This company is commonly known as Schrader Electronics Limited. The company was founded 32 years ago and was given the registration number NI025720. The firm's registered office is in ANTRIM. You can find them at 11 Technology Park, Belfast Road, Antrim, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.
Name | : | SCHRADER ELECTRONICS LIMITED |
---|---|---|
Company Number | : | NI025720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1991 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 11 Technology Park, Belfast Road, Antrim, BT41 1QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Technology Park, Belfast Road, Antrim, BT41 1QS | Director | 13 November 2020 | Active |
12, Deldensestraat, Goor, Netherlands, KW 7471 | Director | 22 March 2024 | Active |
Warren Close Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DY | Secretary | 04 July 1991 | Active |
Flat B, 40 Brooksbys Walk, London, United Kingdom, E9 6DF | Secretary | 01 January 2011 | Active |
Pinnacle House, First Floor, 17-25 Hartfield Road, Wimbledon, United Kingdom, SW19 3SE | Secretary | 15 December 2011 | Active |
11, Technology Park, Belfast Road, Antrim, United Kingdom, BT41 1QS | Secretary | 28 April 2012 | Active |
11 Technology Park, Belfast Road, Antrim, BT41 1QS | Director | 30 April 2019 | Active |
Warren Close, Coombe Hill Road, Kingston Upton Thames, KT2 7DY | Director | 30 November 2007 | Active |
55 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT27QY | Director | 20 July 2001 | Active |
11 Technology Park, Belfast Road, Antrim, BT41 1QS | Director | 30 April 2019 | Active |
Durham House, Durham Place, London, SW3 4ET | Director | 04 July 1991 | Active |
11 Technology Park, Belfast Road, Antrim, BT41 1QS | Director | 13 November 2020 | Active |
Flat B, 40 Brooksbys Walk, London, United Kingdom, E9 6DF | Director | 01 January 2011 | Active |
60 The Mount, Curdworth, Sutton Coldfield, BT76 9HR | Director | 12 July 1999 | Active |
11 Technology Park, Belfast Road, Antrim, BT41 1QS | Director | 28 July 2015 | Active |
36 Ridgeway Park South, Portadown, Craigavon, BT623DQ | Director | 06 August 2001 | Active |
36 Ridgeway Park South, Portadown, Craigavon, BT62 3DQ | Director | 04 July 1991 | Active |
Farnham House, 2 Beedingwood Drive, Forest Road, RH12 4TE | Director | 01 August 2002 | Active |
2, Orchard Way, Holywood, Northern Ireland, BT18 0BE | Director | 06 August 2001 | Active |
11 Croft Close, Croft Road, Holywood, BT18 0PG | Director | 04 July 1991 | Active |
1930 Oakknoll Drive, Lake Forrest, Illinois, 60045 | Director | 06 August 2001 | Active |
1930 Oak Knoll Drive, Lake Forest, Illinois 60045, | Director | 04 July 1991 | Active |
Sensata Technologies Holding N.V. | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 80 Jan Tinbergenstraat, 80 Jan Tinbergenstraat, Hengelo, Netherlands, 7559 SP |
Nature of control | : |
|
August Uk Holdco Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Interface House, Bincknoll Lane, Swindon, England, SN4 8SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Capital | Second filing capital allotment shares. | Download |
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Capital | Capital allotment shares. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-02-04 | Accounts | Accounts with accounts type full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type full. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Termination secretary company with name termination date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Capital | Capital allotment shares. | Download |
2018-12-19 | Resolution | Resolution. | Download |
2018-12-19 | Resolution | Resolution. | Download |
2018-12-19 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.