DASIC MARINE LIMITED - INDUSTRIAL ESTATE CHANDLERS FORD
Company Profile | Company Filings |
Overview
DASIC MARINE LIMITED is a Private Limited Company from INDUSTRIAL ESTATE CHANDLERS FORD and has the status: Active.
DASIC MARINE LIMITED was incorporated 56 years ago on 05/09/1967 and has the registered number: 00914692. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
DASIC MARINE LIMITED was incorporated 56 years ago on 05/09/1967 and has the registered number: 00914692. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
DASIC MARINE LIMITED - INDUSTRIAL ESTATE CHANDLERS FORD
This company is listed in the following categories:
28131 - Manufacture of pumps
28131 - Manufacture of pumps
28990 - Manufacture of other special-purpose machinery n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
UNIT N
INDUSTRIAL ESTATE CHANDLERS FORD
HAMPSHIRE
SO53 4NF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PHILIPPA GRACE PERRY | Jul 1965 | British | Director | 1994-07-05 | CURRENT |
MISS AMANDA CHRISTINE MURRAY | Jul 1965 | British | Director | 2004-01-13 | CURRENT |
MISS AMANDA CHRISTINE MURRAY | Jul 1965 | British | Secretary | 2004-06-01 | CURRENT |
MS JANICE ELIZABETH WARD | Sep 1957 | British | Director | 2011-02-09 UNTIL 2012-02-23 | RESIGNED |
MR COLIN CHRISTOPHER PERRY | Jan 1963 | British | Director | 2014-02-21 UNTIL 2017-08-14 | RESIGNED |
ROBERT ALBERT GEORGE OWENS | Mar 1941 | British | Director | RESIGNED | |
MRS URSULA GERTRUDE MURRAY | Oct 1925 | British | Director | RESIGNED | |
BRUCE DOCKERY MURRAY | Sep 1928 | British | Director | RESIGNED | |
NEIL DUNCAN HARRIS | Apr 1958 | Director | 1994-10-01 UNTIL 2004-05-21 | RESIGNED | |
THOMAS WILLIAM GRIEVES | Oct 1929 | British | Director | RESIGNED | |
NEIL DUNCAN HARRIS | Apr 1958 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Philippa Grace Murray | 2016-04-06 | 7/1965 | Ownership of shares 25 to 50 percent | |
Miss Amanda Christine Murray | 2016-04-06 | 7/1965 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DASIC_MARINE_LIMITED - Accounts | 2024-01-31 | 30-04-2023 | £424,581 Cash £837,557 equity |
DASIC_MARINE_LIMITED - Accounts | 2023-01-31 | 30-04-2022 | £505,078 Cash £847,794 equity |
DASIC_MARINE_LIMITED - Accounts | 2022-01-29 | 30-04-2021 | £499,157 Cash £867,857 equity |
DASIC_MARINE_LIMITED - Accounts | 2021-03-26 | 30-04-2020 | £273,701 Cash £791,806 equity |
DASIC_MARINE_LIMITED - Accounts | 2020-01-30 | 30-04-2019 | £240,913 Cash £814,499 equity |
DASIC_MARINE_LIMITED - Accounts | 2019-01-26 | 30-04-2018 | £268,798 Cash £807,351 equity |
DASIC_MARINE_LIMITED - Accounts | 2018-01-25 | 30-04-2017 | £144,816 Cash £785,589 equity |
DASIC_MARINE_LIMITED - Accounts | 2017-01-24 | 30-04-2016 | £166,525 Cash £805,925 equity |