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

DARE UTILITY SERVICES LIMITED

MEAD YARD, DAWLISH BUSINESS PARK, DAWLISH, DEVON, EX7 0NH,
Company Registration Number
05013005
Private Limited Company
Active

Company Overview

About Dare Utility Services Ltd
DARE UTILITY SERVICES LIMITED was founded on 2004-01-12 and has its registered office in Dawlish. The organisation's status is listed as "Active". Dare Utility Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DARE UTILITY SERVICES LIMITED
 
Legal Registered Office
MEAD YARD
DAWLISH BUSINESS PARK
DAWLISH
DEVON
EX7 0NH
Other companies in EX7
 
Filing Information
Company Number 05013005
Company ID Number 05013005
Date formed 2004-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB631260183  
Last Datalog update: 2025-02-05 08:06:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARE UTILITY 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.

Company Officers of DARE UTILITY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DARE
Director 2004-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART FRASER
Company Secretary 2004-02-01 2009-02-23
BRIGHTON SECRETARY LTD
Nominated Secretary 2004-01-12 2004-01-28
BRIGHTON DIRECTOR LTD
Nominated Director 2004-01-12 2004-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DARE DARE UTILITIES LIMITED Director 2014-01-16 CURRENT 2014-01-16 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
2025-01-14CONFIRMATION STATEMENT MADE ON 12/01/25, WITH UPDATES
2024-07-2631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07Director's details changed for Mr David Henry Cunningham on 2023-08-01
2023-08-07Director's details changed for Mr Philip David Dare on 2023-08-01
2023-07-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-09-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2021-08-23SH0101/07/21 STATEMENT OF CAPITAL GBP 108
2021-07-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20SH0101/02/21 STATEMENT OF CAPITAL GBP 100
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-09-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050130050006
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23AP01DIRECTOR APPOINTED MR DAVID HENRY CUNNINGHAM
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-29AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-29AA31/03/16 TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-24AR0112/01/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-02AR0112/01/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/14 FROM Chudley & Co Accountants Barclays Bank Chambers Fore Street St Marychurch Torquay Devon TQ1 4PR
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-10AR0112/01/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19MG01Particulars of a mortgage or charge / charge no: 5
2013-01-16AR0112/01/13 ANNUAL RETURN FULL LIST
2012-10-16MG01Particulars of a mortgage or charge / charge no: 4
2012-09-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21MG01Duplicate mortgage certificatecharge no:1
2012-05-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-05-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-05AR0112/01/12 FULL LIST
2011-09-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-11AR0112/01/11 FULL LIST
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-01AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-15AR0112/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DARE / 12/01/2010
2009-06-06287REGISTERED OFFICE CHANGED ON 06/06/2009 FROM OCL ACCOUNTANCY 141 ENGLISHCOMBE LANE SOUTHDOWN BATH BA2 2EL
2009-03-20AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM FRASER HOUSE, PETER STREET SHEPTON MALLET SOMERSET BA4 5BL
2009-02-26288bAPPOINTMENT TERMINATED SECRETARY STUART FRASER
2009-02-02363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-16363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-06-22225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-05-04363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-06-12288cSECRETARY'S PARTICULARS CHANGED
2006-02-16363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-02-23363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-02-19288aNEW DIRECTOR APPOINTED
2004-02-19288aNEW SECRETARY APPOINTED
2004-02-17225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05
2004-01-28288bSECRETARY RESIGNED
2004-01-28288bDIRECTOR RESIGNED
2004-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42210 - Construction of utility projects for fluids

42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1068254 Active Licenced property: SHUTTERTON BUSINESS PARK MEAD YARD DAWLISH GB EX7 0NH. Correspondance address: KENTS ROAD SYLVAN SCENE TORQUAY GB TQ1 2NN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 DARE UTILITY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2013-03-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-16 Outstanding LLOYDS TSB BANK PLC
FLOATING CHARGE 2012-05-12 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
LEGAL CHARGE OVER CASH SUM 2012-05-12 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
LEGAL CHARGE OVER CASH SUM 2012-05-12 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
Creditors
Creditors Due After One Year 2013-03-31 £ 57,400
Creditors Due Within One Year 2013-03-31 £ 220,504
Provisions For Liabilities Charges 2013-03-31 £ 15,919

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 DARE UTILITY SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 13,452
Current Assets 2013-03-31 £ 262,088
Debtors 2013-03-31 £ 248,636
Tangible Fixed Assets 2013-03-31 £ 169,616
Tangible Fixed Assets 2012-04-01 £ 92,231

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DARE UTILITY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DARE UTILITY SERVICES LIMITED
Trademarks
We have not found any records of DARE UTILITY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARE UTILITY 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 (42210 - Construction of utility projects for fluids) as DARE UTILITY SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DARE UTILITY 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 DARE UTILITY 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 DARE UTILITY 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.