This company is commonly known as Dowding And Mills Limited. The company was founded 104 years ago and was given the registration number 00160837. The firm's registered office is in LEEDS. You can find them at C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | DOWDING AND MILLS LIMITED |
---|---|---|
Company Number | : | 00160837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1919 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Sulzer (uk) Holdings Limited, Manor Mill Lane, Leeds, England, LS11 8BR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sulzer (Uk) Holdings Limited, Manor Mill Lane, Leeds, England, LS11 8BR | Director | 04 July 2022 | Active |
C/O Sulzer (Uk) Holdings Limited, Manor Mill Lane, Leeds, England, LS11 8BR | Director | 19 March 2024 | Active |
Camp Hill, Birmingham, B12 0JJ | Secretary | 06 September 2004 | Active |
14 Ferndale Park, Pedmore, Stourbridge, DY9 0RB | Secretary | 08 April 2003 | Active |
65 Grange Road, Dorridge, Solihull, B93 8QS | Secretary | 01 January 2000 | Active |
2 Ambleside Way, Nuneaton, CV11 6AT | Secretary | - | Active |
Camp Hill, Birmingham, B12 0JJ | Director | 28 July 2010 | Active |
Douelis 49 Ben Rhydding Road, Ilkley, LS29 8RN | Director | 25 October 2004 | Active |
14 Ferndale Park, Pedmore, Stourbridge, DY9 0RB | Director | 06 September 2004 | Active |
22 The Croft, Kidderminster, DY11 6LX | Director | 10 July 1992 | Active |
Sulzer, Manor Mill Lane, Leeds, England, LS11 8BR | Director | 10 August 2016 | Active |
Brock Bank, Winnothdale, Upper Tean, ST10 4HB | Director | 01 December 2000 | Active |
Rotherhams Oak Cottage, Rotherhams Oak Lane Hockley Heath, Solihull, B94 6RW | Director | - | Active |
Home Farm, The Hendre, Monmouth, NP25 5HH | Director | 29 November 2002 | Active |
PO BOX 332, Moffat Beach, Caloundra, Australia, | Director | - | Active |
Hazeley House, High Street Chieveley, Newbury, RG20 8UX | Director | 14 March 2001 | Active |
Spinney Lodge 3 Hornton Close, Little Aston, Sutton Coldfield, B74 4UT | Director | 10 July 1992 | Active |
Berkeley, Saint Ninians Road Alyth, Blairgowrie, PH11 8AP | Director | 31 January 2003 | Active |
Witheymede, Tibbiwell Lane, Painswick, GL6 6YA | Director | 08 September 1997 | Active |
Groenstraat 84, 4841 Bg Prinsenbeek, The Netherlands, | Director | - | Active |
5 Paddock Drive, Dorridge, Solihull, B93 8BZ | Director | - | Active |
Camp Hill, Birmingham, B12 0JJ | Director | 27 March 2018 | Active |
791 Park Avenue, New York, Usa, NY10021 | Director | 24 November 2004 | Active |
10, Cliveden Place, London, SW1W 8LA | Director | 11 May 2006 | Active |
Old Berrow Hill Farm, Berrow Hill Lane, Feckenham, B96 6QL | Director | 01 February 1999 | Active |
61, Avenue Road, London, NW8 6HR | Director | 11 May 2006 | Active |
C/O Sulzer (Uk) Holdings Limited, Manor Mill Lane, Leeds, England, LS11 8BR | Director | 01 August 2019 | Active |
Kiln House 5 Kiln Lane, Shirley, Solihull, B90 1SF | Director | 30 August 2002 | Active |
C/O Sulzer (Uk) Holdings Limited, Manor Mill Lane, Leeds, England, LS11 8BR | Director | 28 July 2010 | Active |
Innage House, Shifnal, TF11 9AB | Director | 01 February 1999 | Active |
The Old House, Feckenham, Redditch, B96 6HS | Director | - | Active |
Exhall Court, Exhall, Alcester, B49 6EA | Director | - | Active |
5735 N 33rd Place, Paradise Valley, Usa, 85253 | Director | 29 November 1996 | Active |
Camp Hill, Birmingham, B12 0JJ | Director | 28 July 2010 | Active |
Dm Technical Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | ., Camp Hill, Birmingham, England, B12 0JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-20 | Address | Change registered office address company with date old address new address. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Accounts | Accounts with accounts type full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type full. | Download |
2018-03-28 | Officers | Appoint person director company with name date. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Officers | Termination secretary company with name termination date. | Download |
2017-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.