-
CUSTOM SENSORS & TECHNOLOGIES NEWCO LTD - Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom
Company Information
- Company registration number
- 09851763
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Everdene House
- Deansleigh Road
- Bournemouth
- BH7 7DU
- England Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, England UK
Management
- Managing Directors
- DEVITA, Frank E.
- FREVE, Maria Gonzalez
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-11-02
- Age Of Company 2015-11-02 8 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- Sensata Technologies Uk Financing Co. Plc
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-11-15
- Last Date: 2021-11-01
-
CUSTOM SENSORS & TECHNOLOGIES NEWCO LTD Company Description
- CUSTOM SENSORS & TECHNOLOGIES NEWCO LTD is a ltd registered in United Kingdom with the Company reg no 09851763. Its current trading status is "live". It was registered 2015-11-02. It has declared SIC or NACE codes as "64209". It has 2 directors The latest accounts are filed up to 2020-12-31.It can be contacted at Everdene House .
Get CUSTOM SENSORS & TECHNOLOGIES NEWCO LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Custom Sensors & Technologies Newco Ltd - Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom
- 2015-11-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CUSTOM SENSORS & TECHNOLOGIES NEWCO LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-11-02) - CS01
-
legacy (2021-02-19) - AGREEMENT2
-
legacy (2021-02-19) - GUARANTEE2
-
confirmation-statement-with-no-updates (2021-01-07) - CS01
-
legacy (2021-02-19) - PARENT_ACC
-
legacy (2021-10-17) - GUARANTEE2
-
accounts-with-accounts-type-total-exemption-full (2021-02-19) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-10-17) - AA
-
legacy (2021-10-17) - AGREEMENT2
-
legacy (2021-07-27) - AGREEMENT2
-
legacy (2021-07-27) - GUARANTEE2
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-11-19) - TM01
-
appoint-person-director-company-with-name-date (2020-11-19) - AP01
-
legacy (2020-08-11) - AGREEMENT2
-
legacy (2020-08-03) - GUARANTEE2
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-17) - AA
-
confirmation-statement-with-no-updates (2019-11-15) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-24) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-11) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-09-27) - AA
-
change-sail-address-company-with-old-address-new-address (2018-05-17) - AD02
-
change-sail-address-company-with-new-address (2018-05-17) - AD02
-
cessation-of-a-person-with-significant-control (2018-05-17) - PSC07
-
confirmation-statement-with-no-updates (2018-12-11) - CS01
-
notification-of-a-person-with-significant-control (2018-05-17) - PSC02
-
change-account-reference-date-company-previous-extended (2018-05-03) - AA01
-
termination-director-company-with-name-termination-date (2018-06-19) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-12-22) - AA
-
legacy (2017-12-05) - RP04CS01
-
confirmation-statement-with-updates (2017-11-16) - CS01
-
capital-allotment-shares (2017-11-13) - SH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-13) - AD01
-
mortgage-satisfy-charge-full (2016-03-24) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-25) - MR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-12-15) - AP01
-
termination-director-company-with-name-termination-date (2015-12-14) - TM01
-
memorandum-articles (2015-12-04) - MA
-
resolution (2015-12-04) - RESOLUTIONS
-
incorporation-company (2015-11-02) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-27) - MR01