About

Registered Number: 00542101
Date of Incorporation: 17/12/1954 (69 years and 4 months ago)
Company Status: Active
Registered Address: C/O Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, BS1 9HS,

 

Based in Bristol, Dura Automotive Ltd was established in 1954, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Black, Hugh, Colby, Malcolm, Collins, Paul Nicholas, Davis, Brian, Dong, Glenn, Edwards, Martin Howard, Ryan, David John, Shore, Jack, Symonds, Alan John, Thatcher, John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Hugh N/A 13 April 2000 1
COLBY, Malcolm 01 March 1997 31 October 1997 1
COLLINS, Paul Nicholas N/A 30 September 1993 1
DAVIS, Brian 27 September 1993 18 March 1999 1
DONG, Glenn 25 May 2006 11 April 2007 1
EDWARDS, Martin Howard 31 March 1997 17 April 2000 1
RYAN, David John N/A 17 April 2000 1
SHORE, Jack 19 April 2000 03 December 2001 1
SYMONDS, Alan John 01 March 1993 17 April 2000 1
THATCHER, John 03 April 1995 31 March 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
TM01 - Termination of appointment of director 27 February 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 16 December 2019
AP01 - Appointment of director 12 December 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 28 November 2018
TM01 - Termination of appointment of director 10 October 2018
PSC05 - N/A 01 October 2018
CS01 - N/A 01 October 2018
AP01 - Appointment of director 27 September 2018
AP01 - Appointment of director 13 December 2017
TM01 - Termination of appointment of director 12 December 2017
AD01 - Change of registered office address 12 December 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 30 October 2017
TM01 - Termination of appointment of director 08 August 2017
DISS40 - Notice of striking-off action discontinued 24 January 2017
CS01 - N/A 23 January 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 10 November 2015
RESOLUTIONS - N/A 31 July 2015
AA - Annual Accounts 17 July 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 12 October 2013
AA - Annual Accounts 23 August 2013
AP01 - Appointment of director 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 13 June 2012
RP04 - N/A 24 November 2011
AR01 - Annual Return 27 October 2011
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
TM01 - Termination of appointment of director 28 September 2011
TM01 - Termination of appointment of director 28 September 2011
TM02 - Termination of appointment of secretary 28 September 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 11 November 2010
AP01 - Appointment of director 07 June 2010
TM01 - Termination of appointment of director 02 June 2010
TM01 - Termination of appointment of director 01 June 2010
AA - Annual Accounts 01 June 2010
CH01 - Change of particulars for director 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
AUD - Auditor's letter of resignation 14 January 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 17 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2008
363a - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
353 - Register of members 01 November 2007
287 - Change in situation or address of Registered Office 01 November 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 23 October 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
AA - Annual Accounts 02 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
363s - Annual Return 07 October 2005
AA - Annual Accounts 29 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
287 - Change in situation or address of Registered Office 20 October 2004
RESOLUTIONS - N/A 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 12 August 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2003
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
RESOLUTIONS - N/A 27 September 2003
AA - Annual Accounts 24 August 2003
363s - Annual Return 02 December 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
400 - Particulars of a mortgage or charge subject to which property has been acquired 27 June 2002
AA - Annual Accounts 14 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
287 - Change in situation or address of Registered Office 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
363s - Annual Return 22 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
AA - Annual Accounts 24 April 2001
SA - Shares agreement 03 November 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 2000
363s - Annual Return 19 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
RESOLUTIONS - N/A 04 February 2000
RESOLUTIONS - N/A 04 February 2000
123 - Notice of increase in nominal capital 04 February 2000
400 - Particulars of a mortgage or charge subject to which property has been acquired 01 February 2000
400 - Particulars of a mortgage or charge subject to which property has been acquired 01 February 2000
CERTNM - Change of name certificate 04 January 2000
RESOLUTIONS - N/A 05 December 1999
RESOLUTIONS - N/A 05 December 1999
RESOLUTIONS - N/A 05 December 1999
RESOLUTIONS - N/A 05 December 1999
RESOLUTIONS - N/A 05 December 1999
363a - Annual Return 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
RESOLUTIONS - N/A 21 July 1999
MEM/ARTS - N/A 21 July 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
225 - Change of Accounting Reference Date 30 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
AA - Annual Accounts 19 February 1999
363a - Annual Return 19 October 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
AA - Annual Accounts 05 May 1998
288b - Notice of resignation of directors or secretaries 06 November 1997
363a - Annual Return 17 October 1997
AUD - Auditor's letter of resignation 25 June 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
AA - Annual Accounts 07 March 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288c - Notice of change of directors or secretaries or in their particulars 04 December 1996
363a - Annual Return 25 October 1996
CERTNM - Change of name certificate 24 September 1996
AA - Annual Accounts 27 February 1996
RESOLUTIONS - N/A 08 February 1996
288 - N/A 24 November 1995
363x - Annual Return 14 November 1995
288 - N/A 27 April 1995
288 - N/A 27 February 1995
AA - Annual Accounts 01 February 1995
363x - Annual Return 25 October 1994
288 - N/A 01 June 1994
288 - N/A 24 May 1994
AA - Annual Accounts 07 April 1994
363x - Annual Return 03 November 1993
288 - N/A 19 October 1993
AA - Annual Accounts 19 April 1993
288 - N/A 08 March 1993
363x - Annual Return 09 November 1992
AA - Annual Accounts 13 April 1992
363x - Annual Return 21 November 1991
287 - Change in situation or address of Registered Office 22 July 1991
AA - Annual Accounts 28 March 1991
363 - Annual Return 29 November 1990
288 - N/A 19 July 1990
AA - Annual Accounts 03 May 1990
363 - Annual Return 17 November 1989
288 - N/A 19 October 1989
288 - N/A 10 October 1989
AA - Annual Accounts 08 May 1989
288 - N/A 18 April 1989
288 - N/A 16 February 1989
363 - Annual Return 17 November 1988
288 - N/A 03 November 1988
288 - N/A 27 September 1988
288 - N/A 27 September 1988
288 - N/A 27 September 1988
288 - N/A 27 September 1988
288 - N/A 05 July 1988
AA - Annual Accounts 09 May 1988
288 - N/A 14 March 1988
288 - N/A 18 February 1988
363 - Annual Return 03 November 1987
MEM/ARTS - N/A 21 October 1987
AA - Annual Accounts 14 May 1987
363 - Annual Return 12 November 1986
288 - N/A 03 October 1986
AA - Annual Accounts 03 May 1986
NEWINC - New incorporation documents 17 December 1954

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 December 2001 Fully Satisfied

N/A

A supplemental deed to a debenture 19 March 1999 Fully Satisfied

N/A

Debenture 26 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.