EDAG ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

EDAG ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02447431

Incorporation date

29/11/1989

Size

Small

Contacts

Registered address

Registered address

1 Spencer Yard, Leamington Spa, Warwickshire CV31 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1989)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/06/2025
Director's details changed for Mr Piotr Pryzybyslawski on 2025-06-04
dot icon04/06/2025
Director's details changed for Mr Piotr Pryzbyslawski on 2025-06-04
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon21/03/2025
Accounts for a small company made up to 2023-12-31
dot icon18/02/2025
Notification of Edag Engineering Gmbh as a person with significant control on 2016-04-06
dot icon18/02/2025
Cessation of Edag Engineering Group Ag as a person with significant control on 2016-04-06
dot icon10/02/2025
Second filing of Confirmation Statement dated 2017-05-09
dot icon07/01/2025
Second filing of Confirmation Statement dated 2017-05-09
dot icon12/12/2024
Termination of appointment of Holger Josef Merz as a director on 2024-12-01
dot icon09/12/2024
Appointment of Mr Damien Portka as a director on 2024-12-01
dot icon09/12/2024
Director's details changed for Mr Damien Portka on 2024-12-01
dot icon09/12/2024
Appointment of Mr Piotr Pryzybyslawski as a director on 2024-12-01
dot icon14/10/2024
Registered office address changed from 1 Spencer Yard Spencer Street Leamington Spa Warwickshire CV31 3NE England to 1 Spencer Yard Leamington Spa Warwickshire CV31 3SY on 2024-10-14
dot icon24/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon15/09/2024
Termination of appointment of Javier Rodriguez- Almohalla as a director on 2024-09-15
dot icon13/09/2024
Director's details changed for Mr Javier Rodriguez- Almohalla on 2024-06-01
dot icon12/09/2024
Registered office address changed from Walton House, 2nd Floor 11-13 Parade Leamington Spa Warwickshire CV32 4DG England to 1 Spencer Yard Spencer Street Leamington Spa Warwickshire CV31 3NE on 2024-09-12
dot icon12/09/2024
Director's details changed for Mr Javier Rodriguez- Almohalla on 2024-09-01
dot icon06/06/2024
Second filing of Confirmation Statement dated 2024-05-23
dot icon06/06/2024
Second filing of Confirmation Statement dated 2020-05-09
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon24/01/2024
Registered office address changed from 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA United Kingdom to Walton House, 2nd Floor 11-13 Parade Leamington Spa Warwickshire CV32 4DG on 2024-01-24
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon23/08/2022
Second filing for the appointment of Mr Holger Josef Merz as a director
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon10/05/2022
Accounts for a small company made up to 2021-12-31
dot icon12/10/2021
Accounts for a small company made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon04/12/2020
Accounts for a small company made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon13/01/2020
Appointment of Mr Holger Josef Merz as a director on 2020-01-01
dot icon06/01/2020
Termination of appointment of Jurgen Armin Vogt as a director on 2019-12-31
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon26/10/2018
Registered office address changed from Unit H Ver House London Road Markyate Hertfordshire AL3 8JP to 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA on 2018-10-26
dot icon21/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon04/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon28/09/2017
Appointment of Mr Javier Rodriguez- Almohalla as a director on 2017-09-22
dot icon17/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon12/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/01/2017
Resolutions
dot icon09/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon04/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-12-16
dot icon15/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon04/04/2014
Accounts for a small company made up to 2013-12-31
dot icon31/12/2013
Appointment of Jurgen Armin Vogt as a director
dot icon31/12/2013
Termination of appointment of Rainer Bauer as a director
dot icon24/09/2013
Accounts for a small company made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon08/04/2013
Termination of appointment of Robin Ping as a director
dot icon25/03/2013
Appointment of Mr Rainer Dirk Otto Bauer as a director
dot icon22/03/2013
Registered office address changed from Cranfield Innovation Ctr University Way Cranfield Tech Pk Cranfield Bedfordshire MK43 0BT on 2013-03-22
dot icon14/01/2013
Termination of appointment of Sonia Ping as a secretary
dot icon17/10/2012
Appointment of Sonia Ping as a secretary
dot icon08/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon15/05/2012
Accounts for a small company made up to 2011-12-31
dot icon01/11/2011
Certificate of change of name
dot icon01/11/2011
Change of name notice
dot icon11/07/2011
Accounts for a small company made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon28/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon12/04/2010
Accounts for a small company made up to 2009-12-31
dot icon13/05/2009
Return made up to 09/05/09; full list of members
dot icon30/03/2009
Accounts for a small company made up to 2008-12-31
dot icon27/10/2008
Accounts for a small company made up to 2007-12-31
dot icon09/05/2008
Return made up to 09/05/08; full list of members
dot icon09/05/2008
Appointment terminated secretary dieter wellnitz
dot icon11/05/2007
Return made up to 09/05/07; full list of members
dot icon02/04/2007
Accounts for a small company made up to 2006-12-31
dot icon13/02/2007
Registered office changed on 13/02/07 from: unit 16 windmill trading estate thistle road luton bedfordshire LU1 3XJ
dot icon13/02/2007
Director resigned
dot icon10/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon09/06/2006
Return made up to 09/05/06; full list of members
dot icon19/05/2006
Accounts for a small company made up to 2005-12-31
dot icon30/08/2005
Return made up to 09/05/05; full list of members
dot icon30/08/2005
Director resigned
dot icon11/08/2005
Director's particulars changed
dot icon26/07/2005
New director appointed
dot icon11/04/2005
Accounts for a small company made up to 2004-12-31
dot icon11/10/2004
Director's particulars changed
dot icon06/09/2004
Return made up to 09/05/04; full list of members
dot icon06/09/2004
New director appointed
dot icon27/07/2004
Director resigned
dot icon26/07/2004
Certificate of change of name
dot icon14/07/2004
Registered office changed on 14/07/04 from: eckard house easton road witham essex CM8 2DW
dot icon28/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/02/2004
Director resigned
dot icon11/06/2003
Return made up to 09/05/03; full list of members
dot icon11/04/2003
Memorandum and Articles of Association
dot icon03/04/2003
Full accounts made up to 2002-12-31
dot icon27/02/2003
Certificate of reduction of issued capital
dot icon27/02/2003
Reduction of iss capital and minute (oc) £ ic 1000000/ 500000
dot icon27/02/2003
Resolutions
dot icon25/07/2002
New secretary appointed;new director appointed
dot icon05/07/2002
Return made up to 09/05/02; full list of members
dot icon14/05/2002
Director resigned
dot icon12/04/2002
Full accounts made up to 2001-12-31
dot icon18/10/2001
New director appointed
dot icon18/10/2001
Director resigned
dot icon24/05/2001
Return made up to 09/05/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Return made up to 09/05/00; full list of members
dot icon17/05/2000
Ad 14/05/99--------- £ si 750000@1=750000 £ ic 250000/1000000
dot icon17/05/2000
Nc inc already adjusted 14/05/99
dot icon17/05/2000
Resolutions
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon19/05/1999
New director appointed
dot icon07/05/1999
Director resigned
dot icon07/05/1999
Return made up to 09/05/99; no change of members
dot icon05/06/1998
Return made up to 09/03/98; full list of members
dot icon15/05/1998
Full accounts made up to 1997-12-31
dot icon10/09/1997
Full accounts made up to 1996-12-31
dot icon22/05/1997
Return made up to 09/05/97; no change of members
dot icon03/08/1996
Full accounts made up to 1995-12-31
dot icon31/05/1996
Return made up to 09/05/96; no change of members
dot icon17/05/1995
Accounts for a small company made up to 1994-12-31
dot icon15/05/1995
Return made up to 09/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Return made up to 09/05/94; no change of members
dot icon14/04/1994
Accounts for a small company made up to 1993-12-31
dot icon18/05/1993
Return made up to 09/05/93; full list of members
dot icon16/04/1993
Full accounts made up to 1992-12-31
dot icon07/04/1993
Director resigned
dot icon29/10/1992
Certificate of change of name
dot icon14/07/1992
Full accounts made up to 1991-12-31
dot icon03/06/1992
Director resigned;new director appointed
dot icon18/05/1992
Director's particulars changed
dot icon18/05/1992
Return made up to 09/05/92; no change of members
dot icon13/05/1992
New director appointed
dot icon04/06/1991
Full accounts made up to 1990-12-31
dot icon04/06/1991
Return made up to 09/05/91; full list of members
dot icon29/05/1991
Resolutions
dot icon29/05/1991
£ nc 100/250000 31/05/90
dot icon23/04/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon11/06/1990
Registered office changed on 11/06/90 from: 788/790 finchley road london NW11 7UR
dot icon11/06/1990
New director appointed
dot icon11/06/1990
Director resigned;new director appointed
dot icon11/06/1990
Secretary resigned;new secretary appointed
dot icon11/01/1990
Memorandum and Articles of Association
dot icon11/01/1990
Memorandum and Articles of Association
dot icon11/01/1990
Resolutions
dot icon09/01/1990
Certificate of change of name
dot icon29/11/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

32
2022
change arrow icon-68.28 % *

* during past year

Cash in Bank

£425,930.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
464.35K
-
0.00
1.34M
-
2022
32
224.46K
-
3.93M
425.93K
-
2022
32
224.46K
-
3.93M
425.93K
-

Employees

2022

Employees

32 Ascended19 % *

Net Assets(GBP)

224.46K £Descended-51.66 % *

Total Assets(GBP)

-

Turnover(GBP)

3.93M £Ascended- *

Cash in Bank(GBP)

425.93K £Descended-68.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodriguez- Almohalla, Javier
Director
22/09/2017 - 15/09/2024
-
Portka, Damien
Director
01/12/2024 - Present
-
Pryzybyslawski, Piotr
Director
01/12/2024 - Present
-
Merz, Holger Josef
Director
01/01/2020 - 01/12/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

54
MILKY'S (UK) LIMITED34a Waterloo Road, London NW2 7UH
Active

Category:

Butter and cheese production

Comp. code:

04792851

Reg. date:

09/06/2003

Turnover:

-

No. of employees:

17
BIODEG CHEMICAL CO LIMITEDWalker House, Exchange Flags, Liverpool L2 3YL
Active

Category:

Manufacture of other inorganic basic chemicals

Comp. code:

02414239

Reg. date:

17/08/1989

Turnover:

-

No. of employees:

16
AUTO SPORT ENGINEERING LIMITEDA S E Building Brandon Road, Binley, Coventry, West Midlands CV3 2AH
Active

Category:

Machining

Comp. code:

07148169

Reg. date:

05/02/2010

Turnover:

-

No. of employees:

19
R. J. EDWARDS & COMPANY (ENGINEERS) LIMITEDUnit15 Ashcroft Road, Knowsley Industrial Park, Merseyside L33 7TW
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

00682953

Reg. date:

09/02/1961

Turnover:

-

No. of employees:

19
WOODHAMS M.E.C. LTDUnit 2 Woodhams Business Park, Rotherwick, Hook RG27 9AY
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

07139209

Reg. date:

28/01/2010

Turnover:

-

No. of employees:

15

Description

copy info iconCopy

About EDAG ENGINEERING LIMITED

EDAG ENGINEERING LIMITED is an(a) Active company incorporated on 29/11/1989 with the registered office located at 1 Spencer Yard, Leamington Spa, Warwickshire CV31 3SY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of EDAG ENGINEERING LIMITED?

toggle

EDAG ENGINEERING LIMITED is currently Active. It was registered on 29/11/1989 .

Where is EDAG ENGINEERING LIMITED located?

toggle

EDAG ENGINEERING LIMITED is registered at 1 Spencer Yard, Leamington Spa, Warwickshire CV31 3SY.

What does EDAG ENGINEERING LIMITED do?

toggle

EDAG ENGINEERING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does EDAG ENGINEERING LIMITED have?

toggle

EDAG ENGINEERING LIMITED had 32 employees in 2022.

What is the latest filing for EDAG ENGINEERING LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.