Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDAC LIMITED
Company Information for

EDAC LIMITED

WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, DEVON, TQ12 4AA,
Company Registration Number
03524988
Private Limited Company
Active

Company Overview

About Edac Ltd
EDAC LIMITED was founded on 1998-03-11 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". Edac Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EDAC LIMITED
 
Legal Registered Office
WESSEX HOUSE
TEIGN ROAD
NEWTON ABBOT
DEVON
TQ12 4AA
Other companies in TQ12
 
Filing Information
Company Number 03524988
Company ID Number 03524988
Date formed 1998-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB714222279  
Last Datalog update: 2024-04-06 17:53:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDAC LIMITED
The accountancy firm based at this address is DIRECT PATH LTD
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.
Companies with same name EDAC LIMITED
The following companies were found which have the same name as EDAC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDAC (EUROPE) LIMITED 12 FLEMING CLOSE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6UF Active Company formed on the 1997-05-06
EDAC AMERICA LIMITED North Carolina Unknown
EDAC AUTOMOTIVE, INC. 1522 E. BIG BEAVER RD. TROY Michigan 48084 UNKNOWN Company formed on the 0000-00-00
EDAC AUTOMATION LIMITED SPIC HOUSE 88 MOUNT ROAD GUINDY CHENNAI Tamil Nadu 600032 ACTIVE Company formed on the 1993-03-03
EDAC CL INCENTIVE LIMITED 71 QUEEN VICTORIA STREET LONDON EC4V 4BE Active Company formed on the 2020-05-07
EDAC CL INVESTMENTS LIMITED 71 QUEEN VICTORIA STREET LONDON EC4V 4BE Active Company formed on the 2020-05-07
EDAC COMPOSITES LLC Unknown Company formed on the 2013-07-23
EDAC COMPOSITES LLC Delaware Unknown
EDAC CONSULTING (UK & EUROPE) LTD 27 HOLLIDAY SQUARE LONDON SW11 2HR Dissolved Company formed on the 2012-07-12
EDAC CONSULTING LTD British Columbia Dissolved
EDAC CONSULTING, INC. 2780 WESTON RD WESTON FL 33331 Inactive Company formed on the 2006-11-06
EDAC CORP. SE FIRST FLORIDA BANK BUILDING, SUITE 420 TALLAHASSEE FL 32301 Inactive Company formed on the 1988-07-08
EDAC CORPORATION New Jersey Unknown
EDAC ELECTRONICS AUST PTY LTD QLD 4105 Active Company formed on the 2007-08-09
EDAC ELECTRONICS AUSTRALASIA PTY LTD VIC 3155 Active Company formed on the 2015-05-11
EDAC ELECTRONICS TECHNOLOGY (HONG KONG) LIMITED Unknown Company formed on the 2012-09-26
EDAC ELECTRONICS TECHNOLOGY INCORPORATED California Unknown
EDAC ENGINEERING (S) PRIVATE LIMITED TEMASEK BOULEVARD Singapore 038988 Dissolved Company formed on the 2008-12-16
EDAC ENVIRONMENTAL COMPLIANCE LIMITED CRIMLIN CO. CAVAN H12 WV77 CO. CAVAN, CAVAN, IRELAND Active Company formed on the 2019-12-10
EDAC FOUNDATION CORP. 645 OCEAN INLET DR Boynton Beach FL 33435 Active Company formed on the 2015-01-21

Company Officers of EDAC LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ARTHUR BLADON
Company Secretary 2003-04-30
ASHLEY MICHAEL BLADON
Director 2013-04-23
CHARLES ARTHUR BLADON
Director 2013-04-23
GREGORY ARTHUR BLADON
Director 2015-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
CLARISSE JARDIM BLADON
Director 2003-05-20 2013-04-23
GREGORY ARTHUR BLADON
Director 1998-03-11 2003-05-20
CLARISSE JARDIN BLADON
Company Secretary 1998-03-11 2003-04-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-03-11 1998-03-11
COMPANY DIRECTORS LIMITED
Nominated Director 1998-03-11 1998-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY MICHAEL BLADON BLUELINTEL LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
GREGORY ARTHUR BLADON H S HIRE PROPERTIES LIMITED Director 2007-07-13 CURRENT 2007-07-13 Dissolved 2013-11-19
GREGORY ARTHUR BLADON SALISBURY HOUSE MANAGEMENT (DEVON) LIMITED Director 2005-02-04 CURRENT 1983-07-14 Active
GREGORY ARTHUR BLADON GLOBAL LIFT EQUIPMENT (HOLDINGS) LIMITED Director 2003-02-28 CURRENT 2002-09-06 Dissolved 2013-11-19
GREGORY ARTHUR BLADON GLOBAL1PARTNERS LTD Director 1994-07-21 CURRENT 1994-07-01 Active
GREGORY ARTHUR BLADON H.S. HIRE AND SALES LIMITED Director 1991-03-31 CURRENT 1987-05-18 Active

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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-03-26Director's details changed for Mr Gregory Arthur Bladon on 2024-03-25
2024-03-25Director's details changed for Mr Ashley Michael Bladon on 2024-03-25
2024-03-25Change of details for Mr Gregory Arthur Sidney Bladon as a person with significant control on 2024-03-25
2024-03-25CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-04-17CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-12CH01Director's details changed for Gregory Arthur Bladon on 2022-05-11
2022-05-11CH01Director's details changed for Gregory Arthur Bladon on 2022-05-10
2022-05-11CH03SECRETARY'S DETAILS CHNAGED FOR GREGORY ARTHUR BLADON on 2022-05-10
2022-05-11PSC04Change of details for Mr Gregory Arthur Sidney Bladon as a person with significant control on 2022-05-11
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-05-10PSC04Change of details for Mr Gregory Arthur Sidney Bladon as a person with significant control on 2022-05-10
2022-02-28CH01Director's details changed for Mr Charles Arthur Bladon on 2022-02-17
2022-02-17Director's details changed for Mr Ashley Michael Bladon on 2022-02-17
2022-02-17Change of details for Mr Gregory Arthur Sidney Bladon as a person with significant control on 2022-02-17
2022-02-17Change of details for Charles Arthur Bladon as a person with significant control on 2022-02-17
2022-02-17Change of details for Mr Ashley Michael Bladon as a person with significant control on 2022-02-17
2022-02-17Director's details changed for Gregory Arthur Bladon on 2022-02-17
2022-02-17SECRETARY'S DETAILS CHNAGED FOR GREGORY ARTHUR BLADON on 2022-02-17
2022-02-17CH03SECRETARY'S DETAILS CHNAGED FOR GREGORY ARTHUR BLADON on 2022-02-17
2022-02-17CH01Director's details changed for Mr Ashley Michael Bladon on 2022-02-17
2022-02-17PSC04Change of details for Mr Gregory Arthur Sidney Bladon as a person with significant control on 2022-02-17
2021-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 035249880003
2021-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-14CH01Director's details changed for Gregory Arthur Bladon on 2020-07-13
2020-07-13PSC04Change of details for Mr Gregory Arthur Sidney Bladon as a person with significant control on 2020-07-13
2020-07-13PSC04Change of details for Mr Gregory Arthur Sidney Bladon as a person with significant control on 2020-07-13
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-03-04AD02Register inspection address changed from 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
2020-03-04AD04Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA
2019-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-03-19CH01Director's details changed for Mr Ashley Michael Bladon on 2019-03-19
2019-03-19PSC04Change of details for Mr Ashley Michael Bladon as a person with significant control on 2019-03-19
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-06AD03Registers moved to registered inspection location of 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
2018-04-06AD02Register inspection address changed to 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-03-09PSC04PSC'S CHANGE OF PARTICULARS / CHARLES ARTHUR BLADON / 06/04/2016
2018-03-09PSC04PSC'S CHANGE OF PARTICULARS / MR ASHLEY MICHAEL BLADON / 06/04/2016
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 300
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 300
2016-05-05AR0111/03/16 ANNUAL RETURN FULL LIST
2016-04-05CH01Director's details changed for Mr Charles Arthur Bladon on 2014-07-22
2016-03-29CH01Director's details changed for Mr Ashley Michael Bladon on 2016-03-10
2016-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 035249880002
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12MEM/ARTSARTICLES OF ASSOCIATION
2015-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-12RES01ADOPT ARTICLES 12/11/15
2015-11-12SH08Change of share class name or designation
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 300
2015-11-12SH0131/03/15 STATEMENT OF CAPITAL GBP 300
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 035249880001
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-27AR0111/03/15 ANNUAL RETURN FULL LIST
2015-02-18AP01DIRECTOR APPOINTED GREGORY ARTHUR BLADON
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-09AR0111/03/14 FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CLARISSE BLADON
2013-05-23AP01DIRECTOR APPOINTED MR ASHLEY MICHAEL BLADON
2013-05-23AP01DIRECTOR APPOINTED MR CHARLES ARTHUR BLADON
2013-04-04AR0111/03/13 FULL LIST
2012-12-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-23AR0111/03/12 FULL LIST
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-29AR0111/03/11 FULL LIST
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT TQ12 2BU
2011-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY ARTHUR BLADON / 11/03/2011
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-30AR0111/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARISSE JARDIM BLADON / 11/03/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY ARTHUR BLADON / 11/03/2010
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-09-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-13363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-10363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10288cSECRETARY'S PARTICULARS CHANGED
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-09353LOCATION OF REGISTER OF MEMBERS
2005-09-09363aRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-09-08288cDIRECTOR'S PARTICULARS CHANGED
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-25363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-26288aNEW SECRETARY APPOINTED
2004-01-26288bSECRETARY RESIGNED
2003-08-18288aNEW DIRECTOR APPOINTED
2003-08-18288bDIRECTOR RESIGNED
2003-03-26363(287)REGISTERED OFFICE CHANGED ON 26/03/03
2003-03-26363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-11287REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 4 MARINE PARADE DAWLISH DEVON EX7 9DJ
2002-03-19363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-21363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-18123NC INC ALREADY ADJUSTED 29/02/00
2000-05-18363sRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
2000-05-18ORES04£ NC 1000/110000
2000-05-18ORES01ADOPT MEM AND ARTS 29/02/00
2000-05-1888(2)RAD 29/02/00--------- £ SI 100@1=100 £ IC 100/200
2000-05-18ORES04£ NC 1000/110000 29/02
1999-10-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-17363aRETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS
1998-06-17288aNEW DIRECTOR APPOINTED
1998-06-17288aNEW SECRETARY APPOINTED
1998-06-17288bDIRECTOR RESIGNED
1998-06-17288bSECRETARY RESIGNED
1998-03-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-03-19CERTNMCOMPANY NAME CHANGED STARGREAT LIMITED CERTIFICATE ISSUED ON 20/03/98
1998-03-17287REGISTERED OFFICE CHANGED ON 17/03/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1998-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EDAC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 EDAC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EDAC LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 27,410

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EDAC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 200
Cash Bank In Hand 2012-04-01 £ 14,055
Current Assets 2012-04-01 £ 49,954
Debtors 2012-04-01 £ 35,899
Fixed Assets 2012-04-01 £ 367
Shareholder Funds 2012-04-01 £ 22,911
Tangible Fixed Assets 2012-04-01 £ 367

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDAC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDAC LIMITED
Trademarks
We have not found any records of EDAC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDAC 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 (96090 - Other service activities n.e.c.) as EDAC LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
Business rates information was found for EDAC LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council Workshop and Premises 12 FLEMING CLOSE PARK FARM IND ESTATE WELLINGBOROUGH NN8 6UF 49,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDAC 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 EDAC 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.