DASI LIMITED
FISHGUARD

Hellopages » Pembrokeshire » Pembrokeshire » SA65 9AU

Company number 04355888
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address 74 HIGH STREET, FISHGUARD, PEMBROKESHIRE, SA65 9AU
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of DASI LIMITED are www.dasi.co.uk, and www.dasi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Clarbeston Road Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dasi Limited is a Private Limited Company. The company registration number is 04355888. Dasi Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of Dasi Limited is 74 High Street Fishguard Pembrokeshire Sa65 9au. The company`s financial liabilities are £9.24k. It is £1.42k against last year. The cash in hand is £10.52k. It is £1.76k against last year. And the total assets are £9.44k, which is £9.44k against last year. DEARING, Kathryn Margaret, Dr is a Secretary of the company. MELVILLE, Silvana is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Translation and interpretation activities".


dasi Key Finiance

LIABILITIES £9.24k
+18%
CASH £10.52k
+20%
TOTAL ASSETS £9.44k
All Financial Figures

Current Directors

Secretary
DEARING, Kathryn Margaret, Dr
Appointed Date: 18 January 2002

Director
MELVILLE, Silvana
Appointed Date: 18 January 2002
73 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Director
7SIDE NOMINEES LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Persons With Significant Control

Mrs Silvana Melville
Notified on: 18 January 2017
73 years old
Nature of control: Ownership of shares – 75% or more

Dr Kathryn Margaret Dearing
Notified on: 18 January 2017
66 years old
Nature of control: Has significant influence or control

DASI LIMITED Events

18 May 2017
Total exemption full accounts made up to 31 January 2017
21 Jan 2017
Confirmation statement made on 18 January 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Mar 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

11 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 29 more events
21 Feb 2002
Director resigned
20 Feb 2002
New director appointed
20 Feb 2002
New secretary appointed
20 Feb 2002
Registered office changed on 20/02/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
18 Jan 2002
Incorporation