UKBizDB.co.uk

CRYDOM SSR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crydom Ssr Limited. The company was founded 18 years ago and was given the registration number 05602150. The firm's registered office is in BOURNEMOUTH. You can find them at Everdene House, Deansleigh Road, Bournemouth, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CRYDOM SSR LIMITED
Company Number:05602150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Hidden Acres Drive, Duxbury, United States, 02332

Director22 March 2024Active
Interface House, Bincknoll Lane, Royal Wootton Bassett, Swindon, England, SN4 8SY

Director13 November 2020Active
4891 Kensington Drive, San Diego, Usa, 92116

Secretary07 November 2005Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary11 December 2008Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary25 October 2005Active
10715, Ohio Avenue, Los Angeles, Usa, 90021

Director07 August 2008Active
10715, Ohio Avenue, Los Angeles, Usa, 90021

Director07 August 2008Active
3 Rue Theodore De Banville, Paris, France, FOREIGN

Director07 November 2005Active
1035, Flora Vista Drive, Santa Barbara, Usa,

Director21 July 2009Active
4891 Kensington Drive, San Diego, Usa, 92116

Director07 November 2005Active
Interface House, Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, England, SN4 8SY

Director01 December 2015Active
1289, Linday Street, Chula Vista, United States, CA 91913

Director07 August 2008Active
Interface House, Bincknoll Lane, Royal Wootton Bassett, Swindon, England, SN4 8SY

Director13 November 2020Active
1989 Del Ciervo Place, Camarillo, Usa, CA93012

Director07 August 2008Active
7, Avenue De L'Eygala, Meylan, France, 38240

Director21 July 2009Active
Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU

Director01 July 2016Active
Everdene House, Deansleigh Road, Bournemouth, United Kingdom, BH7 7DU

Director01 July 2015Active
Interface House, Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, England, SN4 8SY

Director01 December 2015Active
3324, Oak Hollow Drive, Plano, Usa,

Director21 July 2009Active
Travesera De Las Corts 348 2-4, Barcelona 08029,

Director12 February 2008Active
1 Park Row, Leeds, LS1 5AB

Corporate Director25 October 2005Active

People with Significant Control

Sensata Technologies Holding N.V.
Notified on:07 April 2016
Status:Active
Country of residence:Netherlands
Address:Kolthofsingel 8, 7602 Em, Almelo, Netherlands,
Nature of control:
  • Significant influence or control
St Schrader Holding Company Uk Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Interface House, Bincknoll Lane, Swindon, England, SN4 8SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-28Accounts

Legacy.

Download
2023-10-28Other

Legacy.

Download
2023-10-28Other

Legacy.

Download
2023-02-17Other

Legacy.

Download
2023-02-17Other

Legacy.

Download
2022-11-30Address

Change registered office address company with date old address new address.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-03-07Other

Legacy.

Download
2022-03-07Other

Legacy.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-22Accounts

Legacy.

Download
2021-10-22Other

Legacy.

Download
2021-10-22Other

Legacy.

Download
2021-07-27Other

Legacy.

Download
2021-07-27Other

Legacy.

Download
2021-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.