Dura Automotive Body & Glass Systems Uk Limited BIRMINGHAM


Founded in 1990, Dura Automotive Body & Glass Systems Uk, classified under reg no. 02558215 is an active company. Currently registered at Unit A Castle Bromwich Business Park B35 7AG, Birmingham the company has been in the business for 34 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 1999-08-04 Dura Automotive Body & Glass Systems Uk Limited is no longer carrying the name Schade U.k.

The company has one director. Michael P., appointed on 10 March 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dura Automotive Body & Glass Systems Uk Limited Address / Contact

Office Address Unit A Castle Bromwich Business Park
Office Address2 Tameside Drive, Castle Vale
Town Birmingham
Post code B35 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02558215
Date of Incorporation Wed, 14th Nov 1990
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Michael P.

Position: Director

Appointed: 10 March 2023

Jay B.

Position: Director

Appointed: 29 March 2022

Resigned: 10 March 2023

Stephen J.

Position: Director

Appointed: 24 September 2021

Resigned: 29 March 2022

Jose H.

Position: Director

Appointed: 16 August 2021

Resigned: 10 March 2023

Lillian E.

Position: Director

Appointed: 16 August 2021

Resigned: 01 October 2021

Stephen J.

Position: Director

Appointed: 06 August 2020

Resigned: 16 August 2021

Michael B.

Position: Director

Appointed: 11 December 2019

Resigned: 16 August 2021

James R.

Position: Director

Appointed: 11 December 2019

Resigned: 06 August 2020

Tyrone J.

Position: Director

Appointed: 21 August 2017

Resigned: 31 March 2019

Kevin G.

Position: Director

Appointed: 30 October 2015

Resigned: 11 December 2019

Jerrold L.

Position: Director

Appointed: 11 May 2015

Resigned: 16 September 2016

Jeffrey S.

Position: Director

Appointed: 28 September 2011

Resigned: 31 October 2012

James G.

Position: Director

Appointed: 28 September 2011

Resigned: 24 April 2015

Martin B.

Position: Director

Appointed: 28 September 2011

Resigned: 11 November 2015

Eric R.

Position: Director

Appointed: 30 January 2007

Resigned: 28 September 2011

Geoffrey A.

Position: Director

Appointed: 01 May 2002

Resigned: 28 September 2011

Geoffrey A.

Position: Secretary

Appointed: 01 May 2002

Resigned: 28 September 2011

Ali F.

Position: Director

Appointed: 01 December 2001

Resigned: 28 September 2011

Trevor L.

Position: Secretary

Appointed: 01 September 2000

Resigned: 30 April 2002

Robert B.

Position: Director

Appointed: 04 October 1999

Resigned: 31 December 2001

Kjersti R.

Position: Secretary

Appointed: 04 May 1999

Resigned: 31 August 2000

Kjersti R.

Position: Director

Appointed: 04 May 1999

Resigned: 31 August 2000

Erich M.

Position: Director

Appointed: 01 July 1997

Resigned: 11 January 2007

Klaus E.

Position: Director

Appointed: 30 September 1996

Resigned: 27 June 1997

Ian B.

Position: Secretary

Appointed: 01 July 1996

Resigned: 04 May 1999

Ian B.

Position: Director

Appointed: 01 July 1996

Resigned: 29 January 1999

Norbert S.

Position: Secretary

Appointed: 30 November 1993

Resigned: 01 July 1996

Derrick D.

Position: Director

Appointed: 01 August 1993

Resigned: 10 July 1999

Allan S.

Position: Director

Appointed: 05 March 1993

Resigned: 30 November 1993

Richard H.

Position: Director

Appointed: 01 January 1993

Resigned: 21 May 1993

Christoph H.

Position: Director

Appointed: 14 November 1992

Resigned: 01 July 1996

David G.

Position: Secretary

Appointed: 14 November 1992

Resigned: 05 March 1993

David A.

Position: Director

Appointed: 14 November 1992

Resigned: 30 September 1994

William A.

Position: Director

Appointed: 14 November 1992

Resigned: 30 September 1994

Norbert S.

Position: Director

Appointed: 14 November 1992

Resigned: 30 September 1996

David C.

Position: Director

Appointed: 14 November 1992

Resigned: 30 November 1993

Eberhard R.

Position: Director

Appointed: 14 November 1992

Resigned: 31 May 1996

Stephen M.

Position: Director

Appointed: 14 November 1992

Resigned: 30 September 1994

Theodor L.

Position: Director

Appointed: 14 November 1992

Resigned: 31 December 1995

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Dura Automotive Holdings U.k., Ltd from Birmingham, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dura Automotive Holdings U.K., Ltd

Unit A Castle Bromwich Business Park, Tameside Drive, Birmingham, West Midlands, B35 7AG, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House - Registrar Of Companies (England & Wales)
Registration number 09983618
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Schade U.k August 4, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2021-12-31
filed on: 8th, August 2023
Free Download (32 pages)

Company search