Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DART ENERGY (WEST ENGLAND) LIMITED
Company Information for

DART ENERGY (WEST ENGLAND) LIMITED

WELTON GATHERING CENTRE, BARFIELD LANE OFF WRAGBY ROAD, SUDBROOKE, LINCOLN, LN2 2QX,
Company Registration Number
06760557
Private Limited Company
Active

Company Overview

About Dart Energy (west England) Ltd
DART ENERGY (WEST ENGLAND) LIMITED was founded on 2008-11-27 and has its registered office in Lincoln. The organisation's status is listed as "Active". Dart Energy (west England) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DART ENERGY (WEST ENGLAND) LIMITED
 
Legal Registered Office
WELTON GATHERING CENTRE, BARFIELD LANE OFF WRAGBY ROAD
SUDBROOKE
LINCOLN
LN2 2QX
Other companies in EC2Y
 
Previous Names
COMPOSITE ENERGY (WEST ENGLAND) LIMITED29/06/2011
MM&S (5433) LIMITED20/03/2009
Filing Information
Company Number 06760557
Company ID Number 06760557
Date formed 2008-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 12:31:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DART ENERGY (WEST ENGLAND) 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 DART ENERGY (WEST ENGLAND) LIMITED

Current Directors
Officer Role Date Appointed
JOHN MALCOLM BLAYMIRES
Director 2014-10-15
STEPHEN DAVID BOWLER
Director 2014-10-15
JULIAN LESTER TEDDER
Director 2015-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PHILIP AUSTIN
Director 2014-10-15 2015-05-20
JESSEL SHAH-GAIR
Company Secretary 2013-07-17 2015-04-10
DOUGLAS FORTUNE BAIN
Director 2011-10-14 2015-04-10
JACQUELINE KIPPS
Director 2011-07-17 2015-04-10
JUSTIN WALTA
Director 2013-09-18 2015-02-01
EYTAN MICHAEL ULIEL
Director 2011-02-27 2014-10-15
JOHN RUSSELL MCGOLDRICK
Director 2012-07-17 2013-09-18
MARK LAPPIN
Director 2012-07-17 2013-07-04
PETER ALLAN ROLES
Director 2011-02-27 2012-07-17
SIMON CRAIG POTTER
Director 2011-02-27 2011-10-14
COLIN DAVID BOUSFIELD
Company Secretary 2010-05-06 2011-02-27
MACLAY MURRAY & SPENS LLP
Company Secretary 2010-05-06 2011-02-27
COLIN DAVID BOUSFIELD
Director 2009-03-03 2011-02-27
KEITH GEDDES LOUGH
Director 2009-03-03 2011-02-27
SARAH JANE DODS
Company Secretary 2009-06-25 2009-12-31
STEPHEN JEWELL
Director 2009-03-03 2009-10-01
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2008-11-27 2009-06-25
VINDEX LIMITED
Director 2008-11-27 2009-03-03
VINDEX SERVICES LIMITED
Director 2008-11-27 2009-03-03
CHRISTINE TRUESDALE
Director 2008-11-27 2009-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MALCOLM BLAYMIRES STAR ENERGY LIMITED Director 2015-05-19 CURRENT 1999-07-14 Active
JOHN MALCOLM BLAYMIRES STAR ENERGY (EAST MIDLANDS) LIMITED Director 2015-05-19 CURRENT 2000-04-06 Active - Proposal to Strike off
JOHN MALCOLM BLAYMIRES IGAS ENERGY LIMITED Director 2015-05-19 CURRENT 2004-02-24 Active
JOHN MALCOLM BLAYMIRES STAR ENERGY OIL & GAS LIMITED Director 2015-05-19 CURRENT 1988-07-07 Active - Proposal to Strike off
JOHN MALCOLM BLAYMIRES STAR ENERGY WEALD BASIN LIMITED Director 2015-04-21 CURRENT 2007-06-26 Active
JOHN MALCOLM BLAYMIRES ISLAND GAS (SINGLETON) LIMITED Director 2015-03-21 CURRENT 1971-08-16 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (CARBON STORAGE) LIMITED Director 2014-10-15 CURRENT 2007-05-08 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (EAST ENGLAND) LIMITED Director 2014-10-15 CURRENT 2008-11-27 Active
JOHN MALCOLM BLAYMIRES GREENPARK ENERGY TRANSPORTATION LIMITED Director 2014-10-15 CURRENT 2009-07-31 Active
JOHN MALCOLM BLAYMIRES IGAS ENERGY DEVELOPMENT LIMITED Director 2014-10-15 CURRENT 2010-04-30 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (EUROPE) LIMITED Director 2014-10-15 CURRENT 2003-11-27 Active
JOHN MALCOLM BLAYMIRES IGAS ENERGY PRODUCTION LIMITED Director 2014-10-15 CURRENT 2006-03-13 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (LOTHIAN) LIMITED Director 2014-10-15 CURRENT 2007-08-07 Active
JOHN MALCOLM BLAYMIRES IGAS ENERGY ENTERPRISE LIMITED Director 2013-12-06 CURRENT 2005-05-19 Active
JOHN MALCOLM BLAYMIRES ISLAND GAS OPERATIONS LIMITED Director 2011-03-04 CURRENT 2000-05-22 Active
JOHN MALCOLM BLAYMIRES ISLAND GAS LIMITED Director 2011-03-04 CURRENT 2003-11-12 Active
STEPHEN DAVID BOWLER UK ONSHORE OIL & GAS Director 2015-07-02 CURRENT 2012-10-17 Active
STEPHEN DAVID BOWLER DART ENERGY (CARBON STORAGE) LIMITED Director 2014-10-15 CURRENT 2007-05-08 Active
STEPHEN DAVID BOWLER DART ENERGY (EAST ENGLAND) LIMITED Director 2014-10-15 CURRENT 2008-11-27 Active
STEPHEN DAVID BOWLER GREENPARK ENERGY TRANSPORTATION LIMITED Director 2014-10-15 CURRENT 2009-07-31 Active
STEPHEN DAVID BOWLER IGAS ENERGY DEVELOPMENT LIMITED Director 2014-10-15 CURRENT 2010-04-30 Active
STEPHEN DAVID BOWLER DART ENERGY (EUROPE) LIMITED Director 2014-10-15 CURRENT 2003-11-27 Active
STEPHEN DAVID BOWLER IGAS ENERGY PRODUCTION LIMITED Director 2014-10-15 CURRENT 2006-03-13 Active
STEPHEN DAVID BOWLER DART ENERGY (LOTHIAN) LIMITED Director 2014-10-15 CURRENT 2007-08-07 Active
JULIAN LESTER TEDDER STAR ENERGY LIMITED Director 2015-10-13 CURRENT 1999-07-14 Active
JULIAN LESTER TEDDER STAR ENERGY (EAST MIDLANDS) LIMITED Director 2015-10-13 CURRENT 2000-04-06 Active - Proposal to Strike off
JULIAN LESTER TEDDER IGAS ENERGY LIMITED Director 2015-10-13 CURRENT 2004-02-24 Active
JULIAN LESTER TEDDER STAR ENERGY WEALD BASIN LIMITED Director 2015-10-13 CURRENT 2007-06-26 Active
JULIAN LESTER TEDDER DART ENERGY (CARBON STORAGE) LIMITED Director 2015-10-13 CURRENT 2007-05-08 Active
JULIAN LESTER TEDDER ISLAND GAS OPERATIONS LIMITED Director 2015-10-13 CURRENT 2000-05-22 Active
JULIAN LESTER TEDDER IGAS EXPLORATION UK LIMITED Director 2015-10-13 CURRENT 2001-11-16 Active
JULIAN LESTER TEDDER ISLAND GAS LIMITED Director 2015-10-13 CURRENT 2003-11-12 Active
JULIAN LESTER TEDDER DART ENERGY (EAST ENGLAND) LIMITED Director 2015-10-13 CURRENT 2008-11-27 Active
JULIAN LESTER TEDDER GREENPARK ENERGY TRANSPORTATION LIMITED Director 2015-10-13 CURRENT 2009-07-31 Active
JULIAN LESTER TEDDER IGAS ENERGY DEVELOPMENT LIMITED Director 2015-10-13 CURRENT 2010-04-30 Active
JULIAN LESTER TEDDER DART ENERGY (EUROPE) LIMITED Director 2015-10-13 CURRENT 2003-11-27 Active
JULIAN LESTER TEDDER IGAS ENERGY PRODUCTION LIMITED Director 2015-10-13 CURRENT 2006-03-13 Active
JULIAN LESTER TEDDER DART ENERGY (LOTHIAN) LIMITED Director 2015-10-13 CURRENT 2007-08-07 Active
JULIAN LESTER TEDDER STAR ENERGY OIL & GAS LIMITED Director 2015-10-13 CURRENT 1988-07-07 Active - Proposal to Strike off
JULIAN LESTER TEDDER ISLAND GAS (SINGLETON) LIMITED Director 2015-10-13 CURRENT 1971-08-16 Active
JULIAN LESTER TEDDER IGAS ENERGY ENTERPRISE LIMITED Director 2015-10-13 CURRENT 2005-05-19 Active
JULIAN LESTER TEDDER SHOP WITH THE SCHOOL LIMITED Director 2012-07-10 CURRENT 2003-12-04 Active - Proposal to Strike off

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
2024-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067605570003
2023-12-11CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-16AP01DIRECTOR APPOINTED SIMON CHRISTOPHER HOPKINSON
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID BOWLER
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM 7 Down Street London W1J 7AJ England
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-08-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-03AP01DIRECTOR APPOINTED MS FRANCES WARD
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN LESTER TEDDER
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067605570002
2019-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 067605570003
2019-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-10-01PSC05Change of details for Dart Energy (Europe) Limited as a person with significant control on 2016-04-06
2019-09-24RES13Resolutions passed:
  • Re-facility agreement/vote at general meeting/documents/guarantee 11/09/2019
  • ADOPT ARTICLES
2019-09-13CC04Statement of company's objects
2019-05-02AP01DIRECTOR APPOINTED MRS THAMALA PERERA SCHUETZE
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM BLAYMIRES
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM One London Wall London EC2Y 5AB
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-12-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-12-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2015-12-16AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-08AR0127/11/15 FULL LIST
2015-10-16AP01DIRECTOR APPOINTED MR JULIAN LESTER TEDDER
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AUSTIN
2015-05-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 067605570002
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BAIN
2015-04-27TM02APPOINTMENT TERMINATED, SECRETARY JESSEL SHAH-GAIR
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KIPPS
2015-04-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14
2015-04-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2015-04-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2015-04-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2015-04-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 067605570002
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN WALTA
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0127/11/14 FULL LIST
2014-10-17AP01DIRECTOR APPOINTED MR JOHN MALCOLM BLAYMIRES
2014-10-17AP01DIRECTOR APPOINTED MR STEPHEN DAVID BOWLER
2014-10-17AP01DIRECTOR APPOINTED MR ANDREW PHILIP AUSTIN
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR EYTAN ULIEL
2014-04-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2014-04-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2014-04-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2014-04-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-11-27AR0127/11/13 FULL LIST
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EYTAN MICHAEL ULIEL / 09/10/2013
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGOLDRICK
2013-10-07AP01DIRECTOR APPOINTED MR JUSTIN WALTA
2013-07-25AP01DIRECTOR APPOINTED MRS JACQUELINE KIPPS
2013-07-25AP03SECRETARY APPOINTED MR JESSEL SHAH-GAIR
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAPPIN
2013-03-20AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-17RES13APPROVAL OF ACCOUNTS/ RE APPOINT AUDITOR 19/12/2012
2013-01-15AR0127/11/12 FULL LIST
2012-07-19AP01DIRECTOR APPOINTED MR MARK LAPPIN
2012-07-19AP01DIRECTOR APPOINTED MR JOHN RUSSELL MCGOLDRICK
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROLES
2012-01-20AR0127/11/11 FULL LIST
2012-01-12AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-12RES13ACCOUNTS FOR 30/06/11 APPROVED AND APOINT OF AUDITORS 06/12/2011
2011-10-17AP01DIRECTOR APPOINTED DOUGLAS FORTUNE BAIN
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POTTER
2011-06-29CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-06-29CERTNMCOMPANY NAME CHANGED COMPOSITE ENERGY (WEST ENGLAND) LIMITED CERTIFICATE ISSUED ON 29/06/11
2011-06-16RES01ADOPT ARTICLES 13/06/2011
2011-04-15AUDAUDITOR'S RESIGNATION
2011-04-06AUDAUDITOR'S RESIGNATION
2011-04-01AUDAUDITOR'S RESIGNATION
2011-03-29AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-18TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BOUSFIELD
2011-03-17TM02APPOINTMENT TERMINATED, SECRETARY COLIN BOUSFIELD
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LOUGH
2011-03-16AP01DIRECTOR APPOINTED MR SIMON CRAIG POTTER
2011-03-16AP01DIRECTOR APPOINTED MR PETER ALLAN ROLES
2011-03-16AP01DIRECTOR APPOINTED MR EYTAN MICHAEL ULIEL
2011-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-23AR0127/11/10 FULL LIST
2010-05-10AP04CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2010-05-10AP03SECRETARY APPOINTED MR COLIN DAVID BOUSFIELD
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY SARAH DODS
2009-12-21AR0127/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEDDES LOUGH / 21/12/2009
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

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 DART ENERGY (WEST ENGLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-07 PART of the property or undertaking has been released from charge NORDIC TRUSTEE ASA
DEBENTURE 2010-01-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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 DART ENERGY (WEST ENGLAND) LIMITED

Intangible Assets
Patents
We have not found any records of DART ENERGY (WEST ENGLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DART ENERGY (WEST ENGLAND) LIMITED
Trademarks
We have not found any records of DART ENERGY (WEST ENGLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DART ENERGY (WEST ENGLAND) 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 (06200 - Extraction of natural gas) as DART ENERGY (WEST ENGLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DART ENERGY (WEST ENGLAND) 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 DART ENERGY (WEST ENGLAND) 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 DART ENERGY (WEST ENGLAND) 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.