DANA TM4 UK LTD

Bridgeway House Bridgeway House, Stratford Upon Avon, CV37 6YX, England
StatusACTIVE
Company No.04804444
CategoryPrivate Limited Company
Incorporated19 Jun 2003
Age20 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

DANA TM4 UK LTD is an active private limited company with number 04804444. It was incorporated 20 years, 11 months, 16 days ago, on 19 June 2003. The company address is Bridgeway House Bridgeway House, Stratford Upon Avon, CV37 6YX, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-01

Officer name: Mr Daniel John Makoric

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: Amit Sharma

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-26

Officer name: Ross Nicholas Brown

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-26

Officer name: Mr Anthony Michael Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Sharma

Appointment date: 2022-09-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-30

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-12-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048044440004

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048044440005

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-11

Psc name: Ashwoods Innovations Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Address

Type: AD01

Old address: Innovation Valley Harcombe Cross Chudleigh Devon TQ13 0DG United Kingdom

New address: Bridgeway House Bridgeway Stratford upon Avon CV37 6YX

Change date: 2022-08-11

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-30

Officer name: Mr Antonio Valencia

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 12 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-12

Officer name: Ross Brown

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 12 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James Keast

Termination date: 2022-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andre Luiz Bifulco

Termination date: 2020-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas James Keast

Appointment date: 2020-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 03 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonio Valencia

Appointment date: 2020-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-14

Officer name: Lloyd Conway Ash

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andre Luiz Bifulco

Appointment date: 2020-04-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048044440006

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ashwoods Innovations Limited

Notification date: 2019-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grazianofairfield Ag

Cessation date: 2019-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Oerlikon Drive Systems Gmbh, Pfaffikon

Change date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-04

Officer name: Mark David Marling Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-04

Officer name: Jeremy Simon Ellison

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048044440006

Charge creation date: 2018-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

New address: Innovation Valley Harcombe Cross Chudleigh Devon TQ13 0DG

Old address: Hybrid House 80 Summerway Exeter EX4 8DS

Change date: 2018-07-18

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Resolution

Date: 13 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Apr 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 11 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Resolution

Date: 03 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048044440005

Charge creation date: 2017-03-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2017

Action Date: 17 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-17

Charge number: 048044440004

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 19 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 03 Sep 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2012

Action Date: 04 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark David Marling Roberts

Change date: 2012-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2012

Action Date: 04 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lloyd Conway Ash

Change date: 2012-07-04

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ashwood's automotive LIMITED\certificate issued on 10/01/12

Documents

View document PDF

Change of name notice

Date: 10 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Ellison

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 Nov 2011

Action Date: 19 Jun 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-31

Officer name: Walter Ian Sinclair Pennington

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-31

Officer name: Mr Mark David Marling Roberts

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lloyd Conway Ash

Change date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Walter Pennington

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Memorandum articles

Date: 02 Jun 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital name of class of shares

Date: 15 Apr 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 23 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark David Marling Roberts

Change date: 2010-11-23

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lloyd Conway Ash

Change date: 2010-04-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2010

Action Date: 09 Aug 2010

Category: Address

Type: AD01

Old address: Lloyd Ash Conversion Centre Bristol Road Dunball Bridgwater Somerset TA6 4TN

Change date: 2010-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-19

Officer name: Lloyd Conway Ash

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 31 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tanks @ lloyd ash LIMITED\certificate issued on 08/06/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mark roberts

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / lloyd ash / 01/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF


Some Companies

BRITE SPARKS ELECTRICAL (PRESTON) LIMITED

7-9 STATION ROAD, HESKETH BANK,LANCASHIRE,PR4 6SN

Number:06452512
Status:ACTIVE
Category:Private Limited Company

EMILY GRAY ART LTD

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:07293052
Status:ACTIVE
Category:Private Limited Company

ENVY INTERIORS LIMITED

36 PLEYDELL GARDENS,NORTHAMPTON,NN4 8DR

Number:11829676
Status:ACTIVE
Category:Private Limited Company

H SHACKLETON (HOLDINGS) LIMITED

1 NEVILL STREET,ABERGAVENNY,NP7 5AA

Number:10922787
Status:ACTIVE
Category:Private Limited Company

ORDATUS LTD

35 KINGS WOOD PARK,EPPING,CM16 6FA

Number:09951870
Status:ACTIVE
Category:Private Limited Company

PACKETTS HOLDINGS LIMITED

SALTS WHARF,SHIPLEY,BD17 7DB

Number:09107369
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source