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

DANA UK AUTOMOTIVE SYSTEMS LIMITED

BRIDGEWAY HOUSE, BRIDGEWAY, STRATFORD-UPON-AVON, CV37 6YX,
Company Registration Number
06088804
Private Limited Company
Active

Company Overview

About Dana Uk Automotive Systems Ltd
DANA UK AUTOMOTIVE SYSTEMS LIMITED was founded on 2007-02-07 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Dana Uk Automotive Systems Limited is a Private Limited Company registered in 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 UK AUTOMOTIVE SYSTEMS LIMITED
 
Legal Registered Office
BRIDGEWAY HOUSE
BRIDGEWAY
STRATFORD-UPON-AVON
CV37 6YX
Other companies in CV37
 
Previous Names
DANA SPICER EUROPE (GROUP) LIMITED09/02/2007
Filing Information
Company Number 06088804
Company ID Number 06088804
Date formed 2007-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANA UK AUTOMOTIVE SYSTEMS LIMITED
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 UK AUTOMOTIVE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JOHN THOMAS COPPAGE
Company Secretary 2016-10-19
JOHN THOMAS COPPAGE
Director 2016-10-19
JUERGEN WALD
Director 2012-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE ANN RICHARDS
Company Secretary 2013-04-29 2016-10-19
CAROLINE ANN RICHARDS
Director 2013-04-29 2016-10-19
MICHAEL EDWIN WALTER MAIDMENT
Company Secretary 2007-02-19 2013-04-29
MICHAEL EDWIN WALTER MAIDMENT
Director 2009-10-14 2013-04-29
PETER JOHN CIRULIS
Director 2010-11-04 2012-10-26
MARTIN JOHANNES KLAUS WALD
Director 2010-11-04 2012-06-06
AZAIZ SEYED AGHILI
Director 2010-07-15 2011-03-16
JEFFREY CLARKE
Director 2007-02-07 2011-03-16
ERNEST JOHNSON
Director 2007-02-07 2009-10-14
JEFFREY CLARKE
Company Secretary 2007-02-07 2007-02-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-02-07 2007-02-07
INSTANT COMPANIES LIMITED
Nominated Director 2007-02-07 2007-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN THOMAS COPPAGE DANA SPICER EUROPE LIMITED Director 2016-10-19 CURRENT 1949-04-20 Active
JOHN THOMAS COPPAGE DANA LIMITED Director 2016-10-19 CURRENT 1906-06-30 Active - Proposal to Strike off
JOHN THOMAS COPPAGE AUTOMOTIVE MOTION TECHNOLOGY LIMITED Director 2016-10-19 CURRENT 1997-02-24 Active - Proposal to Strike off
JOHN THOMAS COPPAGE DANA HOLDINGS LIMITED Director 2016-10-19 CURRENT 1978-06-15 Active
JOHN THOMAS COPPAGE DANA CAPITAL LIMITED Director 2016-10-19 CURRENT 1982-11-08 Active - Proposal to Strike off
JOHN THOMAS COPPAGE ECHLIN EUROPE LIMITED Director 2016-10-19 CURRENT 1986-03-12 Active
JOHN THOMAS COPPAGE DANA COMMERCIAL CREDIT (U.K.) LIMITED Director 2016-10-19 CURRENT 1988-08-25 Active
JOHN THOMAS COPPAGE DANA AUTOMOTIVE LIMITED Director 2016-10-19 CURRENT 1988-09-13 Active - Proposal to Strike off
JOHN THOMAS COPPAGE WHITELEY RISHWORTH LIMITED Director 2016-10-19 CURRENT 1988-09-13 Active - Proposal to Strike off
JOHN THOMAS COPPAGE DANA SPICER LIMITED Director 2016-10-19 CURRENT 1998-11-24 Active - Proposal to Strike off
JOHN THOMAS COPPAGE DANA UK 1 PLC Director 2016-10-19 CURRENT 1948-06-14 Active
JOHN THOMAS COPPAGE DANA INVESTMENTS UK LIMITED Director 2016-10-19 CURRENT 2002-08-01 Active
JOHN THOMAS COPPAGE DANA UK AXLE LIMITED Director 2015-03-24 CURRENT 2007-02-07 Active
JUERGEN WALD HOBOURN GROUP PENSION TRUST COMPANY LIMITED Director 2015-07-28 CURRENT 1983-08-31 Dissolved 2016-06-14
JUERGEN WALD DANA LIMITED Director 2014-02-06 CURRENT 1906-06-30 Active - Proposal to Strike off
JUERGEN WALD DANA HOLDINGS LIMITED Director 2012-10-26 CURRENT 1978-06-15 Active
JUERGEN WALD ECHLIN EUROPE LIMITED Director 2012-10-26 CURRENT 1986-03-12 Active
JUERGEN WALD DANA COMMERCIAL CREDIT (U.K.) LIMITED Director 2012-10-26 CURRENT 1988-08-25 Active
JUERGEN WALD WHITELEY RISHWORTH LIMITED Director 2012-10-26 CURRENT 1988-09-13 Active - Proposal to Strike off
JUERGEN WALD DANA SPICER LIMITED Director 2012-10-26 CURRENT 1998-11-24 Active - Proposal to Strike off
JUERGEN WALD DANA UK 1 PLC Director 2012-10-26 CURRENT 1948-06-14 Active
JUERGEN WALD DANA INVESTMENTS UK LIMITED Director 2012-10-26 CURRENT 2002-08-01 Active

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
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-02-15CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-02-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-17CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-04PSC02Notification of Dana Spicer Europe Limited as a person with significant control on 2016-04-06
2021-03-04PSC07CESSATION OF DANA INCORPORATED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03TM02Termination of appointment of John Thomas Coppage on 2020-07-07
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS COPPAGE
2020-08-03AP01DIRECTOR APPOINTED MR JASON MCFALL
2020-08-03AP03Appointment of Mr Jason Mcfall as company secretary on 2020-07-07
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-11-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-11-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23SH20Statement by Directors
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-23SH19Statement of capital on 2017-06-23 GBP 100.0
2017-06-23CAP-SSSolvency Statement dated 21/06/17
2017-06-23RES13Resolutions passed:
  • Reduce share prem a/c 21/06/2017
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-10-26AP01DIRECTOR APPOINTED MR JOHN THOMAS COPPAGE
2016-10-25AP03Appointment of Mr John Thomas Coppage as company secretary on 2016-10-19
2016-10-25TM02Termination of appointment of Caroline Ann Richards on 2016-10-19
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANN RICHARDS
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-16AR0107/02/16 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0107/02/15 ANNUAL RETURN FULL LIST
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JUERGEN WALD / 31/12/2013
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN RICHARDS / 31/12/2013
2015-02-25CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE ANN RICHARDS on 2013-12-31
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0107/02/14 ANNUAL RETURN FULL LIST
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/13 FROM Newsome Vaughan Greyfriars House Greyfriars Lane Coventry West Midlands CV1 2GW
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AP01DIRECTOR APPOINTED CAROLINE ANN RICHARDS
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAIDMENT
2013-05-13TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MAIDMENT
2013-05-13AP03SECRETARY APPOINTED CAROLINE ANN RICHARDS
2013-03-07AR0107/02/13 FULL LIST
2012-11-23AP01DIRECTOR APPOINTED JUERGEN WALD
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER CIRULIS
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WALD
2012-03-05AR0107/02/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR AZAIZ AGHILI
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CLARKE
2011-02-21AR0107/02/11 FULL LIST
2011-01-05AP01DIRECTOR APPOINTED PETER JOHN CIRULIS
2010-12-03AP01DIRECTOR APPOINTED MARTIN JOHANNES KLAUS WALD
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07AP01DIRECTOR APPOINTED AZAIZ SEYED AGHILI
2010-03-03AR0107/02/10 FULL LIST
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST JOHNSON
2009-11-14AP01DIRECTOR APPOINTED MR MICHAEL EDWIN WALTER MAIDMENT
2009-02-23363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-29225CURRSHO FROM 29/02/2008 TO 31/12/2007
2008-03-10363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-08-0888(2)OAD 09/05/07--------- £ SI 1@.1
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 21 TUDOR STREET, LONDON, EC4Y 0DJ
2007-06-1888(2)RAD 09/05/07--------- £ SI 1@1=1 £ IC 99/100
2007-05-14122S-DIV 14/04/07
2007-04-28RES12VARYING SHARE RIGHTS AND NAMES
2007-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-2888(2)RAD 14/04/07--------- £ SI 989@.1=98 £ IC 1/99
2007-04-28RES05£ NC 1000/100
2007-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-28RES13SUB DIVI 14/04/07
2007-03-03288bSECRETARY RESIGNED
2007-03-03288aNEW SECRETARY APPOINTED
2007-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-13288bDIRECTOR RESIGNED
2007-02-13288bSECRETARY RESIGNED
2007-02-12288aNEW SECRETARY APPOINTED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-09CERTNMCOMPANY NAME CHANGED DANA SPICER EUROPE (GROUP) LIMIT ED CERTIFICATE ISSUED ON 09/02/07
2007-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DANA UK AUTOMOTIVE SYSTEMS LIMITED 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 UK AUTOMOTIVE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DANA UK AUTOMOTIVE SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

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
2009-12-31

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 UK AUTOMOTIVE SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of DANA UK AUTOMOTIVE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANA UK AUTOMOTIVE SYSTEMS LIMITED
Trademarks
We have not found any records of DANA UK AUTOMOTIVE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANA UK AUTOMOTIVE SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DANA UK AUTOMOTIVE SYSTEMS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DANA UK AUTOMOTIVE SYSTEMS LIMITED 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
The Technology Strategy Board has not awarded DANA UK AUTOMOTIVE SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DANA UK AUTOMOTIVE SYSTEMS LIMITED any grants or awards.
Ownership
    • DANA CORP : Ultimate parent company : US
      • Quinton Hazell Automotive Limited
      • Quinton Hazell Automotive Ltd
      • Supra Group Limited
      • Supra Group Ltd
      • Dana Limited
      • Dana Ltd
      • Dana Emerson Actuator Systems (Technology) LLP
      • Dana Emerson Actuator Systems LLP
      • Dana Law Department Limited
      • Dana Law Department Ltd
      • Dana Law Department, Ltd
      • Dana Spicer Limited
      • Dana Spicer Ltd
      • Dana UK 1 Plc
      • QH Pension Trustee Limited
      • QH Pension Trustee Ltd
      • Whiteley Rishworth Ltd
      • Automotive Motion Technology Limited
      • Automotive Motion Technology Ltd
      • Chassis Systems Limited
      • Chassis Systems Ltd
      • Dana Automotive Limited
      • Dana Automotive Ltd
      • Dana Capital Limited
      • Dana Capital Ltd
      • Dana Chassis Systems Limited
      • Dana Chassis Systems Ltd
      • Dana Commercial Credit (June) Limited
      • Dana Commercial Credit (June) Ltd
      • Dana Commercial Credit (September) Limited
      • Dana Commercial Credit (September) Ltd
      • Dana Commercial Credit (UK) Limited
      • Dana Commercial Credit (UK) Ltd
      • Dana Holdings Limited
      • Dana Holdings Ltd
      • Dana Investments UK Limited
      • Dana Investments UK Ltd
      • Dana Manufacturing Group Pension Scheme Limited
      • Dana Manufacturing Group Pension Scheme Ltd
      • Dana Spicer Europe Limited
      • Dana Spicer Europe Ltd
      • Dana UK Automotive Limited
      • Dana UK Automotive Ltd
      • Dana UK Axle Limited
      • Dana UK Axle Ltd
      • Dana UK Common Investment Fund Limited
      • Dana UK Common Investment Fund Ltd
      • Dana UK Driveshaft Limited
      • Dana UK Driveshaft Ltd
      • Dana UK Holdings Limited
      • Dana UK Holdings Ltd
      • Dana UK Pension Scheme Limited
      • Dana UK Pension Scheme Ltd
      • Driveline Specialist Limited
      • Driveline Specialist Ltd
      • Echlin Europe Limited
      • Echlin Europe Ltd
      • Hobourn Group Pension Trust Co Ltd
      • Hobourn Group Pension Trust Company Limited
      • Stieber Formsprag Limited
      • Stieber Formsprag Ltd
      • SU Automotive Limited
      • SU Automotive Ltd
      • SU Pension Trustee Limited
      • SU Pension Trustee Ltd
      • Commercial Ignition Limited
      • Commercial Ignition Ltd
      • Dana Actuator Systems Limited
      • Dana Actuator Systems Ltd
      • Dana Bedford 1 Limited
      • Dana Bedford 1 Ltd
      • Dana Bedford 2 Limited
      • Dana Bedford 2 Ltd
      • Dana Bedford 3 Limited
      • Dana Bedford 3 Ltd
      • Dana Bedford 4 Limited
      • Dana Bedford 4 Ltd
      • Dana Bedford 5 Limited
      • Dana Bedford 5 Ltd
      • Dana Investment UK Limited
      • Dana Investment UK Ltd
      • Dana Residual 1 Limited
      • Dana Residual 1 Ltd
      • Dana UK Axles Limited
      • Dana UK Axles Ltd
      • Echlin (Southern) Holding Ltd (Jersey)
      • Echlin (Southern) Holding Ltd. (Jersey)
      • Echlin Automotive Systems Limited
      • Echlin Automotive Systems Ltd
      • Farnborough Aerospace Centre Management Limited
      • Farnborough Aerospace Centre Management Ltd
      • Farnborough Airport Properties Co
      • Farnborough Airport Properties Company
      • Farnborough Properties Co
      • Farnborough Properties Company
      • Hobourn Automotive Limited
      • Hobourn Automotive Ltd
      • Hobourn Engineering Ltd
      • Hobourn Leasing Ltd
      • Hobourn Plastics Ltd
      • Hobourn Steering Ltd
      • Hobourn Technology Ltd
      • Lipe Limited
      • Lipe Ltd
      • Motaproducts Automotive (Northern Ireland) Limited
      • Motaproducts Automotive (Northern Ireland) Ltd
      • Motaproducts Automotive Limited
      • Motaproducts Automotive Ltd
      • Motor Hydraulics Ltd
      • Parts Mobile Ltd
      • Preferred Technical Group CHA Ltd
      • Preferred Technical Group-CHA Limited
      • Quinton Hazell (Far East) Limited
      • Quinton Hazell (Far East) Ltd
      • Quinton Hazell Plc
      • Shelfco 1882 Limited
      • Shelfco 1882 Ltd
      • Supra Automotive Ltd
      • Supra Steering & Suspension Ltd
      • Supra Steering Ltd
      • Vehicle Components Ltd
      • WH Components Limited
      • WH Components Ltd
      • Dana UK Automotive Systems Limited
      • Dana UK Automotive Systems 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.
    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.