Background WavePink WaveYellow Wave

DTE INSURANCE BROKERS LIMITED (01284612)

DTE INSURANCE BROKERS LIMITED (01284612) is an active UK company. incorporated on 2 November 1976. with registered office in Bury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DTE INSURANCE BROKERS LIMITED has been registered for 49 years. Current directors include FAIL, Nicholas James, TAYLOR, Richard Ian.

Company Number
01284612
Status
active
Type
ltd
Incorporated
2 November 1976
Age
49 years
Address
The Exchange, Bury, BL9 0DN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FAIL, Nicholas James, TAYLOR, Richard Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DTE INSURANCE BROKERS LIMITED

DTE INSURANCE BROKERS LIMITED is an active company incorporated on 2 November 1976 with the registered office located in Bury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DTE INSURANCE BROKERS LIMITED was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01284612

LTD Company

Age

49 Years

Incorporated 2 November 1976

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

D.T.E. GENERAL INSURANCE SERVICES LIMITED
From: 30 January 1991To: 29 November 1995
DOWNHAM ROSE GENERAL INSURANCE SERVICES LIMITED
From: 8 September 1989To: 30 January 1991
DTE DATA SERVICES LIMITED
From: 3 August 1987To: 8 September 1989
ANAGRAPH LIMITED
From: 31 December 1978To: 3 August 1987
BURY ACCOUNTING APPLICATIONS LIMITED
From: 2 November 1976To: 31 December 1978
Contact
Address

The Exchange 5 Bank Street Bury, BL9 0DN,

Previous Addresses

Dte House Hollins Mount Bury Lancs BL9 8AT
From: 2 November 1976To: 5 March 2015
Timeline

3 key events • 2012 - 2019

Funding Officers Ownership
Director Joined
May 12
Director Left
May 12
Loan Cleared
Jan 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

TAYLOR, Richard Ian

Active
5 Bank Street, BuryBL9 0DN
Secretary
Appointed 30 May 2012

FAIL, Nicholas James

Active
5 Bank Street, BuryBL9 0DN
Born February 1962
Director
Appointed 01 May 2009

TAYLOR, Richard Ian

Active
5 Bank Street, BuryBL9 0DN
Born June 1965
Director
Appointed 30 May 2012

MACDONALD, Mervyn John

Resigned
Mushroom House, EdenfieldBL0 0JG
Secretary
Appointed N/A
Resigned 14 May 2008

TURNER, John Charles

Resigned
Dte House, BuryBL9 8AT
Secretary
Appointed 14 May 2008
Resigned 30 May 2012

COYLE, Mark Robert

Resigned
Moorea 1 Northdene Drive, RochdaleOL11 5NH
Born August 1956
Director
Appointed N/A
Resigned 19 Nov 1993

EPSTEIN, Gerald

Resigned
25 Park Lane Court, SalfordM7 4LP
Born May 1949
Director
Appointed N/A
Resigned 01 May 1994

MACDONALD, Mervyn John

Resigned
Mushroom House, EdenfieldBL0 0JG
Born January 1957
Director
Appointed N/A
Resigned 01 May 1994

MCNULTY, Michael John

Resigned
117 Wigan Road, ChorleyPR7 6JH
Born May 1958
Director
Appointed 01 May 1994
Resigned 15 Dec 2008

RYLANCE, John Francis

Resigned
Mellieha, RochdaleOL11 5YD
Born September 1960
Director
Appointed N/A
Resigned 01 May 1994

TRAIN, Keith Rodney

Resigned
Bury Road, RochdaleOL11 4AU
Born March 1946
Director
Appointed N/A
Resigned 02 May 2008

TURNER, John Charles

Resigned
Dte House, BuryBL9 8AT
Born January 1954
Director
Appointed 09 May 2008
Resigned 30 May 2012

WESTON, Richard

Resigned
1 Ashcott Close, BoltonBL6 4RW
Born November 1944
Director
Appointed N/A
Resigned 16 Dec 1994

Persons with significant control

1

5 Bank Street, BuryBL9 0DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Legacy
16 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
17 October 2008
288cChange of Particulars
Legacy
17 October 2008
288cChange of Particulars
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 March 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2005
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2004
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 February 2003
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Statement Of Affairs
2 May 2002
SASA
Miscellaneous
2 May 2002
MISCMISC
Legacy
18 March 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
18 February 2002
AAAnnual Accounts
Resolution
11 February 2002
RESOLUTIONSResolutions
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
3 May 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 November 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Legacy
19 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Legacy
3 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1994
AAAnnual Accounts
Legacy
9 February 1994
288288
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1993
AAAnnual Accounts
Legacy
16 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Certificate Change Of Name Company
29 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1991
288288
Legacy
13 January 1991
288288
Accounts With Accounts Type Small
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
288288
Legacy
26 April 1990
363363
Memorandum Articles
12 January 1990
MEM/ARTSMEM/ARTS
Legacy
10 January 1990
288288
Resolution
14 November 1989
RESOLUTIONSResolutions
Legacy
20 October 1989
288288
Certificate Change Of Name Company
7 September 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Accounts With Accounts Type Small
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
30 January 1989
288288
Legacy
28 April 1988
225(1)225(1)
Accounts With Made Up Date
27 November 1987
AAAnnual Accounts
Legacy
27 November 1987
363363
Legacy
5 November 1987
287Change of Registered Office
Certificate Change Of Name Company
31 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1987
288288
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
10 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363