This company is commonly known as Dura Uk Limited. The company was founded 26 years ago and was given the registration number 03535821. 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 99999 - Dormant Company.
Name | : | DURA UK LIMITED |
---|---|---|
Company Number | : | 03535821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1780, Pond Run, Auburn Hills, United States, MI 48326 | Director | 10 March 2023 | Active |
29580 Mayfair, Farmington Hills, Usa, 48331 | Secretary | 06 April 1998 | Active |
5 St Philips Way, Islington, London, N1 7AJ | Secretary | 02 April 1998 | Active |
8 Phillips Close, Woodley, Reading, RG5 4XD | Secretary | 01 August 2001 | Active |
56 Crockhamwell Road, Woodley, Reading, RG5 3LB | Secretary | 01 May 2002 | Active |
2791, Research Drive, Rochester Hills, Usa, 48309 | Secretary | 04 October 2007 | Active |
20 Hornsby Avenue, Harley Goodacre, Worcester, WR4 0PN | Secretary | 27 August 1998 | Active |
No 1 Colmore Square, Birmingham, B4 6AA | Corporate Secretary | 15 October 2004 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Secretary | 21 May 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 March 1998 | Active |
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS | Director | 20 March 2013 | Active |
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS | Director | 11 December 2019 | Active |
59 Avenue Des Lacs, F-94100 St Maur, France, | Director | 08 November 2002 | Active |
1515 Ford Court, Rochester, Michigan, Usa, | Director | 06 April 1998 | Active |
Llwyn Y Felin, Llanddowror, St Clears, SA33 4JE | Director | 20 August 2001 | Active |
1780, Pond Run, Auburn Hills, United States, 48326 | Director | 29 March 2022 | Active |
1518 Linwood Avenue, Ann Arbor, Usa, 48103 | Director | 25 May 2006 | Active |
1780, Pond Run, Auburn Hills, United States, MI 48326 | Director | 16 August 2021 | Active |
5 St Philips Way, Islington, London, N1 7AJ | Director | 02 April 1998 | Active |
Ebbesbourne West Common Langley, Blackfield, Southampton, SO45 1XL | Director | 02 April 1998 | Active |
3676 Newcastle Drive, Rochester Hills, Usa, 48306 | Director | 27 August 1998 | Active |
2791, Research Drive, Rochester Hills, Usa, | Director | 28 September 2011 | Active |
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS | Director | 16 August 2021 | Active |
868 Great Oaks Trail, Eagan, Minnesota, United States, | Director | 30 April 1998 | Active |
1780, Pond Run, Auburn Hills, Oakland Country, United States, | Director | 24 September 2021 | Active |
1780, Pond Run, Auburn Hills, Mi 48326, United States, | Director | 17 June 2020 | Active |
100 New Bridge Street, London, EC4V 6JA | Director | 05 May 2015 | Active |
2617 Sabin Way, Spring Hill, Usa, 37174 | Director | 04 November 2002 | Active |
3996 Lincoln Drive, Bloomfield Hills, Usa, 48301 | Director | 01 March 2005 | Active |
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS | Director | 20 September 2018 | Active |
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS | Director | 08 December 2017 | Active |
Kanal Strasse 3, D-40547, Germany, FOREIGN | Director | 03 September 2003 | Active |
2791, Research Drive, Rochester Hills, Usa, | Director | 28 September 2011 | Active |
762 Labore Road, Little Canada, Usa, FOREIGN | Director | 30 April 1998 | Active |
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS | Director | 11 December 2019 | Active |
Dura Automotive Holdings Limited | ||
Notified on | : | 17 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 27, Old Gloucester Street, London, United Kingdom, WC1N 3AX |
Nature of control | : |
|
Lynn Tilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | C/O Dac Beachcroft Llp, Portwall Place, Bristol, United Kingdom, BS1 9HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Accounts | Accounts with accounts type small. | Download |
2023-06-28 | Accounts | Accounts with accounts type small. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Incorporation | Memorandum articles. | Download |
2023-03-22 | Resolution | Resolution. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Accounts | Accounts with accounts type small. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-05 | Accounts | Accounts with accounts type small. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.