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

EASYMEDAL LIMITED

THE PICASSO BUILDING, CALDERVALE ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 5RF,
Company Registration Number
02709712
Private Limited Company
Active

Company Overview

About Easymedal Ltd
EASYMEDAL LIMITED was founded on 1992-04-27 and has its registered office in Wakefield. The organisation's status is listed as "Active". Easymedal 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
EASYMEDAL LIMITED
 
Legal Registered Office
THE PICASSO BUILDING
CALDERVALE ROAD
WAKEFIELD
WEST YORKSHIRE
WF1 5RF
Other companies in BS9
 
Filing Information
Company Number 02709712
Company ID Number 02709712
Date formed 1992-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 13:58:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASYMEDAL LIMITED
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.

Company Officers of EASYMEDAL LIMITED

Current Directors
Officer Role Date Appointed
WESTBURY SECRETARIAL SERVICES LIMITED
Company Secretary 2001-10-11
HANS-JOACHIM MEYER
Director 1992-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HANCY
Company Secretary 1999-12-17 2001-10-22
WALBROOK COMPANY SERVICES LIMITED
Company Secretary 1994-08-01 1999-12-17
EUROPEAN CORPORATE MANAGEMENT LTD
Company Secretary 1994-04-06 1994-08-01
MICHAEL RICHARD KILMARTIN
Company Secretary 1992-05-15 1993-10-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-04-27 1992-05-15
INSTANT COMPANIES LIMITED
Nominated Director 1992-04-27 1992-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESTBURY SECRETARIAL SERVICES LIMITED CINIBOM TOPCO LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED CUMBERLAND ENTERPRISES LIMITED Company Secretary 2017-05-05 CURRENT 2001-04-30 Active
WESTBURY SECRETARIAL SERVICES LIMITED CAPSTON LIMITED Company Secretary 2016-05-01 CURRENT 2003-06-03 Active
WESTBURY SECRETARIAL SERVICES LIMITED BCCB INCORPORATED LIMITED Company Secretary 2016-05-01 CURRENT 2005-02-08 Active
WESTBURY SECRETARIAL SERVICES LIMITED FDJ INVESTMENTS LIMITED Company Secretary 2015-12-16 CURRENT 2003-12-17 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED ETLOE DEVELOPMENTS LIMITED Company Secretary 2015-07-14 CURRENT 2015-07-14 Dissolved 2017-11-14
WESTBURY SECRETARIAL SERVICES LIMITED W.D.A. INVESTMENTS LIMITED Company Secretary 2015-07-10 CURRENT 2004-02-10 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED SAGESA SPANISH HEALTHCARE RECRUITMENT LIMITED Company Secretary 2015-02-21 CURRENT 2015-02-21 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED CV HEALTHCARE LIMITED Company Secretary 2015-02-12 CURRENT 2015-02-12 Liquidation
WESTBURY SECRETARIAL SERVICES LIMITED ANGLO-EUROPEAN INTERNATIONAL TRADERS LIMITED Company Secretary 2014-10-17 CURRENT 2001-02-22 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED HARRWICH LIMITED Company Secretary 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED FINDON LIMITED Company Secretary 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED CHANE LIMITED Company Secretary 2013-09-12 CURRENT 2001-09-07 Active
WESTBURY SECRETARIAL SERVICES LIMITED IFORD LIMITED Company Secretary 2012-08-06 CURRENT 2000-07-04 Dissolved 2016-05-24
WESTBURY SECRETARIAL SERVICES LIMITED BASEROCK LIMITED Company Secretary 2011-05-11 CURRENT 2011-05-11 Dissolved 2016-11-15
WESTBURY SECRETARIAL SERVICES LIMITED R-MANI LIMITED Company Secretary 2011-03-10 CURRENT 2011-03-10 Liquidation
WESTBURY SECRETARIAL SERVICES LIMITED JORMUND PROPERTIES LIMITED Company Secretary 2011-02-01 CURRENT 2010-09-29 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED HOLLINGBURY LIMITED Company Secretary 2010-08-09 CURRENT 2010-07-15 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED SQUARE SYSTEMS LIMITED Company Secretary 2009-10-01 CURRENT 1995-04-19 Active
WESTBURY SECRETARIAL SERVICES LIMITED TECHNOMEDICAL INVESTMENTS LIMITED Company Secretary 2009-08-28 CURRENT 2006-03-13 Dissolved 2016-09-06
WESTBURY SECRETARIAL SERVICES LIMITED CAMROSE REAL ESTATE LIMITED Company Secretary 2009-02-20 CURRENT 2000-06-23 Dissolved 2016-02-23
WESTBURY SECRETARIAL SERVICES LIMITED KINGSGATE INCORPORATED LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Dissolved 2014-10-14
WESTBURY SECRETARIAL SERVICES LIMITED PEMBROOK REAL ESTATE LIMITED Company Secretary 2006-05-15 CURRENT 1999-09-14 Dissolved 2016-09-06
WESTBURY SECRETARIAL SERVICES LIMITED TOTTENHAM OFFICES & HOUSES LIMITED Company Secretary 2006-05-15 CURRENT 1999-09-14 Active
WESTBURY SECRETARIAL SERVICES LIMITED MURCHSIDE LIMITED Company Secretary 2003-12-17 CURRENT 2003-12-17 Dissolved 2015-02-24
WESTBURY SECRETARIAL SERVICES LIMITED JOHN PEARCE INSURANCE SERVICES LIMITED Company Secretary 2003-10-02 CURRENT 2003-03-13 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED CORSHAM LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Dissolved 2014-05-13
WESTBURY SECRETARIAL SERVICES LIMITED JOHN SPILLER ENTERPRISES LIMITED Company Secretary 2002-08-22 CURRENT 2001-12-06 Dissolved 2015-08-11
WESTBURY SECRETARIAL SERVICES LIMITED MIKE CALDWELL LIMITED Company Secretary 2002-08-22 CURRENT 2002-06-28 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED ETLOE LIMITED Company Secretary 2002-02-01 CURRENT 1964-04-14 Active
WESTBURY SECRETARIAL SERVICES LIMITED JACQUES HAMELLE LIMITED Company Secretary 2001-11-20 CURRENT 2001-11-20 Dissolved 2014-10-14
WESTBURY SECRETARIAL SERVICES LIMITED JBL EUROPE LIMITED Company Secretary 2001-06-20 CURRENT 2001-06-20 Active
WESTBURY SECRETARIAL SERVICES LIMITED EBCO SYSTEMS LIMITED Company Secretary 2001-05-30 CURRENT 2001-05-14 Active
WESTBURY SECRETARIAL SERVICES LIMITED MORVAN LIMITED Company Secretary 2001-05-08 CURRENT 2001-05-08 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED E=MC2 LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2014-02-04
WESTBURY SECRETARIAL SERVICES LIMITED BEAUFORTE ENTERPRISES LIMITED Company Secretary 2001-02-09 CURRENT 2001-02-09 Active
WESTBURY SECRETARIAL SERVICES LIMITED POWERVENTURE LIMITED Company Secretary 2001-01-01 CURRENT 1987-03-10 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED SHIREBROOK LIMITED Company Secretary 2001-01-01 CURRENT 1983-11-15 Active
WESTBURY SECRETARIAL SERVICES LIMITED EMD COMMERCIAL LTD Company Secretary 2000-11-02 CURRENT 2000-11-02 Active
WESTBURY SECRETARIAL SERVICES LIMITED DJAZZ LIMITED Company Secretary 2000-06-30 CURRENT 2000-04-11 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED ALGORAN LIMITED Company Secretary 2000-03-23 CURRENT 1982-11-10 Active
WESTBURY SECRETARIAL SERVICES LIMITED METALS & MACHINERY INDUSTRIES LIMITED Company Secretary 2000-03-23 CURRENT 1999-08-02 Active
WESTBURY SECRETARIAL SERVICES LIMITED KITTEN FINANCE LIMITED Company Secretary 2000-03-23 CURRENT 1988-01-21 Active
WESTBURY SECRETARIAL SERVICES LIMITED NADEL FINANCE OVERSEAS LIMITED Company Secretary 2000-03-23 CURRENT 1981-11-24 Active
WESTBURY SECRETARIAL SERVICES LIMITED FAIRBAIRN LIMITED Company Secretary 2000-03-20 CURRENT 1982-07-16 Active
WESTBURY SECRETARIAL SERVICES LIMITED EUROLINK FINANCE LTD Company Secretary 2000-03-02 CURRENT 1997-10-17 Dissolved 2016-11-15
WESTBURY SECRETARIAL SERVICES LIMITED WHITECHURCH LIMITED Company Secretary 2000-03-02 CURRENT 1994-10-12 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED TOWER OPTIONS LIMITED Company Secretary 2000-03-02 CURRENT 1995-08-23 Active
WESTBURY SECRETARIAL SERVICES LIMITED MARKETLINE MANAGEMENT CO. LIMITED Company Secretary 2000-03-02 CURRENT 1997-11-25 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED EUROPEAN MANAGEMENT DISTRIBUTION LIMITED Company Secretary 2000-03-02 CURRENT 1994-11-17 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED JOHNSON & WILLIAMS LIMITED Company Secretary 2000-03-02 CURRENT 1997-10-15 Liquidation
WESTBURY SECRETARIAL SERVICES LIMITED GRACE & SIMMS LIMITED Company Secretary 2000-03-02 CURRENT 1997-10-15 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED MARKETSOURCE LIMITED Company Secretary 1999-12-16 CURRENT 1987-02-05 Active
WESTBURY SECRETARIAL SERVICES LIMITED ENTERSAFE LIMITED Company Secretary 1999-12-08 CURRENT 1987-09-15 Active
WESTBURY SECRETARIAL SERVICES LIMITED IMAGEDRIVE LIMITED Company Secretary 1999-12-06 CURRENT 1987-01-05 Active
WESTBURY SECRETARIAL SERVICES LIMITED EAGLE FINANCE LIMITED Company Secretary 1999-12-02 CURRENT 1999-11-30 Active
WESTBURY SECRETARIAL SERVICES LIMITED ROUNDPEG LIMITED Company Secretary 1999-12-01 CURRENT 1997-01-20 Dissolved 2014-05-20

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
2023-10-17CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-08-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-13CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-15AP04Appointment of Sl24 Ltd. as company secretary on 2021-02-15
2021-03-01TM02Termination of appointment of Westbury Secretarial Services Limited on 2021-02-15
2021-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/21 FROM Pembroke House Stanmoor Road Burrowbridge Bridgwater Somerset TA7 0RX England
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEO CHARLES GOODMAN
2021-01-20CH01Director's details changed for Hans-Joachim Meyer on 2021-01-20
2021-01-19AP01DIRECTOR APPOINTED MR MICHAEL LEO CHARLES GOODMAN
2020-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-04-16CH04SECRETARY'S DETAILS CHNAGED FOR WESTBURY SECRETARIAL SERVICES LIMITED on 2020-03-06
2020-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/20 FROM 49 High Street Westbury on Trym Bristol Avon BS9 3ED
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANS-JOACHIM MEYER
2019-10-10PSC07CESSATION OF ROBERT SERBA AS A PERSON OF SIGNIFICANT CONTROL
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 16029
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 16029
2016-05-03AR0129/04/16 ANNUAL RETURN FULL LIST
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 16029
2015-04-30AR0129/04/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 16029
2014-05-01AR0129/04/14 ANNUAL RETURN FULL LIST
2013-07-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0129/04/13 ANNUAL RETURN FULL LIST
2012-09-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-30AR0129/04/12 ANNUAL RETURN FULL LIST
2011-09-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-03AR0129/04/11 ANNUAL RETURN FULL LIST
2010-09-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-29AR0129/04/10 ANNUAL RETURN FULL LIST
2010-04-29CH01Director's details changed for Hans-Joachim Meyer on 2010-04-29
2010-04-29CH04SECRETARY'S DETAILS CHNAGED FOR WESTBURY SECRETARIAL SERVICES LIMITED on 2010-04-29
2009-11-05AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-29363aReturn made up to 29/04/09; full list of members
2008-10-16AA31/12/07 ACCOUNTS TOTAL EXEMPTION FULL
2008-05-01363aReturn made up to 29/04/08; full list of members
2007-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-20244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-29363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-25244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-10363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-17244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-07363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-26244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-21363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-25244DELIVERY EXT'D 3 MTH 31/12/00
2001-10-25288bSECRETARY RESIGNED
2001-10-16288aNEW SECRETARY APPOINTED
2001-05-21363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2001-01-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-04244DELIVERY EXT'D 3 MTH 31/12/99
2000-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-26363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
2000-01-21AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-01-1388(2)RAD 19/10/99--------- £ SI 15929@1=15929 £ IC 100/16029
2000-01-11287REGISTERED OFFICE CHANGED ON 11/01/00 FROM: 34 HIGH STREET WESTBURY ON TRYM BRISTOL AVON BS9 3DZ
2000-01-11288bSECRETARY RESIGNED
2000-01-11288aNEW SECRETARY APPOINTED
2000-01-10123NC INC ALREADY ADJUSTED 19/10/99
2000-01-10ORES04£ NC 1000/16029 19/10/
1999-09-15244DELIVERY EXT'D 3 MTH 31/12/98
1999-06-16363sRETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS
1999-04-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-04-09287REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 49 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3ED
1998-09-25244DELIVERY EXT'D 3 MTH 31/12/97
1998-05-13363sRETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS
1998-03-18AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-06244DELIVERY EXT'D 3 MTH 31/12/96
1997-05-22363sRETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS
1996-09-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-19363sRETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS
1995-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-23363sRETURN MADE UP TO 29/04/95; CHANGE OF MEMBERS
1994-10-27ELRESS252 DISP LAYING ACC 26/08/94
1994-10-27ELRESS386 DISP APP AUDS 26/08/94
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



Licences & Regulatory approval
We could not find any licences issued to EASYMEDAL 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 EASYMEDAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EASYMEDAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46760 - Wholesale of other intermediate products

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31

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 EASYMEDAL LIMITED

Intangible Assets
Patents
We have not found any records of EASYMEDAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASYMEDAL LIMITED
Trademarks
We have not found any records of EASYMEDAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASYMEDAL 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 (46760 - Wholesale of other intermediate products) as EASYMEDAL LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where EASYMEDAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASYMEDAL 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 EASYMEDAL 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.