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

THE MOTOR CYCLE INDUSTRY ASSOCIATION LIMITED

1 RYE HILL OFFICE PARK, BIRMINGHAM ROAD ALLESLEY, COVENTRY, WEST MIDLANDS, CV5 9AB,
Company Registration Number
01113282
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Motor Cycle Industry Association Ltd
THE MOTOR CYCLE INDUSTRY ASSOCIATION LIMITED was founded on 1973-05-11 and has its registered office in Coventry. The organisation's status is listed as "Active". The Motor Cycle Industry Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE MOTOR CYCLE INDUSTRY ASSOCIATION LIMITED
 
Legal Registered Office
1 RYE HILL OFFICE PARK
BIRMINGHAM ROAD ALLESLEY
COVENTRY
WEST MIDLANDS
CV5 9AB
 
Filing Information
Company Number 01113282
Company ID Number 01113282
Date formed 1973-05-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts GROUP
Last Datalog update: 2024-01-05 09:52:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MOTOR CYCLE INDUSTRY ASSOCIATION 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 THE MOTOR CYCLE INDUSTRY ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
KARL PAHNKE
Company Secretary 2012-06-26
ANTHONY DAVID CAMPBELL
Director 2005-10-14
HOWARD CHARLES DALE
Director 2005-11-14
PAUL RAPHAEL DE LUSIGNAN
Director 2012-09-18
NEIL FLETCHER
Director 2017-08-01
DAVID GEORGE HACKSHALL
Director 2011-11-01
JOHN PHILLIP HORTON
Director 2014-10-01
ADAM JOHN KELLEY
Director 2011-02-08
MARK GRAHAM KNIGHT
Director 2017-09-13
PAUL JONATHON LILLY
Director 2016-05-10
TIMOTHY GEORGE MACCABEE
Director 2011-05-12
DAVID JOHN MACEY
Director 2011-05-12
DEREK WILLIAM MCMARTIN
Director 2017-05-09
MARK EDWARD NIGHTINGALE
Director 2017-05-09
SARAH JANE SILLARS
Director 2011-11-01
MATTHEW SIMON WALKER
Director 2016-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CHARLES CAMPOLUCCI
Director 2013-05-14 2017-07-31
DEAN RONALD CLEMENTS
Director 2013-05-14 2017-03-31
RICHARD GODFREY CAWLEY
Director 2014-01-14 2016-05-10
THOMAS HENRY WATERER
Company Secretary 2001-10-01 2010-10-12
JOHN DAVID ANDERSON
Director 2002-05-31 2009-02-23
STEPHEN DAVID CALLAHAN
Director 2008-01-02 2008-05-15
JOHN GARRY BRUMFITT
Director 1998-07-14 2006-10-17
KEVIN ANTHONY BURK
Director 2003-09-30 2006-03-10
STEPHEN DAVID CALLAHAN
Director 2004-10-15 2005-10-20
NICHOLAS BARNES
Director 2001-08-01 2004-08-20
JOHN LESLIE ATHERTON
Director 2002-03-19 2002-08-28
GORDON KEITH BLAIR
Director 1999-08-13 2001-09-11
IAN RAYMOND CATFORD
Director 1997-12-10 2001-07-31
GILLIAN MARY GRIFFITHS
Company Secretary 1995-02-01 2001-07-18
CARL PETER BUTLER
Director 1998-12-23 2000-02-15
CYRIL GEORGE CHELL
Director 1995-07-26 1997-09-15
JOHN GARRY BRUMFITT
Director 1996-07-09 1997-03-11
PETER RICHARD TAYLOR SHEEN
Company Secretary 1991-10-26 1995-01-31
ALAN RICHARD BLAKE
Director 1991-10-26 1994-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL FLETCHER SF HEALTHCARE LIMITED Director 2014-01-24 CURRENT 2008-05-07 Active
MARK GRAHAM KNIGHT PIAGGIO LIMITED Director 2017-07-25 CURRENT 1992-04-09 Active
DEREK WILLIAM MCMARTIN BICKERS DORNAN WHOLESALE LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
DEREK WILLIAM MCMARTIN MAXXIS INTERNATIONAL (UK) LTD Director 1997-11-01 CURRENT 1975-04-02 Active
MATTHEW SIMON WALKER PIERER NEW MOBILITY UK LTD Director 2017-01-01 CURRENT 2013-10-07 Active
MATTHEW SIMON WALKER KTM SPORTMOTORCYCLE UK LIMITED Director 2017-01-01 CURRENT 1998-07-09 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
2024-04-04APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBIN MAYO
2024-03-21DIRECTOR APPOINTED MR JOHN DALE ROBINSON
2024-01-22APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANK REYNOLDS
2023-09-22APPOINTMENT TERMINATED, DIRECTOR MARK GRAHAM KNIGHT
2023-04-24DIRECTOR APPOINTED MR DEAN RONALD CLEMENTS
2023-04-20DIRECTOR APPOINTED MR MICHAEL ROGER LOYDALL
2023-04-18APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN LYONS
2023-04-18APPOINTMENT TERMINATED, DIRECTOR RICHARD JORDAN
2022-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-10-14DIRECTOR APPOINTED MR KEVIN ALBERT HOWELLS
2022-10-14AP01DIRECTOR APPOINTED MR KEVIN ALBERT HOWELLS
2022-10-10DIRECTOR APPOINTED MR MICHAEL ANDREW NIBLETT
2022-10-10AP01DIRECTOR APPOINTED MR MICHAEL ANDREW NIBLETT
2022-10-07APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHON LILLY
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHON LILLY
2022-09-01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LOUIS CLIFFORD
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LOUIS CLIFFORD
2022-04-06AP01DIRECTOR APPOINTED MR RICHARD JORDAN
2022-01-17DIRECTOR APPOINTED MR FABRIZIO CAZZOLI
2022-01-17DIRECTOR APPOINTED MR FABRIZIO CAZZOLI
2022-01-17AP01DIRECTOR APPOINTED MR FABRIZIO CAZZOLI
2022-01-17AP01DIRECTOR APPOINTED MR FABRIZIO CAZZOLI
2022-01-14APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE MACCABEE
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE MACCABEE
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE MACCABEE
2021-12-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DEAN RONALD CLEMENTS
2021-04-16AP01DIRECTOR APPOINTED MR STEPHEN FRANK REYNOLDS
2021-02-03AAMDAmended group accounts made up to 2020-03-31
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-19RES01ADOPT ARTICLES 19/12/20
2020-12-15MEM/ARTSARTICLES OF ASSOCIATION
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-11-04AP01DIRECTOR APPOINTED MR GEORGE MICHAEL CHARLES CHEESEMAN
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIP HORTON
2020-02-14AP01DIRECTOR APPOINTED MR PAULO ALVES
2020-01-30AP01DIRECTOR APPOINTED MR DEVRON BOULTON
2019-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE SILLARS
2019-11-08AP01DIRECTOR APPOINTED MR ANDREW ROBIN MAYO
2019-08-28CH01Director's details changed for Mrs Sarah Jane Sillars on 2019-08-28
2019-08-19CH01Director's details changed for Mr Adam John Kelley on 2019-08-19
2019-08-16CH01Director's details changed for Mr Paul Jonathon Lilly on 2019-08-14
2019-05-03AP01DIRECTOR APPOINTED MR MARK ANTHONY FENWICK
2019-04-18AP01DIRECTOR APPOINTED MR DEAN RONALD CLEMENTS
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAM MCMARTIN
2019-02-25CH01Director's details changed for Anthony David Campbell on 2017-09-01
2019-01-30AP01DIRECTOR APPOINTED MRS JANE FIONA STEVENSON
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HACKSHALL
2018-12-04RES01ADOPT ARTICLES 04/12/18
2018-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-12-15AP01DIRECTOR APPOINTED MR MARK GRAHAM KNIGHT
2017-12-04RES01ADOPT ARTICLES 21/11/2017
2017-12-04RES01ADOPT ARTICLES 21/11/2017
2017-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENWARD
2017-09-04AP01DIRECTOR APPOINTED MR NEIL FLETCHER
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD NIGHTINGGALE / 09/05/2017
2017-08-15AP01DIRECTOR APPOINTED MR MARK EDWARD NIGHTINGGALE
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DEAN CLEMENTS
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK FENWICK
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAMPOLUCCI
2017-08-09AP01DIRECTOR APPOINTED MR DEREK WILLIAM MCMARTIN
2016-12-16RES01ADOPT ARTICLES 22/11/2016
2016-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-05-12AP01DIRECTOR APPOINTED MR PAUL JONATHON LILLY
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CAWLEY
2016-04-25AP01DIRECTOR APPOINTED MR MATTHEW SIMON WALKER
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN SISTERSON
2015-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-14RES01ADOPT ARTICLES 01/12/2015
2015-11-27AR0126/10/15 NO MEMBER LIST
2015-04-30AP01DIRECTOR APPOINTED MR MARK FENWICK
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR HENRY RIVERS FLETCHER
2015-04-10AP01DIRECTOR APPOINTED MR JOHN PHILLIP HORTON
2015-02-20RES01ADOPT ARTICLES 25/11/2014
2014-12-22RES01ADOPT ARTICLES 25/11/2014
2014-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-20AR0126/10/14 NO MEMBER LIST
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RODERICK
2014-07-09AP01DIRECTOR APPOINTED MR RICHARD GODFREY CAWLEY
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GUY MASTERS
2013-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-11AR0126/10/13 NO MEMBER LIST
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER GREENWOOD
2013-07-18AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES CAMPOLUCCI
2013-07-09AP01DIRECTOR APPOINTED MR HENRY CHARLES RIVERS FLETCHER
2013-07-09AP01DIRECTOR APPOINTED MR DEAN RONALD CLEMENTS
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR FIONA THOMPSON
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MATTHEWS
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARTINDALE
2012-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-11AR0126/10/12 NO MEMBER LIST
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR TOM TANIGUCHI
2012-12-10AP01DIRECTOR APPOINTED MR PAUL RAPHAEL DE LUSIGNAN
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER BOLDY / 14/02/2012
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PROCTOR
2012-06-29AP03SECRETARY APPOINTED MR KARL PAHNKE
2012-04-03AP01DIRECTOR APPOINTED MR DAVID GEORGE HACKSHALL
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-15AP01DIRECTOR APPOINTED MRS SARAH SILLARS
2011-11-10AR0126/10/11 NO MEMBER LIST
2011-11-03AP01DIRECTOR APPOINTED MR TOM TANIGUCHI
2011-08-19AP01DIRECTOR APPOINTED MR SHAUN SISTERSON
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRIS
2011-08-05AP01DIRECTOR APPOINTED MR GUY ANDREW RICHARD MASTERS
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MIKE WHYTOCK
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRY RIVERS FLETCHER
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MATCHAM
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JACKSON
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HYDE
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR TARA GLEN
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SASHA FOWLER
2011-07-21AP01DIRECTOR APPOINTED MR ADAM JOHN KELLEY
2011-07-21AP01DIRECTOR APPOINTED MR TIMOTHY GEORGE MACCABEE
2011-07-21AP01DIRECTOR APPOINTED MR DAVID JOHN MACEY
2011-07-21AP01DIRECTOR APPOINTED MRS FIONA SCOTT THOMPSON
2011-07-21AP01DIRECTOR APPOINTED MR NEIL ANDREW PROCTOR
2011-07-21AP01DIRECTOR APPOINTED MS HEATHER BOLDY
2010-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-11AR0126/10/10 NO MEMBER LIST
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY THOMAS WATERER
2010-10-20RES01ADOPT ARTICLES 12/10/2010
2010-07-21AP01DIRECTOR APPOINTED SASHA LOUISE FOWLER
2009-11-25AR0126/10/09 NO MEMBER LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL MATCHAM / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY SMITH / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RODERICK / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN MARTINDALE / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN HYDE / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HARRIS / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA LOUISE OWEN GLEN / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. HOWARD CHARLES DALE / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID CAMPBELL / 25/11/2009
2009-11-19AP01DIRECTOR APPOINTED MR MIKE WHYTOCK
2009-11-18AP01DIRECTOR APPOINTED MR BENJAMIN ORSON MATTHEWS
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER RIVERS FLETCHER
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE MOTOR CYCLE INDUSTRY ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of THE MOTOR CYCLE INDUSTRY ASSOCIATION LIMITED registering or being granted any patents
Domain Names

THE MOTOR CYCLE INDUSTRY ASSOCIATION LIMITED owns 2 domain names.

rideoffroad.co.uk   mcia.co.uk  

Trademarks

Trademark applications by THE MOTOR CYCLE INDUSTRY ASSOCIATION LIMITED

THE MOTOR CYCLE INDUSTRY ASSOCIATION LIMITED is the Original Applicant for the trademark Image for mark UK00003078022 The Motorcycle Industry Association buybikeswithconfidence.co.uk ™ (UK00003078022) through the UKIPO on the 2014-10-21
Trademark classes: Motorcycles; scooters; mopeds. Bringing together, for the benefit of others, of a variety of motorcycles, scooters and mopeds, and accessories and parts therefor, enabling customers to conveniently view and purchase those goods from an internet website, retail outlet or dealership outlet specialising in the marketing and sale of those goods; advertising services relating to the manufacture, importation, advertising and sale of motorcycles, scooters and mopeds. Warranty services in relation to motorcycles, scooters and mopeds. Vehicle repair services in relation to motorcycles, scooters and mopeds; advisory and monitoring services relating to vehicle safety in relation to motorcycles, scooters and mopeds. Certification (quality control); consultancy services relating to quality control; process monitoring for quality assurance; providing quality assurance services; quality control of motorcycles, scooters and mopeds; codes of conduct relating to quality control in the manufacture, importation, advertising and sale of motorcycles, scooters and mopeds. Complaint handling services; dispute resolution services; arbitration services.
Income
Government Income

Government spend with THE MOTOR CYCLE INDUSTRY ASSOCIATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2014-01-08 GBP £1,750
London Borough of Brent 2014-01-08 GBP £1,750 Materials
London Borough of Hillingdon 2013-05-08 GBP £4,500

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.

Outgoings
Business Rates/Property Tax
No properties were found where THE MOTOR CYCLE INDUSTRY ASSOCIATION 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 THE MOTOR CYCLE INDUSTRY ASSOCIATION 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 THE MOTOR CYCLE INDUSTRY ASSOCIATION 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.