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

BLADE MOTOR GROUP LIMITED

16 LOWER ROAD, CHURCHFIELDS, SALISBURY, SP2 7QD,
Company Registration Number
03041331
Private Limited Company
Active

Company Overview

About Blade Motor Group Ltd
BLADE MOTOR GROUP LIMITED was founded on 1995-04-03 and has its registered office in Salisbury. The organisation's status is listed as "Active". Blade Motor Group 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
BLADE MOTOR GROUP LIMITED
 
Legal Registered Office
16 LOWER ROAD
CHURCHFIELDS
SALISBURY
SP2 7QD
Other companies in GL2
 
Previous Names
BLADE MOTOR COMPANY LIMITED15/01/2007
Filing Information
Company Number 03041331
Company ID Number 03041331
Date formed 1995-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts FULL
Last Datalog update: 2024-10-05 18:58:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLADE MOTOR GROUP 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.
Companies with same name BLADE MOTOR GROUP LIMITED
The following companies were found which have the same name as BLADE MOTOR GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLADE MOTOR GROUP HOLDINGS LIMITED 16 LOWER ROAD CHURCHFIELDS SALISBURY SP2 7QD Active Company formed on the 2015-12-11

Company Officers of BLADE MOTOR GROUP LIMITED

Current Directors
Officer Role Date Appointed
RACHEL CLARE FLANAGAN
Company Secretary 1995-04-06
MICHAEL JOHN FLANAGAN
Director 1995-04-06
RACHEL CLARE FLANAGAN
Director 1999-04-27
JERRY MARTIN
Director 2004-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN LESLIE BROWN
Director 1997-06-13 2002-10-16
DAVID MICHAEL OVENDEN
Director 1996-06-21 1997-06-13
IAN GORDON ICETON
Director 1995-08-22 1996-06-21
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1995-04-03 1995-04-06
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1995-04-03 1995-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL CLARE FLANAGAN BLADE MOTOR COMPANY LIMITED Company Secretary 2008-03-11 CURRENT 2006-11-30 Active
RACHEL CLARE FLANAGAN BLADE MOTOR CYCLES LIMITED Company Secretary 2003-02-18 CURRENT 2003-02-10 Active
MICHAEL JOHN FLANAGAN BLADE MOTOR CYCLES HOLDINGS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
MICHAEL JOHN FLANAGAN BLADE MOTOR GROUP HOLDINGS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
MICHAEL JOHN FLANAGAN BLADE MOTOR COMPANY LIMITED Director 2008-03-11 CURRENT 2006-11-30 Active
MICHAEL JOHN FLANAGAN BLADE MOTOR CYCLES LIMITED Director 2003-02-18 CURRENT 2003-02-10 Active
RACHEL CLARE FLANAGAN BLADE MOTOR CYCLES HOLDINGS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
RACHEL CLARE FLANAGAN BLADE MOTOR GROUP HOLDINGS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
RACHEL CLARE FLANAGAN BLADE MOTOR CYCLES LIMITED Director 2003-02-18 CURRENT 2003-02-10 Active
JERRY MARTIN BLADE MOTOR CYCLES HOLDINGS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
JERRY MARTIN BLADE MOTOR GROUP HOLDINGS LIMITED Director 2015-12-11 CURRENT 2015-12-11 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
2024-09-05FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-01REGISTRATION OF A CHARGE / CHARGE CODE 030413310031
2024-04-23CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JERRY MARTIN
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-02-19AA01Change of accounting reference date
2020-02-19AA01Change of accounting reference date
2019-10-18MR05
2019-08-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 030413310030
2019-06-18MR05
2019-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2019-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 030413310029
2019-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 030413310028
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FLANAGAN
2019-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030413310024
2019-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/19 FROM Blade House a40 Northern Bypass Gloucester Gloucestershire GL2 9BJ
2019-04-15AP01DIRECTOR APPOINTED MR NICHOLAS HINALLAS
2019-04-15AP03Appointment of Mr Brian Lister as company secretary on 2019-04-13
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CLARE FLANAGAN
2019-04-15TM02Termination of appointment of Rachel Clare Flanagan on 2019-04-13
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030413310021
2019-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030413310026
2018-12-17CH01Director's details changed for Rachel Clare Flanagan on 2015-08-31
2018-11-15AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-04-09AD03Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 50000
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2017-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030413310027
2017-07-14AUDAUDITOR'S RESIGNATION
2017-06-15AA01Current accounting period extended from 31/12/16 TO 30/06/17
2017-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030413310020
2017-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 030413310026
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 030413310025
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030413310024
2017-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030413310023
2016-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 13
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 030413310022
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-13AR0103/04/16 ANNUAL RETURN FULL LIST
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030413310021
2015-12-22SH10Particulars of variation of rights attached to shares
2015-12-22SH08Change of share class name or designation
2015-12-22RES12VARYING SHARE RIGHTS AND NAMES
2015-12-22RES01ADOPT ARTICLES 09/12/2015
2015-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-07AR0103/04/15 FULL LIST
2015-01-19RES12VARYING SHARE RIGHTS AND NAMES
2015-01-19RES01ALTER ARTICLES 07/11/2014
2015-01-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-01-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-10-22AD02SAIL ADDRESS CREATED
2014-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-24AR0103/04/14 FULL LIST
2013-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-08AUDAUDITOR'S RESIGNATION
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030413310020
2013-04-26AR0103/04/13 FULL LIST
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JERRY MARTIN / 03/09/2012
2012-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / RACHEL CLARE FLANAGAN / 03/09/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CLARE FLANAGAN / 03/09/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FLANAGAN / 03/09/2012
2012-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0103/04/12 FULL LIST
2012-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0103/04/11 FULL LIST
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-04-26AR0103/04/10 FULL LIST
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM SEEBECK HOUSE ONE SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-04-27363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-27363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-06-27353LOCATION OF REGISTER OF MEMBERS
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-03-12287REGISTERED OFFICE CHANGED ON 12/03/2008 FROM ELEANOR HOUSE QUEENSWOOD OFFICE PARK NORTHAMPTON NN4 7JJ
2007-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-06-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-15CERTNMCOMPANY NAME CHANGED BLADE MOTOR COMPANY LIMITED CERTIFICATE ISSUED ON 15/01/07
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-04363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-05363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-12-20288aNEW DIRECTOR APPOINTED
2004-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-30363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-08-21ELRESS369(4) SHT NOTICE MEET 11/07/03
2003-08-21ELRESS80A AUTH TO ALLOT SEC 11/07/03
2003-08-13395PARTICULARS OF MORTGAGE/CHARGE
2003-05-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-03363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-10-23288bDIRECTOR RESIGNED
2002-09-24395PARTICULARS OF MORTGAGE/CHARGE
2002-07-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-03363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-05-16AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

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

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
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0221564 Active Licenced property: 209 WESTGATE STREET BLADE PAINT & BODY GLOUCESTER GB GL1 2RS;UNIT 5 SWINDON BODYSHOP BRAMBLE CLOSE SWINDON BRAMBLE CLOSE GB SN2 8DW;81 BRISTOL ROAD BLADE HONDA QUEDGELEY GLOUCESTER QUEDGELEY GB GL2 4NE;ELGIN DRIVE FIX AUTO CENTRES SWINDON ELGIN INDUSTRIAL ESTATE SWINDON ELGIN INDUSTRIAL ESTATE GB SN2 8DP. Correspondance address: A40 NORTHERN BY PASS BLADE HOUSE LONGFORD GLOUCESTER LONGFORD GB GL2 9DJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0221564 Active Licenced property: 209 WESTGATE STREET BLADE PAINT & BODY GLOUCESTER GB GL1 2RS;UNIT 5 SWINDON BODYSHOP BRAMBLE CLOSE SWINDON BRAMBLE CLOSE GB SN2 8DW;81 BRISTOL ROAD BLADE HONDA QUEDGELEY GLOUCESTER QUEDGELEY GB GL2 4NE;ELGIN DRIVE FIX AUTO CENTRES SWINDON ELGIN INDUSTRIAL ESTATE SWINDON ELGIN INDUSTRIAL ESTATE GB SN2 8DP. Correspondance address: A40 NORTHERN BY PASS BLADE HOUSE LONGFORD GLOUCESTER LONGFORD GB GL2 9DJ

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 BLADE MOTOR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-02 Outstanding CLOSE LEASING LIMITED
2017-05-18 Outstanding CLOSE LEASING LIMITED
2017-03-23 Outstanding CLOSE LEASING LIMITED
2017-01-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-01-04 Outstanding CLOSE LEASING LIMITED
2016-05-25 Outstanding CLOSE LEASING LIMITED
2016-03-03 Outstanding CLOSE LEASING LIMITED
2013-07-02 Satisfied A. & J. MUCKLOW (INVESTMENTS) LIMITED
CHARGE BY WAY OF LEGAL MORTGAGE 2013-03-28 Outstanding VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH
CHARGE BY WAY OF LEGAL MORTGAGE 2013-03-28 Outstanding VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH
CHARGE BY WAY OF LEGAL MORTGAGE 2013-03-28 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
CHARGE BY WAY OF LEGAL MORTGAGE 2013-03-28 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 2011-03-22 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2009-10-13 Satisfied HONDA FINANCE EUROPE PLC
GENERAL CHARGE 2009-06-19 Partially Satisfied VOLKSWAGEN BANK GMBH T/A VOLKSWAGEN BANK UNITED KINGDOM BRANCH
DEBENTURE 2008-03-20 Satisfied INTERNATIONAL MOTORS FINANCE LIMITED (IMF)
SECURITY AGREEMENT 2006-09-21 Satisfied G E COMMERCIAL DISTRIBUTION FINANCE EUROPE LIMITED
RENT DEPOSIT DEED 2005-03-18 Satisfied BRITISH WATERWAYS BOARD
LEGAL CHARGE 2003-08-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-09-13 Satisfied CAPITAL BANK PLC
CHARGE 1997-12-05 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL MORTGAGE 1997-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-08-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-06-16 Satisfied V.A.G. (UNITED KINGDOM) LIMITED
GENERAL CHARGE 1995-06-10 Partially Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 1995-06-01 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLADE MOTOR GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BLADE MOTOR GROUP LIMITED registering or being granted any patents
Domain Names

BLADE MOTOR GROUP LIMITED owns 50 domain names.

abingdonhonda.co.uk   bladesmartrepair.co.uk   bladesmartrepairs.co.uk   bladespecialistcars.co.uk   bladestore.co.uk   blade4x4.co.uk   bladeaccidentrepaircentre.co.uk   bladealfaromeo.co.uk   bladebusiness.co.uk   bladech.co.uk   bladecontracthire.co.uk   bladeducati.co.uk   bladefleet.co.uk   bladegroup.co.uk   bladegroupsmartrepair.co.uk   bladegroupsmartrepairs.co.uk   bladehonda.co.uk   bladekawasaki.co.uk   blademotorcycles.co.uk   blademotorgroup.co.uk   bladeskodabristol.co.uk   gloucestervolkswagen.co.uk   gloucestervw.co.uk   mfrf.co.uk   mynextaudi.co.uk   mynexthonda.co.uk   newskoda.co.uk   oxfordperformance.co.uk   oxfordperformancecentre.co.uk   oxfordharley.co.uk   oxfordharleydavidson.co.uk   readinghondamotorcycles.co.uk   ukbikebuyer.co.uk   yournextbike.co.uk   cheltenham-audi.co.uk   cheltenhamaudi.co.uk   cheltenhamharleydavidson.co.uk   cheltenhamhd.co.uk   performancetriumph.co.uk   performanceducati.co.uk   performancekawasaki.co.uk   performancesuzuki.co.uk   skodabristol.co.uk   swindonducati.co.uk   knottsmotorcycles.co.uk   victorymotorcyclesuk.co.uk   swindontriumph.co.uk   oxfordhd.co.uk   creativefundingsolutions.co.uk   bristolseat.co.uk  

Trademarks
We have not found any records of BLADE MOTOR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLADE MOTOR GROUP 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 (45111 - Sale of new cars and light motor vehicles) as BLADE MOTOR GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLADE MOTOR GROUP 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 BLADE MOTOR GROUP 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 BLADE MOTOR GROUP 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.