Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SENSATA TECHNOLOGIES LIMITED
Company Information for

SENSATA TECHNOLOGIES LIMITED

INTERFACE HOUSE INTERFACE BUSINESS PARK BINCKNOLL LANE, ROYAL WOOTTON BASSETT, SWINDON, WILTSHIRE, SN4 8SY,
Company Registration Number
00644436
Private Limited Company
Active

Company Overview

About Sensata Technologies Ltd
SENSATA TECHNOLOGIES LIMITED was founded on 1959-12-14 and has its registered office in Swindon. The organisation's status is listed as "Active". Sensata Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SENSATA TECHNOLOGIES LIMITED
 
Legal Registered Office
INTERFACE HOUSE INTERFACE BUSINESS PARK BINCKNOLL LANE
ROYAL WOOTTON BASSETT
SWINDON
WILTSHIRE
SN4 8SY
Other companies in EC2Y
 
Previous Names
FIRST INERTIA SWITCH LIMITED24/05/2007
Filing Information
Company Number 00644436
Company ID Number 00644436
Date formed 1959-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB900155572  
Last Datalog update: 2024-01-06 13:18:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENSATA TECHNOLOGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SENSATA TECHNOLOGIES LIMITED
The following companies were found which have the same name as SENSATA TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SENSATA TECHNOLOGIES (EUROPE) LIMITED INTERFACE HOUSE INTERFACE BUSINESS PARK BINCKNOLL LANE ROYAL WOOTTON BASSETT SWINDON WILTSHIRE SN4 8SY Active Company formed on the 2003-10-17
SENSATA TECHNOLOGIES HOLDING COMPANY U.K. INTERFACE HOUSE INTERFACE BUSINESS PARK BINCKNOLL LANE ROYAL WOOTTON BASSETT SWINDON WILTSHIRE SN4 8SY Active Company formed on the 2006-11-03
SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED INTERFACE HOUSE, INTERFACE BUSINESS PARK BINCKNOLL LANE ROYAL WOOTTON BASSETT SWINDON SN4 8SY Active Company formed on the 2015-11-05
SENSATA TECHNOLOGIES INDIA PRIVATE LIMITED Level - 9 Regus Raheja Towers M. G. Road Bangalore Karnataka 560001 ACTIVE Company formed on the 2006-03-08
SENSATA TECHNOLOGIES SINGAPORE PTE. LTD. BISHAN PLACE Singapore 579838 Active Company formed on the 2008-09-13
SENSATA TECHNOLOGIES FINANCE COMPANY Delaware Unknown
SENSATA TECHNOLOGIES MASSACHUSETTS INC Delaware Unknown
SENSATA TECHNOLOGIES MARYLAND LLC Delaware Unknown
Sensata Technologies, Inc. Delaware Unknown
Sensata Technologies Us Ii, LLC Delaware Unknown
SENSATA TECHNOLOGIES MARYLAND INC Delaware Unknown
Sensata Technologies Us, LLC Delaware Unknown
SENSATA TECHNOLOGIES HOLDING PLC INTERFACE HOUSE INTERFACE BUSINESS PARK BINCKNOLL LANE ROYAL WOOTTON BASSETT, SWINDON WILTSHIRE SN4 8SY Active Company formed on the 2017-08-04
SENSATA TECHNOLOGIES INTERMEDIATE UK LIMITED INTERFACE HOUSE INTERFACE BUSINESS PARK BINCKNOLL LANE, ROYAL WOOTTON BASSETT SWINDON WILTSHIRE SN4 8SY Active Company formed on the 2018-03-13
SENSATA TECHNOLOGIES, INC. 529 PLEASANT ST ATTLEBORO MA 02703 Active Company formed on the 2006-04-26
SENSATA TECHNOLOGIES INDIANA INC Delaware Unknown
SENSATA TECHNOLOGIES INDIANA INC Delaware Unknown
SENSATA TECHNOLOGIES MINNESOTA INC Delaware Unknown
SENSATA TECHNOLOGIES INC Georgia Unknown
SENSATA TECHNOLOGIES MASSACHUSETTS INC Georgia Unknown

Company Officers of SENSATA TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY JOHN COTE
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTHA SULLIVAN
Director 2006-12-19 2018-06-19
EPS SECRETARIES LIMITED
Company Secretary 2006-06-01 2016-04-04
THOMAS WROE JR
Director 2006-12-19 2015-01-01
PETER RONALD JACKMAN
Director 1991-12-14 2006-12-19
ALLAN RICHARDS
Director 2006-03-24 2006-12-19
JOHN J TUS
Director 2006-03-24 2006-12-19
DAVID JASON LLOYD PROTHEROE
Director 2006-11-13 2006-12-03
JEREMY RHODES
Company Secretary 2006-02-24 2006-06-01
OLIVER GRAHAM BURNS
Director 1997-12-18 2006-03-24
JEFFREY GARDNER WOOD
Director 2002-06-26 2006-03-24
JENNIFER MARGARET OWEN
Company Secretary 2005-01-04 2006-02-24
JOHN SHEPHERD
Director 2003-03-10 2005-06-24
NEIL WILLIAM HAROLD CLAYTON
Company Secretary 1992-09-09 2005-01-04
FREDERICK JAMES WESTLAKE
Director 1992-12-14 2004-07-01
BRUCE DAVID ATKINSON
Director 2000-05-05 2002-05-07
MUIR ARCHIBALD PARKER
Director 1997-12-18 2000-04-30
KENNETH WILLIAM BELLAMY
Director 1991-12-14 1998-08-31
ALAN RICHARD ADAMS
Director 1991-12-14 1997-11-21
RICHARD ANDREW BROWN
Director 1991-12-14 1997-10-22
NIGEL ROBERT YOUNG
Director 1992-12-14 1997-07-21
PHILIP ERNEST BROWN
Director 1991-12-14 1995-12-01
HOSHMAND KALAMI
Director 1992-12-14 1995-12-01
ROBERT ORCHARD
Director 1991-12-14 1995-12-01
MUIR ARCHIBALD PARKER
Director 1992-12-14 1995-12-01
DAVID PAUL MYERS
Company Secretary 1991-12-14 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY JOHN COTE CUSTOM SENSORS & TECHNOLOGIES NEWCO LTD Director 2015-12-01 CURRENT 2015-11-02 Active - Proposal to Strike off
JEFFREY JOHN COTE NEWALL MEASUREMENT SYSTEMS LIMITED Director 2015-12-01 CURRENT 2004-08-06 Active
JEFFREY JOHN COTE CRYDOM SSR LIMITED Director 2015-12-01 CURRENT 2005-10-25 Active
JEFFREY JOHN COTE SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
JEFFREY JOHN COTE ST SCHRADER HOLDING COMPANY UK LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-05-07Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-03-26DIRECTOR APPOINTED MR JOSEPH BARBERIA
2024-03-25APPOINTMENT TERMINATED, DIRECTOR MARIA GONZALEZ FREVE
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-10-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-02-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-02-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-02-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-12-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-22Solvency Statement dated 21/12/22
2022-12-22Statement by Directors
2022-12-22Statement of capital on GBP 1.28
2022-12-22SH19Statement of capital on 2022-12-22 GBP 1.28
2022-12-22SH20Statement by Directors
2022-12-22CAP-SSSolvency Statement dated 21/12/22
2022-12-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-12-15CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN COTE
2020-11-19AP01DIRECTOR APPOINTED MR FRANK E. DEVITA
2020-08-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-11-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2019-01-04PSC02Notification of Sensata Technologies Holding Company U.K. as a person with significant control on 2018-03-28
2019-01-04PSC07CESSATION OF SENSATA TECHNOLOGIES HOLDING N.V. AS A PERSON OF SIGNIFICANT CONTROL
2018-12-15DISS40Compulsory strike-off action has been discontinued
2018-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-05AD04Register(s) moved to registered office address Interface House Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM Cannon Place 78 Cannon Street London EC4N 6AF England
2018-06-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA SULLIVAN
2018-03-07PSC09Withdrawal of a person with significant control statement on 2018-03-07
2018-03-07PSC02Notification of Sensata Technologies Holding N.V. as a person with significant control on 2016-04-07
2018-02-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2018-02-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-12-15AD02Register inspection address changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-12-09DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/17 FROM 125 London Wall London EC2Y 5AL
2017-02-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2017-02-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2017-02-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-12-31DISS40DISS40 (DISS40(SOAD))
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 128000
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-28AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-12-06GAZ1FIRST GAZETTE
2016-05-12AUDAUDITOR'S RESIGNATION
2016-04-05TM02APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 128000
2015-12-21AR0114/12/15 FULL LIST
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WROE JR
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 128000
2015-01-06AR0114/12/14 FULL LIST
2015-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 14/12/2014
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 128000
2013-12-19AR0114/12/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-02AR0114/12/12 FULL LIST
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2013 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0114/12/11 FULL LIST
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-21AR0114/12/10 FULL LIST
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-11AR0114/12/09 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN COTE / 22/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTHA SULLIVAN / 22/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WROE JR / 22/10/2009
2010-03-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 01/10/2009
2010-03-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-11AD02SAIL ADDRESS CREATED
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 2 COLUMBUS DRIVE SUMMIT AVENUE SOUTHWOOD FARNBOROUGH HANTS GU14 0NZ
2009-10-28CH01CHANGE PERSON AS DIRECTOR
2009-10-28CH01CHANGE PERSON AS DIRECTOR
2009-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-15363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-05-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-19AAFULL ACCOUNTS MADE UP TO 25/03/06
2007-12-14363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-12-14353LOCATION OF REGISTER OF MEMBERS
2007-11-15288aNEW DIRECTOR APPOINTED
2007-05-24CERTNMCOMPANY NAME CHANGED FIRST INERTIA SWITCH LIMITED CERTIFICATE ISSUED ON 24/05/07
2007-05-18ELRESS386 DISP APP AUDS 04/05/07
2007-05-18ELRESS366A DISP HOLDING AGM 04/05/07
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: HONEYWELL HOUSE, ARLINGTON BUSINESS PARK, BRACKNELL, BERKSHIRE RG12 1EB
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288bDIRECTOR RESIGNED
2007-01-05363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-12-13288bDIRECTOR RESIGNED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-07-12353LOCATION OF REGISTER OF MEMBERS
2006-07-12225ACC. REF. DATE SHORTENED FROM 25/03/07 TO 31/12/06
2006-07-06288bSECRETARY RESIGNED
2006-07-04288aNEW SECRETARY APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-04-06225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 25/03/06
2006-04-06287REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 2 COLUMBUS DRIVE, SUMMIT AVENUE, SOUTHWOOD, FARNBOROUGH HAMPSHIRE GU14 0N
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-28288bSECRETARY RESIGNED
2005-12-20363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-08-30288bDIRECTOR RESIGNED
2005-02-23AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-14363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2005-01-10288bSECRETARY RESIGNED
2005-01-10288aNEW SECRETARY APPOINTED
2004-05-27RES13CREDIT FACILITY AGREEME 05/05/04
2004-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to SENSATA TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SENSATA TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE SECURITY AGREEMENT AND ASSIGNMENT OF RENTS EXECUTED OUTSIDE THE UNITED KINGDOM DATED 17TH JANUARY 1992 (RECEIVED IN U7.K. 13TH FEBRUARY 1992) 1992-01-17 Satisfied NBD BANK, N.A.AS AGENT FOR NBD BANK,N.A. AND BARCLAYS BANK PLC
SECURITY AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM DATED 17TH JANUARY 1991 1992-01-17 Satisfied NBD BANK, N.A.CAS AGENT FOR NBD BANK, N.A. AND BARCLAYS BANK PL
GUARANTEE AND DEBENTURE 1991-12-12 Satisfied BARCLAYS BANK PLC AND NDB BANK N.A.
LEGAL MORTGAGE 1984-04-02 Satisfied COUTTS & COMPANY.
SECOND FIXED AND FLOATING CHARGE (DEBENTURE) 1983-07-04 Satisfied HEATHSHIRE SECURITIES LIMITED
MORTGAGE DEBENTURE 1977-06-15 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SENSATA TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of SENSATA TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENSATA TECHNOLOGIES LIMITED
Trademarks
We have not found any records of SENSATA TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENSATA TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as SENSATA TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SENSATA TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SENSATA TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0085423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2018-02-0085423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2016-05-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENSATA TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SENSATA TECHNOLOGIES LIMITED any grants or awards.
Ownership
    • Sensata Technologies B.V. : Ultimate parent company : NL
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.