Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAS SERVICES LIMITED
Company Information for

DAS SERVICES LIMITED

DAS PARC GREENWAY COURT, BEDWAS, CAERPHILLY, CF83 8DW,
Company Registration Number
03457887
Private Limited Company
Active

Company Overview

About Das Services Ltd
DAS SERVICES LIMITED was founded on 1997-10-30 and has its registered office in Caerphilly. The organisation's status is listed as "Active". Das Services Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAS SERVICES LIMITED
 
Legal Registered Office
DAS PARC GREENWAY COURT
BEDWAS
CAERPHILLY
CF83 8DW
Other companies in BS1
 
Filing Information
Company Number 03457887
Company ID Number 03457887
Date formed 1997-10-30
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 20:17:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DAS SERVICES LIMITED
The following companies were found which have the same name as DAS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAS SERVICES (ALNESS) LIMITED 1 MILLBANK ROAD MUNLOCHY ROSS-SHIRE IV8 8ND Dissolved Company formed on the 2010-10-06
DAS SERVICES INC. 10 WINDWARD COURT Suffolk DIX HILLS NY 11746 Active Company formed on the 2008-02-20
DAS Services, Inc. 7628 Dawn Drive Littleton CO 80125 Delinquent Company formed on the 2014-01-01
DAS SERVICES, LLC PO BOX 745 Windsor CO 80550 Voluntarily Dissolved Company formed on the 2007-09-19
DAS Services 7628 Dawn Drive Littleton CO 80125 Delinquent Company formed on the 2009-04-09
DAS SERVICES LLC 102 SNAPPER CV GEORGETOWN TX 78628 ACTIVE Company formed on the 2015-05-26
DAS SERVICES, INC. 9550 S EASTERN AVE STE 253 LAS VEGAS NV 89123 Revoked Company formed on the 1998-02-05
DAS SERVICES PRIVATE LIMITED 149 D ASHOK NAGAR BHUBANESWAR Orissa 751009 ACTIVE Company formed on the 2006-04-18
DAS SERVICES AUSTRALIA PTY LTD VIC 3149 Active Company formed on the 2010-09-07
DAS SERVICES PTY. LTD. Active Company formed on the 1997-08-19
Das Services, Inc. Delaware Unknown
DAS SERVICES LLC. Active Company formed on the 2015-11-03
DAS Services Ltd. Box 520 North Battleford Saskatchewan Active Company formed on the 2007-07-26
DAS SERVICES, L.L.C. 1220 SW 84TH AVE MIAMI FL 33144 Inactive Company formed on the 2007-02-13
DAS SERVICES, LLC 1000 NORTH ASHLEY DRIVE TAMPA FL 33602 Active Company formed on the 2005-02-22
DAS SERVICES U.K. LTD INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN Active - Proposal to Strike off Company formed on the 2017-08-07
DAS SERVICES (MUNLOCHY) LIMITED 63 Dock Street Dundee DD1 3DU Active - Proposal to Strike off Company formed on the 2017-12-21
DAS SERVICES LLC Michigan UNKNOWN
DAS SERVICES INCORPORATED New Jersey Unknown
DAS SERVICES1 INCORPORATED New Jersey Unknown

Company Officers of DAS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE JANE BROWN
Company Secretary 2013-04-01
KATE HARRIET BANKS
Director 2016-03-08
GERALD COX
Director 2017-07-13
JAMES CONROY HENDERSON
Director 2017-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS EVANGELOS JANNAKOS
Director 2016-03-08 2017-04-30
MARK TRAVERS RHODER
Director 2012-03-05 2016-11-09
ROBERT CHARLES SCREEN
Director 2013-09-27 2015-12-23
PAUL ROBERT TIMMINS
Director 2012-03-05 2015-10-16
KATHRYN JANE MORTIMER
Director 2011-03-10 2015-03-31
PAUL JOHN ASPLIN
Director 1997-11-27 2015-03-08
LYNDON GEOFFREY WILLSHIRE
Director 2012-03-05 2015-01-30
RICHARD JULIAN HARRIS
Director 2012-03-05 2015-01-23
PAUL NIGEL GIBSON
Director 2005-12-19 2013-09-27
KATHRYN JANE MORTIMER
Company Secretary 2008-11-28 2013-03-31
DAVID STUART ALLEN
Company Secretary 2003-07-01 2008-11-28
DAVID STUART ALLEN
Director 1997-11-27 2008-11-28
ROBERT COLIN MORETON
Director 2003-09-01 2005-11-24
PATRICK JAMES VEYSEY
Company Secretary 1997-11-27 2003-06-17
PATRICK JAMES VEYSEY
Director 2002-10-01 2003-06-17
CHARLES WILLIAM DOUGLAS WRIGHT
Director 1999-03-01 2002-09-16
ANTHONY EDWARD HOLDSWORTH
Director 1997-11-27 1999-02-28
LYDACO NOMINEES LIMITED
Company Secretary 1997-11-14 1997-11-27
JOHN PAUL BARNSLEY HARDMAN
Director 1997-11-14 1997-11-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-30 1997-11-14
INSTANT COMPANIES LIMITED
Nominated Director 1997-10-30 1997-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD COX DAS MEDICAL ASSIST LIMITED Director 2017-07-27 CURRENT 1985-06-26 Liquidation
GERALD COX DAS ASSISTANCE LIMITED Director 2017-07-27 CURRENT 1991-10-24 Liquidation
GERALD COX NIGHTINGALE LEGAL SERVICES LTD. Director 2017-07-27 CURRENT 2001-11-06 Liquidation
GERALD COX AMICUS LEGAL LIMITED Director 2017-07-27 CURRENT 1998-03-10 Liquidation
GERALD COX EVERYTHING LEGAL LIMITED Director 2017-07-27 CURRENT 2007-04-05 Liquidation
GERALD COX D A S LEGAL EXPENSES INSURANCE COMPANY LIMITED Director 2017-06-22 CURRENT 1909-05-28 Active
GERALD COX DAS UK HOLDINGS LIMITED Director 2017-06-22 CURRENT 1997-10-29 Active
JAMES CONROY HENDERSON LAWASSIST LIMITED Director 2016-11-21 CURRENT 2008-03-20 Dissolved 2017-03-14
JAMES CONROY HENDERSON LAW ON THE WEB LIMITED Director 2016-11-21 CURRENT 2007-07-09 Dissolved 2017-03-14
JAMES CONROY HENDERSON 80E LIMITED Director 2016-11-21 CURRENT 1999-11-08 Dissolved 2017-03-14
JAMES CONROY HENDERSON AMICUS LIMITED Director 2016-11-21 CURRENT 2002-01-17 Liquidation
JAMES CONROY HENDERSON FIRST LEGAL PROTECTION LIMITED Director 2016-11-21 CURRENT 1982-03-02 Dissolved 2017-12-28
JAMES CONROY HENDERSON NIGHTINGALE LEGAL SERVICES LTD. Director 2016-11-21 CURRENT 2001-11-06 Liquidation
JAMES CONROY HENDERSON AMICUS LEGAL LIMITED Director 2016-11-21 CURRENT 1998-03-10 Liquidation
JAMES CONROY HENDERSON EVERYTHING LEGAL LIMITED Director 2016-11-21 CURRENT 2007-04-05 Liquidation
JAMES CONROY HENDERSON D A S LEGAL EXPENSES INSURANCE COMPANY LIMITED Director 2016-10-17 CURRENT 1909-05-28 Active
JAMES CONROY HENDERSON DAS UK HOLDINGS LIMITED Director 2016-10-17 CURRENT 1997-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16APPOINTMENT TERMINATED, DIRECTOR ANNIE FIONA BERNAYS
2024-02-16APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP SWIGCISKI
2023-10-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution Removal of restriction on authorised share capital 02/10/2023</ul>
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-17DIRECTOR APPOINTED MS ANNIE FIONA BERNAYS
2023-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-27APPOINTMENT TERMINATED, DIRECTOR THOMAS BIERMANN
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM Das House Quay Side Temple Back Bristol BS1 6NH
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM Das House Quay Side Temple Back Bristol BS1 6NH
2022-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/22 FROM Das House Quay Side Temple Back Bristol BS1 6NH
2022-11-09CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-08-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-08-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-18AP03Appointment of Mr Brynley Case as company secretary on 2020-03-17
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11AP01DIRECTOR APPOINTED MR THOMAS BIERMANN
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GERALD COX
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20AP01DIRECTOR APPOINTED MR GERALD COX
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EVANGELOS JANNAKOS
2017-04-28AP01DIRECTOR APPOINTED MR JAMES CONROY HENDERSON
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK TRAVERS RHODER
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-15AP01DIRECTOR APPOINTED MRS KATE HARRIET BANKS
2016-03-15AP01DIRECTOR APPOINTED DR THOMAS EVANGELOS JANNAKOS
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES SCREEN
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-24AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT TIMMINS
2015-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN JANE MORTIMER
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASPLIN
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON WILLSHIRE
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-10AR0131/10/14 FULL LIST
2014-08-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-08-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-08-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-08-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-11-12MISCSECTION 519 CA 2006
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-05AR0131/10/13 FULL LIST
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM DAS HOUSE QUAY SIDE TEMPLE BACK BRISTOL BS1 6NH
2013-10-03MISCAUDITORS RESIGNATION
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-27AP01DIRECTOR APPOINTED MR ROBERT CHARLES SCREEN
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT TIMMINS / 05/09/2013
2013-04-15AP03SECRETARY APPOINTED MRS CATHERINE JANE BROWN
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN MORTIMER
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL GIBSON / 07/11/2012
2012-11-02AR0131/10/12 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-19AP01DIRECTOR APPOINTED MR MARK TRAVERS RHODER
2012-03-19AP01DIRECTOR APPOINTED MR LYNDON GEOFFREY WILLSHIRE
2012-03-19AP01DIRECTOR APPOINTED PAUL ROBERT TIMMINS
2012-03-19AP01DIRECTOR APPOINTED RICHARD JULIAN HARRIS
2011-11-09AR0131/10/11 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16AP01DIRECTOR APPOINTED KATHRYN JANE MORTIMER
2010-11-09AR0131/10/10 FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-12AR0131/10/09 FULL LIST
2009-10-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID ALLEN
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN ASPLIN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL GIBSON / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN JANE MORTIMER / 01/10/2009
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-15288aSECRETARY APPOINTED KATHRYN JANE MORTIMER
2008-11-20363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-21363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-09-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2006-11-07363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10288aNEW DIRECTOR APPOINTED
2005-12-13288bDIRECTOR RESIGNED
2005-11-15363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-27288cDIRECTOR'S PARTICULARS CHANGED
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-13AUDAUDITOR'S RESIGNATION
2003-11-14363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-09-09288aNEW DIRECTOR APPOINTED
2003-07-23288aNEW SECRETARY APPOINTED
2003-07-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-01AUDAUDITOR'S RESIGNATION
2002-11-13363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-02288bDIRECTOR RESIGNED
2002-07-11288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-08-30 Outstanding DAS LEGAL EXPENSES INSURANCE COMPANY LIMITED
LEGAL CHARGE 2000-08-15 Satisfied DAS LEGAL EXPENSES INSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DAS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAS SERVICES LIMITED
Trademarks
We have not found any records of DAS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DAS SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DAS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.