenstraat Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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