Schrader Electronics Limited ANTRIM


Schrader Electronics started in year 1991 as Private Limited Company with registration number NI025720. The Schrader Electronics company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Antrim at 11 Technology Park. Postal code: BT41 1QS.

The firm has 2 directors, namely Maria F., Frank D.. Of them, Maria F., Frank D. have been with the company the longest, being appointed on 13 November 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Schrader Electronics Limited Address / Contact

Office Address 11 Technology Park
Office Address2 Belfast Road
Town Antrim
Post code BT41 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI025720
Date of Incorporation Thu, 4th Jul 1991
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Maria F.

Position: Director

Appointed: 13 November 2020

Frank D.

Position: Director

Appointed: 13 November 2020

Jeffrey C.

Position: Director

Appointed: 30 April 2019

Resigned: 13 November 2020

Claire B.

Position: Director

Appointed: 30 April 2019

Resigned: 11 March 2020

Thomas M.

Position: Director

Appointed: 28 July 2015

Resigned: 31 December 2015

Graeme T.

Position: Secretary

Appointed: 28 April 2012

Resigned: 30 April 2019

Elizabeth L.

Position: Secretary

Appointed: 15 December 2011

Resigned: 27 April 2012

Michael H.

Position: Director

Appointed: 01 January 2011

Resigned: 15 December 2011

Michael H.

Position: Secretary

Appointed: 01 January 2011

Resigned: 15 December 2011

Denise B.

Position: Director

Appointed: 30 November 2007

Resigned: 01 January 2011

Norman P.

Position: Director

Appointed: 01 August 2002

Resigned: 30 November 2007

James W.

Position: Director

Appointed: 06 August 2001

Resigned: 27 May 2002

Thomas M.

Position: Director

Appointed: 06 August 2001

Resigned: 24 May 2012

Graeme T.

Position: Director

Appointed: 06 August 2001

Resigned: 30 April 2019

Denise B.

Position: Director

Appointed: 20 July 2001

Resigned: 06 August 2001

Richard M.

Position: Director

Appointed: 12 July 1999

Resigned: 31 July 2002

Graeme T.

Position: Director

Appointed: 04 July 1991

Resigned: 20 July 2001

Ian D.

Position: Director

Appointed: 04 July 1991

Resigned: 12 July 1999

Thomas M.

Position: Director

Appointed: 04 July 1991

Resigned: 20 July 2001

Denise B.

Position: Secretary

Appointed: 04 July 1991

Resigned: 01 January 2011

James W.

Position: Director

Appointed: 04 July 1991

Resigned: 20 July 2001

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is August Uk Holdco Limited from Swindon, England. The abovementioned PSC is categorised 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 one in the persons with significant control register is Sensata Technologies Holding N.v. that entered Hengelo, Netherlands as the official 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,.

August Uk Holdco 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 08002561
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.

80 Jan Tinbergenstraat 80 Jan Tinbergenstraat, Hengelo, 7559 SP, 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 filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 31st December 2021
filed on: 7th, January 2023
Free Download (32 pages)

Company search

Advertisements