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

MOTIVA DIRECT LIMITED

STATION COURT OLD STATION ROAD, HAMPTON-IN-ARDEN, SOLIHULL, B92 0HA,
Company Registration Number
00959885
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Motiva Direct Ltd
MOTIVA DIRECT LIMITED was founded on 1969-08-08 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Motiva Direct Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOTIVA DIRECT LIMITED
 
Legal Registered Office
STATION COURT OLD STATION ROAD
HAMPTON-IN-ARDEN
SOLIHULL
B92 0HA
Other companies in ST3
 
Previous Names
K.C. (CAR SALES) LIMITED16/08/2013
Filing Information
Company Number 00959885
Company ID Number 00959885
Date formed 1969-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 30/06/2020
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB278899761  
Last Datalog update: 2020-08-12 12:23:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTIVA DIRECT 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 MOTIVA DIRECT LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW ROBERT HILL
Company Secretary 2017-07-27
EDELVINE RIGATO
Company Secretary 2017-12-01
ANDREW PETER WEBB
Company Secretary 2017-07-27
ROBERT PINKAS BLAU
Director 2016-11-30
PETER DAVENPORT
Director 2006-06-12
DAVID JOHN FERNANDES
Director 2016-11-30
KEVIN VICTOR WUNDRAM
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JEFFREY BALL
Director 2006-06-12 2016-11-30
RICHARD MARK DAWSON
Director 2006-06-12 2016-11-30
GARY PAUL WILLIAMS
Director 2006-06-12 2016-11-30
PETER WRIGHT
Director 2008-04-10 2016-11-30
CHRISTOPHER RAYMOND BUXTON
Company Secretary 2006-07-19 2013-03-01
CHRISTOPHER RAYMOND BUXTON
Director 2006-07-19 2013-03-01
PETER DAVENPORT
Company Secretary 2006-06-12 2006-07-19
ROBERT ANTHONY ADAMS
Company Secretary 1991-11-14 2006-06-12
CHRISTINE ADAMS
Director 1991-11-14 2006-06-12
ROBERT ANTHONY ADAMS
Director 1991-11-14 2006-06-12
ANTHONY CLIFFORD SMITH
Director 1991-11-14 2006-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PINKAS BLAU MOTIVA VEHICLE CONTRACTS LIMITED Director 2016-11-30 CURRENT 2001-04-12 Active - Proposal to Strike off
ROBERT PINKAS BLAU MOTIVA GROUP LIMITED Director 2016-11-30 CURRENT 2005-09-07 Active - Proposal to Strike off
ROBERT PINKAS BLAU MOTRAK LIMITED Director 2016-11-30 CURRENT 2013-05-21 Active - Proposal to Strike off
ROBERT PINKAS BLAU MWAY VEHICLE RENTALS LIMITED Director 2016-11-30 CURRENT 1986-09-26 Active - Proposal to Strike off
ROBERT PINKAS BLAU CAR SALARY EXCHANGE LIMITED Director 2016-08-04 CURRENT 2007-08-15 Active - Proposal to Strike off
ROBERT PINKAS BLAU SG FLEET SOLUTIONS UK LIMITED Director 2016-08-04 CURRENT 2000-11-20 Active
ROBERT PINKAS BLAU FLEET HIRE LIMITED Director 2016-08-04 CURRENT 2011-07-26 Active - Proposal to Strike off
ROBERT PINKAS BLAU FLEET HIRE HOLDINGS LIMITED Director 2016-08-04 CURRENT 2007-07-02 Active
ROBERT PINKAS BLAU SG FLEET UK HOLDINGS LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
ROBERT PINKAS BLAU SG FLEET UK LIMITED Director 2007-06-01 CURRENT 2007-03-07 Active
PETER DAVENPORT TRIPORT INVESTMENTS LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
PETER DAVENPORT RAKAD STOKE 1 LIMITED Director 2006-06-12 CURRENT 2000-06-06 Active - Proposal to Strike off
PETER DAVENPORT MWAY VEHICLE RENTALS LIMITED Director 2006-06-12 CURRENT 1986-09-26 Active - Proposal to Strike off
PETER DAVENPORT MOTIVA GROUP LIMITED Director 2006-05-31 CURRENT 2005-09-07 Active - Proposal to Strike off
PETER DAVENPORT MOTIVA VEHICLE CONTRACTS LIMITED Director 2001-06-18 CURRENT 2001-04-12 Active - Proposal to Strike off
DAVID JOHN FERNANDES MOTIVA GROUP LIMITED Director 2016-11-30 CURRENT 2005-09-07 Active - Proposal to Strike off
DAVID JOHN FERNANDES MOTRAK LIMITED Director 2016-11-30 CURRENT 2013-05-21 Active - Proposal to Strike off
DAVID JOHN FERNANDES CAR SALARY EXCHANGE LIMITED Director 2016-08-04 CURRENT 2007-08-15 Active - Proposal to Strike off
DAVID JOHN FERNANDES FLEET HIRE HOLDINGS LIMITED Director 2016-08-04 CURRENT 2007-07-02 Active
KEVIN VICTOR WUNDRAM MOTIVA VEHICLE CONTRACTS LIMITED Director 2016-11-30 CURRENT 2001-04-12 Active - Proposal to Strike off
KEVIN VICTOR WUNDRAM MOTIVA GROUP LIMITED Director 2016-11-30 CURRENT 2005-09-07 Active - Proposal to Strike off
KEVIN VICTOR WUNDRAM MOTRAK LIMITED Director 2016-11-30 CURRENT 2013-05-21 Active - Proposal to Strike off
KEVIN VICTOR WUNDRAM MWAY VEHICLE RENTALS LIMITED Director 2016-11-30 CURRENT 1986-09-26 Active - Proposal to Strike off
KEVIN VICTOR WUNDRAM CAR SALARY EXCHANGE LIMITED Director 2016-08-04 CURRENT 2007-08-15 Active - Proposal to Strike off
KEVIN VICTOR WUNDRAM SG FLEET SOLUTIONS UK LIMITED Director 2016-08-04 CURRENT 2000-11-20 Active
KEVIN VICTOR WUNDRAM FLEET HIRE LIMITED Director 2016-08-04 CURRENT 2011-07-26 Active - Proposal to Strike off
KEVIN VICTOR WUNDRAM FLEET HIRE HOLDINGS LIMITED Director 2016-08-04 CURRENT 2007-07-02 Active
KEVIN VICTOR WUNDRAM SG FLEET UK HOLDINGS LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
KEVIN VICTOR WUNDRAM SG FLEET UK LIMITED Director 2007-06-01 CURRENT 2007-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-06-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-18DS01Application to strike the company off the register
2020-02-21SH19Statement of capital on 2020-02-21 GBP 1
2020-02-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-11SH20Statement by Directors
2020-02-11CAP-SSSolvency Statement dated 24/01/20
2020-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009598850009
2019-12-15CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-12-12AP03Appointment of Mr Tawanda Wellington Mutengwa as company secretary on 2019-12-10
2019-12-12TM02Termination of appointment of Edelvine Rigato on 2019-11-26
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 009598850009
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 009598850008
2018-04-05RP04AP01SECOND FILING OF AP01 FOR DAVID FERNANDES
2018-04-05ANNOTATIONClarification
2018-04-05RP04AP01SECOND FILING OF AP01 FOR DAVID FERNANDES
2018-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-14CH01Director's details changed for Mr David Fernandes on 2017-12-08
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2017-12-04AP03Appointment of Ms Edelvine Rigato as company secretary on 2017-12-01
2017-07-27AP03SECRETARY APPOINTED MR ANDREW PETER WEBB
2017-07-27AP03SECRETARY APPOINTED MR MATTHEW ROBERT HILL
2017-04-21CH01Director's details changed for Mr Robert Pinkas Blau on 2017-04-10
2017-02-09AA01Current accounting period extended from 31/12/16 TO 30/06/17
2017-01-26AP01DIRECTOR APPOINTED MR KEVIN VICTOR WUNDRAM
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BALL
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/17 FROM Clarence House Clarence Road Longton Stoke-on-Trent ST3 1AZ
2017-01-26AP01DIRECTOR APPOINTED MR ROBERT PINKAS BLAU
2017-01-26AA01Current accounting period shortened from 31/12/17 TO 30/06/17
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS
2017-01-26AP01DIRECTOR APPOINTED MR DAVID FERNANDES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAWSON
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT
2017-01-26AP01DIRECTOR APPOINTED MR DAVID FERNANDES
2017-01-16RES01ADOPT ARTICLES 16/01/17
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 009598850007
2016-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 75600
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 75600
2015-11-20AR0114/11/15 FULL LIST
2015-10-15RES01ADOPT ARTICLES 14/01/2013
2015-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 75600
2014-11-20AR0114/11/14 FULL LIST
2014-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 75600
2013-11-22AR0114/11/13 FULL LIST
2013-11-22AD02SAIL ADDRESS CHANGED FROM: C/O MOTIVA GROUP LTD MINTON HOLLINS SHELTON OLD ROAD STOKE-ON-TRENT ST4 7RY ENGLAND
2013-11-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2013 FROM BUCKNALL SERVICE STATION DIVIDY ROAD STOKE ON TRENT ST2 9JG
2013-08-16RES15CHANGE OF NAME 25/07/2013
2013-08-16CERTNMCOMPANY NAME CHANGED K.C. (CAR SALES) LIMITED CERTIFICATE ISSUED ON 16/08/13
2013-08-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-25RES01ADOPT ARTICLES 14/01/2013
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUXTON
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BUXTON
2012-11-26AR0114/11/12 FULL LIST
2012-07-23AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-09AR0114/11/11 FULL LIST
2011-12-09AD02SAIL ADDRESS CHANGED FROM: C/O MOTIVA GROUP LTD MOTIVA HOUSE BUCKNALL ROAD STOKE-ON-TRENT ST1 6AH ENGLAND
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WRIGHT / 14/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL WILLIAMS / 14/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK DAWSON / 14/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVENPORT / 14/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAYMOND BUXTON / 14/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JEFFREY BALL / 14/11/2011
2011-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAYMOND BUXTON / 14/11/2011
2011-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-12-23AR0114/11/10 FULL LIST
2010-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-12-22AR0114/11/09 FULL LIST
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-22AD02SAIL ADDRESS CREATED
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL WILLIAMS / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JEFFREY BALL / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WRIGHT / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK DAWSON / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVENPORT / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RAYMOND BUXTON / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVENPORT / 07/12/2008
2009-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-01-07363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-04-28288aDIRECTOR APPOINTED PETER WRIGHT
2008-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-12-19363sRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-12-18363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-27288bSECRETARY RESIGNED
2006-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/09/05
2006-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288bDIRECTOR RESIGNED
2006-06-27288bDIRECTOR RESIGNED
2006-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light 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



Licences & Regulatory approval
We could not find any licences issued to MOTIVA DIRECT 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 MOTIVA DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-09-02 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR GROUP MEMBER)
DEBENTURE 2006-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-06-12 Satisfied ALFRED JOSEPH ADAMS AND ANTHONY CLIFFORD SMITH
DEBENTURE 1985-03-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-08-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-08-31

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 MOTIVA DIRECT LIMITED

Intangible Assets
Patents
We have not found any records of MOTIVA DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTIVA DIRECT LIMITED
Trademarks
We have not found any records of MOTIVA DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTIVA DIRECT 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 (45112 - Sale of used cars and light motor vehicles) as MOTIVA DIRECT LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where MOTIVA DIRECT 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 MOTIVA DIRECT 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 MOTIVA DIRECT 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.