UKBizDB.co.uk

DANA MANUFACTURING GROUP PENSION SCHEME LIMITED

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

This company is commonly known as Dana Manufacturing Group Pension Scheme Limited. The company was founded 24 years ago and was given the registration number 03912079. 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 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:DANA MANUFACTURING GROUP PENSION SCHEME LIMITED
Company Number:03912079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2000
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

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
341 Ivydale Road, London, SE15 3ED

Secretary06 April 2000Active
12 Fox Close, Seisdon, Wolverhampton, WV5 7HE

Director13 June 2002Active
341 Ivydale Road, London, SE15 3ED

Director31 March 2000Active
19a, Augusta Avenue, Collingtree Park, Northampton, NN4 0XP

Director23 August 2005Active
9 Althorpe Place, Corby, NN18 9AQ

Director08 May 2006Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary24 January 2000Active
Willow Cottage, Water Lane Somerford Keynes, Cirencester, GL7 6DS

Director13 June 2002Active
12 Fox Close, Seisdon, Wolverhampton, WV5 7HE

Director31 March 2000Active
53 West Street, Warwick, CV34 6AB

Director14 June 2001Active
40a Berry Lane, Wootton, Northampton, NN4 6JX

Director31 March 2000Active
Blacksmiths Lodge, Main Street Grandborough, Rugby, CV23 8DQ

Director06 November 2000Active
50 Riches Street, Wolverhampton, WV6 0DR

Director31 March 2000Active
Keepers Croft Bushey Row, Bampton, OX18 2JX

Director31 March 2000Active
Lacon House 84 Theobald's Road, London, WC1X 8RW

Corporate Director24 January 2000Active

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, 43537
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dana Investments Uk 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type dormant.

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
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type dormant.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type dormant.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type dormant.

Download
2014-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-10Officers

Change person director company with change date.

Download
2014-03-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.