Background WavePink WaveYellow Wave

DANA TM4 UK LTD (04804444)

DANA TM4 UK LTD (04804444) is an active UK company. incorporated on 19 June 2003. with registered office in Stratford Upon Avon. The company operates in the Manufacturing sector, engaged in unknown sic code (29310). DANA TM4 UK LTD has been registered for 22 years. Current directors include METZGER, Seth.

Company Number
04804444
Status
active
Type
ltd
Incorporated
19 June 2003
Age
22 years
Address
Bridgeway House, Stratford Upon Avon, CV37 6YX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29310)
Directors
METZGER, Seth
SIC Codes
29310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANA TM4 UK LTD

DANA TM4 UK LTD is an active company incorporated on 19 June 2003 with the registered office located in Stratford Upon Avon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29310). DANA TM4 UK LTD was registered 22 years ago.(SIC: 29310)

Status

active

Active since 22 years ago

Company No

04804444

LTD Company

Age

22 Years

Incorporated 19 June 2003

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

ASHWOODS ELECTRIC MOTORS LIMITED
From: 13 April 2018To: 3 August 2020
ASHWOODS AUTOMOTIVE LTD
From: 10 January 2012To: 13 April 2018
ASHWOOD'S AUTOMOTIVE LIMITED
From: 8 June 2009To: 10 January 2012
TANKS @ LLOYD ASH LIMITED
From: 19 June 2003To: 8 June 2009
Contact
Address

Bridgeway House Bridgeway Stratford Upon Avon, CV37 6YX,

Previous Addresses

Innovation Valley Harcombe Cross Chudleigh Devon TQ13 0DG United Kingdom
From: 18 July 2018To: 11 August 2022
Hybrid House 80 Summerway Exeter EX4 8DS
From: 9 August 2010To: 18 July 2018
Lloyd Ash Conversion Centre Bristol Road Dunball Bridgwater Somerset TA6 4TN
From: 19 June 2003To: 9 August 2010
Timeline

30 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Dec 11
Loan Cleared
May 13
Loan Cleared
Sept 14
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Secured
Oct 18
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Jun 19
Loan Cleared
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Mar 22
Director Left
Mar 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Aug 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

METZGER, Seth

Active
Technology Drive, MaumeeOH 43537
Born March 1981
Director
Appointed 14 Mar 2025

ASH, Lloyd Conway

Resigned
2 Elm Avenue, Burnham On SeaTA8 1LF
Secretary
Appointed 19 Jun 2003
Resigned 01 Nov 2005

PENNINGTON, Walter Ian Sinclair

Resigned
King Square, BridgwaterTA6 3YF
Secretary
Appointed 01 Nov 2005
Resigned 06 Sept 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jun 2003
Resigned 19 Jun 2003

ASH, Lee Anthony

Resigned
60 Low Brook Drive, MaidenheadSL6 3XR
Born January 1969
Director
Appointed 19 Jun 2003
Resigned 01 Nov 2005

ASH, Lloyd Conway

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born June 1979
Director
Appointed 19 Jun 2003
Resigned 14 Apr 2020

BIFULCO, Andre Luiz

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born August 1961
Director
Appointed 14 Apr 2020
Resigned 02 Dec 2020

BROWN, Ross Nicholas

Resigned
Bridgeway, Stratford Upon AvonCV37 6YX
Born April 1975
Director
Appointed 12 Mar 2022
Resigned 26 Sept 2022

ELLISON, Jeremy Simon

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born November 1961
Director
Appointed 29 Nov 2011
Resigned 04 Mar 2019

HUGHES, Anthony Michael

Resigned
Bridgeway, Stratford Upon AvonCV37 6YX
Born May 1966
Director
Appointed 26 Sept 2022
Resigned 28 Mar 2025

KEAST, Nick James

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born October 1985
Director
Appointed 02 Dec 2020
Resigned 12 Mar 2022

MAKORIC, Daniel John

Resigned
Bridgeway, Stratford Upon AvonCV37 6YX
Born November 1984
Director
Appointed 01 May 2024
Resigned 27 Jun 2025

ROBERTS, Mark David Marling

Resigned
Harcombe Cross, ChudleighTQ13 0DG
Born December 1977
Director
Appointed 28 Aug 2008
Resigned 04 Mar 2019

SHARMA, Amit, Mr

Resigned
Bridgeway, Stratford Upon AvonCV37 6YX
Born September 1986
Director
Appointed 26 Sept 2022
Resigned 01 May 2024

VALENCIA, Antonio

Resigned
Bridgeway, Stratford Upon AvonCV37 6YX
Born April 1965
Director
Appointed 14 Apr 2020
Resigned 14 Mar 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Jun 2003
Resigned 19 Jun 2003

Persons with significant control

2

1 Active
1 Ceased
Bridgeway, Stratford Upon AvonCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2019
120, Pfaffikon

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Mar 2017
Ceased 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

122

Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Medium
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
14 September 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2020
AAAnnual Accounts
Resolution
3 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Resolution
13 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 April 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Audited Abridged
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Resolution
3 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Full
3 September 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Mortgage Satisfy Charge Full
14 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Legacy
10 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Certificate Change Of Name Company
10 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
10 November 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Person Secretary Company With Change Date
23 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Memorandum Articles
2 June 2011
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
15 April 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 March 2010
AA01Change of Accounting Reference Date
Legacy
31 December 2009
MG01MG01
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
7 July 2009
363aAnnual Return
Certificate Change Of Name Company
5 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
21 October 2008
122122
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Legacy
30 June 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
26 January 2006
363aAnnual Return
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 April 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
10 July 2003
88(2)R88(2)R
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Incorporation Company
19 June 2003
NEWINCIncorporation