DASAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DASAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00615021

Incorporation date

17/11/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

Independence House, Nelson Street, Southend-On-Sea SS1 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1958)
dot icon26/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon23/01/2026
Director's details changed for Mrs Louis Marion Gershlick on 2026-01-23
dot icon04/01/2026
Total exemption full accounts made up to 2025-04-05
dot icon16/11/2025
Appointment of Mrs Louis Marion Gershlick as a director on 2025-11-12
dot icon15/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon12/09/2024
Registered office address changed from 3rd Floor Dencora Court Tylers Avenue, Southend on Sea, Essex SS1 2BB to Independence House Nelson Street Southend-on-Sea SS1 1EF on 2024-09-12
dot icon13/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-04-05
dot icon29/01/2023
Registration of charge 006150210017, created on 2023-01-20
dot icon28/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon22/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon12/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon05/04/2021
Total exemption full accounts made up to 2020-04-05
dot icon12/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon21/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon24/06/2019
Registration of charge 006150210016, created on 2019-06-05
dot icon24/06/2019
Registration of charge 006150210015, created on 2019-06-05
dot icon15/02/2019
Confirmation statement made on 2019-01-08 with updates
dot icon04/01/2019
Registration of charge 006150210014, created on 2018-12-27
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-08-28
dot icon20/09/2018
Resolutions
dot icon19/09/2018
Change of share class name or designation
dot icon26/04/2018
Total exemption full accounts made up to 2018-04-05
dot icon20/02/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-04-05
dot icon23/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-04-05
dot icon18/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon18/01/2016
Secretary's details changed for Mrs Louise Marion Gershlick on 2016-01-18
dot icon18/01/2016
Director's details changed for Mr Alan Harvey Gershlick on 2016-01-18
dot icon01/09/2015
Total exemption small company accounts made up to 2015-04-05
dot icon21/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-04-05
dot icon20/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-04-05
dot icon22/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon23/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon12/07/2011
Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 2011-07-12
dot icon10/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon11/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr Alan Harvey Gershlick on 2010-01-08
dot icon31/10/2009
Total exemption small company accounts made up to 2009-04-05
dot icon22/01/2009
Return made up to 08/01/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon06/02/2008
Total exemption small company accounts made up to 2007-04-05
dot icon17/01/2008
Return made up to 08/01/08; full list of members
dot icon10/10/2007
Director resigned
dot icon10/10/2007
New secretary appointed
dot icon10/10/2007
Secretary resigned;director resigned
dot icon10/08/2007
Declaration of satisfaction of mortgage/charge
dot icon10/08/2007
Declaration of satisfaction of mortgage/charge
dot icon10/08/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon13/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon26/01/2007
Return made up to 08/01/07; full list of members
dot icon26/10/2006
New secretary appointed
dot icon08/06/2006
Secretary resigned;director resigned
dot icon07/06/2006
Registered office changed on 07/06/06 from: charter house 105 leigh road leigh on sea essex SS9 1JL
dot icon23/01/2006
Total exemption full accounts made up to 2005-04-05
dot icon19/01/2006
Return made up to 08/01/06; full list of members
dot icon24/11/2005
New director appointed
dot icon12/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon03/02/2005
Return made up to 08/01/05; full list of members
dot icon17/12/2004
Total exemption full accounts made up to 2004-04-05
dot icon23/01/2004
Return made up to 08/01/04; full list of members
dot icon08/01/2004
Total exemption full accounts made up to 2003-04-05
dot icon20/01/2003
Total exemption full accounts made up to 2002-04-05
dot icon15/01/2003
Return made up to 08/01/03; full list of members
dot icon22/01/2002
Return made up to 08/01/02; full list of members
dot icon14/12/2001
Total exemption full accounts made up to 2001-04-05
dot icon31/01/2001
Return made up to 08/01/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-04-05
dot icon18/02/2000
Return made up to 08/01/00; full list of members
dot icon09/02/2000
Full accounts made up to 1999-04-05
dot icon19/01/2000
Registered office changed on 19/01/00 from: 187 london road southend-on-sea essex SS1 1PN
dot icon07/01/1999
Full accounts made up to 1998-04-05
dot icon05/01/1999
Return made up to 08/01/99; full list of members
dot icon08/01/1998
Return made up to 08/01/98; no change of members
dot icon08/01/1998
Full accounts made up to 1997-04-05
dot icon07/02/1997
Full accounts made up to 1996-04-05
dot icon16/01/1997
Return made up to 08/01/97; no change of members
dot icon07/02/1996
Full accounts made up to 1995-04-05
dot icon15/01/1996
Return made up to 08/01/96; full list of members
dot icon28/01/1995
Accounts for a small company made up to 1994-04-05
dot icon11/01/1995
Return made up to 08/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon11/03/1994
Accounts for a small company made up to 1993-04-05
dot icon01/03/1994
Auditor's resignation
dot icon21/01/1994
Return made up to 08/01/94; full list of members
dot icon08/02/1993
Full accounts made up to 1992-04-05
dot icon21/01/1993
Return made up to 08/01/93; no change of members
dot icon09/12/1992
Particulars of mortgage/charge
dot icon02/03/1992
Full accounts made up to 1991-04-05
dot icon28/01/1992
Return made up to 22/01/92; no change of members
dot icon21/02/1991
Full accounts made up to 1990-04-05
dot icon21/02/1991
Return made up to 31/01/91; full list of members
dot icon22/06/1990
Particulars of mortgage/charge
dot icon22/06/1990
Particulars of mortgage/charge
dot icon16/03/1990
Full accounts made up to 1989-04-05
dot icon16/03/1990
Return made up to 23/03/90; full list of members
dot icon28/07/1989
Full accounts made up to 1988-04-05
dot icon28/07/1989
Return made up to 22/07/89; full list of members
dot icon03/05/1988
Particulars of mortgage/charge
dot icon14/04/1988
Full accounts made up to 1987-04-05
dot icon14/04/1988
Return made up to 13/03/88; full list of members
dot icon12/06/1987
Full accounts made up to 1986-04-05
dot icon12/06/1987
Return made up to 15/05/87; full list of members
dot icon16/02/1987
Director resigned;new director appointed
dot icon12/05/1986
Full accounts made up to 1985-04-05
dot icon12/05/1986
Return made up to 14/05/86; full list of members
dot icon19/08/1983
Accounts made up to 1982-04-05
dot icon17/11/1958
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
393.92K
-
0.00
23.92K
-
2022
0
433.61K
-
0.00
28.69K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Gershlick, Louise Marion
Secretary
01/10/2007 - Present
1
Gershlick, Louis Marion
Director
12/11/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DASAL HOLDINGS LIMITED

DASAL HOLDINGS LIMITED is an(a) Active company incorporated on 17/11/1958 with the registered office located at Independence House, Nelson Street, Southend-On-Sea SS1 1EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DASAL HOLDINGS LIMITED?

toggle

DASAL HOLDINGS LIMITED is currently Active. It was registered on 17/11/1958 .

Where is DASAL HOLDINGS LIMITED located?

toggle

DASAL HOLDINGS LIMITED is registered at Independence House, Nelson Street, Southend-On-Sea SS1 1EF.

What does DASAL HOLDINGS LIMITED do?

toggle

DASAL HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DASAL HOLDINGS LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-08 with no updates.