Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DURA UK LIMITED
Company Information for

DURA UK LIMITED

C/O Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, BS1 9HS,
Company Registration Number
03535821
Private Limited Company
Active

Company Overview

About Dura Uk Ltd
DURA UK LIMITED was founded on 1998-03-26 and has its registered office in Bristol. The organisation's status is listed as "Active". Dura Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DURA UK LIMITED
 
Legal Registered Office
C/O Dac Beachcroft Llp Portwall Place
Portwall Lane
Bristol
BS1 9HS
Other companies in EC4V
 
Filing Information
Company Number 03535821
Company ID Number 03535821
Date formed 1998-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-23
Return next due 2025-04-06
Type of accounts SMALL
Last Datalog update: 2025-01-29 09:50:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DURA UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DURA UK LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HENRY MORRIS
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ADAMS
Director 2013-03-20 2017-12-08
JERROLD ISAAC LAVINE
Director 2015-05-05 2016-09-16
JAMES GREGORY
Director 2011-09-28 2015-04-24
MARTHA RUNNELLS MOYER
Director 2011-09-28 2013-03-20
THERESA LYNN SKOTAK
Company Secretary 2007-10-04 2011-09-22
THERESA LYNN SKOTAK
Director 2007-04-20 2011-09-22
JEFFREY MARTIN STAFEIL
Director 2010-05-27 2011-09-22
ERIC STEVEN RUNDALL
Director 2007-02-01 2010-05-27
PHILSEC LIMITED
Company Secretary 2004-10-15 2007-10-04
GLENN DONG
Director 2006-05-25 2007-04-11
KEITH MARCHIANDO
Director 2005-03-01 2007-01-01
FRANCOIS JEAN BOULANGER
Director 2002-11-08 2006-05-25
JOEL WILLIAM MOW
Director 2003-09-03 2006-05-25
DAVID BOVEE
Director 1998-04-06 2005-03-01
PITSEC LIMITED
Company Secretary 2002-05-21 2004-10-15
KARL FRANK STORRIE
Director 1998-04-06 2003-12-02
ALFRED LIDDELL
Director 2002-11-04 2003-09-03
DAVID GEORGE BROOKS
Director 2001-08-20 2002-07-31
JENNIFER ROCKETT
Company Secretary 2002-05-01 2002-05-21
KEVIN GEOFFREY LOWEN
Company Secretary 2001-08-01 2002-04-26
BERNARD PHILIP TWYMAN
Company Secretary 1998-08-27 2001-08-28
BERNARD PHILIP TWYMAN
Director 1998-08-27 2001-08-28
STEPHEN GRAHAM
Director 1998-08-27 2000-02-11
DAVID BOVEE
Company Secretary 1998-04-06 1998-08-27
DAVID HULS
Director 1998-04-30 1998-08-27
CARL EVERETT NELSON
Director 1998-04-30 1998-08-27
NERYS HELEN EVANS
Company Secretary 1998-04-02 1998-04-06
NERYS HELEN EVANS
Director 1998-04-02 1998-04-06
CLIVE NICHOLAS GIDDINGS
Director 1998-04-02 1998-04-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-26 1998-04-02
INSTANT COMPANIES LIMITED
Nominated Director 1998-03-26 1998-04-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-05CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-06-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-24CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-22Memorandum articles filed
2023-03-20APPOINTMENT TERMINATED, DIRECTOR JAY NORMAN BROWN
2023-03-17APPOINTMENT TERMINATED, DIRECTOR JOSE CARLOS INFANTE HENRIQUES
2023-03-17DIRECTOR APPOINTED MR MICHAEL DENIS PUTZ
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ERIC JOHNSTON
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-04-08AP01DIRECTOR APPOINTED MR JAY NORMAN BROWN
2022-01-28Change of details for Dura Automotive Holdings Limited as a person with significant control on 2020-08-21
2022-01-28PSC05Change of details for Dura Automotive Holdings Limited as a person with significant control on 2020-08-21
2021-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-09-28AP01DIRECTOR APPOINTED MR STEPHEN ERIC JOHNSTON
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LILLIAN DORINA ETZKORN
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BECKETT
2021-08-20AP01DIRECTOR APPOINTED MR JOSE CARLOS INFANTE HENRIQUES
2021-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2020-08-06PSC02Notification of Dura Automotive Holdings Limited as a person with significant control on 2020-06-17
2020-08-06PSC07CESSATION OF LYNN TILTON AS A PERSON OF SIGNIFICANT CONTROL
2020-06-23AP01DIRECTOR APPOINTED MR STEPHEN ERIC JOHNSTON
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RIEDY
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA LYNN MCINTYRE
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-16AP01DIRECTOR APPOINTED MR MICHAEL BECKETT
2019-12-12AP01DIRECTOR APPOINTED MR JAMES RIEDY
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY MORRIS
2018-09-27AP01DIRECTOR APPOINTED PAMELA LYNN MCINTYRE
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-03-07PSC09Withdrawal of a person with significant control statement on 2018-03-07
2018-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN TILTON
2018-01-27DISS40Compulsory strike-off action has been discontinued
2018-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-13AP01DIRECTOR APPOINTED MR WILLIAM HENRY MORRIS
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADAMS
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM 100 New Bridge Street London EC4V 6JA
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-24DISS40Compulsory strike-off action has been discontinued
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 91994565
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JERROLD ISAAC LAVINE
2017-06-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 91994565
2016-04-25AR0123/03/16 ANNUAL RETURN FULL LIST
2015-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-10AP01DIRECTOR APPOINTED MR JERROLD ISAAC LAVINE
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GREGORY
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 91994565
2015-03-30AR0123/03/15 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 91994565
2014-03-25AR0123/03/14 ANNUAL RETURN FULL LIST
2013-08-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0123/03/13 FULL LIST
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ADAMS / 20/03/2013
2013-04-26AP01DIRECTOR APPOINTED MR GEOFFREY ADAMS
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA MOYER
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AR0123/03/12 FULL LIST
2011-10-04AP01DIRECTOR APPOINTED MARTHA RUNNELLS MOYER
2011-10-04AP01DIRECTOR APPOINTED JAMES GREGORY
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY STAFEIL
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR THERESA SKOTAK
2011-09-28TM02APPOINTMENT TERMINATED, SECRETARY THERESA SKOTAK
2011-04-19AR0123/03/11 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-07AP01DIRECTOR APPOINTED JEFFREY MARTIN STAFEIL
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RUNDALL
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA LYNN SKOTAK / 01/05/2010
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / THERESA LYNN SKOTAK / 01/05/2010
2010-03-24AR0123/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA LYNN SKOTAK / 23/03/2010
2010-01-14AUDAUDITOR'S RESIGNATION
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-03-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-04-11363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-11-06288aNEW SECRETARY APPOINTED
2007-11-05288bSECRETARY RESIGNED
2007-11-01353LOCATION OF REGISTER OF MEMBERS
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: NO 1 COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AA
2007-05-16288aNEW DIRECTOR APPOINTED
2007-04-21288bDIRECTOR RESIGNED
2007-04-12363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2007-03-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-09288bDIRECTOR RESIGNED
2006-06-09288bDIRECTOR RESIGNED
2006-03-30363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-25288bDIRECTOR RESIGNED
2005-04-19363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-11-01288bSECRETARY RESIGNED
2004-11-01288aNEW SECRETARY APPOINTED
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR
2004-10-26244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-03-31363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-01-07AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DURA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DURA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE AND MEMORANDUM OF DEPOSIT 1999-03-19 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
DEED OF CHARGE AND MEMORANDUM OF DEPOSIT 1999-02-10 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
DEED OF CHARGE AND MEMORANDUM OF DEPOSIT 1998-05-26 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION (AS AGENT FOR THE LENDERS)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DURA UK LIMITED

Intangible Assets
Patents
We have not found any records of DURA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DURA UK LIMITED
Trademarks
We have not found any records of DURA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DURA UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DURA UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DURA UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DURA UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DURA UK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1