This company is commonly known as Dana Uk Automotive Systems Limited. The company was founded 17 years ago and was given the registration number 06088804. 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 82990 - Other business support service activities n.e.c..
Name | : | DANA UK AUTOMOTIVE SYSTEMS LIMITED |
---|---|---|
Company Number | : | 06088804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridgeway House, Bridgeway, Stratford-upon-avon, CV37 6YX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridgeway House, Stratford - Upon- Avon, United Kingdom, CV37 6YX | Secretary | 07 July 2020 | Active |
Riedstrasse, 13, Cham, Switzerland, 6330 | Director | 07 July 2020 | Active |
Bridgeway House, Stratford - Upon- Avon, United Kingdom, CV37 6YX | Director | 07 July 2020 | Active |
210 W.Indiana Avenue, Perrysburg, Usa, | Secretary | 07 February 2007 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX | Secretary | 19 October 2016 | Active |
1 Windmill Hill, Biddenham, Bedford, MK40 4AG | Secretary | 19 February 2007 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX | Secretary | 29 April 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 February 2007 | Active |
Steinackerstrasse 56, Kloten (Zh), Switzerland, | Director | 15 July 2010 | Active |
Friedheimstrasse 16, Wadenswil, Switzerland, | Director | 04 November 2010 | Active |
210 W.Indiana Avenue, Perrysburg, Usa, | Director | 07 February 2007 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX | Director | 19 October 2016 | Active |
Blacksmith's Lodge, Main Street Grandborough, Rugby, CV23 8DQ | Director | 07 February 2007 | Active |
1, Windmill Hill, Biddenham, Bedford, MK40 4AG | Director | 14 October 2009 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX | Director | 29 April 2013 | Active |
3-7, Reinzstr, 89233, Neu-Ulm, Germany, | Director | 26 October 2012 | Active |
Dorfstrasse 11, 56288 Hollnich, Germany, | Director | 04 November 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 February 2007 | Active |
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 | : |
|
Dana Spicer Europe 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Officers | Termination secretary company with name termination date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Appoint person secretary company with name date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type full. | Download |
2017-06-23 | Capital | Legacy. | Download |
2017-06-23 | Capital | Capital statement capital company with date currency figure. | Download |
2017-06-23 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.