Active
Company Information for SENSATA TECHNOLOGIES HOLDING PLC
INTERFACE HOUSE INTERFACE BUSINESS PARK, BINCKNOLL LANE, ROYAL WOOTTON BASSETT, SWINDON, WILTSHIRE, SN4 8SY,
|
Company Registration Number
![]() Public Limited Company
Active |
Company Name | ||
---|---|---|
SENSATA TECHNOLOGIES HOLDING PLC | ||
Legal Registered Office | ||
INTERFACE HOUSE INTERFACE BUSINESS PARK BINCKNOLL LANE ROYAL WOOTTON BASSETT, SWINDON WILTSHIRE SN4 8SY | ||
Previous Names | ||
|
Company Number | 10900776 | |
---|---|---|
Company ID Number | 10900776 | |
Date formed | 2017-08-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/06/2025 | |
Latest return | ||
Return next due | 01/09/2018 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-10-05 07:07:30 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN PAUL REYNOLDS |
||
PAUL EDGERLEY |
||
JAMES EDWARD HEPPELMANN |
||
CHARLES WILLIAM PEFFER |
||
KIRK PATRICK POND |
||
CONSTANCE ELLEN SKIDMORE |
||
MARTHA SULLIVAN |
||
ANDREW CARLETON TEICH |
||
THOMAS WROE |
||
STEPHEN ZIDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFERY JOHN COTE |
Company Secretary | ||
JEFFREY JOHN COTE |
Director | ||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
Company Secretary | ||
ADRIAN JOSEPH MORRIS LEVY |
Director | ||
DAVID JOHN PUDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TI FLUID SYSTEMS PLC | Director | 2015-06-30 | CURRENT | 2015-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR STEPHAN VON SCHUCKMANN | ||
Resolutions passed:<ul><li>Resolution Directors authority to issue equity securities 11/06/2024</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 266,617.48 on 2024-10-21</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 265,187.41 on 2024-10-15</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 261,119.9 on 2024-09-30</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 263,453.31 on 2024-10-07</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 259,623.85 on 2024-09-23</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 255,470.46 on 2024-09-09</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 258,092.76 on 2024-09-16</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 253,068.1 on 2024-09-03</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 254,088.7 on 2024-08-26</ul> | ||
CONFIRMATION STATEMENT MADE ON 31/08/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR PHILLIP EYLER | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN COTE | ||
DIRECTOR APPOINTED MR ALI JOHN MIRSHEKARI | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 248,552.99 on 2024-01-10</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 250,791.95 on 2024-01-09</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 245,560.91 on 2023-12-05</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 242,621.86 on 2023-11-16</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 245,036.08 on 2023-11-14</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 239,740.31 on 2023-09-15</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 237,685.79 on 2023-09-12</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 238,197.92 on 2023-09-06</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 235,553.99 on 2023-08-17</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 232,683.49 on 2023-08-15</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 233,182.71 on 2023-08-01</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 234,772.91 on 2023-08-08</ul> | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 230,849.23 on 2023-06-22</ul> | ||
DIRECTOR APPOINTED MR JUGAL VIJAYVARGIYA | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 228,457.85 on 2023-06-06</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 229,655.8 on 2023-06-13</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 230,672.84 on 2023-06-21</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 228,005.41 on 2023-05-18</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 227,624.79 on 2023-05-16</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD HEPPELMANN | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 225,821.2 on 2023-05-09</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 224,077.35 on 2022-11-22</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 224,950.27 on 2022-11-29</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 222,944.25 on 2022-11-15</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 221,738.8 on 2022-11-08</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 213,289.36 on 2022-10-04</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
TM02 | Termination of appointment of Shannon Votava on 2022-10-20 | |
AP03 | Appointment of David Stott as company secretary on 2022-10-20 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 201,022.79 on 2022-08-09</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 202,681.39 on 2022-08-23</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 194,986.82 on 2022-08-02</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 196,568.17 on 2022-07-26</ul> | ||
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | |
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 193,432.82 on 2022-07-12</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 183,755.45 on 2022-05-24</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 179,363.86 on 2022-05-09</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 181,730.2 on 2022-04-15</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM PEFFER | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 165,951.46 on 2022-01-19</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 164,712.71 on 2022-01-11</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 163,740.61 on 2021-12-28</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 162,066.71 on 2021-12-14</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 162,916.13 on 2021-12-21</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 161,190.41 on 2021-12-07</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 160,314.11 on 2021-11-30</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 159,513.35 on 2021-11-23</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 157,556.42 on 2021-11-16</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 158,191.94 on 2021-11-09</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 158,191.94 on 2021-11-09</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 158,403.55 on 2021-11-02</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>EUR 158,403.55 on 2021-11-02</ul> | ||
SH01 | 31/08/20 STATEMENT OF CAPITAL EUR 1740265.92 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WROE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AP01 | DIRECTOR APPOINTED DANIEL LAMARR BLACK | |
AP01 | DIRECTOR APPOINTED STEVEN SONNENBERG | |
CH01 | Director's details changed for Martha Sullivan on 2020-03-01 | |
AP01 | DIRECTOR APPOINTED MR JEFFREY JOHN COTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EDGERLEY | |
AP03 | Appointment of Shannon Votava as company secretary on 2020-10-02 | |
TM02 | Termination of appointment of Melissa Mong on 2020-10-02 | |
SH01 | 31/08/20 STATEMENT OF CAPITAL EUR 1728493.62 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AP01 | DIRECTOR APPOINTED MR JOHN PATRICK ABSMEIER | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRK PATRICK POND | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH01 | 31/08/19 STATEMENT OF CAPITAL EUR 1723843.32 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AP03 | Appointment of Melissa Mong as company secretary on 2019-01-25 | |
TM02 | Termination of appointment of Steven Paul Reynolds on 2019-01-25 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH01 | 31/08/18 STATEMENT OF CAPITAL EUR 1717159.89 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
RES09 | Resolution of authority to purchase a number of shares | |
SH01 | 28/03/18 STATEMENT OF CAPITAL EUR 1771467.24 | |
SH01 | 07/05/18 STATEMENT OF CAPITAL EUR 1714367.24 | |
SH01 | 07/05/18 STATEMENT OF CAPITAL EUR 1771467.24 | |
LATEST SOC | 16/05/18 STATEMENT OF CAPITAL;EUR 1714366.24 | |
SH19 | Statement of capital on 2018-05-16 EUR 1,714,366.24 | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
SH01 | 28/03/18 STATEMENT OF CAPITAL EUR 1771467.24 | |
AP01 | DIRECTOR APPOINTED CHARLES WILLIAM PEFFER | |
AP01 | DIRECTOR APPOINTED JAMES EDWARD HEPPELMANN | |
AP01 | DIRECTOR APPOINTED THOMAS WROE | |
AP01 | DIRECTOR APPOINTED KIRK PATRICK POND | |
AP01 | DIRECTOR APPOINTED CONSTANCE ELLEN SKIDMORE | |
AP01 | DIRECTOR APPOINTED ANDREW CARLETON TEICH | |
AP01 | DIRECTOR APPOINTED STEPHEN ZIDE | |
AP01 | DIRECTOR APPOINTED PAUL EDGERLEY | |
AP03 | SECRETARY APPOINTED STEVEN PAUL REYNOLDS | |
PSC07 | CESSATION OF MAPLESFS UK GROUP SERVICES LIMITED AS A PSC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEFFERY COTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY COTE | |
RES13 | CANCELLATION OF NON VOTING REDEEMABLE SHARES AND 1 ORDINARY SHARE 05/10/2017 | |
RES01 | ADOPT ARTICLES 05/10/2017 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 | |
MISC | COURT ORDER RE COMPLETION OF MERGER | |
MISC | COURT ORDER RE COMPLETION OF MERGER | |
AA01 | PREVSHO FROM 31/12/2018 TO 31/12/2017 | |
MISC | CB01 | |
RES01 | ADOPT ARTICLES 05/10/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;EUR 57101 | |
SH01 | 24/08/17 STATEMENT OF CAPITAL EUR 57101.00 | |
SH01 | 24/08/17 STATEMENT OF CAPITAL EUR 571101.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAPLESFS UK GROUP SERVICES LIMITED | |
PSC07 | CESSATION OF CLIFFORD CHANCE NOMINEES LIMITED AS A PSC | |
AA01 | CURREXT FROM 31/08/2018 TO 31/12/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY | |
AP03 | SECRETARY APPOINTED JEFFERY JOHN COTE | |
AP01 | DIRECTOR APPOINTED MARTHA SULLIVAN | |
AP01 | DIRECTOR APPOINTED JEFFREY JOHN COTE | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED EAGLEDRIFT PLC CERTIFICATE ISSUED ON 25/08/17 | |
SH50 | APPLICATION COMMENCE BUSINESS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 26110 - Manufacture of electronic components
The top companies supplying to UK government with the same SIC code (26110 - Manufacture of electronic components) as SENSATA TECHNOLOGIES HOLDING PLC are:
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. |