DURA UK LIMITED
Overview
| Company Name | DURA UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03535821 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DURA UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DURA UK LIMITED located?
| Registered Office Address | Number One Welcome Building Avon Street BS2 0PS Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DURA UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| DURA AUTOMOTIVE SYSTEMS (UK) LIMITED | Apr 02, 1998 | Apr 02, 1998 |
| STAKEGLANCE LIMITED | Mar 26, 1998 | Mar 26, 1998 |
What are the latest accounts for DURA UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DURA UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2025 |
| Overdue | No |
What are the latest filings for DURA UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Termination of appointment of Michael Denis Putz as a director on Sep 22, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Maze Stewart as a director on Sep 22, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS United Kingdom to Number One Welcome Building Avon Street Bristol BS2 0PS on May 12, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jay Norman Brown as a director on Mar 10, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Denis Putz as a director on Mar 10, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jose Carlos Infante Henriques as a director on Mar 10, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Termination of appointment of Stephen Eric Johnston as a director on Mar 29, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jay Norman Brown as a director on Mar 29, 2022 | 2 pages | AP01 | ||||||||||
Change of details for Dura Automotive Holdings Limited as a person with significant control on Aug 21, 2020 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Appointment of Mr Stephen Eric Johnston as a director on Sep 24, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lillian Dorina Etzkorn as a director on Sep 24, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Eric Johnston as a director on Aug 16, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Beckett as a director on Aug 16, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of DURA UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, John Maze | Director | Avon Street BS2 0PS Bristol Number One Welcome Building England | United States | American | 272887610001 | |||||
| BOVEE, David | Secretary | 29580 Mayfair 48331 Farmington Hills Michigan Usa | American | 60171530001 | ||||||
| EVANS, Nerys Helen | Secretary | 5 St Philips Way Islington N1 7AJ London | British | 66070850003 | ||||||
| LOWEN, Kevin Geoffrey | Secretary | 8 Phillips Close Woodley RG5 4XD Reading Berkshire | British | 48625230001 | ||||||
| ROCKETT, Jennifer | Secretary | 56 Crockhamwell Road Woodley RG5 3LB Reading Berkshire | British | 81948550001 | ||||||
| SKOTAK, Theresa Lynn | Secretary | Research Drive 48309 Rochester Hills 2791 Mi Usa | United States | 121512090001 | ||||||
| TWYMAN, Bernard Philip | Secretary | 20 Hornsby Avenue Harley Goodacre WR4 0PN Worcester Worcestershire | British | 156039620001 | ||||||
| PHILSEC LIMITED | Secretary | No 1 Colmore Square B4 6AA Birmingham West Midlands | 100887680001 | |||||||
| PITSEC LIMITED | Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 38734010001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ADAMS, Geoffrey | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | United Kingdom | British | 177798000001 | |||||
| BECKETT, Michael | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | United Kingdom | British | 265344320001 | |||||
| BOULANGER, Francois Jean | Director | 59 Avenue Des Lacs F-94100 St Maur France | France | French | 85663900001 | |||||
| BOVEE, David | Director | 1515 Ford Court Rochester Michigan 48306 Usa | American | 60171530002 | ||||||
| BROOKS, David George | Director | Llwyn Y Felin Llanddowror SA33 4JE St Clears Carmarthen | United Kingdom | British | 77498070001 | |||||
| BROWN, Jay Norman | Director | Pond Run 48326 Auburn Hills 1780 Michigan United States | United States | American | 294550220001 | |||||
| DONG, Glenn | Director | 1518 Linwood Avenue 48103 Ann Arbor Michigan 48103 Usa | Us Citizen | 113389420001 | ||||||
| ETZKORN, Lillian Dorina | Director | Pond Run MI 48326 Auburn Hills 1780 United States | United States | American | 286442620001 | |||||
| EVANS, Nerys Helen | Director | 5 St Philips Way Islington N1 7AJ London | British | 66070850003 | ||||||
| GIDDINGS, Clive Nicholas | Director | Ebbesbourne West Common Langley Blackfield SO45 1XL Southampton Hampshire | British | 58513220001 | ||||||
| GRAHAM, Stephen | Director | 3676 Newcastle Drive 48306 Rochester Hills Michigan Usa | Canadian | 60171770001 | ||||||
| GREGORY, James | Director | Research Drive Rochester Hills 2791 Michigan 48309 Usa | Usa | American | 163470390001 | |||||
| HENRIQUES, Jose Carlos Infante | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | Portugal | Portuguese | 286441470001 | |||||
| HULS, David | Director | 868 Great Oaks Trail Eagan Minnesota 55123 United States | American | 63669030001 | ||||||
| JOHNSTON, Stephen Eric | Director | Pond Run Auburn Hills Oakland Country 1780 Mi, 48326 United States | United States | British,American | 272855500001 | |||||
| JOHNSTON, Stephen Eric | Director | Pond Run Auburn Hills Mi 48326 1780 United States | United States | British,American | 272855500001 | |||||
| LAVINE, Jerrold Isaac | Director | 100 New Bridge Street London EC4V 6JA | Usa | American | 198390240001 | |||||
| LIDDELL, Alfred | Director | 2617 Sabin Way 37174 Spring Hill Tennessee Usa | American | 85072280001 | ||||||
| MARCHIANDO, Keith | Director | 3996 Lincoln Drive 48301 Bloomfield Hills Oakland 48301 Usa | Us Citizen | 104731620001 | ||||||
| MCINTYRE, Pamela Lynn | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | United States | American | 250808080001 | |||||
| MORRIS, William Henry | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | United States | American | 241116480001 | |||||
| MOW, Joel William | Director | Kanal Strasse 3 FOREIGN D-40547 Dusseldorf Germany | American | 92901380001 | ||||||
| MOYER, Martha Runnells | Director | Research Drive Rochester Hills 2791 Michigan 48309 Usa | Usa | American | 163469740001 | |||||
| NELSON, Carl Everett | Director | 762 Labore Road FOREIGN Little Canada 55117 Ramsey Mn Usa | American | 71494670001 | ||||||
| PUTZ, Michael Denis | Director | Pond Run MI 48326 Auburn Hills 1780 United States | United States | American | 306802940001 |
Who are the persons with significant control of DURA UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dura Automotive Holdings Limited | Jun 17, 2020 | Old Gloucester Street WC1N 3AX London 27 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lynn Tilton | Apr 06, 2016 | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DURA UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 23, 2017 | Mar 07, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0