D T M INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

D T M INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI054002

Incorporation date

24/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

27 Shore Road, Holywood, Co Down BT18 9HXCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2005)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/06/2025
Cessation of Lesley-Ann Mclaverty as a person with significant control on 2025-05-31
dot icon18/06/2025
Notification of Dickson & Co (Ni) Limited as a person with significant control on 2025-05-31
dot icon18/06/2025
Cessation of Hilary Ann Donald as a person with significant control on 2025-05-31
dot icon17/06/2025
Appointment of Ms Margaret Ruth Dickson as a director on 2025-05-31
dot icon17/06/2025
Appointment of Mr William Andrew Ashley Dickson as a director on 2025-05-31
dot icon17/06/2025
Appointment of Mr Gavin Russell Mitchell as a director on 2025-05-31
dot icon17/06/2025
Termination of appointment of Lesley-Ann Mclaverty as a secretary on 2025-05-31
dot icon17/06/2025
Termination of appointment of Hilary Ann Donald as a director on 2025-05-31
dot icon17/06/2025
Termination of appointment of Lesley Ann Mclaverty as a director on 2025-05-31
dot icon25/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon11/09/2024
Micro company accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon16/11/2023
Micro company accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon08/09/2021
Micro company accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon14/05/2019
Micro company accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2013
Registration of charge 0540020001
dot icon06/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon11/05/2010
Director's details changed for Lesley Ann Mclaverty on 2010-02-24
dot icon11/05/2010
Director's details changed for Hilary Ann Donald on 2010-02-24
dot icon14/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
24/02/09 annual return shuttle
dot icon04/12/2008
31/03/08 annual accts
dot icon19/03/2008
24/02/08
dot icon14/08/2007
31/03/07 annual accts
dot icon02/03/2007
24/02/07 annual return shuttle
dot icon23/11/2006
31/03/06 annual accts
dot icon29/03/2006
24/02/06 annual return shuttle
dot icon11/04/2005
Change of dirs/sec
dot icon11/04/2005
Change in sit reg add
dot icon11/04/2005
Change of dirs/sec
dot icon11/04/2005
Change of ARD
dot icon24/02/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
59.37K
-
0.00
-
-
2022
2
64.27K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donald, Hilary Ann
Director
24/02/2005 - 31/05/2025
-
Mr William Andrew Ashley Dickson
Director
31/05/2025 - Present
12
Mitchell, Gavin Russell
Director
31/05/2025 - Present
-
Mclaverty, Lesley-Ann
Secretary
24/02/2005 - 31/05/2025
-
Ms Margaret Ruth Dickson
Director
31/05/2025 - Present
14

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D T M INSURANCE BROKERS LIMITED

D T M INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 24/02/2005 with the registered office located at 27 Shore Road, Holywood, Co Down BT18 9HX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D T M INSURANCE BROKERS LIMITED?

toggle

D T M INSURANCE BROKERS LIMITED is currently Active. It was registered on 24/02/2005 .

Where is D T M INSURANCE BROKERS LIMITED located?

toggle

D T M INSURANCE BROKERS LIMITED is registered at 27 Shore Road, Holywood, Co Down BT18 9HX.

What does D T M INSURANCE BROKERS LIMITED do?

toggle

D T M INSURANCE BROKERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for D T M INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.