Dana Tm4 Uk Ltd

DataGardener
dana tm4 uk ltd
live
Small

Dana Tm4 Uk Ltd

04804444Private Limited With Share Capital

Bridgeway House Bridgeway, Stratford Upon Avon, CV376YX
Incorporated

19/06/2003

Company Age

22 years

Directors

1

Employees

79

SIC Code

29310

Risk

not scored

Company Overview

Registration, classification & business activity

Dana Tm4 Uk Ltd (04804444) is a private limited with share capital incorporated on 19/06/2003 (22 years old) and registered in stratford upon avon, CV376YX. The company operates under SIC code 29310 and is classified as Small.

Private Limited With Share Capital
SIC: 29310
Small
Incorporated 19/06/2003
CV376YX
79 employees

Financial Overview

Total Assets

£8.48M

Liabilities

£4.50M

Net Assets

£3.98M

Turnover

£9.78M

Cash

£77.8K

Key Metrics

79

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1
director

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2025
Accounts With Accounts Type Medium
Category:Accounts
Date:03-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2020
Accounts With Accounts Type Small
Category:Accounts
Date:06-09-2020
Resolution
Category:Resolution
Date:03-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2018
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2018
Resolution
Category:Resolution
Date:13-04-2018
Change Of Name Notice
Category:Change Of Name
Date:13-04-2018
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:11-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2017
Resolution
Category:Resolution
Date:03-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2017
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:19-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2016
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2014
Accounts Amended With Accounts Type Full
Category:Accounts
Date:03-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2014
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2012
Legacy
Category:Mortgage
Date:10-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:10-01-2012
Change Of Name Notice
Category:Change Of Name
Date:10-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-12-2011
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:10-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:23-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2011
Termination Secretary Company With Name
Category:Officers
Date:23-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2011
Memorandum Articles
Category:Incorporation
Date:02-06-2011
Capital Name Of Class Of Shares
Category:Capital
Date:15-04-2011
Resolution
Category:Resolution
Date:15-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-03-2010
Legacy
Category:Mortgage
Date:31-12-2009
Legacy
Category:Mortgage
Date:11-08-2009
Legacy
Category:Annual Return
Date:07-07-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:05-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2009
Legacy
Category:Capital
Date:21-10-2008

Innovate Grants

4

This company received a grant of £140067.2 for Law (Lightweight Aluminium Windings). The project started on 01/04/2020 and ended on 30/06/2021.

This company received a grant of £215986.0 for The Electric Bsa Project. The project started on 01/03/2021 and ended on 29/02/2024.

+2 more grants available

Import / Export

Imports
12 Months0
60 Months15
Exports
12 Months0
60 Months17

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemedium company
Due Date29/09/2026
Filing Date03/07/2025
Latest Accounts31/12/2024

Trading Addresses

Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV376YXRegistered
Innovation Valley, Chudleigh, Newton Abbot, Devon, TQ130DG

Related Companies

2