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

MOTORS PROPERTIES (TRADING) LIMITED

CITYPOINT 16TH FLOOR, ROPEMAKER STREET, LONDON, EC2Y 9AW,
Company Registration Number
02647080
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Motors Properties (trading) Ltd
MOTORS PROPERTIES (TRADING) LIMITED was founded on 1991-09-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Motors Properties (trading) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOTORS PROPERTIES (TRADING) LIMITED
 
Legal Registered Office
CITYPOINT 16TH FLOOR
ROPEMAKER STREET
LONDON
EC2Y 9AW
Other companies in EC1Y
 
Previous Names
LANGE (WEST END) LIMITED19/04/2011
Filing Information
Company Number 02647080
Company ID Number 02647080
Date formed 1991-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 31/03/2020
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB577334416  
Last Datalog update: 2020-05-14 18:01:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTORS PROPERTIES (TRADING) 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 MOTORS PROPERTIES (TRADING) LIMITED

Current Directors
Officer Role Date Appointed
MOTORS SECRETARIES LIMITED
Company Secretary 1992-09-19
MOTORS DIRECTORS LIMITED
Director 1994-01-04
PAUL ANTONY SORENSEN
Director 2010-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN LANGE
Director 1992-09-19 2010-11-15
PETER WILLIAM GLADWIN
Director 1992-09-19 1994-01-04
JON MESSENT
Director 1993-09-29 1994-01-04
DEAN MICHAEL BARRETT
Director 1992-09-19 1993-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOTORS SECRETARIES LIMITED BRIDGE MOTORS (BANBURY) LTD Company Secretary 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS SECRETARIES LIMITED SKURRAYS LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS SECRETARIES LIMITED VISION MOTORS (2007) LTD Company Secretary 2007-03-15 CURRENT 2007-03-15 Liquidation
MOTORS SECRETARIES LIMITED SEWARD (WESSEX) LIMITED Company Secretary 2006-02-22 CURRENT 2000-03-15 Liquidation
MOTORS SECRETARIES LIMITED SB (HELSTON) LIMITED Company Secretary 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS SECRETARIES LIMITED PEARL (CRAWLEY) LIMITED Company Secretary 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS SECRETARIES LIMITED H.S.H. LIMITED. Company Secretary 2000-02-24 CURRENT 1985-09-17 Active
MOTORS SECRETARIES LIMITED HAINES & STRANGE LIMITED Company Secretary 2000-02-24 CURRENT 1940-03-29 Active
MOTORS SECRETARIES LIMITED H.T.H.AUTOS,LIMITED Company Secretary 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS SECRETARIES LIMITED BICKNELL (MALVERN) LIMITED Company Secretary 1998-01-20 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS SECRETARIES LIMITED JEFFERY (WANDSWORTH) LIMITED Company Secretary 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES LIMITED Company Secretary 1994-10-25 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED BAYLIS (GLOUCESTER) LIMITED Company Secretary 1994-02-14 CURRENT 1993-12-01 Active
MOTORS SECRETARIES LIMITED MOTORS DIRECTORS LIMITED Company Secretary 1993-11-17 CURRENT 1993-11-17 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED APPROACH (UK) LIMITED Company Secretary 1992-11-26 CURRENT 1990-11-30 Liquidation
MOTORS SECRETARIES LIMITED GO MOTOR RETAILING LTD Company Secretary 1992-03-14 CURRENT 1990-03-14 Liquidation
MOTORS DIRECTORS LIMITED VISION MOTORS LTD Director 2017-10-02 CURRENT 2017-09-22 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SKURRAYS MOTORS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-09-11
MOTORS DIRECTORS LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS DIRECTORS LIMITED SKURRAYS LIMITED Director 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS DIRECTORS LIMITED MOTORS NOMINEES LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED VISION MOTORS (2007) LTD Director 2007-03-19 CURRENT 2007-03-15 Liquidation
MOTORS DIRECTORS LIMITED BALLARDS OF WATFORD LIMITED Director 2007-02-12 CURRENT 2007-02-02 Dissolved 2016-06-07
MOTORS DIRECTORS LIMITED SB (HELSTON) LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS DIRECTORS LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS DIRECTORS LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED PEARL (CRAWLEY) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS DIRECTORS LIMITED SEWARD (WESSEX) LIMITED Director 2000-04-04 CURRENT 2000-03-15 Liquidation
MOTORS DIRECTORS LIMITED H.S.H. LIMITED. Director 2000-02-24 CURRENT 1985-09-17 Active
MOTORS DIRECTORS LIMITED HAINES & STRANGE LIMITED Director 2000-02-24 CURRENT 1940-03-29 Active
MOTORS DIRECTORS LIMITED H.T.H.AUTOS,LIMITED Director 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS DIRECTORS LIMITED BICKNELL (MALVERN) LIMITED Director 1998-01-30 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS DIRECTORS LIMITED LOOKERS BIRMINGHAM LIMITED Director 1997-06-09 CURRENT 1997-05-30 Active
MOTORS DIRECTORS LIMITED CASTLE BROMWICH MOTORS LIMITED Director 1997-06-09 CURRENT 1965-10-05 Active
MOTORS DIRECTORS LIMITED BALLYHANNON LIMITED Director 1997-01-27 CURRENT 1997-01-27 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED JEFFERY (WANDSWORTH) LIMITED Director 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES LIMITED Director 1994-10-31 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED BAYLIS (GLOUCESTER) LIMITED Director 1994-02-14 CURRENT 1993-12-01 Active
MOTORS DIRECTORS LIMITED MACLEODS OF PERTH LIMITED Director 1994-01-04 CURRENT 1991-07-29 Dissolved 2014-05-16
MOTORS DIRECTORS LIMITED APPROACH (UK) LIMITED Director 1994-01-04 CURRENT 1990-11-30 Liquidation
PAUL ANTONY SORENSEN VISION MOTORS LTD Director 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off
PAUL ANTONY SORENSEN SKURRAYS MOTORS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-09-11
PAUL ANTONY SORENSEN SB (HELSTON) LIMITED Director 2012-02-01 CURRENT 2004-04-28 Dissolved 2015-07-27
PAUL ANTONY SORENSEN MOTORS PROPERTIES LIMITED Director 2008-09-02 CURRENT 1994-10-25 Active - Proposal to Strike off
PAUL ANTONY SORENSEN MOTORS NOMINEES LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active - Proposal to Strike off
PAUL ANTONY SORENSEN MOTORS DIRECTORS LIMITED Director 2006-06-19 CURRENT 1993-11-17 Active - Proposal to Strike off
PAUL ANTONY SORENSEN MOTORS SECRETARIES LIMITED Director 1999-01-07 CURRENT 1990-11-30 Active - Proposal to Strike off

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
2021-08-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-05-19SH19Statement of capital on 2020-05-19 GBP 1
2020-05-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-05-18CAP-SSSolvency Statement dated 25/03/20
2020-04-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-21DS01Application to strike the company off the register
2020-04-14SH19Statement of capital on 2020-04-14 GBP 1
2020-04-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-14SH20Statement by Directors
2020-04-14CAP-SSSolvency Statement dated 25/03/20
2020-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-09-20AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-09-20AD02Register inspection address changed to Chalton House Uk1-101-135 Luton Road Chalton Luton LU4 9TT
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM 10 Chiswell Street London England EC1Y 4UQ
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-01-13AUDAUDITOR'S RESIGNATION
2017-01-07AUDAUDITOR'S RESIGNATION
2016-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 1068000
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 1068000
2015-08-14AR0114/08/15 ANNUAL RETURN FULL LIST
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1068000
2014-09-09AR0114/08/14 ANNUAL RETURN FULL LIST
2014-02-13AUDAUDITOR'S RESIGNATION
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16AR0114/08/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-24AR0114/08/12 ANNUAL RETURN FULL LIST
2012-08-24CH02Director's details changed for Motors Directors Limited on 2012-08-14
2012-08-24CH04SECRETARY'S DETAILS CHNAGED FOR MOTORS SECRETARIES LIMITED on 2012-08-14
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/11 FROM 4 Chiswell Street London EC1Y 4UP
2011-08-16AR0114/08/11 FULL LIST
2011-04-19RES15CHANGE OF NAME 15/04/2011
2011-04-19CERTNMCOMPANY NAME CHANGED LANGE (WEST END) LIMITED CERTIFICATE ISSUED ON 19/04/11
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LANGE
2011-01-11AP01DIRECTOR APPOINTED MR PAUL ANTONY SORENSEN
2010-08-18AR0114/08/10 FULL LIST
2010-08-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 14/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN LANGE / 14/08/2010
2010-08-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 14/08/2010
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-14363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-08-22363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-14363sRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-30123NC INC ALREADY ADJUSTED 24/08/06
2006-10-30MISC24/08/06 RES AMENDING 1 FILED 94
2006-10-30122NC DEC ALREADY ADJUSTED 23/12/05
2006-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-30MISCAMENDING FORM 123 4/01/1994
2006-10-30RES05NC DEC ALREADY ADJUSTED 23/12/05
2006-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-30RES14CAPITALISE RESERVES 23/12/05
2006-10-12363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS; AMEND
2006-10-12363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-1788(2)RAD 23/12/05--------- £ SI 318960@1=318960 £ IC 748540/1067500
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-20363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-03-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11122£ SR 113683@1 12/08/04
2004-11-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-20363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2003-09-11363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-04-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-25287REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 6TH FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HL
2002-10-04363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-05-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-26363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-08-20363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-07-14122£ IC 931026/914862 31/10/99 £ SR 16164@1=16164
2000-07-14122£ IC 914862/846559 31/03/00 £ SR 68303@1=68303
2000-07-14122£ SR 30205@1 31/07/99
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-08363sRETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS
1999-06-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-12122£ IC 1039577/990134 06/04/99 £ SR 49443@1=49443
1999-03-17122£ SR 5428@1 23/03/98
1999-03-17122£ SR 4186@1 24/04/98
1999-03-17122£ SR 3125@1 31/07/97
1999-03-17122£ IC 1043589/1039577 28/10/98 £ SR 4012@1=4012
1998-10-07363sRETURN MADE UP TO 19/09/98; CHANGE OF MEMBERS
1998-06-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-19122£ IC 1054008/1043589 30/09/97 £ SR 10419@1=10419
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MOTORS PROPERTIES (TRADING) 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 MOTORS PROPERTIES (TRADING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1996-08-07 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
MORTGAGE DEBENTURE 1994-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-11-11 Outstanding VAUXHALL MOTORS LIMITED
DEBENTURE 1992-10-05 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
Intangible Assets
Patents
We have not found any records of MOTORS PROPERTIES (TRADING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTORS PROPERTIES (TRADING) LIMITED
Trademarks
We have not found any records of MOTORS PROPERTIES (TRADING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTORS PROPERTIES (TRADING) 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 (68100 - Buying and selling of own real estate) as MOTORS PROPERTIES (TRADING) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MOTORS PROPERTIES (TRADING) 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 MOTORS PROPERTIES (TRADING) 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 MOTORS PROPERTIES (TRADING) LIMITED any grants or awards.
Ownership
    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.