Warning: file_put_contents(c/d424a8dd31161ceae592fc36f2ac17dd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Dura Automotive Limited, BS1 9HS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DURA AUTOMOTIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dura Automotive Limited. The company was founded 69 years ago and was given the registration number 00542101. The firm's registered office is in BRISTOL. You can find them at C/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:DURA AUTOMOTIVE LIMITED
Company Number:00542101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1954
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:C/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1780, Pond Run, Auburn Hills, United States, MI 48326

Director10 March 2023Active
Aughton Cottage, Monkey Island Lane Bray, Maidenhead, SL6 2GD

Secretary10 February 1995Active
Llwyn Y Felin, Llanddowror, St Clears, SA33 4JE

Secretary01 June 1999Active
23 Tinwell Close, Lower Earley, Reading, RG6 3BJ

Secretary-Active
18 Water Tower Close, Uxbridge, UB8 1XS

Secretary-Active
5 The Pightle, Grazeley Green, Reading, RG7 1NF

Secretary27 September 1993Active
8 Phillips Close, Woodley, Reading, RG5 4XD

Secretary02 August 1999Active
28 Shepherds Mount, Compton, Newbury, RG20 6QZ

Secretary18 March 1999Active
56 Crockhamwell Road, Woodley, Reading, RG5 3LB

Secretary01 May 2002Active
2791, Research Drive, Rochester Hills, Usa, 48309

Secretary04 October 2007Active
No 1 Colmore Square, Birmingham, B4 6AA

Corporate Secretary14 October 2004Active
47 Castle Street, Reading, RG1 7SR

Corporate Secretary21 May 2002Active
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS

Director20 March 2013Active
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS

Director11 December 2019Active
5 Twycross Road, Keephatch Park, Wokingham, RG40 5PE

Director-Active
59 Avenue Des Lacs, F-94100 St Maur, France,

Director08 November 2002Active
Llwyn Y Felin, Llanddowror, St Clears, SA33 4JE

Director02 August 1999Active
1780, Pond Run, Auburn Hills, United States, 48326

Director29 March 2022Active
5 Heather Close, Finchampstead, Wokingham, RG40 4PX

Director01 March 1997Active
23 Tinwell Close, Lower Earley, Reading, RG6 3BJ

Director-Active
5 The Pightle, Grazeley Green, Reading, RG7 1NF

Director27 September 1993Active
1518 Linwood Avenue, Ann Arbor, Usa, 48103

Director25 May 2006Active
36 Twatling Road, Barnt Green, Birmingham, B45 8HU

Director31 March 1997Active
1780, Pond Run, Auburn Hills, United States, MI 48326

Director16 August 2021Active
2791, Research Drive, Rochester Hills, Usa,

Director28 September 2011Active
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS

Director16 August 2021Active
1780, Pond Run, Auburn Hills, Oakland Country, United States,

Director24 September 2021Active
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS

Director06 August 2020Active
100 New Bridge Street, London, EC4V 6JA

Director05 May 2015Active
2617 Sabin Way, Spring Hill, Usa, 37174

Director31 May 2002Active
8 Phillips Close, Woodley, Reading, RG5 4XD

Director13 January 1997Active
The Bank House, High Street, Napton, Rugby, CV23 8LP

Director04 June 2001Active
3996 Lincoln Drive, Bloomfield Hills, Usa, 48301

Director25 May 2006Active
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS

Director20 September 2018Active
Harcombe House, 4 Lambridge Wood Road, Henley On Thames, RG9 3BS

Director-Active

People with Significant Control

Dura Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Dac Beachcroft Llp, Portwall Place, Bristol, United Kingdom, BS1 9HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-10Accounts

Accounts with accounts type dormant.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-05-02Dissolution

Dissolution application strike off company.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type small.

Download
2022-10-03Officers

Second filing of director appointment with name.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2021-11-05Accounts

Accounts with accounts type small.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-05Capital

Capital allotment shares.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.