SENSATA TECHNOLOGIES LIMITED

Interface House Interface Business Park Bincknoll Lane Interface House Interface Business Park Bincknoll Lane, Swindon, SN4 8SY, Wiltshire, England
StatusLIQUIDATION
Company No.00644436
CategoryPrivate Limited Company
Incorporated14 Dec 1959
Age64 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

SENSATA TECHNOLOGIES LIMITED is an liquidation private limited company with number 00644436. It was incorporated 64 years, 6 months, 4 days ago, on 14 December 1959. The company address is Interface House Interface Business Park Bincknoll Lane Interface House Interface Business Park Bincknoll Lane, Swindon, SN4 8SY, Wiltshire, England.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 13 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Legacy

Date: 07 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-22

Officer name: Mr Joseph Barberia

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Gonzalez Freve

Termination date: 2024-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 30 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 30 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Capital

Type: SH19

Capital : 1.28 GBP

Date: 2022-12-22

Documents

View document PDF

Legacy

Date: 22 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/22

Documents

View document PDF

Resolution

Date: 22 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 17 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 17 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 27 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 27 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 16 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 16 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey John Cote

Termination date: 2020-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank E. Devita

Appointment date: 2020-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Gonzalez Freve

Appointment date: 2020-11-13

Documents

View document PDF

Legacy

Date: 03 Aug 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 03 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 28 Nov 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 28 Nov 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 26 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 26 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2019

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sensata Technologies Holding Company U.K.

Notification date: 2018-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2019

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sensata Technologies Holding N.V.

Cessation date: 2018-03-28

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Dec 2018

Category: Address

Type: AD04

New address: Interface House Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Old address: Cannon Place 78 Cannon Street London EC4N 6AF England

New address: Interface House Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY

Change date: 2018-08-17

Documents

View document PDF

Legacy

Date: 26 Jun 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 26 Jun 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-19

Officer name: Martha Sullivan

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sensata Technologies Holding N.V.

Notification date: 2016-04-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 19 Feb 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Dec 2017

Category: Address

Type: AD02

Old address: C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom

New address: Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Legacy

Date: 12 Dec 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

Old address: 125 London Wall London EC2Y 5AL

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Change date: 2017-04-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 10 Feb 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 10 Feb 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Dec 2016

Category: Address

Type: AD03

New address: C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Auditors resignation company

Date: 12 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-04

Officer name: Eps Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Thomas Wroe Jr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jan 2015

Action Date: 14 Dec 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-12-14

Officer name: Eps Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-30

New address: 125 London Wall London EC2Y 5AL

Old address: Lacon House 84 Theobalds Road London WC1X 8RW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2013

Action Date: 02 Jan 2013

Category: Address

Type: AD01

Old address: Lacon House Theobalds Road London WC1X 8RW

Change date: 2013-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF


Some Companies

ASSISTED LIVING LIMITED

158 A GARRATT LANE,LONDON,SW18 4DA

Number:08609135
Status:ACTIVE
Category:Private Limited Company

HCW PRIVATE LTD

43 RUSHAY GREEN,CATFORD,SE6 4AS

Number:08205522
Status:ACTIVE
Category:Private Limited Company

IF CONSULT LTD

19 PUNTON WALK,EAST YORKSHIRE,DN14 9TB

Number:10212326
Status:ACTIVE
Category:Private Limited Company

JOHN HEADLEY TRANSPORT LTD

55 MAIN STREET,DRIFFIELD,YO25 9JD

Number:11585872
Status:ACTIVE
Category:Private Limited Company

PAINT FX LIMITED

PAINT FX,LEEDS,LS12 4NQ

Number:06064365
Status:ACTIVE
Category:Private Limited Company

RLKL COMMUNICATIONS SERVICES LTD

17 WAINSCOTT ROAD,ROCHESTER,ME2 4LA

Number:11550542
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source