DARE UTILITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

DARE UTILITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05013005

Incorporation date

12/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mead Yard, Dawlish Business Park, Dawlish, Devon EX7 0NHCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2004)
dot icon09/01/2026
Director's details changed for Mr David Henry Cunningham on 2026-01-01
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Statement of capital following an allotment of shares on 2025-11-05
dot icon14/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon26/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/07/2024
Cessation of Philip David Dare as a person with significant control on 2024-01-16
dot icon04/07/2024
Notification of Dare Holdings and Investments Ltd as a person with significant control on 2024-01-16
dot icon16/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon07/08/2023
Director's details changed for Mr David Henry Cunningham on 2023-08-01
dot icon07/08/2023
Director's details changed for Mr Philip David Dare on 2023-08-01
dot icon13/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon23/08/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-02-01
dot icon14/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon09/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Registration of charge 050130050006, created on 2019-02-21
dot icon15/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2018
Appointment of Mr David Henry Cunningham as a director on 2018-10-19
dot icon17/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/06/2017
Satisfaction of charge 1 in full
dot icon28/06/2017
Satisfaction of charge 2 in full
dot icon28/06/2017
Satisfaction of charge 3 in full
dot icon23/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Registered office address changed from Chudley & Co Accountants Barclays Bank Chambers Fore Street St Marychurch Torquay Devon TQ1 4PR to Mead Yard Dawlish Business Park Dawlish Devon EX7 0NH on 2014-07-14
dot icon10/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon16/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Duplicate mortgage certificatecharge no:1
dot icon21/05/2012
Duplicate mortgage certificatecharge no:1
dot icon18/05/2012
Duplicate mortgage certificatecharge no:3
dot icon18/05/2012
Duplicate mortgage certificatecharge no:2
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon05/03/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon12/02/2010
Director's details changed for Philip Dare on 2010-01-12
dot icon06/06/2009
Registered office changed on 06/06/2009 from ocl accountancy 141 englishcombe lane southdown bath BA2 2EL
dot icon20/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/02/2009
Registered office changed on 26/02/2009 from fraser house, peter street shepton mallet somerset BA4 5BL
dot icon26/02/2009
Appointment terminated secretary stuart fraser
dot icon02/02/2009
Return made up to 12/01/09; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2008
Return made up to 12/01/08; full list of members
dot icon22/06/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon11/06/2007
Total exemption small company accounts made up to 2006-05-31
dot icon04/05/2007
Return made up to 12/01/07; full list of members
dot icon12/06/2006
Secretary's particulars changed
dot icon16/02/2006
Return made up to 12/01/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon23/02/2005
Return made up to 12/01/05; full list of members
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New secretary appointed
dot icon17/02/2004
Accounting reference date extended from 31/01/05 to 31/05/05
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
Director resigned
dot icon12/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

17
2023
change arrow icon-51.88 % *

* during past year

Cash in Bank

£169,445.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
11
151.79K
-
0.00
409.88K
-
2022
11
135.96K
-
0.00
352.13K
-
2023
17
131.88K
-
0.00
169.45K
-
2023
17
131.88K
-
0.00
169.45K
-

Employees

2023

Employees

17 Ascended55 % *

Net Assets(GBP)

131.88K £Descended-3.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

169.45K £Descended-51.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, David Henry
Director
19/10/2018 - Present
2
Dare, Philip David
Director
01/02/2004 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DARE UTILITY SERVICES LIMITED

DARE UTILITY SERVICES LIMITED is an(a) Active company incorporated on 12/01/2004 with the registered office located at Mead Yard, Dawlish Business Park, Dawlish, Devon EX7 0NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of DARE UTILITY SERVICES LIMITED?

toggle

DARE UTILITY SERVICES LIMITED is currently Active. It was registered on 12/01/2004 .

Where is DARE UTILITY SERVICES LIMITED located?

toggle

DARE UTILITY SERVICES LIMITED is registered at Mead Yard, Dawlish Business Park, Dawlish, Devon EX7 0NH.

What does DARE UTILITY SERVICES LIMITED do?

toggle

DARE UTILITY SERVICES LIMITED operates in the Construction of utility projects for fluids (42.21 - SIC 2007) sector.

How many employees does DARE UTILITY SERVICES LIMITED have?

toggle

DARE UTILITY SERVICES LIMITED had 17 employees in 2023.

What is the latest filing for DARE UTILITY SERVICES LIMITED?

toggle

The latest filing was on 09/01/2026: Director's details changed for Mr David Henry Cunningham on 2026-01-01.