CompanyTrack
D

DUDLEY BOWER GROUP PLC

Dissolved Leeds

Activities of head offices

Activities of head officesDormant Company
D

DUDLEY BOWER GROUP PLC

Activities of head offices

Founded 23 May 1956 Dissolved Leeds, United Kingdom
Activities of head officesDormant Company
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL

Credit Report

Discover DUDLEY BOWER GROUP PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 37 resigned
Status

No officers found

Shareholders

Shareholders (1)

Carillion Jm Limited
100.0%
2,937,00031 Mar 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Carillion Jm Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CARILLION JM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARILLION PLC united kingdom
DUDLEY BOWER GROUP PLC Current Company
PME PARTNERSHIPS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PME TECHNICAL SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
19 Jul 2019AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
1 Oct 2018Persons With Significant ControlChange to Carillion Jm Limited as a person with significant control on 2018-10-01View(2 pages)
1 Oct 2018AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
19 Jun 2018OfficersTermination of Francis Robin Herzberg as director on 2018-06-18View(1 page)
19 Jun 2018OfficersTermination of Lee James Mills as director on 2018-06-18View(1 page)
19 Jul 2019 Address

Change Registered Office Address Company With Date Old Address New Address

1 Oct 2018 Persons With Significant Control

Change to Carillion Jm Limited as a person with significant control on 2018-10-01

1 Oct 2018 Address

Change Registered Office Address Company With Date Old Address New Address

19 Jun 2018 Officers

Termination of Francis Robin Herzberg as director on 2018-06-18

19 Jun 2018 Officers

Termination of Lee James Mills as director on 2018-06-18

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 19 Jul 2019

Change to Carillion Jm Limited as a person with significant control on 2018-10-01

7 years ago on 1 Oct 2018

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 1 Oct 2018

Termination of Francis Robin Herzberg as director on 2018-06-18

7 years ago on 19 Jun 2018

Termination of Lee James Mills as director on 2018-06-18

7 years ago on 19 Jun 2018