Bury
BL9 0DN
Director Name | Mr Matthew Nicholas Beckley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2012(3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mrs Fiona Malam |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2012(3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr George Lovell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2014(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr Richard William John Bell |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2023(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr James Richard Beardmore |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(11 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr Scott Daniel Heath |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(11 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr Nicholas James Fail |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Website | dtegroup.com |
---|---|
Telephone | 0161 7671200 |
Telephone region | Manchester |
Registered Address | The Exchange 5 Bank Street Bury BL9 0DN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Fiona O'loughlin 20.00% Ordinary D |
---|---|
1000 at £1 | George Lovell 20.00% Ordinary E |
1000 at £1 | Matthew Beckley 20.00% Ordinary C |
1000 at £1 | Nicholas Fail 20.00% Ordinary A |
1000 at £1 | Richard Taylor 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £27,002 |
Current Liabilities | £1,139,616 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
23 April 2012 | Delivered on: 10 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as dte north west limited) to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
25 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (10 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (10 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 January 2016 | Director's details changed for Ms Fiona O'loughlin on 23 March 2015 (2 pages) |
25 January 2016 | Director's details changed for Ms Fiona O'loughlin on 23 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Nicholas James Fail on 12 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Nicholas James Fail on 12 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Richard Ian Taylor on 12 March 2015 (2 pages) |
12 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Mr Richard Ian Taylor on 12 March 2015 (2 pages) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 June 2014 | Appointment of Mr George Lovell as a director (2 pages) |
26 June 2014 | Appointment of Mr George Lovell as a director (2 pages) |
24 June 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
17 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (7 pages) |
17 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (7 pages) |
5 December 2013 | Resolutions
|
5 December 2013 | Resolutions
|
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
30 July 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
30 July 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
24 July 2012 | Resolutions
|
24 July 2012 | Resolutions
|
16 July 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
30 May 2012 | Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
30 May 2012 | Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
15 May 2012 | Change of name notice (2 pages) |
15 May 2012 | Company name changed dte north west LIMITED\certificate issued on 15/05/12
|
15 May 2012 | Company name changed dte north west LIMITED\certificate issued on 15/05/12
|
15 May 2012 | Change of name notice (2 pages) |
14 May 2012 | Appointment of Mr Matthew Beckley as a director (2 pages) |
14 May 2012 | Appointment of Ms Fiona O'loughlin as a director (2 pages) |
14 May 2012 | Appointment of Mr Matthew Beckley as a director (2 pages) |
14 May 2012 | Appointment of Ms Fiona O'loughlin as a director (2 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2012 | Incorporation (23 pages) |
10 February 2012 | Incorporation (23 pages) |