UKBizDB.co.uk

DURA UK LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

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
29580 Mayfair, Farmington Hills, Usa, 48331

Secretary06 April 1998Active
5 St Philips Way, Islington, London, N1 7AJ

Secretary02 April 1998Active
8 Phillips Close, Woodley, Reading, RG5 4XD

Secretary01 August 2001Active
56 Crockhamwell Road, Woodley, Reading, RG5 3LB

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

Secretary04 October 2007Active
20 Hornsby Avenue, Harley Goodacre, Worcester, WR4 0PN

Secretary27 August 1998Active
No 1 Colmore Square, Birmingham, B4 6AA

Corporate Secretary15 October 2004Active
47 Castle Street, Reading, RG1 7SR

Corporate Secretary21 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 March 1998Active
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
59 Avenue Des Lacs, F-94100 St Maur, France,

Director08 November 2002Active
1515 Ford Court, Rochester, Michigan, Usa,

Director06 April 1998Active
Llwyn Y Felin, Llanddowror, St Clears, SA33 4JE

Director20 August 2001Active
1780, Pond Run, Auburn Hills, United States, 48326

Director29 March 2022Active
1518 Linwood Avenue, Ann Arbor, Usa, 48103

Director25 May 2006Active
1780, Pond Run, Auburn Hills, United States, MI 48326

Director16 August 2021Active
5 St Philips Way, Islington, London, N1 7AJ

Director02 April 1998Active
Ebbesbourne West Common Langley, Blackfield, Southampton, SO45 1XL

Director02 April 1998Active
3676 Newcastle Drive, Rochester Hills, Usa, 48306

Director27 August 1998Active
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
868 Great Oaks Trail, Eagan, Minnesota, United States,

Director30 April 1998Active
1780, Pond Run, Auburn Hills, Oakland Country, United States,

Director24 September 2021Active
1780, Pond Run, Auburn Hills, Mi 48326, United States,

Director17 June 2020Active
100 New Bridge Street, London, EC4V 6JA

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

Director04 November 2002Active
3996 Lincoln Drive, Bloomfield Hills, Usa, 48301

Director01 March 2005Active
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS

Director20 September 2018Active
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS

Director08 December 2017Active
Kanal Strasse 3, D-40547, Germany, FOREIGN

Director03 September 2003Active
2791, Research Drive, Rochester Hills, Usa,

Director28 September 2011Active
762 Labore Road, Little Canada, Usa, FOREIGN

Director30 April 1998Active
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS

Director11 December 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type small.

Download
2023-06-28Accounts

Accounts with accounts type small.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Incorporation

Memorandum articles.

Download
2023-03-22Resolution

Resolution.

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
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-01-28Persons with significant control

Change to a person with significant control.

Download
2021-11-05Accounts

Accounts with accounts type small.

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
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.