SCHRADER ELECTRONICS LIMITED

SCHRADER ELECTRONICS LIMITED

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

    Company NameSCHRADER ELECTRONICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI025720
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SCHRADER ELECTRONICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SENTRONICS LIMITEDFeb 14, 1992Feb 14, 1992
    GREENSIDE INVESTMENTS LIMITEDJul 04, 1991Jul 04, 1991

    What are the latest accounts for SCHRADER ELECTRONICS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SCHRADER ELECTRONICS LIMITED?

    Last Confirmation Statement Made Up ToJan 08, 2026
    Next Confirmation Statement DueJan 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2025
    OverdueNo

    What are the latest filings for SCHRADER ELECTRONICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    Confirmation statement made on Jan 08, 2025 with updates

    4 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Statement of capital on Nov 15, 2024

    • Capital: GBP 3.966816
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 14/11/2024
    RES13

    Cessation of August Uk Holdco Limited as a person with significant control on Dec 31, 2023

    3 pagesPSC07

    Notification of Sensata Technologies Uk Financing Co Limited as a person with significant control on Dec 31, 2023

    4 pagesPSC02

    Second filing of Confirmation Statement dated Jan 08, 2024

    10 pagesRP04CS01

    08/01/24 Statement of Capital gbp 3.966816

    6 pagesCS01
    Annotations
    DateAnnotation
    Aug 19, 2024Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 19/08/2024.

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Second filing of a statement of capital following an allotment of shares on Dec 31, 2023

    • Capital: GBP 3.966816
    8 pagesRP04SH01

    Appointment of Mr Gerrit Ensing 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

    Statement of capital following an allotment of shares on Dec 31, 2023

    • Capital: GBP 296,681,677
    5 pagesSH01
    Annotations
    DateAnnotation
    Apr 04, 2024Clarification A second filed sh01 was registered on 04/04/2024

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Who are the officers of SCHRADER ELECTRONICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVITA, Frank E.
    11 Technology Park
    Belfast Road
    BT41 1QS Antrim
    Director
    11 Technology Park
    Belfast Road
    BT41 1QS Antrim
    United StatesAmerican276712580001
    ENSING, Gerrit
    Deldensestraat
    KW 7471 Goor
    12
    Netherlands
    Director
    Deldensestraat
    KW 7471 Goor
    12
    Netherlands
    NetherlandsDutch321017830001
    BURTON, Denise Patricia
    Warren Close Coombe Hill Road
    Kingston Upon Thames
    KT2 7DY Surrey
    Secretary
    Warren Close Coombe Hill Road
    Kingston Upon Thames
    KT2 7DY Surrey
    144429690001
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157057020001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165833190001
    THOMPSON, Graeme Martin
    Technology Park
    Belfast Road
    BT41 1QS Antrim
    11
    United Kingdom
    Secretary
    Technology Park
    Belfast Road
    BT41 1QS Antrim
    11
    United Kingdom
    175011120001
    BEDDOW, Claire Susanne
    11 Technology Park
    Belfast Road
    BT41 1QS Antrim
    Director
    11 Technology Park
    Belfast Road
    BT41 1QS Antrim
    Northern IrelandBritish258048580001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upton Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upton Thames
    Surrey
    United KingdomBritish47432570004
    BURTON, Denise Patricia
    55 Kingston Hill Place
    Kingston Hill
    KT27QY Kingston Upon Thames
    Surrey
    Director
    55 Kingston Hill Place
    Kingston Hill
    KT27QY Kingston Upon Thames
    Surrey
    British144515830001
    COTE, Jeffrey John
    11 Technology Park
    Belfast Road
    BT41 1QS Antrim
    Director
    11 Technology Park
    Belfast Road
    BT41 1QS Antrim
    United StatesAmerican258049580001
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritish27300002
    FREVE, Maria Gonzalez
    11 Technology Park
    Belfast Road
    BT41 1QS Antrim
    Director
    11 Technology Park
    Belfast Road
    BT41 1QS Antrim
    United StatesAmerican276712210001
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Director
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    United KingdomBritish77921850004
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    BT76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    BT76 9HR Sutton Coldfield
    West Midlands
    British144515810001
    MCCLELLAND, Thomas David Stephen
    11 Technology Park
    Belfast Road
    BT41 1QS Antrim
    Director
    11 Technology Park
    Belfast Road
    BT41 1QS Antrim
    Northern IrelandBritish144515770001
    MCCLELLAND, Thomas David Stephen
    36 Ridgeway Park South
    Portadown
    BT623DQ Craigavon
    Co Armagh
    Director
    36 Ridgeway Park South
    Portadown
    BT623DQ Craigavon
    Co Armagh
    Northern IrelandBritish144515770001
    MCCLELLAND, Thomas David Stephen
    36 Ridgeway Park South
    Portadown
    BT62 3DQ Craigavon
    Co Armagh
    Director
    36 Ridgeway Park South
    Portadown
    BT62 3DQ Craigavon
    Co Armagh
    Northern IrelandBritish144515770001
    PORTER, Norman Charles
    Farnham House
    2 Beedingwood Drive
    RH12 4TE Forest Road
    Colgate, Horsham, West Sussex
    Director
    Farnham House
    2 Beedingwood Drive
    RH12 4TE Forest Road
    Colgate, Horsham, West Sussex
    EnglandBritish445360034
    THOMPSON, Graeme Martin
    Orchard Way
    BT18 0BE Holywood
    2
    County Down
    Northern Ireland
    Director
    Orchard Way
    BT18 0BE Holywood
    2
    County Down
    Northern Ireland
    Northern IrelandBritish144515850002
    THOMPSON, Graeme Martin
    11 Croft Close
    Croft Road
    BT18 0PG Holywood
    Director
    11 Croft Close
    Croft Road
    BT18 0PG Holywood
    British144515790001
    WIGGINS, James Dudley
    1930 Oakknoll Drive
    Lake Forrest
    60045 Illinois
    Usa
    Director
    1930 Oakknoll Drive
    Lake Forrest
    60045 Illinois
    Usa
    American144515840001
    WIGGINS, James Dudley
    1930 Oak Knoll Drive
    Lake Forest
    Illinois 60045
    U.S.A.
    Director
    1930 Oak Knoll Drive
    Lake Forest
    Illinois 60045
    U.S.A.
    UsaAmerican144515800001

    Who are the persons with significant control of SCHRADER ELECTRONICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House Interface Business Park
    Wiltshire
    England
    Dec 31, 2023
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House Interface Business Park
    Wiltshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    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.
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House
    England
    Apr 07, 2016
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number08002561
    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.
    80 Jan Tinbergenstraat
    7559 SP Hengelo
    80 Jan Tinbergenstraat
    Netherlands
    Apr 07, 2016
    80 Jan Tinbergenstraat
    7559 SP Hengelo
    80 Jan Tinbergenstraat
    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