UKBizDB.co.uk

DANA CAPITAL LIMITED

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

This company is commonly known as Dana Capital Limited. The company was founded 41 years ago and was given the registration number 01676144. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Bridgeway House, Bridgeway, Stratford-upon-avon, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:DANA CAPITAL LIMITED
Company Number:01676144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1982
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Bridgeway House, Bridgeway, Stratford-upon-avon, CV37 6YX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgeway House, Stratford - Upon- Avon, United Kingdom, CV37 6YX

Secretary07 July 2020Active
Riedstrasse, 13, Cham, Switzerland, 6330

Director07 July 2020Active
Bridgeway House, Stratford - Upon- Avon, United Kingdom, CV37 6YX

Director07 July 2020Active
14 Sherfield Close, Bournemouth, BH8 0NT

Secretary02 January 1996Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX

Secretary19 October 2016Active
3066 119th Street, Toledo, United States Of America,

Secretary01 July 1999Active
1 Windmill Hill, Biddenham, Bedford, MK40 4AG

Secretary29 January 2007Active
23732 Mccutcheonville Road, Perrysberg, United States Of America,

Secretary30 November 1998Active
10 Hollybrow, Bourneville Village Trust, Birmingham, B29 4LX

Secretary10 November 1993Active
7 Seaton Close, Burbage, Hinckley, LE10 2BW

Secretary29 May 2006Active
45 Sedley Grove, Harefield, Uxbridge, UB9 6JB

Secretary04 May 1995Active
29 Walnut Creek Drive, Holland, Ohio,

Secretary01 June 2005Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX

Secretary29 April 2013Active
Bearcot Lodge, Hatton Green, Warwick, CV35 7LA

Secretary06 September 2006Active
Jasmine Cottage Lower Hampton Road, Sudbury On Thames, TW16 5RS

Secretary25 April 1994Active
Jasmine Cottage Lower Hampton Road, Sudbury On Thames, TW16 5RS

Secretary-Active
Steinackerstrasse 56, Kloten(Zh), Switzerland, Switzerland, CH 8302

Director29 March 2010Active
2 Murray House, Murray Road, Ottershaw, KT16 0HW

Director04 May 1995Active
26703 Nawash Drive, Perrysburg, United States Of America,

Director30 November 1998Active
7363 Oak Hill Drive, Sylvania, Ohio, America,

Director30 November 1998Active
6029 Wild Ivy Court Sylvania, Ohio, Usa, 43560

Director30 November 1998Active
1801 Richards Road, Toledo, Ohio, Usa,

Director30 November 1998Active
Friedheimstrasse 16, 8820 Wadenswil, Wadenswil, Switzerland,

Director04 November 2010Active
210 W.Indiana Avenue, Perrysburg, Usa,

Director05 September 2006Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX

Director19 October 2016Active
Holly Tree House, Main Street, Clanfield, Bampton, OX18 2SP

Director-Active
5340 Brandy Lane, Sylvania, Usa, 43560

Director03 December 2001Active
5340 Brandy Lane, Sylvania, Usa, 43560

Director-Active
22 Stratton Place, Gross Point Shores, Usa, 48236

Director-Active
Thalfinger Strasse 69, Neu-Ulm, Germany,

Director05 September 2006Active
341 Ivydale Road, London, SE15 3ED

Director01 February 1999Active
Blacksmith's Lodge, Main Street Grandborough, Rugby, CV23 8DQ

Director07 September 2006Active
3 Lambourne Drive, Cobham, KT11 3LB

Director03 December 2001Active
1, Windmill Hill, Biddenham, Bedford, MK40 4AG

Director28 September 2010Active
1 Windmill Hill, Biddenham, Bedford, MK40 4AG

Director29 May 2006Active

People with Significant Control

Dana Incorporated
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:3939, Technology Drive, Maumee, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dana Commercial Credit (U.K) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-09Dissolution

Dissolution application strike off company.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type dormant.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Appoint person secretary company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Miscellaneous

Legacy.

Download
2016-10-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.