Crydom Ssr Limited SWINDON


Crydom Ssr started in year 2005 as Private Limited Company with registration number 05602150. The Crydom Ssr company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Swindon at Interface House Bincknoll Lane. Postal code: SN4 8SY. Since 16th February 2006 Crydom Ssr Limited is no longer carrying the name Crouzet Ssr.

The firm has 2 directors, namely Joseph B., Frank D.. Of them, Frank D. has been with the company the longest, being appointed on 13 November 2020 and Joseph B. has been with the company for the least time - from 22 March 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert C. who worked with the the firm until 11 December 2008.

Crydom Ssr Limited Address / Contact

Office Address Interface House Bincknoll Lane
Office Address2 Royal Wootton Bassett
Town Swindon
Post code SN4 8SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05602150
Date of Incorporation Tue, 25th Oct 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Joseph B.

Position: Director

Appointed: 22 March 2024

Frank D.

Position: Director

Appointed: 13 November 2020

Maria F.

Position: Director

Appointed: 13 November 2020

Resigned: 01 March 2024

Helen P.

Position: Director

Appointed: 01 July 2016

Resigned: 21 December 2018

Martha S.

Position: Director

Appointed: 01 December 2015

Resigned: 19 June 2018

Jeffrey C.

Position: Director

Appointed: 01 December 2015

Resigned: 13 November 2020

Tae R.

Position: Director

Appointed: 01 July 2015

Resigned: 01 December 2015

Jean-Marc T.

Position: Director

Appointed: 21 July 2009

Resigned: 31 August 2017

Eric P.

Position: Director

Appointed: 21 July 2009

Resigned: 01 December 2015

Lynn C.

Position: Director

Appointed: 21 July 2009

Resigned: 30 June 2015

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 11 December 2008

Resigned: 26 April 2016

Laurent B.

Position: Director

Appointed: 07 August 2008

Resigned: 01 February 2011

Oscar F.

Position: Director

Appointed: 07 August 2008

Resigned: 02 March 2021

Jean-Yves M.

Position: Director

Appointed: 07 August 2008

Resigned: 28 March 2013

Alberto V.

Position: Director

Appointed: 12 February 2008

Resigned: 27 January 2014

Jean-Luc B.

Position: Director

Appointed: 07 November 2005

Resigned: 07 August 2008

Robert C.

Position: Secretary

Appointed: 07 November 2005

Resigned: 11 December 2008

Robert C.

Position: Director

Appointed: 07 November 2005

Resigned: 21 July 2009

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 25 October 2005

Resigned: 07 November 2005

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 25 October 2005

Resigned: 07 November 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is St Schrader Holding Company Uk Limited from Swindon, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sensata Technologies Holding N.v. that entered Almelo, Netherlands as the address. This PSC has a legal form of "a plc" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

St Schrader Holding Company Uk Limited

Interface House Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY, England

Legal authority Uk Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09231290
Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sensata Technologies Holding N.V.

Kolthofsingel 8 7602 Em, Almelo, Netherlands

Legal authority Dutch Civil Code
Legal form Plc
Country registered Holland
Place registered Chamber Of Commerce
Registration number 24192692
Notified on 7 April 2016
Ceased on 7 April 2016
Nature of control: significiant influence or control

Company previous names

Crouzet Ssr February 16, 2006
Pimco 2376 November 11, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, October 2023
Free Download (145 pages)

Company search