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

MOTUS GROUP (UK) LIMITED

OAKINGHAM HOUSE, GROUND FLOOR, WEST WING LONDON ROAD, LOUDWATER, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JU,
Company Registration Number
00653665
Private Limited Company
Active

Company Overview

About Motus Group (uk) Ltd
MOTUS GROUP (UK) LIMITED was founded on 1960-03-23 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Motus Group (uk) 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
MOTUS GROUP (UK) LIMITED
 
Legal Registered Office
OAKINGHAM HOUSE, GROUND FLOOR, WEST WING LONDON ROAD
LOUDWATER
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JU
Other companies in HP11
 
Telephone01332824999
 
Previous Names
IMPERIAL COMMERCIALS LTD03/07/2018
LEX COMMERCIALS LIMITED08/06/2006
Filing Information
Company Number 00653665
Company ID Number 00653665
Date formed 1960-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB880984866  
Last Datalog update: 2024-03-06 21:15:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTUS GROUP (UK) 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 MOTUS GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BARRIE WELCH
Company Secretary 2006-04-11
OSMAN SULUMAN ARBEE
Director 2007-08-07
MATTHEW DEREK LAWRENSON
Director 2016-01-04
PHILIP BERNARD MICHAUX
Director 2007-06-05
ROBERT GORDON TRUSCOTT
Director 2017-09-11
ANDREW BARRIE WELCH
Director 2004-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN THOMAS OAKES
Director 2003-07-01 2018-06-29
DAVID LEWIS
Director 2016-01-04 2017-12-01
WILLIAM FERGUSON MINTY
Director 2006-05-30 2016-05-23
ALBERT GEOFFREY HASPELL
Director 2006-05-30 2014-11-30
MARTIN FREDERICK MCWILLIAM
Director 2007-08-07 2009-02-28
PETER ANDREW JAMES
Director 2006-05-30 2008-09-30
HUBERT RENE BRODY
Director 2006-04-11 2007-08-07
ROELOFF JACOBUS BOETTGER
Director 2006-04-11 2007-05-31
PIETER FOURIE
Director 2006-05-30 2006-09-30
WILLIAM GERALD LYNCH
Director 2006-04-11 2006-05-09
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-06-30 2006-04-11
PHILIP CHARLES EASTER
Director 2005-06-30 2006-04-11
PETER ROBERT HARRIS
Director 1998-12-22 2006-04-11
MARK JONATHAN LEWIS
Director 2004-02-25 2006-04-11
SIMON CHRISTOPHER MACHELL
Director 2005-06-30 2006-04-11
PATRICK JOSEPH ROBERT SNOWBALL
Director 2005-06-30 2006-04-11
PAMELA MARY COLES
Company Secretary 2000-05-22 2005-06-30
PETER ANDREW JAMES
Director 1994-07-01 2004-09-01
WILLIAM KENNETH DUFFY
Director 1997-10-15 2003-07-01
MARK LEES YOUNG
Company Secretary 1998-06-26 2000-05-22
ALAN KEITH SIMPSON
Director 1997-02-06 1998-12-31
DAVID RALPH CRAWLEY
Director 1992-09-18 1998-09-30
ELAINE RICHARDSON
Company Secretary 1996-07-16 1998-06-26
DAVID CHARLES COX
Director 1994-05-03 1997-09-12
PETER COSGROVE
Director 1994-12-16 1997-02-06
MARK LEES YOUNG
Company Secretary 1992-09-18 1996-07-16
DAVID ALLISTAIR GALLOWAY
Director 1992-09-18 1994-12-16
ROBIN CHARLES ALFRED DAWSON
Director 1992-09-18 1994-07-01
RICHARD GEORGE JONES
Director 1992-09-18 1992-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BARRIE WELCH MOTUS HOLDINGS (UK) LIMITED Company Secretary 2008-07-04 CURRENT 2005-09-12 Active
OSMAN SULUMAN ARBEE MOTUS HOLDINGS (UK) LIMITED Director 2007-11-28 CURRENT 2005-09-12 Active
PHILIP BERNARD MICHAUX MOTUS HOLDINGS (UK) LIMITED Director 2012-11-08 CURRENT 2005-09-12 Active
ROBERT GORDON TRUSCOTT WHITEHEAD (ROCHDALE) LIMITED Director 2018-05-21 CURRENT 1999-09-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT REEVE (SHEFFIELD) LIMITED Director 2018-05-21 CURRENT 2005-10-04 Active
ROBERT GORDON TRUSCOTT WILLIAM GRIMSHAW & SONS LIMITED Director 2018-05-21 CURRENT 1938-04-02 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT WATERPAPER LIMITED Director 2017-12-27 CURRENT 1990-09-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT REEVE (LINCOLN) LIMITED Director 2017-10-24 CURRENT 2015-01-13 Active
ROBERT GORDON TRUSCOTT REEVE (DERBY) LIMITED Director 2017-10-24 CURRENT 2000-12-06 Active
ROBERT GORDON TRUSCOTT HUMBERSIDE TAIL LIFTS LIMITED Director 2017-10-12 CURRENT 2000-02-07 Active
ROBERT GORDON TRUSCOTT PENTAGON CHRYSLER (BARNSLEY) LIMITED Director 2017-10-11 CURRENT 2010-01-05 Active
ROBERT GORDON TRUSCOTT PENTAGON MOTOR HOLDINGS LIMITED Director 2017-10-11 CURRENT 2006-04-13 Active
ROBERT GORDON TRUSCOTT PENTAGON (BURTON ON TRENT) LIMITED Director 2017-10-11 CURRENT 2005-01-27 Active
ROBERT GORDON TRUSCOTT PENTAGON (OLDHAM) LIMITED Director 2017-10-11 CURRENT 2010-01-05 Active
ROBERT GORDON TRUSCOTT PENTAGON (HUDDERSFIELD) LIMITED Director 2017-10-11 CURRENT 2011-01-10 Active
ROBERT GORDON TRUSCOTT PENTAGON (NOTTINGHAM) LIMITED Director 2017-10-11 CURRENT 2011-03-11 Active
ROBERT GORDON TRUSCOTT PENTAGON MITSUBISHI LIMITED Director 2017-10-11 CURRENT 2015-06-17 Active
ROBERT GORDON TRUSCOTT PENTAGON CHRYSLER (MANCHESTER) LIMITED Director 2017-10-11 CURRENT 2009-10-26 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT PENTAGON MAZDA LIMITED Director 2017-10-11 CURRENT 2015-06-17 Active
ROBERT GORDON TRUSCOTT ORWELL TRUCKS LIMITED Director 2017-09-11 CURRENT 1991-04-19 Active
ROBERT GORDON TRUSCOTT S & B COMMERCIALS HOLDINGS LIMITED Director 2017-09-11 CURRENT 2014-07-04 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT MOTUS HOLDINGS (UK) LIMITED Director 2017-09-07 CURRENT 2005-09-12 Active
ROBERT GORDON TRUSCOTT S & B COMMERCIALS LIMITED Director 2017-09-07 CURRENT 1982-05-12 Active
ANDREW BARRIE WELCH WHITEHEAD (ROCHDALE) LIMITED Director 2017-12-19 CURRENT 1999-09-10 Active - Proposal to Strike off
ANDREW BARRIE WELCH REEVE (SHEFFIELD) LIMITED Director 2017-12-19 CURRENT 2005-10-04 Active
ANDREW BARRIE WELCH WILLIAM GRIMSHAW & SONS LIMITED Director 2017-12-19 CURRENT 1938-04-02 Active - Proposal to Strike off
ANDREW BARRIE WELCH REEVE (LINCOLN) LIMITED Director 2017-08-14 CURRENT 2015-01-13 Active
ANDREW BARRIE WELCH REEVE (DERBY) LIMITED Director 2017-08-14 CURRENT 2000-12-06 Active
ANDREW BARRIE WELCH MOTUS TRUCK LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
ANDREW BARRIE WELCH MOTUS COMMERCIALS LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
ANDREW BARRIE WELCH HUMBERSIDE TAIL LIFTS LIMITED Director 2015-11-03 CURRENT 2000-02-07 Active
ANDREW BARRIE WELCH S & B COMMERCIALS LIMITED Director 2014-09-02 CURRENT 1982-05-12 Active
ANDREW BARRIE WELCH S & B COMMERCIALS HOLDINGS LIMITED Director 2014-09-02 CURRENT 2014-07-04 Active - Proposal to Strike off
ANDREW BARRIE WELCH ORWELL TRUCKS LIMITED Director 2013-02-12 CURRENT 1991-04-19 Active
ANDREW BARRIE WELCH MOTUS HOLDINGS (UK) LIMITED Director 2006-05-09 CURRENT 2005-09-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Trainee Sales Executive (Commercial Vehicle)WrexhamSales or Motor Industry:. Our 3 year Sales Executive Training Programme, commencing in early 2017, combines both manufacturer approved sales apprenticeship...2016-10-10
Parts Advisor (Nights)WrexhamAn opportunity has arisen within our Wrexham Depot for a Parts Technician (Nights), reporting directly to the Parts Supervisor and functionally to the2016-05-17
Receptionist (Part-time)Stoke-on-TrentAn opportunity has arisen within our Stoke-on-Trent business for a part-time Receptionist. We are looking to appoint a self-motivated, experienced2016-02-17
Parts Sales RepresentativeStoke-on-TrentAn opportunity has arisen for a Commercial Vehicle Parts Sales Representative, reporting directly to the Regional Parts Manager....2016-01-06
Parts AdvisorWrexhamAn opportunity has arisen for a Parts Advisor, reporting directly to the Parts Supervisor and functionally to the Regional Parts Manager. Based at our Wrexham2016-01-06

Jobs results powered by Indeed
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
2024-01-24APPOINTMENT TERMINATED, DIRECTOR OSMAN SULUMAN ARBEE
2024-01-24APPOINTMENT TERMINATED, DIRECTOR OCKERT JACOBUS JANSE VAN RENSBURG
2024-01-24TM01APPOINTMENT TERMINATED, DIRECTOR OSMAN SULUMAN ARBEE
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-12-18AAFULL ACCOUNTS MADE UP TO 30/06/23
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-07-21Director's details changed for Mr Robert Gordon Truscott on 2023-07-15
2023-07-21CH01Director's details changed for Mr Robert Gordon Truscott on 2023-07-15
2022-11-08FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-08AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-09-09DIRECTOR APPOINTED MR DAVID IVOR PEEL
2022-09-09AP01DIRECTOR APPOINTED MR DAVID IVOR PEEL
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-12-03AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2021-04-13AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-28AP01DIRECTOR APPOINTED MR LEE SEWARD
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-07-11CH01Director's details changed for Mr Robert Gordon Truscott on 2019-07-11
2019-07-10CH01Director's details changed for Mr Matthew Derek Lawrenson on 2019-07-10
2019-07-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW BARRIE WELCH on 2019-07-10
2019-06-03CH01Director's details changed for Mr David Lewis on 2019-06-03
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 006536650006
2019-05-13CH01Director's details changed for Mr David Lewis on 2019-05-13
2019-05-13CH01Director's details changed for Mr David Lewis on 2019-05-13
2019-05-13AP01DIRECTOR APPOINTED MR DAVID LEWIS
2019-05-13AP01DIRECTOR APPOINTED MR DAVID LEWIS
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BERNARD MICHAUX
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM Imperial House 14-15 High Street High Wycombe Buckinghamshire HP11 2BE
2018-11-20CH01Director's details changed for Mr Philip Bernard Michaux on 2018-11-20
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-10-02PSC05Change of details for Ih Mobility Holdings (Uk) Ltd as a person with significant control on 2018-07-02
2018-07-03RES15CHANGE OF COMPANY NAME 03/07/18
2018-07-03CERTNMCOMPANY NAME CHANGED IMPERIAL COMMERCIALS LTD CERTIFICATE ISSUED ON 03/07/18
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS OAKES
2018-03-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2017-10-13CH01Director's details changed for Mr Robert Gordon Tuscott on 2017-09-11
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-09-14AP01DIRECTOR APPOINTED MR ROBERT GORDON TUSCOTT
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 560000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FERGUSON MINTY
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-08AP01DIRECTOR APPOINTED MR DAVID LEWIS
2016-01-08AP01DIRECTOR APPOINTED MR MATTHEW DEREK LAWRENSON
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 560000
2015-10-14AR0118/09/15 ANNUAL RETURN FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT GEOFFREY HASPELL
2014-11-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 560000
2014-11-03AR0118/09/14 ANNUAL RETURN FULL LIST
2014-02-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 560000
2013-09-20AR0118/09/13 ANNUAL RETURN FULL LIST
2013-03-01AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-21AR0118/09/12 FULL LIST
2011-11-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-20AR0118/09/11 FULL LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-20AR0118/09/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS OAKES / 18/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERNARD MICHAUX / 18/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FERGUSON MINTY / 18/09/2010
2010-01-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-02363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-10-02353LOCATION OF REGISTER OF MEMBERS
2009-10-02190LOCATION OF DEBENTURE REGISTER
2009-06-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM ST JOHN'S COURT, EASTON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JX
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR MARTIN MCWILLIAM
2008-12-09AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR PETER JAMES
2008-09-23363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-16AAFULL ACCOUNTS MADE UP TO 25/06/07
2008-03-05225ACC. REF. DATE EXTENDED FROM 25/06/2008 TO 30/06/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2007-11-30RES13APT MEETING CHAIRMAN 07/08/07
2007-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-18363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-09-04288bDIRECTOR RESIGNED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-06-29288bDIRECTOR RESIGNED
2006-11-28AUDAUDITOR'S RESIGNATION
2006-10-04288bDIRECTOR RESIGNED
2006-09-20363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-09-20190LOCATION OF DEBENTURE REGISTER
2006-09-20353LOCATION OF REGISTER OF MEMBERS
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: ST JOHN'S COURT EASTON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JX
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-06-28288bDIRECTOR RESIGNED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: ST JOHN'S COURT EASTON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JX
2006-06-12225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 25/06/07
2006-06-08CERTNMCOMPANY NAME CHANGED LEX COMMERCIALS LIMITED CERTIFICATE ISSUED ON 08/06/06
2006-06-07RES13RE AP CH RES DIR ARD RO 09/05/06
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: LEX HOUSE 17 CONNAUGHT PLACE LONDON W2 2EL
2006-06-05288aNEW DIRECTOR APPOINTED
2006-05-31288bDIRECTOR RESIGNED
2006-05-31288bDIRECTOR RESIGNED
2006-05-31288bDIRECTOR RESIGNED
2006-05-31288bDIRECTOR RESIGNED
2006-05-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 1ALO23 MOT Vehicle Testing Station at UNIT F MORETON PARK MORETON ON LUGG HR4 8DS
Driver & Vehicle Standards Agency 2873A2 MOT Vehicle Testing Station at MERCIA ROAD GL1 2SQ
Driver & Vehicle Standards Agency V102115 MOT Vehicle Testing Station at IMPERIAL COMMERCIALS LTD IMPERIAL WAY COMMERCE PARK BA11 2FD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1093400 Active Licenced property: FENGATE IMPERIAL COMMERCIALS PETERBOROUGH GB PE1 5XG;WARDENTREE LANE IMPERIAL COMMERCIALS PINCHBECK SPALDING PINCHBECK GB PE11 3UG;BARNARD ROAD IMPERIAL COMMERCIALS BOWTHORPE EMPLOYMENT AREA NORWICH BOWTHORPE EMPLOYMENT AREA GB NR5 9JB. Correspondance address: BEESTON 2 PADGE ROAD NOTTINGHAM GB NG9 2JR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1023831 Active Licenced property: 79 HARDGATE ROAD LEX COMMERCIALS LTD GOVAN GLASGOW GOVAN GB G51 4SX;WARDPARK SOUTH 8 SOUTH WARDPARK COURT CUMBERNAULD GLASGOW CUMBERNAULD GB G67 3EH;RIGHEAD INDUSTRIAL ESTATE 18 JAMES STREET BELLSHILL GB ML4 3LU. Correspondance address: GOVAN 79 HARDGATE ROAD GLASGOW GB G51 4SX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1023831 Active Licenced property: 79 HARDGATE ROAD LEX COMMERCIALS LTD GOVAN GLASGOW GOVAN GB G51 4SX;WARDPARK SOUTH 8 SOUTH WARDPARK COURT CUMBERNAULD GLASGOW CUMBERNAULD GB G67 3EH;RIGHEAD INDUSTRIAL ESTATE 18 JAMES STREET BELLSHILL GB ML4 3LU. Correspondance address: GOVAN 79 HARDGATE ROAD GLASGOW GB G51 4SX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1023831 Active Licenced property: 79 HARDGATE ROAD LEX COMMERCIALS LTD GOVAN GLASGOW GOVAN GB G51 4SX;WARDPARK SOUTH 8 SOUTH WARDPARK COURT CUMBERNAULD GLASGOW CUMBERNAULD GB G67 3EH;RIGHEAD INDUSTRIAL ESTATE 18 JAMES STREET BELLSHILL GB ML4 3LU. Correspondance address: GOVAN 79 HARDGATE ROAD GLASGOW GB G51 4SX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1022801 Active Licenced property: WREXHAM ROAD IMPERIAL COMMERCIALS RHOSTYLLEN WREXHAM RHOSTYLLEN GB LL14 4DP;SANDYCROFT FACTORY ROAD DEESIDE GB CH5 2QJ. Correspondance address: RHOSTYLLEN WREXHAM ROAD WREXHAM GB LL14 4DP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1022801 Active Licenced property: WREXHAM ROAD IMPERIAL COMMERCIALS RHOSTYLLEN WREXHAM RHOSTYLLEN GB LL14 4DP;SANDYCROFT FACTORY ROAD DEESIDE GB CH5 2QJ. Correspondance address: RHOSTYLLEN WREXHAM ROAD WREXHAM GB LL14 4DP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1022801 Active Licenced property: WREXHAM ROAD IMPERIAL COMMERCIALS RHOSTYLLEN WREXHAM RHOSTYLLEN GB LL14 4DP;SANDYCROFT FACTORY ROAD DEESIDE GB CH5 2QJ. Correspondance address: RHOSTYLLEN WREXHAM ROAD WREXHAM GB LL14 4DP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1003154 Active Licenced property: BOULEVARD INDUSTRIAL PARK 2 PADGE ROAD BEESTON NOTTINGHAM BEESTON GB NG9 2JR;FULWOOD INDUSTRIAL PARK SUTTON-IN-ASHFIELD GB NG17 2JZ;KETTERING ROAD IMPERIAL COMMERCIALS SCUNTHORPE GB DN16 1UW;HEDON ROAD IMPERIAL COMMERCIALS HULL GB HU9 5PJ; Unit F Auster Road York GB YO30 4XA;SOUTH HUMBERSIDE INDUSTRIAL ESTATE ESTATE ROAD NO. 2 GRIMSBY GB DN31 2TG;ADWICK-LE-STREET BROOKLANDS ROAD DONCASTER GB DN6 7BA. Correspondance address: ASHBOURNE ROAD IMPERIAL COMMERCIALS MACKWORTH DERBY MACKWORTH GB DE22 4NB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1003154 Active Licenced property: BOULEVARD INDUSTRIAL PARK 2 PADGE ROAD BEESTON NOTTINGHAM BEESTON GB NG9 2JR;FULWOOD INDUSTRIAL PARK SUTTON-IN-ASHFIELD GB NG17 2JZ;KETTERING ROAD IMPERIAL COMMERCIALS SCUNTHORPE GB DN16 1UW;HEDON ROAD IMPERIAL COMMERCIALS HULL GB HU9 5PJ; Unit F Auster Road York GB YO30 4XA;SOUTH HUMBERSIDE INDUSTRIAL ESTATE ESTATE ROAD NO. 2 GRIMSBY GB DN31 2TG;ADWICK-LE-STREET BROOKLANDS ROAD DONCASTER GB DN6 7BA. Correspondance address: ASHBOURNE ROAD IMPERIAL COMMERCIALS MACKWORTH DERBY MACKWORTH GB DE22 4NB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1003154 Active Licenced property: BOULEVARD INDUSTRIAL PARK 2 PADGE ROAD BEESTON NOTTINGHAM BEESTON GB NG9 2JR;FULWOOD INDUSTRIAL PARK SUTTON-IN-ASHFIELD GB NG17 2JZ;KETTERING ROAD IMPERIAL COMMERCIALS SCUNTHORPE GB DN16 1UW;HEDON ROAD IMPERIAL COMMERCIALS HULL GB HU9 5PJ; Unit F Auster Road York GB YO30 4XA;SOUTH HUMBERSIDE INDUSTRIAL ESTATE ESTATE ROAD NO. 2 GRIMSBY GB DN31 2TG;ADWICK-LE-STREET BROOKLANDS ROAD DONCASTER GB DN6 7BA. Correspondance address: ASHBOURNE ROAD IMPERIAL COMMERCIALS MACKWORTH DERBY MACKWORTH GB DE22 4NB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1027751 Active Licenced property: GARRETTS GREEN BANNERLEY ROAD INDUSTRIAL ESTATE BIRMINGHAM INDUSTRIAL ESTATE GB B33 0SL;PARK ROAD HALESOWEN GB B63 2RL;MORETON BUSINESS PARK IMPERIAL COMMERCIALS MORETON-ON-LUGG HEREFORD MORETON-ON-LUGG GB HR4 8DS;WELLESBOURNE BUSINESS PARK UNIT 19 WELLESBOURNE WARWICK WELLESBOURNE GB CV35 9JY;BATH ROAD IMPERIAL COMMERCIALS BROOMHALL WORCESTER BROOMHALL GB WR5 3HR;LEEK NEW ROAD IMPERIAL COMMERCIALS STOKE-ON-TRENT GB ST6 2DE. Correspondance address: PARK ROAD HALESOWEN GB B63 2RL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1027751 Active Licenced property: GARRETTS GREEN BANNERLEY ROAD INDUSTRIAL ESTATE BIRMINGHAM INDUSTRIAL ESTATE GB B33 0SL;PARK ROAD HALESOWEN GB B63 2RL;MORETON BUSINESS PARK IMPERIAL COMMERCIALS MORETON-ON-LUGG HEREFORD MORETON-ON-LUGG GB HR4 8DS;WELLESBOURNE BUSINESS PARK UNIT 19 WELLESBOURNE WARWICK WELLESBOURNE GB CV35 9JY;BATH ROAD IMPERIAL COMMERCIALS BROOMHALL WORCESTER BROOMHALL GB WR5 3HR;LEEK NEW ROAD IMPERIAL COMMERCIALS STOKE-ON-TRENT GB ST6 2DE. Correspondance address: PARK ROAD HALESOWEN GB B63 2RL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1027751 Active Licenced property: GARRETTS GREEN BANNERLEY ROAD INDUSTRIAL ESTATE BIRMINGHAM INDUSTRIAL ESTATE GB B33 0SL;PARK ROAD HALESOWEN GB B63 2RL;MORETON BUSINESS PARK IMPERIAL COMMERCIALS MORETON-ON-LUGG HEREFORD MORETON-ON-LUGG GB HR4 8DS;WELLESBOURNE BUSINESS PARK UNIT 19 WELLESBOURNE WARWICK WELLESBOURNE GB CV35 9JY;BATH ROAD IMPERIAL COMMERCIALS BROOMHALL WORCESTER BROOMHALL GB WR5 3HR;LEEK NEW ROAD IMPERIAL COMMERCIALS STOKE-ON-TRENT GB ST6 2DE. Correspondance address: PARK ROAD HALESOWEN GB B63 2RL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1091733 Active Licenced property: MERCIA ROAD IMPERIAL COMMERCIALS GLOUCESTER GB GL1 2SQ;ST. PHILIPS DAYS ROAD BRISTOL GB BS2 0QP;IMPERIAL WAY IMPERIAL COMMERCIALS LTD COMMERCE PARK FROME COMMERCE PARK GB BA11 2FD;FARADAY ROAD IMPERIAL COMMERCIALS LTD SWINDON GB SN3 5JY. Correspondance address: ST. PHILIPS DAYS ROAD BRISTOL GB BS2 0QP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1091733 Active Licenced property: MERCIA ROAD IMPERIAL COMMERCIALS GLOUCESTER GB GL1 2SQ;ST. PHILIPS DAYS ROAD BRISTOL GB BS2 0QP;IMPERIAL WAY IMPERIAL COMMERCIALS LTD COMMERCE PARK FROME COMMERCE PARK GB BA11 2FD;FARADAY ROAD IMPERIAL COMMERCIALS LTD SWINDON GB SN3 5JY. Correspondance address: ST. PHILIPS DAYS ROAD BRISTOL GB BS2 0QP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1091733 Active Licenced property: MERCIA ROAD IMPERIAL COMMERCIALS GLOUCESTER GB GL1 2SQ;ST. PHILIPS DAYS ROAD BRISTOL GB BS2 0QP;IMPERIAL WAY IMPERIAL COMMERCIALS LTD COMMERCE PARK FROME COMMERCE PARK GB BA11 2FD;FARADAY ROAD IMPERIAL COMMERCIALS LTD SWINDON GB SN3 5JY. Correspondance address: ST. PHILIPS DAYS ROAD BRISTOL GB BS2 0QP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC2007098 Active Licenced property: ASHBOURNE ROAD IMPERIAL COMMERCIALS MACKWORTH DERBY MACKWORTH GB DE22 4NB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MOTUS GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-23 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
CHARGE ON VEHICLE STOCKS 2009-06-02 Outstanding FCE BANK PLC
RENT DEPOSIT DEED 2008-07-23 Outstanding MAUNEY FINANCE S.A.R.L
DEBENTURE 1994-09-23 Satisfied LLOYDS BOWMAKER LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 MOTUS GROUP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MOTUS GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MOTUS GROUP (UK) LIMITED owns 6 domain names.

imperialcommercials.co.uk   newfordvan.co.uk   bestvancredit.co.uk   bestvandeal.co.uk   bestvansale.co.uk   lex-commercials.co.uk  

Trademarks
We have not found any records of MOTUS GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MOTUS GROUP (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £2,974
Nottingham City Council 2017-3 GBP £2,045 408-Materials General
Derbyshire County Council 2017-3 GBP £4,039
Nottingham City Council 2017-2 GBP £2,559 408-Materials General
Derbyshire County Council 2017-2 GBP £7,447
Nottingham City Council 2017-1 GBP £284 408-Materials General
Derbyshire County Council 2017-1 GBP £5,214
Doncaster Council 2016-12 GBP £326,450 CAPITAL PROGRAMME GF
Derbyshire County Council 2016-12 GBP £5,399
Nottingham City Council 2016-12 GBP £1,155 408-Materials General
Nottingham City Council 2016-11 GBP £860 408-Materials General
Derbyshire County Council 2016-11 GBP £8,852
Derbyshire County Council 2016-10 GBP £963
Derbyshire County Council 2016-9 GBP £1,061
Derbyshire County Council 2016-8 GBP £4,204
Borough of Poole 2016-7 GBP £23,256 Vehicles & Plant
Derbyshire County Council 2016-7 GBP £888
Derbyshire County Council 2016-6 GBP £7,792
Derbyshire County Council 2016-5 GBP £2,425
Derbyshire County Council 2016-4 GBP £3,431
North Lincolnshire Council 2016-4 GBP £806 Materials
Wiltshire Council 2016-3 GBP £375 Vehicle Parts
Derbyshire County Council 2016-3 GBP £4,035
Wiltshire Council 2016-2 GBP £3,211 Vehicle Parts
Derbyshire County Council 2016-2 GBP £4,147
Derbyshire County Council 2016-1 GBP £12,942
Derbyshire County Council 2015-12 GBP £18,927
Wiltshire Council 2015-12 GBP £1,488 Vehicle Parts
Wiltshire Council 2015-11 GBP £781 Vehicle Parts
Derbyshire County Council 2015-11 GBP £8,434
Derbyshire County Council 2015-10 GBP £16,772
Derbyshire County Council 2015-9 GBP £16,370
Wiltshire Council 2015-8 GBP £502 Vehicle Parts
Derbyshire County Council 2015-8 GBP £3,260
Wiltshire Council 2015-7 GBP £726 Vehicle Parts
Derbyshire County Council 2015-7 GBP £2,353
Derbyshire County Council 2015-6 GBP £8,593
North Lincolnshire Council 2015-6 GBP £447 Materials
Derbyshire County Council 2015-5 GBP £2,300
North Lincolnshire Council 2015-5 GBP £529 Materials
Wiltshire Council 2015-5 GBP £389 Vehicle Parts
North East Lincolnshire Council 2015-5 GBP £58,040 Cap Veh Plt Eqp-Purchase
North Lincolnshire Council 2015-4 GBP £300 Materials
Bath & North East Somerset Council 2015-4 GBP £1,170 Contracts
Derbyshire County Council 2015-4 GBP £4,185
Wiltshire Council 2015-4 GBP £896 Vehicle 3rd Party Repairs
Sandwell Metroplitan Borough Council 2015-3 GBP £156,074
North East Lincolnshire Council 2015-3 GBP £20,331 Cap Veh Plt Eqp-Purchase
Doncaster Council 2015-3 GBP £257 ADMIN GENERAL TRANSPORT
South Norfolk Council 2015-3 GBP £687 Supplies & Materials VN60 CYS
Derbyshire County Council 2015-3 GBP £3,392
Wiltshire Council 2015-3 GBP £621 Vehicle Parts
Warwickshire County Council 2015-3 GBP £9,381 Materials
Derbyshire County Council 2015-2 GBP £1,867
North East Lincolnshire Council 2015-2 GBP £1,297 Vehicles - Repairs And Maint
South Norfolk Council 2015-2 GBP £638 Multi 15.01.2015
Warwickshire County Council 2015-2 GBP £2,537 Materials
Doncaster Council 2015-2 GBP £1,284 ADMIN GENERAL TRANSPORT
Norfolk County Council 2015-2 GBP £3,809 SUPPLY OF VEHICLES & PARTS
Sandwell Metroplitan Borough Council 2015-2 GBP £25,344
NORTH EAST LINCOLNSHIRE COUNCIL 2015-1 GBP £18,059 Cap Veh Plt Eqp-Purchase
Derbyshire County Council 2015-1 GBP £7,558
Norfolk County Council 2015-1 GBP £2,881 SUPPLY OF VEHICLES & PARTS
NORTH EAST LINCOLNSHIRE COUNCIL 2014-12 GBP £55,906 Cap Veh Plt Eqp-Purchase
Norfolk County Council 2014-12 GBP £438 SUPPLY OF VEHICLES & PARTS
Sandwell Metroplitan Borough Council 2014-12 GBP £35,454
Derbyshire County Council 2014-12 GBP £9,910
Wiltshire Council 2014-12 GBP £1,090 Vehicle Parts
Cheshire West and Chester Council 2014-11 GBP £1,312 Vehicle Repairs + Maint
Derbyshire County Council 2014-11 GBP £10,562
Wiltshire Council 2014-11 GBP £988 Vehicle Parts
Norfolk County Council 2014-11 GBP £3,214 VEHICLE & PLANT PARTS MECH REPAIR & MTCE.MAINTENANCE & SERVICING
Cheshire West and Chester Council 2014-10 GBP £860 Vehicle Repairs + Maint
Warwickshire County Council 2014-10 GBP £908 Materials
Redditch Borough Council 2014-10 GBP £449 Materials (Veh)
Bath & North East Somerset Council 2014-10 GBP £523 Contracts
Sandwell Metroplitan Borough Council 2014-10 GBP £3,091
Wiltshire Council 2014-10 GBP £875 Vehicle Parts
Derbyshire County Council 2014-10 GBP £5,684
South Gloucestershire Council 2014-10 GBP £70,800 Vehicles
Norfolk County Council 2014-10 GBP £18,666 SUPPLY OF VEHICLES & PARTS
Derbyshire County Council 2014-9 GBP £2,552
South Gloucestershire Council 2014-9 GBP £1,029 Other Consumable Materials
Wiltshire Council 2014-9 GBP £421 Vehicle Parts
South Norfolk Council 2014-9 GBP £725 MOT HGV Test
Nottinghamshire County Council 2014-9 GBP £4,352
Norfolk County Council 2014-9 GBP £18,585
Warwickshire County Council 2014-9 GBP £722 Materials
NORTH EAST LINCOLNSHIRE COUNCIL 2014-8 GBP £322 Vehicles - Repairs And Maint
Wiltshire Council 2014-8 GBP £3,677 Vehicle Parts
South Norfolk Council 2014-8 GBP £291 MOT HGV Test
Nottinghamshire County Council 2014-8 GBP £674
Norfolk County Council 2014-8 GBP £6,046
Derbyshire County Council 2014-7 GBP £648
Norfolk County Council 2014-7 GBP £6,604
Nottinghamshire County Council 2014-7 GBP £2,648
Fenland District Council 2014-7 GBP £525 Transport Costs
Wiltshire Council 2014-7 GBP £109,528 Vehicle Parts
South Gloucestershire Council 2014-7 GBP £503 Other Consumable Materials
Sandwell Metroplitan Borough Council 2014-7 GBP £1,118
Warwickshire County Council 2014-7 GBP £-284 Materials
South Gloucestershire Council 2014-6 GBP £564 Other Consumable Materials
North Lincolnshire Council 2014-6 GBP £463 Materials
Norfolk County Council 2014-6 GBP £2,174
Derbyshire County Council 2014-6 GBP £1,799
Sandwell Metroplitan Borough Council 2014-6 GBP £194,248
Cheshire West and Chester Council 2014-5 GBP £629 Vehicle Repairs + Maint
Bath & North East Somerset Council 2014-5 GBP £1,012 Contracts
South Gloucestershire Council 2014-5 GBP £672 Other Consumable Materials
Warwickshire County Council 2014-5 GBP £3,966 Materials
Derbyshire County Council 2014-5 GBP £4,098
Wiltshire Council 2014-5 GBP £1,353 Vehicle Parts
Sandwell Metroplitan Borough Council 2014-4 GBP £6,921
Derbyshire County Council 2014-4 GBP £4,794
Fenland District Council 2014-4 GBP £650 Transport Costs
Derbyshire Dales District Council 2014-4 GBP £1,100
Wiltshire Council 2014-4 GBP £405 Vehicle 3rd Party Repairs
Bath & North East Somerset Council 2014-4 GBP £903 Contracts
Warwickshire County Council 2014-4 GBP £4,586 Materials
South Gloucestershire Council 2014-3 GBP £162,400 Vehicles
Rushcliffe Borough Council 2014-3 GBP £729
Warwickshire County Council 2014-3 GBP £1,311 Materials
Derbyshire County Council 2014-3 GBP £5,263
Wiltshire Council 2014-3 GBP £2,191 Vehicle Parts
Cheshire West and Chester 2014-3 GBP £1,491
South Gloucestershire Council 2014-2 GBP £1,120 Other Consumable Materials
Derbyshire Dales District Council 2014-2 GBP £1,100
Wiltshire Council 2014-2 GBP £1,537 Vehicle Parts
Derbyshire County Council 2014-2 GBP £5,028
Warwickshire County Council 2014-2 GBP £1,177 Materials
Bristol City Council 2014-2 GBP £1,418
Sandwell Metroplitan Borough Council 2014-1 GBP £1,288
Wiltshire Council 2014-1 GBP £1,099 Vehicle Parts
Nottingham City Council 2014-1 GBP £323,000
Birmingham City Council 2014-1 GBP £4,782
Scarborough Council 2014-1 GBP £92,370
Scarborough Borough Council 2014-1 GBP £92,370 Vehicle Purchases
Derbyshire County Council 2014-1 GBP £14,356
Wiltshire Council 2013-12 GBP £514 Vehicle Parts
Birmingham City Council 2013-12 GBP £572
Sandwell Metroplitan Borough Council 2013-12 GBP £1,802
Derbyshire County Council 2013-12 GBP £4,593
Sandwell Metroplitan Borough Council 2013-11 GBP £508
Derbyshire County Council 2013-11 GBP £8,517
South Gloucestershire Council 2013-11 GBP £950 Other Consumable Materials
Warwickshire County Council 2013-11 GBP £945 Materials
Fenland District Council 2013-11 GBP £1,693 Transport Costs
Wiltshire Council 2013-11 GBP £1,257 Vehicle Parts
Newcastle-under-Lyme Borough Council 2013-11 GBP £3,416 Transport-Related Expenditure
Wiltshire Council 2013-10 GBP £4,062 Vehicle Parts
Redditch Borough Council 2013-10 GBP £583
Warwickshire County Council 2013-10 GBP £1,432 Materials
Cheshire West and Chester 2013-10 GBP £3,613
Derbyshire County Council 2013-10 GBP £4,713
Scarborough Council 2013-10 GBP £32,864
Sandwell Metroplitan Borough Council 2013-10 GBP £71,343
Newcastle-under-Lyme Borough Council 2013-9 GBP £3,564 Transport-Related Expenditure
Derbyshire County Council 2013-9 GBP £1,575
Nottingham City Council 2013-9 GBP £34
South Gloucestershire Council 2013-9 GBP £493 Other Consumable Materials
Wiltshire Council 2013-9 GBP £1,443 Vehicle 3rd Party Repairs
Sandwell Metroplitan Borough Council 2013-9 GBP £53,069
Redditch Borough Council 2013-8 GBP £587 Materials (Veh)
Rushcliffe Borough Council 2013-8 GBP £280
Norfolk County Council 2013-8 GBP £435
Warwickshire County Council 2013-8 GBP £2,810 Materials
Sandwell Metroplitan Borough Council 2013-8 GBP £110,271
Bromsgrove District Council 2013-8 GBP £1,773 MOT tests
Newcastle-under-Lyme Borough Council 2013-8 GBP £1,737 Transport-Related Expenditure
Derbyshire County Council 2013-8 GBP £4,449
Nottingham City Council 2013-8 GBP £105
Mansfield District Council 2013-8 GBP £561
Wiltshire Council 2013-8 GBP £720 Vehicle Parts
Norfolk County Council 2013-7 GBP £596
Wiltshire Council 2013-7 GBP £274 Vehicle Parts
South Gloucestershire Council 2013-7 GBP £1,095 Other Consumable Materials
Derbyshire County Council 2013-7 GBP £1,485
Sandwell Metroplitan Borough Council 2013-7 GBP £173,714
Bromsgrove District Council 2013-7 GBP £2,055 Vehicle repairs/maint'ce
Newcastle-under-Lyme Borough Council 2013-6 GBP £788 Transport-Related Expenditure
Nottingham City Council 2013-6 GBP £195
Bromsgrove District Council 2013-6 GBP £1,477 Vehicle repairs/maint'ce
Derbyshire County Council 2013-6 GBP £1,129
Wiltshire Council 2013-6 GBP £1,331 Vehicle Parts
Gedling Borough Council 2013-6 GBP £759
Sandwell Metroplitan Borough Council 2013-6 GBP £44,856
South Gloucestershire Council 2013-6 GBP £743 Other Consumable Materials
Norfolk County Council 2013-5 GBP £1,115
Newcastle-under-Lyme Borough Council 2013-5 GBP £3,301 Transport-Related Expenditure
Cheshire West and Chester 2013-5 GBP £541
Derbyshire County Council 2013-5 GBP £1,219
Gloucestershire County Council 2013-5 GBP £485
Bromsgrove District Council 2013-5 GBP £324 Vehicle repairs/maint'ce
South Gloucestershire Council 2013-5 GBP £417 Other Consumable Materials
Sandwell Metroplitan Borough Council 2013-5 GBP £23,137
Wiltshire Council 2013-5 GBP £1,976 Vehicle Parts
Nottingham City Council 2013-5 GBP £3,110
Sandwell Metroplitan Borough Council 2013-4 GBP £38,380
Newcastle-under-Lyme Borough Council 2013-4 GBP £1,448 Transport-Related Expenditure
Hull City Council 2013-4 GBP £-658 Street Scene
Bromsgrove District Council 2013-4 GBP £1,151 Vehicle repairs/maint'ce
Nottinghamshire County Council 2013-4 GBP £1,448
Derbyshire County Council 2013-4 GBP £4,404
Wiltshire Council 2013-4 GBP £3,662 Vehicle Parts
Sandwell Metroplitan Borough Council 2013-3 GBP £41,902
South Somerset District Council 2013-3 GBP £690
Bromsgrove District Council 2013-3 GBP £1,860
Nottingham City Council 2013-3 GBP £6,063
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £2,763 GARAGE MATERIALS
Derbyshire County Council 2013-3 GBP £4,902
Nottinghamshire County Council 2013-3 GBP £1,288
Newcastle-under-Lyme Borough Council 2013-3 GBP £1,082 Transport-Related Expenditure
Wiltshire Council 2013-3 GBP £3,090 Vehicle Parts
Rushcliffe Borough Council 2013-2 GBP £520
Wiltshire Council 2013-2 GBP £2,600 Vehicle Parts
Norfolk County Council 2013-2 GBP £1,063
Sandwell Metroplitan Borough Council 2013-2 GBP £96,418
Nottingham City Council 2013-2 GBP £7,797
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £7,197 GARAGE MATERIALS
Nottinghamshire County Council 2013-2 GBP £3,155
Bromsgrove District Council 2013-2 GBP £1,972
Derbyshire County Council 2013-2 GBP £5,064
Warwickshire County Council 2013-1 GBP £4,045
Nottinghamshire County Council 2013-1 GBP £3,786
Wiltshire Council 2013-1 GBP £3,505 Vehicle Parts
Nottingham City Council 2013-1 GBP £4,348
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £4,110 GARAGE MATERIALS
Derbyshire County Council 2013-1 GBP £7,353
Bromsgrove District Council 2013-1 GBP £6,126
Newcastle-under-Lyme Borough Council 2012-12 GBP £1,613 Transport-Related Expenditure
Dorset County Council 2012-12 GBP £504 Vehicle Parts
Doncaster Council 2012-12 GBP £556
Bath & North East Somerset Council 2012-12 GBP £685 Contracts
Nottinghamshire County Council 2012-12 GBP £683
Wiltshire Council 2012-12 GBP £1,122 Vehicle Parts
Sandwell Metroplitan Borough Council 2012-12 GBP £327,804
Derbyshire County Council 2012-12 GBP £1,189
Nottingham City Council 2012-12 GBP £3,288
Bromsgrove District Council 2012-12 GBP £2,050
Derbyshire County Council 2012-11 GBP £1,400
Warwickshire County Council 2012-11 GBP £6,360 Materials
Nottingham City Council 2012-11 GBP £4,227
Wiltshire Council 2012-11 GBP £3,789 Vehicle Parts
Sandwell Metroplitan Borough Council 2012-11 GBP £517
South Gloucestershire Council 2012-11 GBP £426 Other Supplies & Services
Nottinghamshire County Council 2012-11 GBP £3,249
Bromsgrove District Council 2012-11 GBP £1,990
Warwickshire County Council 2012-10 GBP £773 Materials
Derbyshire County Council 2012-10 GBP £1,448
Nottingham City Council 2012-10 GBP £3,118
South Gloucestershire Council 2012-10 GBP £1,154 Other Supplies & Services
Nottinghamshire County Council 2012-10 GBP £7,326
Sandwell Metroplitan Borough Council 2012-10 GBP £104,524
Bromsgrove District Council 2012-10 GBP £1,256
Newcastle-under-Lyme Borough Council 2012-10 GBP £1,532 Transport-Related Expenditure
Hull City Council 2012-10 GBP £1,855 Street Scene
Wiltshire Council 2012-10 GBP £1,048 Vehicle Parts
Bromsgrove District Council 2012-9 GBP £66
Nottinghamshire County Council 2012-9 GBP £2,943
Wiltshire Council 2012-9 GBP £388 Vehicle Parts
Newcastle-under-Lyme Borough Council 2012-9 GBP £1,384 Transport-Related Expenditure
Derbyshire County Council 2012-9 GBP £4,737
Hull City Council 2012-9 GBP £3,524 Street Scene
Nottingham City Council 2012-9 GBP £5,696
Hull City Council 2012-8 GBP £2,595 Street Scene
South Gloucestershire Council 2012-8 GBP £1,444 Other Supplies & Services
Sandwell Metroplitan Borough Council 2012-8 GBP £63,156
Nottinghamshire County Council 2012-8 GBP £9,300
Bromsgrove District Council 2012-8 GBP £3,150
Nottingham City Council 2012-8 GBP £6,262
Wiltshire Council 2012-8 GBP £2,015 Vehicle Parts
South Somerset District Council 2012-7 GBP £534
Worcestershire County Council 2012-7 GBP £560 Service/Repair Equipment - Curriculum
Newcastle-under-Lyme Borough Council 2012-7 GBP £461 Transport-Related Expenditure
Nottinghamshire County Council 2012-7 GBP £547
Sandwell Metroplitan Borough Council 2012-7 GBP £24,659
Derbyshire County Council 2012-7 GBP £69,077
Wiltshire Council 2012-7 GBP £2,866 Vehicle 3rd Party Repairs
Nottingham City Council 2012-7 GBP £9,720
Hull City Council 2012-7 GBP £3,299 Street Scene
Bromsgrove District Council 2012-7 GBP £634
Nottinghamshire County Council 2012-6 GBP £4,649
Nottingham City Council 2012-6 GBP £12,886
South Somerset District Council 2012-6 GBP £713
Bromsgrove District Council 2012-6 GBP £1,923
Sandwell Metroplitan Borough Council 2012-6 GBP £118,719
Hull City Council 2012-6 GBP £6,091 Street Scene
Wiltshire Council 2012-6 GBP £1,120 Vehicle Parts
Derbyshire Dales District Council 2012-5 GBP £1,257 Vehicle Parts, Servicing & Repairs
Newcastle-under-Lyme Borough Council 2012-5 GBP £822 Transport-Related Expenditure
Hull City Council 2012-5 GBP £3,602 Street Scene
Derbyshire County Council 2012-5 GBP £1,848
Bromsgrove District Council 2012-5 GBP £883
Nottinghamshire County Council 2012-5 GBP £1,952
Wiltshire Council 2012-5 GBP £856 Vehicle Parts
Nottingham City Council 2012-5 GBP £6,650
Cheltenham Borough Council 2012-4 GBP £581 Fleet Maint-Materials
Newcastle-under-Lyme Borough Council 2012-4 GBP £1,224 Transport-Related Expenditure
Nottingham City Council 2012-4 GBP £3,259
Gedling Borough Council 2012-4 GBP £1,281 Vehicle Parts
Hull City Council 2012-4 GBP £3,031 Street Scene
Norfolk County Council 2012-4 GBP £4,103
Sandwell Metroplitan Borough Council 2012-3 GBP £2,210
Nottinghamshire County Council 2012-3 GBP £2,945
Derbyshire County Council 2012-3 GBP £2,162
Dudley Borough Council 2012-3 GBP £462
Hull City Council 2012-3 GBP £4,143 Street Scene
Nottingham City Council 2012-3 GBP £6,602
Newcastle-under-Lyme Borough Council 2012-3 GBP £1,104 Transport-Related Expenditure
Sandwell Metroplitan Borough Council 2012-2 GBP £18,830
Wiltshire Council 2012-2 GBP £739 Vehicle Parts
Derbyshire County Council 2012-2 GBP £1,690
Nottingham City Council 2012-2 GBP £10,945
Hull City Council 2012-2 GBP £3,024 Street Scene
Nottinghamshire County Council 2012-2 GBP £723
Nottinghamshire County Council 2012-1 GBP £539
Derbyshire County Council 2012-1 GBP £2,220
Warwickshire County Council 2012-1 GBP £1,731 Materials
Wiltshire Council 2012-1 GBP £1,920 Vehicle Parts
Hull City Council 2012-1 GBP £4,939 Street Scene
Sandwell Metroplitan Borough Council 2012-1 GBP £23,108
Nottingham City Council 2012-1 GBP £7,112
Norfolk County Council 2011-12 GBP £3,946
Derbyshire County Council 2011-12 GBP £7,593
Newcastle-under-Lyme Borough Council 2011-12 GBP £1,793 Transport-Related Expenditure
Sandwell Metroplitan Borough Council 2011-12 GBP £68,705
Nottingham City Council 2011-12 GBP £1,303 MATERIALS GENERAL
Warwickshire County Council 2011-11 GBP £998 Materials
Derbyshire County Council 2011-11 GBP £1,395
Nottinghamshire County Council 2011-11 GBP £611
Redditch Borough Council 2011-11 GBP £1,120 Materials (Veh)
Sandwell Metroplitan Borough Council 2011-11 GBP £39,763
Wiltshire Council 2011-11 GBP £98,678 Vehicle Purchases
Nottingham City Council 2011-11 GBP £1,783 MATERIALS GENERAL
Derbyshire County Council 2011-10 GBP £12,205
Nottingham City Council 2011-10 GBP £2,559 MATERIALS GENERAL
Wiltshire Council 2011-10 GBP £571 Vehicle Parts
Sandwell Metroplitan Borough Council 2011-10 GBP £595
Nottingham City Council 2011-9 GBP £2,738 MATERIALS GENERAL
Sandwell Metroplitan Borough Council 2011-9 GBP £49,990
Doncaster Council 2011-9 GBP £820 SUPPLIES AND SERVICES
Nottingham City Council 2011-8 GBP £404 MATERIALS GENERAL
Derbyshire County Council 2011-8 GBP £1,500
Sandwell Metroplitan Borough Council 2011-7 GBP £1,860
Derbyshire County Council 2011-7 GBP £1,239
Nottingham City Council 2011-7 GBP £729 MATERIALS GENERAL
Wiltshire Council 2011-7 GBP £25,150 Vehicle Parts
Nottinghamshire County Council 2011-6 GBP £-3,320
Doncaster Council 2011-6 GBP £774 PREMISES-RELATED EXPENDITURE
Bath & North East Somerset Council 2011-6 GBP £1,080 Running Costs
Norfolk County Council 2011-6 GBP £568
Sandwell Metroplitan Borough Council 2011-6 GBP £153,434
Derbyshire County Council 2011-6 GBP £2,637
Wiltshire Council 2011-6 GBP £1,735 Vehicle Parts
Nottingham City Council 2011-6 GBP £496 MATERIALS GENERAL
South Derbyshire District Council 2011-5 GBP £790 Spare Parts
Derbyshire County Council 2011-5 GBP £2,855
Nottingham City Council 2011-4 GBP £505 MATERIALS GENERAL
Nottinghamshire County Council 2011-4 GBP £424
Dudley Borough Council 2011-4 GBP £857
South Gloucestershire Council 2011-4 GBP £458 Other Supplies & Services
Derbyshire County Council 2011-4 GBP £105,150
Wiltshire Council 2011-4 GBP £920 Vehicle Parts
Derbyshire County Council 2011-3 GBP £105,478
Sandwell Metroplitan Borough Council 2011-3 GBP £746,713
Nottinghamshire County Council 2011-3 GBP £7,069
Sandwell Metroplitan Borough Council 2011-2 GBP £388,220
Derbyshire County Council 2011-2 GBP £3,722
South Gloucestershire Council 2011-1 GBP £447 Other Supplies & Services
Nottinghamshire County Council 2011-1 GBP £94,118
Derbyshire County Council 2011-1 GBP £48,268
Sandwell Metroplitan Borough Council 2011-1 GBP £39,352
Derbyshire County Council 2010-12 GBP £40,207
Newcastle-under-Lyme Borough Council 2010-12 GBP £706 Transport-Related Expenditure
Nottinghamshire County Council 2010-12 GBP £4,814
Sandwell Metroplitan Borough Council 2010-12 GBP £20,166
Derbyshire County Council 2010-11 GBP £163,677 Vehicle Running Costs - Parts
Nottinghamshire County Council 2010-11 GBP £2,073 Travel & Transportation
Sandwell Metroplitan Borough Council 2010-11 GBP £545
South Gloucestershire Council 2010-10 GBP £587 Other Supplies & Services
Cheshire East Council 0-0 GBP £653
Derby City Council 0-0 GBP £941,933 Repairs and Maintenance - Vehicles
Dudley Metropolitan Council 0-0 GBP £424

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Derbyshire Fire & Rescue Service repair and maintenance services of motor vehicles and associated equipment GBP

Service Contract for the provision of Fleet and Associated Equipment Maintenance which provides maintenance for light vehicles and heavy fleet including fire appliances and associated equipment.

South Lanarkshire Council repair and maintenance services of motor vehicles and associated equipment 2012/02/08

Repair and maintenance services of motor vehicles and associated equipment. South Lanarkshire Council invites offers from suitably qualified contractors for inclusion in a Framework Agreement for the Provision of Vehicle Body and Ad-Hoc Mechanical Repairs in relation to fleet vehicles operating within the South Lanarkshire area. Work to be carried out under warranty or specialist repairs will not be included in this tender.

Defence Support Group (DSG), DSG Support Group Repair, maintenance and associated services of vehicles and related equipment 2013/12/20 GBP 4,500,000

Repair, maintenance and associated services of vehicles and related equipment. Repair and maintenance services of motor vehicles and associated equipment. Fleet management, repair and maintenance services. Repair and maintenance services of cars. General-purpose trailers. Breakdown and recovery services for commercial vehicles. Repair and maintenance services of military vehicles. Body-repair services for vehicles. Truck repair services. Repair and maintenance services of motorcycles. Maintenance and repair services related to specific parts of vehicles. Electrical-system repair services. Repair and maintenance services of vehicle brakes and brake parts. Transport services (excl. Waste transport). DSG (the Authority) is seeking expressions of interest from Industry to provide Sub-Contracted Engineering support services for the Maintenance and Repair, including bodywork repairs, to Military adapted vehicles wheeled vehicles and trailers including statutory testing in:

Outgoings
Business Rates/Property Tax
Business rates information was found for MOTUS GROUP (UK) LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT F MORETON PARK MORETON ON LUGG HEREFORD HR4 8DY 21,250
Wycombe District Council Second Floor, 14-15, High Street, High Wycombe, Bucks, HP11 2BH HP11 2BH 10,750
Wycombe District Council OFFICES AND PREMISES Second Floor, 14-15, High Street, High Wycombe, Bucks, HP11 2BH HP11 2BH GBP £10,7502009-03-01

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.

Import/Export of Goods
Goods imported/exported by MOTUS GROUP (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0084811005Pressure-reducing valves combined with filters or lubricators
2017-04-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2017-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-11-0087099000Parts of self-propelled works trucks, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms, n.e.s.
2016-10-0087089120Radiators and parts thereof, for the industrial assembly of: pedestrian-controlled tractors, motor cars and vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity <= 2500 cm³ or with spark-ignition internal piston engine of a cylinder capacity <= 2800 cm³, special purpose motor vehicles of heading 8705, n.e.s
2016-08-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2016-07-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2016-06-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-05-0087082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2016-03-0087081010Bumpers and parts thereof, for the industrial assembly of motor cars and other motor vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity <= 2.500 cm³ or with spark-ignition internal piston engine of a cylinder capacity <= 2.800 cm³ and special purpose motor vehicles of heading 8705, n.e.s.
2016-03-0087088099Suspension systems and parts thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20, shock-absorbers, anti roll bars, torsion bars and those of closed-die forged steel)
2016-01-0087084099Parts for gear boxes for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.40.20 and of closed-die forged steel)
2016-01-0034011900Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent (excl. those for toilet use, incl. medicated products)
2015-02-0194054091Electric lamps and lighting fittings, used with filament lamps, n.e.s. (excl. of plastics)
2015-02-0094054091Electric lamps and lighting fittings, used with filament lamps, n.e.s. (excl. of plastics)
2013-11-0194054091Electric lamps and lighting fittings, used with filament lamps, n.e.s. (excl. of plastics)
2013-02-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-09-0187081090Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10)
2011-09-0184
2011-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-05-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2011-05-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2011-04-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2010-12-0173201011Laminated leaf-springs and leaves therefor, of iron or steel
2010-11-0185269120Radio navigational receivers (excl. radar apparatus)
2010-11-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-10-0190258080Hydrometers, areometers and similar floating instruments, hygrometers and psychrometers, whether or not combined with each other or with thermometers or barometers, non-electronic
2010-07-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2010-07-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-06-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2010-05-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2010-05-0190289010Parts and accessories for electricity meters, n.e.s.
2010-04-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2010-03-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-01-0140082900Rods, tubes and profile shapes, of non-cellular rubber
2010-01-0190189085

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTUS GROUP (UK) 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 MOTUS GROUP (UK) 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.