Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SENSATA TECHNOLOGIES HOLDING PLC

INTERFACE HOUSE INTERFACE BUSINESS PARK, BINCKNOLL LANE, ROYAL WOOTTON BASSETT, SWINDON, WILTSHIRE, SN4 8SY,
Company Registration Number
10900776
Public Limited Company
Active

Company Overview

About Sensata Technologies Holding Plc
SENSATA TECHNOLOGIES HOLDING PLC was founded on 2017-08-04 and has its registered office in Royal Wootton Bassett, Swindon. The organisation's status is listed as "Active". Sensata Technologies Holding Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
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
EAGLEDRIFT PLC25/08/2017
Filing Information
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 31/12/2022
Account next due 30/06/2024
Latest return 
Return next due 01/09/2018
Type of accounts GROUP
Last Datalog update: 2023-10-07 16:28:13
Primary Source:Companies House
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 HOLDING PLC
The following companies were found which have the same name as SENSATA TECHNOLOGIES HOLDING PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SENSATA TECHNOLOGIES HOLDING PLC

Current Directors
Officer Role Date Appointed
STEVEN PAUL REYNOLDS
Company Secretary 2018-03-28
PAUL EDGERLEY
Director 2018-03-28
JAMES EDWARD HEPPELMANN
Director 2018-03-28
CHARLES WILLIAM PEFFER
Director 2018-03-28
KIRK PATRICK POND
Director 2018-03-28
CONSTANCE ELLEN SKIDMORE
Director 2018-03-28
MARTHA SULLIVAN
Director 2017-08-24
ANDREW CARLETON TEICH
Director 2018-03-28
THOMAS WROE
Director 2018-03-28
STEPHEN ZIDE
Director 2018-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFERY JOHN COTE
Company Secretary 2017-08-24 2018-03-28
JEFFREY JOHN COTE
Director 2017-08-24 2018-03-28
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2017-08-04 2017-08-24
ADRIAN JOSEPH MORRIS LEVY
Director 2017-08-04 2017-08-24
DAVID JOHN PUDGE
Director 2017-08-04 2017-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDGERLEY TI FLUID SYSTEMS PLC Director 2015-06-30 CURRENT 2015-01-22 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
2024-05-02APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN COTE
2024-03-19DIRECTOR APPOINTED MR ALI JOHN MIRSHEKARI
2024-02-06Purchase of own shares. Shares purchased into treasury <ul><li>EUR 248,552.99 on 2024-01-10</ul>
2024-02-06Purchase of own shares. Shares purchased into treasury <ul><li>EUR 250,791.95 on 2024-01-09</ul>
2023-12-28Purchase of own shares. Shares purchased into treasury <ul><li>EUR 245,560.91 on 2023-12-05</ul>
2023-12-13Purchase of own shares. Shares purchased into treasury <ul><li>EUR 242,621.86 on 2023-11-16</ul>
2023-12-13Purchase of own shares. Shares purchased into treasury <ul><li>EUR 245,036.08 on 2023-11-14</ul>
2023-10-18Purchase of own shares. Shares purchased into treasury <ul><li>EUR 239,740.31 on 2023-09-15</ul>
2023-10-02Purchase of own shares. Shares purchased into treasury <ul><li>EUR 237,685.79 on 2023-09-12</ul>
2023-10-02Purchase of own shares. Shares purchased into treasury <ul><li>EUR 238,197.92 on 2023-09-06</ul>
2023-09-15Purchase of own shares. Shares purchased into treasury <ul><li>EUR 235,553.99 on 2023-08-17</ul>
2023-09-13Purchase of own shares. Shares purchased into treasury <ul><li>EUR 232,683.49 on 2023-08-15</ul>
2023-09-13Purchase of own shares. Shares purchased into treasury <ul><li>EUR 233,182.71 on 2023-08-01</ul>
2023-09-13Purchase of own shares. Shares purchased into treasury <ul><li>EUR 234,772.91 on 2023-08-08</ul>
2023-09-13CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-07-14Purchase of own shares. Shares purchased into treasury <ul><li>EUR 230,849.23 on 2023-06-22</ul>
2023-07-07DIRECTOR APPOINTED MR JUGAL VIJAYVARGIYA
2023-07-06Purchase of own shares. Shares purchased into treasury <ul><li>EUR 228,457.85 on 2023-06-06</ul>
2023-07-06Purchase of own shares. Shares purchased into treasury <ul><li>EUR 229,655.8 on 2023-06-13</ul>
2023-07-06Purchase of own shares. Shares purchased into treasury <ul><li>EUR 230,672.84 on 2023-06-21</ul>
2023-06-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-12Purchase of own shares. Shares purchased into treasury <ul><li>EUR 228,005.41 on 2023-05-18</ul>
2023-06-07Purchase of own shares. Shares purchased into treasury <ul><li>EUR 227,624.79 on 2023-05-16</ul>
2023-06-05APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD HEPPELMANN
2023-06-01Purchase of own shares. Shares purchased into treasury <ul><li>EUR 225,821.2 on 2023-05-09</ul>
2023-01-09Purchase of own shares. Shares purchased into treasury <ul><li>EUR 224,077.35 on 2022-11-22</ul>
2023-01-09Purchase of own shares. Shares purchased into treasury <ul><li>EUR 224,950.27 on 2022-11-29</ul>
2022-12-23Purchase of own shares. Shares purchased into treasury <ul><li>EUR 222,944.25 on 2022-11-15</ul>
2022-12-23SH03Purchase of own shares. Shares purchased into treasury
  • EUR 222,944.25 on 2022-11-15
2022-12-23SH03Purchase of own shares. Shares purchased into treasury
  • EUR 222,944.25 on 2022-11-15
2022-12-14Purchase of own shares. Shares purchased into treasury <ul><li>EUR 221,738.8 on 2022-11-08</ul>
2022-12-14SH03Purchase of own shares. Shares purchased into treasury
  • EUR 221,738.8 on 2022-11-08
2022-12-14SH03Purchase of own shares. Shares purchased into treasury
  • EUR 221,738.8 on 2022-11-08
2022-12-06SH03Purchase of own shares. Shares purchased into treasury
  • EUR 220,378.4 on 2022-10-31
2022-12-06SH03Purchase of own shares. Shares purchased into treasury
  • EUR 220,378.4 on 2022-10-31
2022-11-29SH03Purchase of own shares. Shares purchased into treasury
  • EUR 219,004.93 on 2022-10-25
2022-11-29SH03Purchase of own shares. Shares purchased into treasury
  • EUR 219,004.93 on 2022-10-25
2022-11-23SH03Purchase of own shares. Shares purchased into treasury
  • EUR 217,378.85 on 2022-10-18
2022-11-22SH03Purchase of own shares. Shares purchased into treasury
  • EUR 214,675.56 on 2022-10-11
2022-11-09Purchase of own shares. Shares purchased into treasury <ul><li>EUR 213,289.36 on 2022-10-04</ul>
2022-11-09SH03Purchase of own shares. Shares purchased into treasury
  • EUR 213,289.36 on 2022-10-04
2022-11-03SH03Purchase of own shares. Shares purchased into treasury
  • EUR 211,498.86 on 2022-09-27
2022-11-01SH03Purchase of own shares. Shares purchased into treasury
  • EUR 210,343 on 2022-09-20
2022-10-26SH03Purchase of own shares. Shares purchased into treasury
  • EUR 209,454.07 on 2022-09-09
2022-10-21TM02Termination of appointment of Shannon Votava on 2022-10-20
2022-10-21AP03Appointment of David Stott as company secretary on 2022-10-20
2022-10-18SH03Purchase of own shares. Shares purchased into treasury
  • EUR 207,592.83 on 2022-09-07
2022-10-18SH03Purchase of own shares. Shares purchased into treasury
  • EUR 207,592.83 on 2022-09-07
2022-10-11Purchase of own shares. Shares purchased into treasury <ul><li>EUR 201,022.79 on 2022-08-09</ul>
2022-10-11Purchase of own shares. Shares purchased into treasury <ul><li>EUR 202,681.39 on 2022-08-23</ul>
2022-10-11SH03Purchase of own shares. Shares purchased into treasury
  • EUR 202,681.39 on 2022-08-23
2022-10-11SH03Purchase of own shares. Shares purchased into treasury
  • EUR 202,681.39 on 2022-08-23
2022-09-13SH03Purchase of own shares. Shares purchased into treasury
  • EUR 197,333.24 on 2022-07-19
2022-09-13Purchase of own shares. Shares purchased into treasury <ul><li>EUR 194,986.82 on 2022-08-02</ul>
2022-09-13Purchase of own shares. Shares purchased into treasury <ul><li>EUR 196,568.17 on 2022-07-26</ul>
2022-09-12CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-08-31Purchase of own shares. Shares purchased into treasury <ul><li>EUR 193,432.82 on 2022-07-12</ul>
2022-08-31SH03Purchase of own shares. Shares purchased into treasury
  • EUR 193,432.82 on 2022-07-12
2022-08-09SH03Purchase of own shares. Shares purchased into treasury
  • EUR 190,506.43 on 2022-07-01
2022-08-04SH03Purchase of own shares. Shares purchased into treasury
  • EUR 188,924.51 on 2022-06-28
2022-07-27SH03Purchase of own shares. Shares purchased into treasury
  • EUR 188,047.57 on 2022-06-22
2022-07-22SH03Purchase of own shares. Shares purchased into treasury
  • EUR 187,389.91 on 2022-06-13
2022-07-07SH03Purchase of own shares. Shares purchased into treasury
  • EUR 185,485.8 on 2022-06-01
2022-07-04Purchase of own shares. Shares purchased into treasury <ul><li>EUR 183,755.45 on 2022-05-24</ul>
2022-07-04SH03Purchase of own shares. Shares purchased into treasury
  • EUR 183,755.45 on 2022-05-24
2022-06-21Purchase of own shares. Shares purchased into treasury <ul><li>EUR 179,363.86 on 2022-05-09</ul>
2022-06-21Purchase of own shares. Shares purchased into treasury <ul><li>EUR 181,730.2 on 2022-04-15</ul>
2022-06-21SH03Purchase of own shares. Shares purchased into treasury
  • EUR 181,730.2 on 2022-04-15
2022-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM PEFFER
2022-05-09SH03Purchase of own shares. Shares purchased into treasury
  • EUR 175,779.97 on 2022-04-12
2022-03-31SH03Purchase of own shares. Shares purchased into treasury
  • EUR 174,698.02 on 2022-03-03
2022-03-16SH03Purchase of own shares. Shares purchased into treasury
  • EUR 172,842.18 on 2022-02-23
2022-03-08SH03Purchase of own shares. Shares purchased into treasury
  • EUR 171,236.23 on 2022-02-15
2022-02-28SH03Purchase of own shares. Shares purchased into treasury
  • EUR 168,329.88 on 2022-02-01
2022-02-18SH03Purchase of own shares. Shares purchased into treasury
  • EUR 166,863.54 on 2022-01-25
2022-02-17Purchase of own shares. Shares purchased into treasury <ul><li>EUR 165,951.46 on 2022-01-19</ul>
2022-02-17SH03Purchase of own shares. Shares purchased into treasury
  • EUR 165,951.46 on 2022-01-19
2022-02-07Purchase of own shares. Shares purchased into treasury <ul><li>EUR 164,712.71 on 2022-01-11</ul>
2022-02-07SH03Purchase of own shares. Shares purchased into treasury
  • EUR 164,712.71 on 2022-01-11
2022-02-01Purchase of own shares. Shares purchased into treasury <ul><li>EUR 163,740.61 on 2021-12-28</ul>
2022-01-25Purchase of own shares. Shares purchased into treasury <ul><li>EUR 162,066.71 on 2021-12-14</ul>
2022-01-25Purchase of own shares. Shares purchased into treasury <ul><li>EUR 162,916.13 on 2021-12-21</ul>
2022-01-12Purchase of own shares. Shares purchased into treasury <ul><li>EUR 161,190.41 on 2021-12-07</ul>
2022-01-10Purchase of own shares. Shares purchased into treasury <ul><li>EUR 160,314.11 on 2021-11-30</ul>
2022-01-07Purchase of own shares. Shares purchased into treasury <ul><li>EUR 159,513.35 on 2021-11-23</ul>
2021-12-24Purchase of own shares. Shares purchased into treasury <ul><li>EUR 157,556.42 on 2021-11-16</ul>
2021-12-24Purchase of own shares. Shares purchased into treasury <ul><li>EUR 158,191.94 on 2021-11-09</ul>
2021-12-24Purchase of own shares. Shares purchased into treasury <ul><li>EUR 158,191.94 on 2021-11-09</ul>
2021-12-24Purchase of own shares. Shares purchased into treasury <ul><li>EUR 158,403.55 on 2021-11-02</ul>
2021-12-24Purchase of own shares. Shares purchased into treasury <ul><li>EUR 158,403.55 on 2021-11-02</ul>
2021-09-21SH0131/08/20 STATEMENT OF CAPITAL EUR 1740265.92
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WROE
2021-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-22SH03Purchase of own shares. Shares purchased into treasury
  • EUR 156,310.67 on 2020-03-13
2021-01-12AP01DIRECTOR APPOINTED DANIEL LAMARR BLACK
2020-12-14AP01DIRECTOR APPOINTED STEVEN SONNENBERG
2020-12-14CH01Director's details changed for Martha Sullivan on 2020-03-01
2020-11-18AP01DIRECTOR APPOINTED MR JEFFREY JOHN COTE
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDGERLEY
2020-10-26AP03Appointment of Shannon Votava as company secretary on 2020-10-02
2020-10-26TM02Termination of appointment of Melissa Mong on 2020-10-02
2020-09-29SH0131/08/20 STATEMENT OF CAPITAL EUR 1728493.62
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-18SH03Purchase of own shares. Shares purchased into treasury
  • EUR 149,328.54 on 2020-03-03
2020-01-13SH03Purchase of own shares. Shares purchased into treasury
  • EUR 147,325.35 on 2019-12-19
2020-01-08SH03Purchase of own shares. Shares purchased into treasury
  • EUR 145,614.85 on 2019-11-19
2020-01-02AP01DIRECTOR APPOINTED MR JOHN PATRICK ABSMEIER
2019-12-23SH03Purchase of own shares. Shares purchased into treasury
  • EUR 142,231.52 on 2019-09-17
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KIRK PATRICK POND
2019-12-17SH03Purchase of own shares. Shares purchased into treasury
  • EUR 140,992.44 on 2019-11-26
2019-12-05SH03Purchase of own shares. Shares purchased into treasury
  • EUR 137,853.63 on 2019-11-13
2019-11-25SH03Purchase of own shares. Shares purchased into treasury
  • EUR 137,154.43 on 2019-11-04
2019-11-18SH03Purchase of own shares. Shares purchased into treasury
  • EUR 136,224.82 on 2019-10-29
2019-11-14SH03Purchase of own shares. Shares purchased into treasury
  • EUR 135,197.28 on 2019-10-22
2019-11-05SH03Purchase of own shares. Shares purchased into treasury
  • EUR 129,918.13 on 2019-10-01
2019-10-23SH03Purchase of own shares. Shares purchased into treasury
  • EUR 128,341.48 on 2019-09-24
2019-10-17SH0131/08/19 STATEMENT OF CAPITAL EUR 1723843.32
2019-10-11SH03Purchase of own shares. Shares purchased into treasury
  • EUR 127,430.88 on 2019-09-10
2019-10-03SH03Purchase of own shares. Shares purchased into treasury
  • EUR 125,654.73 on 2019-09-04
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-09-25SH03Purchase of own shares. Shares purchased into treasury
  • EUR 117,720.45 on 2019-08-20
2019-07-09SH03Purchase of own shares. Shares purchased into treasury
  • EUR 107,764.95 on 2019-06-04
2019-07-08SH03Purchase of own shares. Shares purchased into treasury
  • EUR 107,019.95 on 2019-06-11
2019-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-17AP03Appointment of Melissa Mong as company secretary on 2019-01-25
2019-04-17TM02Termination of appointment of Steven Paul Reynolds on 2019-01-25
2019-04-15SH03Purchase of own shares. Shares purchased into treasury
  • EUR 106,068.32 on 2019-03-18
2019-04-08SH03Purchase of own shares. Shares purchased into treasury
  • EUR 100,728.34 on 2019-03-12
2019-03-25SH03Purchase of own shares. Shares purchased into treasury
  • EUR 93,604.19 on 2019-03-05
2019-03-19SH03Purchase of own shares. Shares purchased into treasury
  • EUR 87,103.69 on 2019-02-26
2019-03-13SH03Purchase of own shares. Shares purchased into treasury
  • EUR 82,382.77 on 2019-02-12
2019-03-06SH03Purchase of own shares. Shares purchased into treasury
  • EUR 81,369.44 on 2019-02-20
2018-10-24SH03Purchase of own shares. Shares purchased into treasury
  • EUR 75,711.79 on 2018-09-28
2018-10-16SH03Purchase of own shares. Shares purchased into treasury
  • EUR 72,763.79 on 2018-09-25
2018-10-04SH03Purchase of own shares. Shares purchased into treasury
  • EUR 66,823.78 on 2018-09-18
2018-10-01SH0131/08/18 STATEMENT OF CAPITAL EUR 1717159.89
2018-09-26SH03Purchase of own shares. Shares purchased into treasury
  • EUR 54,079.78 on 2018-08-21
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-09-24SH03Purchase of own shares. Shares purchased into treasury
  • EUR 44,029.78 on 2018-08-14
2018-09-07SH03Purchase of own shares. Shares purchased into treasury
  • EUR 38,229.78 on 2018-08-07
2018-08-28SH03Purchase of own shares. Shares purchased into treasury
  • EUR 32,509.5 on 2018-07-31
2018-08-22SH03Purchase of own shares. Shares purchased into treasury
  • EUR 26,976.75 on 2018-07-24
2018-08-21SH03Purchase of own shares. Shares purchased into treasury
  • EUR 21,427 on 2018-07-17
2018-08-14SH03Purchase of own shares. Shares purchased into treasury
  • EUR 16,507.05 on 2018-07-10
2018-08-01SH03Purchase of own shares. Shares purchased into treasury
  • EUR 12,879.65 on 2018-07-29
2018-07-26SH03Purchase of own shares. Shares purchased into treasury
  • EUR 9,099.05 on 2018-06-19
2018-07-23SH03Purchase of own shares. Shares purchased into treasury
  • EUR 3,138.85 on 2018-06-26
2018-06-19RES09Resolution of authority to purchase a number of shares
2018-06-14SH0128/03/18 STATEMENT OF CAPITAL EUR 1771467.24
2018-05-30SH0107/05/18 STATEMENT OF CAPITAL EUR 1714367.24
2018-05-24SH0107/05/18 STATEMENT OF CAPITAL EUR 1771467.24
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;EUR 1714366.24
2018-05-16SH19Statement of capital on 2018-05-16 EUR 1,714,366.24
2018-05-16OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2018-05-16CERT15REDUCTION OF ISSUED CAPITAL
2018-05-10SH0128/03/18 STATEMENT OF CAPITAL EUR 1771467.24
2018-04-17AP01DIRECTOR APPOINTED CHARLES WILLIAM PEFFER
2018-04-17AP01DIRECTOR APPOINTED JAMES EDWARD HEPPELMANN
2018-04-17AP01DIRECTOR APPOINTED THOMAS WROE
2018-04-17AP01DIRECTOR APPOINTED KIRK PATRICK POND
2018-04-17AP01DIRECTOR APPOINTED CONSTANCE ELLEN SKIDMORE
2018-04-17AP01DIRECTOR APPOINTED ANDREW CARLETON TEICH
2018-04-17AP01DIRECTOR APPOINTED STEPHEN ZIDE
2018-04-17AP01DIRECTOR APPOINTED PAUL EDGERLEY
2018-04-12AP03SECRETARY APPOINTED STEVEN PAUL REYNOLDS
2018-04-12PSC07CESSATION OF MAPLESFS UK GROUP SERVICES LIMITED AS A PSC
2018-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2018-04-12AD02SAIL ADDRESS CREATED
2018-04-12TM02APPOINTMENT TERMINATED, SECRETARY JEFFERY COTE
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY COTE
2018-04-06RES13CANCELLATION OF NON VOTING REDEEMABLE SHARES AND 1 ORDINARY SHARE 05/10/2017
2018-04-06RES01ADOPT ARTICLES 05/10/2017
2018-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-03-23MISCCOURT ORDER RE COMPLETION OF MERGER
2018-03-23MISCCOURT ORDER RE COMPLETION OF MERGER
2018-03-06AA01PREVSHO FROM 31/12/2018 TO 31/12/2017
2017-10-31MISCCB01
2017-10-19RES01ADOPT ARTICLES 05/10/2017
2017-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;EUR 57101
2017-09-07SH0124/08/17 STATEMENT OF CAPITAL EUR 57101.00
2017-09-04SH0124/08/17 STATEMENT OF CAPITAL EUR 571101.00
2017-09-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-01PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAPLESFS UK GROUP SERVICES LIMITED
2017-09-01PSC07CESSATION OF CLIFFORD CHANCE NOMINEES LIMITED AS A PSC
2017-09-01AA01CURREXT FROM 31/08/2018 TO 31/12/2018
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM
2017-09-01TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2017-09-01AP03SECRETARY APPOINTED JEFFERY JOHN COTE
2017-09-01AP01DIRECTOR APPOINTED MARTHA SULLIVAN
2017-09-01AP01DIRECTOR APPOINTED JEFFREY JOHN COTE
2017-08-29CERT8ACOMMENCE BUSINESS AND BORROW
2017-08-29SH50APPLICATION COMMENCE BUSINESS
2017-08-25CERT8ACOMMENCE BUSINESS AND BORROW
2017-08-25CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-08-25CERTNMCOMPANY NAME CHANGED EAGLEDRIFT PLC CERTIFICATE ISSUED ON 25/08/17
2017-08-25SH50APPLICATION COMMENCE BUSINESS
2017-08-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components

27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment

29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines


Licences & Regulatory approval
We could not find any licences issued to SENSATA TECHNOLOGIES HOLDING PLC 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 HOLDING PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SENSATA TECHNOLOGIES HOLDING PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 26110 - Manufacture of electronic components

Intangible Assets
Patents
We have not found any records of SENSATA TECHNOLOGIES HOLDING PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SENSATA TECHNOLOGIES HOLDING PLC
Trademarks
We have not found any records of SENSATA TECHNOLOGIES HOLDING PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENSATA TECHNOLOGIES HOLDING PLC. 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 (26110 - Manufacture of electronic components) as SENSATA TECHNOLOGIES HOLDING PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where SENSATA TECHNOLOGIES HOLDING PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENSATA TECHNOLOGIES HOLDING PLC 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 HOLDING PLC any grants or awards.
Ownership
    We could not find any group structure information
    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.