DANA UK 1 PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDANA UK 1 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00455464
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DANA UK 1 PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DANA UK 1 PLC located?

    Registered Office Address
    Bridgeway House
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Undeliverable Registered Office AddressNo

    What were the previous names of DANA UK 1 PLC?

    Previous Company Names
    Company NameFromUntil
    QUINTON HAZELL PUBLIC LIMITED COMPANYDec 31, 1977Dec 31, 1977
    QUINTON HAZELL (HOLDINGS) LIMITEDJun 14, 1948Jun 14, 1948

    What are the latest accounts for DANA UK 1 PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DANA UK 1 PLC?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2024

    What are the latest filings for DANA UK 1 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Termination of appointment of John Thomas Coppage as a secretary on Jul 07, 2020

    1 pagesTM02

    Termination of appointment of Juergen Wald as a director on Jul 07, 2020

    1 pagesTM01

    Appointment of Mr Oliver Habluetzel as a director on Jul 07, 2020

    2 pagesAP01

    Appointment of Mr Jason Mcfall as a director on Jul 07, 2020

    2 pagesAP01

    Appointment of Mr Jason Mcfall as a secretary on Jul 07, 2020

    2 pagesAP03

    Termination of appointment of John Thomas Coppage as a director on Jul 07, 2020

    1 pagesTM01

    Confirmation statement made on Mar 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Feb 25, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Who are the officers of DANA UK 1 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCFALL, Jason
    CV37 6YX Stratford - Upon- Avon
    Bridgeway House
    United Kingdom
    Secretary
    CV37 6YX Stratford - Upon- Avon
    Bridgeway House
    United Kingdom
    272686570001
    HABLUETZEL, Oliver
    13
    6330 Cham
    Riedstrasse
    Switzerland
    Director
    13
    6330 Cham
    Riedstrasse
    Switzerland
    SwitzerlandSwissSenior Director272686690001
    MCFALL, Jason
    CV37 6YX Stratford - Upon- Avon
    Bridgeway House
    United Kingdom
    Director
    CV37 6YX Stratford - Upon- Avon
    Bridgeway House
    United Kingdom
    United KingdomBritishAccountant272686530001
    COPPAGE, John Thomas
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Secretary
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    217085710001
    LECKERLING, Jon Peter
    19 Grove Avenue
    FOREIGN Madison
    Connecticut 060443
    Usa
    Secretary
    19 Grove Avenue
    FOREIGN Madison
    Connecticut 060443
    Usa
    Us American19099650001
    MAIDMENT, Michael Edwin Walter
    1 Windmill Hill
    Biddenham
    MK40 4AG Bedford
    Bedfordshire
    Secretary
    1 Windmill Hill
    Biddenham
    MK40 4AG Bedford
    Bedfordshire
    British29336340001
    MURPHY, Peter John
    7 Seaton Close
    Burbage
    LE10 2BW Hinckley
    Leicestershire
    Secretary
    7 Seaton Close
    Burbage
    LE10 2BW Hinckley
    Leicestershire
    British5874670001
    O'CONNOR, Charles William
    801 Forest Road
    Newhaven Connecticut 06515
    FOREIGN Usa
    Secretary
    801 Forest Road
    Newhaven Connecticut 06515
    FOREIGN Usa
    British38189230001
    RICHARDS, Caroline Ann
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Secretary
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    British178237460001
    SAUNDERS, Paul
    Bearcot Lodge
    Hatton Green
    CV35 7LA Warwick
    Warwickshire
    Secretary
    Bearcot Lodge
    Hatton Green
    CV35 7LA Warwick
    Warwickshire
    British111951440001
    TOOLE, Edward Dennis
    174 Greenley Road
    New Canaan Connecticut
    FOREIGN
    Usa
    Secretary
    174 Greenley Road
    New Canaan Connecticut
    FOREIGN
    Usa
    American3915850001
    AGHILI, Aziz Seyed
    Kloten(Zh)
    CH 8302 Switzerland
    Steinackerstrasse 56
    Switzerland
    Director
    Kloten(Zh)
    CH 8302 Switzerland
    Steinackerstrasse 56
    Switzerland
    SwitzerlandAmericanCompany Director153933430001
    CIRULIS, Peter John
    Wadenswil
    Fredheimstasse 16
    8820
    Switzerland
    Director
    Wadenswil
    Fredheimstasse 16
    8820
    Switzerland
    SwitzerlandAmericanFinacial Controller156669710001
    CLARKE, Jeffrey
    210 W.Indiana Avenue
    Perrysburg
    Ohio 43551
    Usa
    Director
    210 W.Indiana Avenue
    Perrysburg
    Ohio 43551
    Usa
    AmericanLawyer115618850001
    COLLINS, James Kenneth
    16 Arbour Close
    CV8 2BA Kenilworth
    Warwickshire
    Director
    16 Arbour Close
    CV8 2BA Kenilworth
    Warwickshire
    BritishManaging Director25046090001
    COPPAGE, John Thomas
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    EnglandAmericanFinance Director196214910001
    GILES, Michael James
    11 Myton Gardens
    CV34 6BH Warwick
    Warwickshire
    Director
    11 Myton Gardens
    CV34 6BH Warwick
    Warwickshire
    BritishDirector5874680001
    GOETTEL, Ralf
    Thalfinger Strasse 69
    Neu-Ulm
    89233
    Germany
    Director
    Thalfinger Strasse 69
    Neu-Ulm
    89233
    Germany
    GermanDirector115619190001
    GREER, Charles Scott
    1701 Moose Hill Road
    FOREIGN Guilford
    Connecticut 06437
    Usa
    Director
    1701 Moose Hill Road
    FOREIGN Guilford
    Connecticut 06437
    Usa
    Us AmericanPresident5874690001
    JOHNSON, Ernest
    Blacksmith's Lodge
    Main Street Grandborough
    CV23 8DQ Rugby
    Warwickshire
    Director
    Blacksmith's Lodge
    Main Street Grandborough
    CV23 8DQ Rugby
    Warwickshire
    BritishGeneral Manager115683270001
    MAIDMENT, Michael Edwin Walter
    Windmill Hill
    Biddenham
    MK40 4AG Bedford
    1
    Director
    Windmill Hill
    Biddenham
    MK40 4AG Bedford
    1
    EnglandBritishBusiness Executive29336340001
    MAIDMENT, Michael Edwin Walter
    1 Windmill Hill
    Biddenham
    MK40 4AG Bedford
    Bedfordshire
    Director
    1 Windmill Hill
    Biddenham
    MK40 4AG Bedford
    Bedfordshire
    EnglandBritishBusiness Executive29336340001
    MANCHESKI, Frederick John
    10 Old Farm Road
    FOREIGN North Haven
    Connecticut 06517
    Usa
    Director
    10 Old Farm Road
    FOREIGN North Haven
    Connecticut 06517
    Usa
    Us AmericanDirector5874700001
    MURPHY, Peter John
    7 Seaton Close
    Burbage
    LE10 2BW Hinckley
    Leicestershire
    Director
    7 Seaton Close
    Burbage
    LE10 2BW Hinckley
    Leicestershire
    United KingdomBritishFinance Director5874670001
    RICHARDS, Caroline Ann
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    United KingdomBritishSsc Manager178209940001
    SMIETANSKI, Greg
    2 Hartopp Road
    B74 2RH Sutton Coldfield
    West Midlands
    Director
    2 Hartopp Road
    B74 2RH Sutton Coldfield
    West Midlands
    AmericanGeneral Manager88435490002
    THATCHER, Denis, Sir
    73 Chester Square
    SW1W 9DU London
    Director
    73 Chester Square
    SW1W 9DU London
    BritishDirector4101190003
    TOBEY, Robert Franklin
    106 Squires Glen
    FOREIGN Madison
    Connecticut 06443
    Usa
    Director
    106 Squires Glen
    FOREIGN Madison
    Connecticut 06443
    Usa
    Us AmericanVice President16915450001
    WALD, Juergen
    Reinzstr
    89233
    Neu-Ulm
    3-7
    Germany
    Director
    Reinzstr
    89233
    Neu-Ulm
    3-7
    Germany
    GermanyGermanHead Of Accounting (Europe)173890630001
    WALD, Martin Johannes Klaus
    Dorfstrasse 11
    56288 Hollnich
    Germany
    Director
    Dorfstrasse 11
    56288 Hollnich
    Germany
    GermanyGermanMechanical Engineer156147730001

    Who are the persons with significant control of DANA UK 1 PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridgeway
    CV37 6YX Stratford Upon Avon
    Bridgeway House
    England
    Apr 06, 2016
    Bridgeway
    CV37 6YX Stratford Upon Avon
    Bridgeway House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01998884
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0