Background WavePink WaveYellow Wave

DTE NOMINEES LIMITED (04331489)

DTE NOMINEES LIMITED (04331489) is an active UK company. incorporated on 29 November 2001. with registered office in Bury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DTE NOMINEES LIMITED has been registered for 24 years. Current directors include TAYLOR, Richard Ian.

Company Number
04331489
Status
active
Type
ltd
Incorporated
29 November 2001
Age
24 years
Address
The Exchange, Bury, BL9 0DN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TAYLOR, Richard Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DTE NOMINEES LIMITED

DTE NOMINEES LIMITED is an active company incorporated on 29 November 2001 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 NOMINEES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04331489

LTD Company

Age

24 Years

Incorporated 29 November 2001

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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

The Exchange 5 Bank Street Bury, BL9 0DN,

Previous Addresses

Dte House, Hollins Mount Bury Lancashire BL9 8AT
From: 29 November 2001To: 5 March 2015
Timeline

6 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Nov 01
Director Left
May 12
Director Left
Mar 22
Director Joined
Mar 22
New Owner
Dec 23
Owner Exit
Dec 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

TAYLOR, Richard Ian

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

TAYLOR, Richard Ian

Active
5 Bank Street, BuryBL9 0DN
Born June 1965
Director
Appointed 22 Mar 2022

MACDONALD, Mervyn John

Resigned
Mushroom House, EdenfieldBL0 0JG
Secretary
Appointed 29 Nov 2001
Resigned 14 May 2008

TURNER, John Charles

Resigned
Dte House, Hollins Mount, LancashireBL9 8AT
Secretary
Appointed 14 May 2008
Resigned 30 May 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Nov 2001
Resigned 29 Nov 2001

FAIL, Nicholas James

Resigned
5 Bank Street, BuryBL9 0DN
Born February 1962
Director
Appointed 29 Nov 2001
Resigned 22 Mar 2022

MACDONALD, Mervyn John

Resigned
Mushroom House, EdenfieldBL0 0JG
Born January 1957
Director
Appointed 29 Nov 2001
Resigned 14 May 2008

POXON, Andrew

Resigned
8 The Avenue, SaleM33 4PA
Born November 1965
Director
Appointed 05 Feb 2004
Resigned 27 Apr 2009

TITLEY, John Malcolm

Resigned
3 Holmefield, SaleM33 3AN
Born October 1959
Director
Appointed 29 Nov 2001
Resigned 27 Apr 2009

TRAIN, Keith Rodney

Resigned
Bury Road, RochdaleOL11 4AU
Born March 1946
Director
Appointed 29 Nov 2001
Resigned 02 May 2008

TURNER, John Charles

Resigned
Dte House, Hollins Mount, LancashireBL9 8AT
Born January 1954
Director
Appointed 29 Nov 2001
Resigned 30 May 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Nov 2001
Resigned 29 Nov 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Ian Taylor

Active
5 Bank Street, BuryBL9 0DN
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2023
5 Bank Street, BuryBL9 0DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Nov 2016
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
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
8 December 2011
AR01AR01
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Legacy
17 October 2008
288cChange of Particulars
Legacy
17 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 December 2007
AAAnnual Accounts
Legacy
29 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
1 October 2004
288cChange of Particulars
Legacy
18 May 2004
288cChange of Particulars
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
225Change of Accounting Reference Date
Legacy
18 March 2002
88(2)R88(2)R
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Incorporation Company
29 November 2001
NEWINCIncorporation