Dura Uk Limited BRISTOL


Dura Uk started in year 1998 as Private Limited Company with registration number 03535821. The Dura Uk company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bristol at C/o Dac Beachcroft Llp Portwall Place. Postal code: BS1 9HS. Since September 4, 1998 Dura Uk Limited is no longer carrying the name Dura Automotive Systems (UK).

The company has one director. Michael P., appointed on 10 March 2023. There are currently no secretaries appointed. At present 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 Uk Limited Address / Contact

Office Address C/o Dac Beachcroft Llp Portwall Place
Office Address2 Portwall Lane
Town Bristol
Post code BS1 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03535821
Date of Incorporation Thu, 26th Mar 1998
Industry Dormant Company
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

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

Lillian E.

Position: Director

Appointed: 16 August 2021

Resigned: 24 September 2021

Jose H.

Position: Director

Appointed: 16 August 2021

Resigned: 10 March 2023

Stephen J.

Position: Director

Appointed: 17 June 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: 17 June 2020

Pamela M.

Position: Director

Appointed: 20 September 2018

Resigned: 14 February 2020

William M.

Position: Director

Appointed: 08 December 2017

Resigned: 10 October 2018

Jerrold L.

Position: Director

Appointed: 05 May 2015

Resigned: 16 September 2016

Geoffrey A.

Position: Director

Appointed: 20 March 2013

Resigned: 08 December 2017

Martha M.

Position: Director

Appointed: 28 September 2011

Resigned: 20 March 2013

James G.

Position: Director

Appointed: 28 September 2011

Resigned: 24 April 2015

Jeffrey S.

Position: Director

Appointed: 27 May 2010

Resigned: 22 September 2011

Theresa S.

Position: Secretary

Appointed: 04 October 2007

Resigned: 22 September 2011

Theresa S.

Position: Director

Appointed: 20 April 2007

Resigned: 22 September 2011

Eric R.

Position: Director

Appointed: 01 February 2007

Resigned: 27 May 2010

Glenn D.

Position: Director

Appointed: 25 May 2006

Resigned: 11 April 2007

Keith M.

Position: Director

Appointed: 01 March 2005

Resigned: 01 January 2007

Philsec Limited

Position: Corporate Secretary

Appointed: 15 October 2004

Resigned: 04 October 2007

Joel M.

Position: Director

Appointed: 03 September 2003

Resigned: 25 May 2006

Francois B.

Position: Director

Appointed: 08 November 2002

Resigned: 25 May 2006

Alfred L.

Position: Director

Appointed: 04 November 2002

Resigned: 03 September 2003

Pitsec Limited

Position: Corporate Secretary

Appointed: 21 May 2002

Resigned: 15 October 2004

Jennifer R.

Position: Secretary

Appointed: 01 May 2002

Resigned: 21 May 2002

David B.

Position: Director

Appointed: 20 August 2001

Resigned: 31 July 2002

Kevin L.

Position: Secretary

Appointed: 01 August 2001

Resigned: 26 April 2002

Bernard T.

Position: Secretary

Appointed: 27 August 1998

Resigned: 28 August 2001

Bernard T.

Position: Director

Appointed: 27 August 1998

Resigned: 28 August 2001

Stephen G.

Position: Director

Appointed: 27 August 1998

Resigned: 11 February 2000

David H.

Position: Director

Appointed: 30 April 1998

Resigned: 27 August 1998

Carl N.

Position: Director

Appointed: 30 April 1998

Resigned: 27 August 1998

David B.

Position: Secretary

Appointed: 06 April 1998

Resigned: 27 August 1998

David B.

Position: Director

Appointed: 06 April 1998

Resigned: 01 March 2005

Karl S.

Position: Director

Appointed: 06 April 1998

Resigned: 02 December 2003

Clive G.

Position: Director

Appointed: 02 April 1998

Resigned: 06 April 1998

Nerys E.

Position: Secretary

Appointed: 02 April 1998

Resigned: 06 April 1998

Nerys E.

Position: Director

Appointed: 02 April 1998

Resigned: 06 April 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1998

Resigned: 02 April 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 March 1998

Resigned: 02 April 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Dura Automotive Holdings Limited from London, United Kingdom. This PSC is categorised 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. Another entity in the persons with significant control register is Lynn T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Dura Automotive Holdings Limited

27 Old Gloucester Street, 25 Old Broad Street, London, WC1N 3AX, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12606108
Notified on 17 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lynn T.

Notified on 6 April 2016
Ceased on 17 June 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Dura Automotive Systems (UK) September 4, 1998
Stakeglance April 2, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 18th, January 2024
Free Download (22 pages)

Company search

Advertisements