Dasic Marine Limited INDUSTRIAL ESTATE CHANDLERS FORD


Founded in 1967, Dasic Marine, classified under reg no. 00914692 is an active company. Currently registered at Unit N SO53 4NF, Industrial Estate Chandlers Ford the company has been in the business for fifty seven years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

Currently there are 2 directors in the the firm, namely Amanda M. and Philippa M.. In addition one secretary - Amanda M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Neil H. who worked with the the firm until 21 May 2004.

Dasic Marine Limited Address / Contact

Office Address Unit N
Office Address2 Eagle Close Chandlers Ford
Town Industrial Estate Chandlers Ford
Post code SO53 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00914692
Date of Incorporation Tue, 5th Sep 1967
Industry Other manufacturing n.e.c.
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th April
Company age 57 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Amanda M.

Position: Secretary

Appointed: 01 June 2004

Amanda M.

Position: Director

Appointed: 13 January 2004

Philippa M.

Position: Director

Appointed: 05 July 1994

Colin P.

Position: Director

Appointed: 21 February 2014

Resigned: 14 August 2017

Janice W.

Position: Director

Appointed: 09 February 2011

Resigned: 23 February 2012

Neil H.

Position: Director

Appointed: 01 October 1994

Resigned: 21 May 2004

Neil H.

Position: Secretary

Appointed: 01 September 1991

Resigned: 21 May 2004

Robert O.

Position: Director

Appointed: 01 September 1991

Resigned: 03 July 2009

Thomas G.

Position: Director

Appointed: 01 September 1991

Resigned: 31 October 2000

Bruce M.

Position: Director

Appointed: 01 September 1991

Resigned: 06 February 2011

Ursula M.

Position: Director

Appointed: 01 September 1991

Resigned: 06 February 2011

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Philippa M. This PSC and has 25-50% shares. The second entity in the PSC register is Amanda M. This PSC owns 25-50% shares.

Philippa M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Amanda M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth783 623805 925       
Balance Sheet
Cash Bank On Hand 166 525144 816268 798240 913273 701499 157505 078424 581
Current Assets1 003 0981 061 602953 6861 044 9001 000 664939 7491 093 9751 085 4191 058 099
Debtors187 865320 429222 923184 707259 050163 171139 370137 281160 735
Net Assets Liabilities 805 925785 589807 351814 499791 806867 857847 794837 557
Other Debtors 9 4596 97511 9786 4638 7753 1079 10410 492
Property Plant Equipment 69 50762 77050 55340 17230 55822 05216 68910 958
Total Inventories 574 648585 947591 395500 701502 877455 448443 060 
Cash Bank In Hand226 461166 525       
Stocks Inventory588 772574 648       
Tangible Fixed Assets75 11869 507       
Reserves/Capital
Called Up Share Capital22 80022 800       
Profit Loss Account Reserve753 623775 925       
Shareholder Funds783 623805 925       
Other
Accrued Liabilities Deferred Income 124 72462 73462 72462 72480 02769 38643 00743 003
Accumulated Depreciation Impairment Property Plant Equipment 169 123181 412193 629204 610214 514223 020228 383234 114
Additions Other Than Through Business Combinations Property Plant Equipment  5 552 600290   
Average Number Employees During Period     151099
Bank Borrowings Overdrafts      44 16738 33428 315
Corporation Tax Payable 16 6216 15517 43816 698 18 2868 64413 212
Creditors 316 533223 392282 117222 000186 54344 16738 33428 315
Fixed Assets75 11969 50862 77150 55440 17330 55922 05316 69010 959
Future Minimum Lease Payments Under Non-cancellable Operating Leases   41 480591 750526 000460 250394 500328 750
Increase From Depreciation Charge For Year Property Plant Equipment  12 28912 21710 9819 9048 5065 3635 731
Investments Fixed Assets111111111
Net Current Assets Liabilities717 688745 069730 294762 783778 664753 206888 796872 105857 135
Other Taxation Social Security Payable 5 4626 7975 5087 82019 3695 4696 6137 209
Prepayments Accrued Income 32 62539 17037 90920 94117 02341 97336 37539 684
Property Plant Equipment Gross Cost 238 630244 182244 182244 782245 072245 072245 072 
Provisions For Liabilities Balance Sheet Subtotal 8 6527 4765 9864 338-8 041-1 1752 6672 222
Total Assets Less Current Liabilities792 807814 577793 065813 337818 837783 765910 849888 795868 094
Trade Creditors Trade Payables 169 726147 706196 447134 75887 147106 205149 217131 707
Trade Debtors Trade Receivables 278 345176 778134 820231 646137 37394 29091 802110 559
Creditors Due Within One Year285 410316 533       
Number Shares Allotted 11 400       
Other Reserves7 2007 200       
Par Value Share 1       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges9 1848 652       
Share Capital Allotted Called Up Paid11 40011 400       
Tangible Fixed Assets Additions 8 713       
Tangible Fixed Assets Cost Or Valuation229 917238 630       
Tangible Fixed Assets Depreciation154 799169 123       
Tangible Fixed Assets Depreciation Charged In Period 14 324       

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 30th, January 2024
Free Download (11 pages)

Company search

Advertisements