Background WavePink WaveYellow Wave

DANA UK AXLE LIMITED (06088792)

DANA UK AXLE LIMITED (06088792) is an active UK company. incorporated on 7 February 2007. with registered office in Stratford-Upon-Avon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DANA UK AXLE LIMITED has been registered for 19 years. Current directors include CHILES, Dale Robert, FEENEY, Terence Martin, MCFALL, Jason.

Company Number
06088792
Status
active
Type
ltd
Incorporated
7 February 2007
Age
19 years
Address
Bridgeway House, Stratford-Upon-Avon, CV37 6YX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHILES, Dale Robert, FEENEY, Terence Martin, MCFALL, Jason
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANA UK AXLE LIMITED

DANA UK AXLE LIMITED is an active company incorporated on 7 February 2007 with the registered office located in Stratford-Upon-Avon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DANA UK AXLE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06088792

LTD Company

Age

19 Years

Incorporated 7 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

DANA SPICER EUROPE (AXLES) LIMITED
From: 7 February 2007To: 8 February 2007
Contact
Address

Bridgeway House Bridgeway Stratford-Upon-Avon, CV37 6YX,

Previous Addresses

Newsome Vaughan Greyfriars House Greyfriars Lane Coventry West Midlands CV1 2GW
From: 7 February 2007To: 31 December 2013
Timeline

25 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Sept 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jun 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
May 13
Director Left
May 13
Director Joined
Oct 13
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Oct 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jan 19
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Mar 21
Director Left
May 23
Director Joined
Jan 24
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MCFALL, Jason

Active
Stratford - Upon- AvonCV37 6YX
Secretary
Appointed 07 Jul 2020

CHILES, Dale Robert

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born December 1969
Director
Appointed 08 Jan 2024

FEENEY, Terence Martin

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born August 1965
Director
Appointed 03 Jan 2019

MCFALL, Jason

Active
Stratford - Upon- AvonCV37 6YX
Born February 1978
Director
Appointed 07 Jul 2020

CLARKE, Jeffrey

Resigned
210 W.Indiana Avenue, Perrysburg
Secretary
Appointed 07 Feb 2007
Resigned 19 Feb 2007

COPPAGE, John Thomas

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Secretary
Appointed 19 Oct 2016
Resigned 07 Jul 2020

MAIDMENT, Michael Edwin Walter

Resigned
1 Windmill Hill, BedfordMK40 4AG
Secretary
Appointed 19 Feb 2007
Resigned 29 Apr 2013

RICHARDS, Caroline Ann

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Secretary
Appointed 29 Apr 2013
Resigned 19 Oct 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Feb 2007
Resigned 07 Feb 2007

AGHILI, Aziz Seyed

Resigned
Kloten (Zh)
Born February 1959
Director
Appointed 15 Jul 2010
Resigned 16 Mar 2011

BIRK, Arjan Singh

Resigned
Bridgeway, Stratford Upon AvonCV37 6YX
Born September 1967
Director
Appointed 26 Oct 2012
Resigned 31 Oct 2017

CIRULIS, Peter John

Resigned
Wadenswil
Born December 1967
Director
Appointed 04 Nov 2010
Resigned 26 Oct 2012

CLARKE, Jeffrey

Resigned
210 W.Indiana Avenue, Perrysburg
Born May 1969
Director
Appointed 07 Feb 2007
Resigned 16 Mar 2011

COPPAGE, John Thomas

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born May 1980
Director
Appointed 24 Mar 2015
Resigned 07 Jul 2020

DAVIES, David Huw

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born October 1964
Director
Appointed 31 Oct 2017
Resigned 30 May 2023

HAMBLETON, Lee Geoffrey

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born May 1975
Director
Appointed 08 Oct 2013
Resigned 09 Feb 2015

JOHNSON, Ernest

Resigned
Blacksmith's Lodge, RugbyCV23 8DQ
Born March 1952
Director
Appointed 07 Feb 2007
Resigned 14 Oct 2009

MAIDMENT, Michael Edwin Walter

Resigned
Windmill Hill, BedfordMK40 4AG
Born June 1948
Director
Appointed 14 Oct 2009
Resigned 29 Apr 2013

RICHARDS, Caroline Ann

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born August 1965
Director
Appointed 29 Apr 2013
Resigned 19 Oct 2016

WALD, Martin Johannes Klaus

Resigned
Dorfstrasse 11, 56288 Hollnich
Born December 1965
Director
Appointed 04 Nov 2010
Resigned 06 Jun 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Feb 2007
Resigned 07 Feb 2007

Persons with significant control

2

1 Active
1 Ceased
Technology Drive, Maumee43537

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Bridgeway, Stratford-Upon-AvonCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
30 May 2013
TM02Termination of Secretary
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Termination Director Company With Name
14 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
29 January 2009
225Change of Accounting Reference Date
Legacy
10 March 2008
363aAnnual Return
Legacy
23 May 2007
287Change of Registered Office
Legacy
14 May 2007
122122
Legacy
28 April 2007
88(2)R88(2)R
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
26 February 2007
MEM/ARTSMEM/ARTS
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288cChange of Particulars
Legacy
12 February 2007
288cChange of Particulars
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 2007
NEWINCIncorporation