DANA UK AUTOMOTIVE SYSTEMS LIMITED

DANA UK AUTOMOTIVE SYSTEMS LIMITED

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

    Company NameDANA UK AUTOMOTIVE SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06088804
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DANA UK AUTOMOTIVE SYSTEMS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DANA UK AUTOMOTIVE SYSTEMS LIMITED located?

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

    What were the previous names of DANA UK AUTOMOTIVE SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DANA SPICER EUROPE (GROUP) LIMITEDFeb 07, 2007Feb 07, 2007

    What are the latest accounts for DANA UK AUTOMOTIVE SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DANA UK AUTOMOTIVE SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for DANA UK AUTOMOTIVE SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Terence Martin Feeney as a director on Sep 11, 2025

    2 pagesAP01

    Termination of appointment of Oliver Habluetzel as a director on Apr 03, 2025

    1 pagesTM01

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Notification of Dana Spicer Europe Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Dana Incorporated as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Feb 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 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 Feb 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Feb 07, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Feb 07, 2018 with updates

    4 pagesCS01

    Who are the officers of DANA UK AUTOMOTIVE SYSTEMS LIMITED?

    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
    272686650001
    FEENEY, Terence Martin
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    United KingdomBritishLv Ops Director254109010001
    MCFALL, Jason
    CV37 6YX Stratford - Upon- Avon
    Bridgeway House
    United Kingdom
    Director
    CV37 6YX Stratford - Upon- Avon
    Bridgeway House
    United Kingdom
    United KingdomBritishAccountant272686530001
    CLARKE, Jeffrey
    210 W.Indiana Avenue
    Perrysburg
    Ohio 43551
    Usa
    Secretary
    210 W.Indiana Avenue
    Perrysburg
    Ohio 43551
    Usa
    AmericanLawyer115618850001
    COPPAGE, John Thomas
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Secretary
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    217086500001
    MAIDMENT, Michael Edwin Walter
    1 Windmill Hill
    Biddenham
    MK40 4AG Bedford
    Bedfordshire
    Secretary
    1 Windmill Hill
    Biddenham
    MK40 4AG Bedford
    Bedfordshire
    BritishBusiness Executive29336340001
    RICHARDS, Caroline Ann
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Secretary
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    British178209600001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AGHILI, Azaiz Seyed
    Kloten (Zh)
    Steinackerstrasse 56
    Ch-8302
    Switzerland
    Director
    Kloten (Zh)
    Steinackerstrasse 56
    Ch-8302
    Switzerland
    SwitzerlandAmericanCompany Director153933270001
    CIRULIS, Peter John
    Wadenswil
    Friedheimstrasse 16
    8820
    Switzerland
    Director
    Wadenswil
    Friedheimstrasse 16
    8820
    Switzerland
    SiwtzerlandAmericanFinancial Controller156668560001
    CLARKE, Jeffrey
    210 W.Indiana Avenue
    Perrysburg
    Ohio 43551
    Usa
    Director
    210 W.Indiana Avenue
    Perrysburg
    Ohio 43551
    Usa
    AmericanLawyer115618850001
    COPPAGE, John Thomas
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    EnglandAmericanFinance Director196214910001
    HABLUETZEL, Oliver
    13
    6330 Cham
    Riedstrasse
    Switzerland
    Director
    13
    6330 Cham
    Riedstrasse
    Switzerland
    SwitzerlandSwissSenior Director272686690001
    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
    RICHARDS, Caroline Ann
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    United KingdomBritishSsc Manager178209940001
    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
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of DANA UK AUTOMOTIVE SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dana Incorporated
    Technology Drive
    43537 Maumee
    3939
    Ohio
    United States
    Apr 06, 2016
    Technology Drive
    43537 Maumee
    3939
    Ohio
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Place RegisteredState Of Delaware Division Of Corporations
    Registration Number4469758
    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.
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    England
    Apr 06, 2016
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00467474
    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