DURA AUTOMOTIVE HOLDINGS U.K., LTD

Unit A Castle Bromwich Business Park Unit A Castle Bromwich Business Park, Birmingham, B35 7AG, United Kingdom
StatusACTIVE
Company No.09983618
CategoryPrivate Limited Company
Incorporated02 Feb 2016
Age8 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

DURA AUTOMOTIVE HOLDINGS U.K., LTD is an active private limited company with number 09983618. It was incorporated 8 years, 3 months, 24 days ago, on 02 February 2016. The company address is Unit A Castle Bromwich Business Park Unit A Castle Bromwich Business Park, Birmingham, B35 7AG, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 16 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-16

Officer name: Mr Michael Denis Putz

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099836180010

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099836180011

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099836180012

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099836180013

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099836180014

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099836180015

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099836180016

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099836180017

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2023

Action Date: 03 May 2023

Category: Address

Type: AD01

Change date: 2023-05-03

Old address: Castle Bromwich Business Park Tameside Drive Castle Vale Birmingham B35 7AG United Kingdom

New address: Unit a Castle Bromwich Business Park Tameside Drive, Castle Vale Birmingham B35 7AG

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jay Norman Brown

Termination date: 2023-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-10

Officer name: Mr Michael Denis Putz

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-10

Officer name: Jose Carlos Infante Henriques

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Second filing of director appointment with name

Date: 08 Feb 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr José Carlos Infante Henriques

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2022

Action Date: 15 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-15

Charge number: 099836180015

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2022

Action Date: 15 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099836180016

Charge creation date: 2022-06-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2022

Action Date: 15 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-15

Charge number: 099836180017

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2022

Action Date: 20 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099836180013

Charge creation date: 2022-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2022

Action Date: 20 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099836180014

Charge creation date: 2022-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2022

Action Date: 20 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099836180012

Charge creation date: 2022-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2022

Action Date: 13 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099836180010

Charge creation date: 2022-04-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2022

Action Date: 13 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099836180011

Charge creation date: 2022-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-29

Officer name: Stephen Eric Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-29

Officer name: Mr Jay Norman Brown

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099836180003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099836180005

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099836180004

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Jan 2022

Category: Address

Type: AD03

New address: Portwall Place Portwall Lane Bristol BS1 9HS

Documents

View document PDF

Change sail address company with new address

Date: 31 Jan 2022

Category: Address

Type: AD02

New address: Portwall Place Portwall Lane Bristol BS1 9HS

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2022

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dura Automotive Holdings Limited

Change date: 2020-08-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099836180006

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099836180007

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099836180008

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099836180009

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099836180001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099836180002

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2021

Action Date: 11 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-11

Charge number: 099836180009

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lillian Dorina Etzkorn

Termination date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-24

Officer name: Mr Stephen Eric Johnston

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Lillian Dorina Etzkorn

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Eric Johnston

Termination date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Michael Beckett

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Carlos Infante Henriques

Appointment date: 2021-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lillian Dorina Etzkorn

Appointment date: 2021-08-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2021

Action Date: 05 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099836180006

Charge creation date: 2021-08-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2021

Action Date: 05 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-05

Charge number: 099836180007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2021

Action Date: 05 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099836180008

Charge creation date: 2021-08-05

Documents

View document PDF

Resolution

Date: 27 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2021

Action Date: 05 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099836180003

Charge creation date: 2021-03-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2021

Action Date: 05 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-05

Charge number: 099836180005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2021

Action Date: 05 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099836180004

Charge creation date: 2021-03-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2021

Action Date: 05 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099836180002

Charge creation date: 2021-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2021

Action Date: 05 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099836180001

Charge creation date: 2021-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dura Automotive Holdings Limited

Notification date: 2020-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-17

Psc name: Lynn Tilton

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Eric Johnston

Appointment date: 2020-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Riedy

Termination date: 2020-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Lynn Mcintyre

Termination date: 2020-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Beckett

Appointment date: 2019-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Riedy

Appointment date: 2019-12-11

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-12

Officer name: Kevin Grady

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-12

Officer name: Kevin Patrick Grady

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Henry Morris

Termination date: 2018-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-20

Officer name: Pamela Lynn Mcintyre

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lynn Tilton

Notification date: 2016-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Henry Morris

Appointment date: 2017-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nizar Trigui

Termination date: 2017-03-15

Documents

View document PDF

Incorporation company

Date: 02 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGUS DAVIDSON LTD

4 VIEWFIELD ROAD,INVERNESS,IV2 3XN

Number:SC381186
Status:ACTIVE
Category:Private Limited Company

ARCH DESIGN GROUP LTD

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:10830117
Status:ACTIVE
Category:Private Limited Company

GRATE LONDON LTD

3 3 DARVILL HEIGHTS,FARNHAM,GU9 8AL

Number:11700884
Status:ACTIVE
Category:Private Limited Company

HARTE PLANT HIRE LTD

C/O 44 BOULEVARD,WESTON - SUPER - MARE,BS23 1NF

Number:11477701
Status:ACTIVE
Category:Private Limited Company

PARADOS CONSULTING LIMITED

7 CORONATION DRIVE,LIVERPOOL,L23 3BN

Number:08183991
Status:ACTIVE
Category:Private Limited Company

THE YORKSHIRE WEAVING COMPANY LIMITED

PROSPECT HOUSE,HUDDERSFIELD,HD1 2NU

Number:05398708
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source