UKBizDB.co.uk

SCHRADER ELECTRONICS LIMITED

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

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.

Company Information

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:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:11 Technology Park, Belfast Road, Antrim, BT41 1QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Technology Park, Belfast Road, Antrim, BT41 1QS

Director13 November 2020Active
12, Deldensestraat, Goor, Netherlands, KW 7471

Director22 March 2024Active
Warren Close Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DY

Secretary04 July 1991Active
Flat B, 40 Brooksbys Walk, London, United Kingdom, E9 6DF

Secretary01 January 2011Active
Pinnacle House, First Floor, 17-25 Hartfield Road, Wimbledon, United Kingdom, SW19 3SE

Secretary15 December 2011Active
11, Technology Park, Belfast Road, Antrim, United Kingdom, BT41 1QS

Secretary28 April 2012Active
11 Technology Park, Belfast Road, Antrim, BT41 1QS

Director30 April 2019Active
Warren Close, Coombe Hill Road, Kingston Upton Thames, KT2 7DY

Director30 November 2007Active
55 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT27QY

Director20 July 2001Active
11 Technology Park, Belfast Road, Antrim, BT41 1QS

Director30 April 2019Active
Durham House, Durham Place, London, SW3 4ET

Director04 July 1991Active
11 Technology Park, Belfast Road, Antrim, BT41 1QS

Director13 November 2020Active
Flat B, 40 Brooksbys Walk, London, United Kingdom, E9 6DF

Director01 January 2011Active
60 The Mount, Curdworth, Sutton Coldfield, BT76 9HR

Director12 July 1999Active
11 Technology Park, Belfast Road, Antrim, BT41 1QS

Director28 July 2015Active
36 Ridgeway Park South, Portadown, Craigavon, BT623DQ

Director06 August 2001Active
36 Ridgeway Park South, Portadown, Craigavon, BT62 3DQ

Director04 July 1991Active
Farnham House, 2 Beedingwood Drive, Forest Road, RH12 4TE

Director01 August 2002Active
2, Orchard Way, Holywood, Northern Ireland, BT18 0BE

Director06 August 2001Active
11 Croft Close, Croft Road, Holywood, BT18 0PG

Director04 July 1991Active
1930 Oakknoll Drive, Lake Forrest, Illinois, 60045

Director06 August 2001Active
1930 Oak Knoll Drive, Lake Forest, Illinois 60045,

Director04 July 1991Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Capital

Second filing capital allotment shares.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-01-23Capital

Capital allotment shares.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-02-04Accounts

Accounts with accounts type full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type full.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination secretary company with name termination date.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Capital

Capital allotment shares.

Download
2018-12-19Resolution

Resolution.

Download
2018-12-19Resolution

Resolution.

Download
2018-12-19Capital

Legacy.

Download

Copyright © 2024. All rights reserved.