Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DANA TM4 UK LTD
Company Information for

DANA TM4 UK LTD

BRIDGEWAY HOUSE, BRIDGEWAY, STRATFORD UPON AVON, CV37 6YX,
Company Registration Number
04804444
Private Limited Company
Active

Company Overview

About Dana Tm4 Uk Ltd
DANA TM4 UK LTD was founded on 2003-06-19 and has its registered office in Stratford Upon Avon. The organisation's status is listed as "Active". Dana Tm4 Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DANA TM4 UK LTD
 
Legal Registered Office
BRIDGEWAY HOUSE
BRIDGEWAY
STRATFORD UPON AVON
CV37 6YX
Other companies in EX4
 
Previous Names
ASHWOODS ELECTRIC MOTORS LIMITED03/08/2020
ASHWOODS AUTOMOTIVE LTD13/04/2018
ASHWOOD'S AUTOMOTIVE LIMITED10/01/2012
TANKS @ LLOYD ASH LIMITED08/06/2009
Filing Information
Company Number 04804444
Company ID Number 04804444
Date formed 2003-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB811583835  
Last Datalog update: 2023-09-05 16:21:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANA TM4 UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DANA TM4 UK LTD

Current Directors
Officer Role Date Appointed
LLOYD CONWAY ASH
Director 2003-06-19
JEREMY SIMON ELLISON
Director 2011-11-29
MARK DAVID MARLING ROBERTS
Director 2008-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER IAN SINCLAIR PENNINGTON
Company Secretary 2005-11-01 2011-09-06
LLOYD CONWAY ASH
Company Secretary 2003-06-19 2005-11-01
LEE ANTHONY ASH
Director 2003-06-19 2005-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-19 2003-06-19
INSTANT COMPANIES LIMITED
Nominated Director 2003-06-19 2003-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LLOYD CONWAY ASH ASHWOODS AUTOMOTIVE LTD Director 2013-05-15 CURRENT 2013-05-15 Active
LLOYD CONWAY ASH ASHWOODS (HOLDINGS) LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active
LLOYD CONWAY ASH ASH & SCOTT LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active
JEREMY SIMON ELLISON RAVIGA GROUP LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JEREMY SIMON ELLISON ASHWOODS INNOVATIONS LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
JEREMY SIMON ELLISON LIGHTFOOT INNOVATIONS LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
JEREMY SIMON ELLISON DANCETEACHER CONFERENCE LIMITED Director 2016-11-25 CURRENT 2014-07-08 Active - Proposal to Strike off
JEREMY SIMON ELLISON DANCETEACHER EVENTS LIMITED Director 2016-11-25 CURRENT 2015-04-27 Active - Proposal to Strike off
JEREMY SIMON ELLISON AVAITO LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
JEREMY SIMON ELLISON FIRST POSITION GROUP LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active - Proposal to Strike off
JEREMY SIMON ELLISON MOONRAKERS MAWGAN PORTH LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
JEREMY SIMON ELLISON ASHWOODS AUTOMOTIVE LTD Director 2013-05-15 CURRENT 2013-05-15 Active
JEREMY SIMON ELLISON INTERNATIONAL DANCE SUPPLIES LIMITED Director 2012-11-16 CURRENT 2005-05-13 Active
JEREMY SIMON ELLISON ASHWOODS LIGHTFOOT LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
JEREMY SIMON ELLISON ASHWOODS (HOLDINGS) LIMITED Director 2011-11-29 CURRENT 2011-11-18 Active
MARK DAVID MARLING ROBERTS ASHWOODS AUTOMOTIVE LTD Director 2013-05-15 CURRENT 2013-05-15 Active
MARK DAVID MARLING ROBERTS ASHWOODS LIGHTFOOT LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
MARK DAVID MARLING ROBERTS ASHWOODS (HOLDINGS) LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active
MARK DAVID MARLING ROBERTS ASHWOODS HYBRID SYSTEMS LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-01-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01DIRECTOR APPOINTED MR DANIEL JOHN MAKORIC
2024-05-01APPOINTMENT TERMINATED, DIRECTOR AMIT SHARMA
2023-08-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-27DIRECTOR APPOINTED MR AMIT SHARMA
2022-09-27APPOINTMENT TERMINATED, DIRECTOR ROSS NICHOLAS BROWN
2022-09-27DIRECTOR APPOINTED MR ANTHONY MICHAEL HUGHES
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSS NICHOLAS BROWN
2022-09-27AP01DIRECTOR APPOINTED MR AMIT SHARMA
2022-09-27AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-14Previous accounting period extended from 30/12/21 TO 31/12/21
2022-09-14AA01Previous accounting period extended from 30/12/21 TO 31/12/21
2022-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-11PSC05Change of details for Ashwoods Innovations Limited as a person with significant control on 2022-08-11
2022-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/22 FROM Innovation Valley Harcombe Cross Chudleigh Devon TQ13 0DG United Kingdom
2022-06-30CH01Director's details changed for Mr Antonio Valencia on 2022-06-30
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-03-14AP01DIRECTOR APPOINTED ROSS BROWN
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES KEAST
2021-12-22FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-23AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE LUIZ BIFULCO
2020-12-21AP01DIRECTOR APPOINTED NICHOLAS JAMES KEAST
2020-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-03RES15CHANGE OF COMPANY NAME 03/08/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-04-29AP01DIRECTOR APPOINTED MR ANTONIO VALENCIA
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD CONWAY ASH
2020-04-28AP01DIRECTOR APPOINTED MR ANDRE LUIZ BIFULCO
2020-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048044440006
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-18PSC02Notification of Ashwoods Innovations Limited as a person with significant control on 2019-06-01
2019-06-18PSC07CESSATION OF GRAZIANOFAIRFIELD AG AS A PERSON OF SIGNIFICANT CONTROL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-05-28PSC05Change of details for Oerlikon Drive Systems Gmbh, Pfaffikon as a person with significant control on 2019-03-01
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMON ELLISON
2018-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 048044440006
2018-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/18 FROM Hybrid House 80 Summerway Exeter EX4 8DS
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-04-13RES15CHANGE OF COMPANY NAME 03/02/22
2018-04-13CERTNMCOMPANY NAME CHANGED ASHWOODS AUTOMOTIVE LTD CERTIFICATE ISSUED ON 13/04/18
2018-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-04-03RES13Resolutions passed:
  • Debt write off 15/03/2017
2017-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048044440005
2017-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 048044440004
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-23AR0119/06/16 ANNUAL RETURN FULL LIST
2015-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0119/06/15 ANNUAL RETURN FULL LIST
2014-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03AAMDAmended full accounts made up to 2012-12-31
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0119/06/14 ANNUAL RETURN FULL LIST
2013-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-21AR0119/06/13 FULL LIST
2013-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-04AR0119/06/12 FULL LIST
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID MARLING ROBERTS / 04/07/2012
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD CONWAY ASH / 04/07/2012
2012-01-10RES15CHANGE OF NAME 21/12/2011
2012-01-10CERTNMCOMPANY NAME CHANGED ASHWOOD'S AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 10/01/12
2012-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-07AP01DIRECTOR APPOINTED MR JEREMY ELLISON
2011-11-10RP04SECOND FILING WITH MUD 19/06/11 FOR FORM AR01
2011-11-10ANNOTATIONClarification
2011-09-23AR0119/06/11 FULL LIST
2011-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / WALTER IAN SINCLAIR PENNINGTON / 31/12/2010
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID MARLING ROBERTS / 31/12/2010
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD CONWAY ASH / 31/12/2010
2011-09-23TM02APPOINTMENT TERMINATED, SECRETARY WALTER PENNINGTON
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-02MEM/ARTSARTICLES OF ASSOCIATION
2011-04-15RES01ALTER ARTICLES 06/02/2011
2011-04-15RES12VARYING SHARE RIGHTS AND NAMES
2011-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID MARLING ROBERTS / 23/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD CONWAY ASH / 14/04/2010
2010-08-09AR0119/06/10 FULL LIST
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM LLOYD ASH CONVERSION CENTRE BRISTOL ROAD DUNBALL BRIDGWATER SOMERSET TA6 4TN
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD CONWAY ASH / 19/06/2010
2010-07-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-19AA01PREVEXT FROM 30/06/2009 TO 31/12/2009
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-07363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-06-05CERTNMCOMPANY NAME CHANGED TANKS @ LLOYD ASH LIMITED CERTIFICATE ISSUED ON 08/06/09
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-21122S-DIV
2008-10-21288aDIRECTOR APPOINTED MARK ROBERTS
2008-08-15363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-06-30363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / LLOYD ASH / 01/03/2008
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-09363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-07-04363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-01-26363aRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-11-24288bSECRETARY RESIGNED
2005-11-24288bDIRECTOR RESIGNED
2005-11-24287REGISTERED OFFICE CHANGED ON 24/11/05 FROM: PARKVIEW, 23 WADHAM STREET WESTON-SUPER-MARE SOMERSET BS23 1JZ
2005-11-24288aNEW SECRETARY APPOINTED
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-05363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-07-1088(2)RAD 19/06/03--------- £ SI 99@1=99 £ IC 1/100
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-19288bDIRECTOR RESIGNED
2003-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-06-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines




Licences & Regulatory approval
We could not find any licences issued to DANA TM4 UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DANA TM4 UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-20 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2017-02-17 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
ALL ASSETS DEBENTURE 2012-08-10 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-12-21 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DANA TM4 UK LTD

Intangible Assets
Patents
We have not found any records of DANA TM4 UK LTD registering or being granted any patents
Domain Names

DANA TM4 UK LTD owns 4 domain names.

thetransithybrid.co.uk   thehybridtransit.co.uk   ashwoodshybrid.co.uk   lightfoot.co.uk  

Trademarks
We have not found any records of DANA TM4 UK LTD registering or being granted any trademarks
Income
Government Income

Government spend with DANA TM4 UK LTD

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-9 GBP £260 Homelessness
Brighton & Hove City Council 2016-7 GBP £520 Management Services (DEC)
Brighton & Hove City Council 2015-7 GBP £520 Management Services (DEC)
Portsmouth City Council 2015-6 GBP £580 Direct transport costs
Doncaster Council 2015-5 GBP £4,704 ADMIN GENERAL TRANSPORT
Nottingham City Council 2015-4 GBP £2,410 408-Materials General
Portsmouth City Council 2015-2 GBP £126,000 Direct transport costs
SHEFFIELD CITY COUNCIL 2015-1 GBP £700 MECHANICAL ENGINEERS
Oxford City Council 2014-12 GBP £1,123 FLEETPLAN Reference A083 | 1838
Leeds City Council 2014-12 GBP £1,940
SHEFFIELD CITY COUNCIL 2014-11 GBP £2,450 MECHANICAL ENGINEERS
Portsmouth City Council 2014-10 GBP £6,381 Direct transport costs
Leeds City Council 2014-8 GBP £781 Other Hired And Contracted Services
West Suffolk Council 2014-7 GBP £580 Waste & Cleansing Operatives
Sheffield City Council 2014-3 GBP £34,128
Portsmouth City Council 2014-3 GBP £1,112 Direct transport costs
Rochdale Borough Council 2014-1 GBP £58,794 Vehicle Management ECONOMY AND ENVIRONMENT VEHICLE REPLACEMENT PROGRAM
Nottingham City Council 2014-1 GBP £6,388
Oxford City Council 2013-12 GBP £296,566 FLEETPLAN Reference A083 | 1188
Birmingham City Council 2013-11 GBP £33,997
Oxford City Council 2013-11 GBP £46,025 FLEETPLAN Reference A083 | 1162
Oxford City Council 2013-10 GBP £98,805 FLEETPLAN Reference A083 | 1152
East - North East 2013-9 GBP £84,132 Miscellaneous Expenditure
Portsmouth City Council 2013-8 GBP £38,982 Direct transport costs
Oxford City Council 2013-8 GBP £23,345 FLEETPLAN Reference A083 | 905
Merton Council 2013-8 GBP £625
London Borough of Merton 2013-8 GBP £625
Coventry City Council 2013-8 GBP £24,750 Vehicles
Coventry City Council 2013-7 GBP £106,995 Vehicles
West Suffolk Council 2013-5 GBP £41,016 Vehicles & Equipment Capital Assets A/c
Rochdale Borough Council 2013-5 GBP £196,285 Vehicles ECONOMY AND ENVIRONMENT VEHICLE REPLACEMENT PROGRAM
Gedling Borough Council 2013-5 GBP £29,029
Oxford City Council 2013-4 GBP £25,099 YD13NSJ
Oxford City Council 2013-3 GBP £270 RFL & 1SR REG FEE RE YD13 VFZ
Rochdale Borough Council 2013-3 GBP £19,559 Vehicles OPERATIONS SERVICE FLEET OP COSTS GROUPED
Cambridge City Council 2012-12 GBP £23,602
Walsall Council 2012-11 GBP £196,983
Bournemouth Borough Council 2012-10 GBP £139,188
Worcestershire County Council 2012-9 GBP £18,839 CAPEX Vehicles
City of London 2012-8 GBP £860 Direct Transport Costs
Merton Council 2012-7 GBP £68,150
London Borough of Merton 2012-7 GBP £68,150 Vehicles
Coventry City Council 2011-4 GBP £31,468 Vehicle Purchase
Coventry City Council 2010-11 GBP £181,258 Vehicles
Coventry City Council 2010-10 GBP £208,676 Road Tax
Coventry City Council 2010-9 GBP £715,345 Road Tax
Coventry City Council 2010-6 GBP £31,213 Vehicles

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DANA TM4 UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
DANA TM4 UK LTD has been awarded 6 awards from the Technology Strategy Board. The value of these awards is £ 2,221,340

CategoryAward Date Award/Grant
Low Cost Auxillary Power Unit (LowCAP) : Collaborative Research and Development 2013-10-01 £ 725,611
Ashwoods Axial Power Solution (AAPS) : Smart - Development of Prototype 2012-12-01 £ 238,418
Complete Electric Propulsion System 'CEPS' : Collaborative Research and Development 2012-10-01 £ 214,242
Pneumatic Hybrid Feasibility Study (PHFS) : Smart - Proof of Concept 2011-12-01 £ 59,732
Low Cost, Scalable Low Rare Earth Electric Motor : Collaborative Research and Development 2011-11-01 £ 172,000
Intelligent Hybrid Electric Power Unit : Collaborative Research and Development 2010-01-01 £ 811,337

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded DANA TM4 UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.