UKBizDB.co.uk

DANA UK AUTOMOTIVE SYSTEMS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities 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
210 W.Indiana Avenue, Perrysburg, Usa,

Secretary07 February 2007Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX

Secretary19 October 2016Active
1 Windmill Hill, Biddenham, Bedford, MK40 4AG

Secretary19 February 2007Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX

Secretary29 April 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 February 2007Active
Steinackerstrasse 56, Kloten (Zh), Switzerland,

Director15 July 2010Active
Friedheimstrasse 16, Wadenswil, Switzerland,

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

Director07 February 2007Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX

Director19 October 2016Active
Blacksmith's Lodge, Main Street Grandborough, Rugby, CV23 8DQ

Director07 February 2007Active
1, Windmill Hill, Biddenham, Bedford, MK40 4AG

Director14 October 2009Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX

Director29 April 2013Active
3-7, Reinzstr, 89233, Neu-Ulm, Germany,

Director26 October 2012Active
Dorfstrasse 11, 56288 Hollnich, Germany,

Director04 November 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 February 2007Active

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 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:
  • 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

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
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type full.

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
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type full.

Download
2017-06-23Capital

Legacy.

Download
2017-06-23Capital

Capital statement capital company with date currency figure.

Download
2017-06-23Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.