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

MOTORPOINT LIMITED

CHAMPION HOUSE (FORMERLY SALISBURY HOUSE) STEPHENSONS WAY, CHADDESDEN, DERBY, DE21 6LY,
Company Registration Number
03482801
Private Limited Company
Active

Company Overview

About Motorpoint Ltd
MOTORPOINT LIMITED was founded on 1997-12-17 and has its registered office in Derby. The organisation's status is listed as "Active". Motorpoint 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
MOTORPOINT LIMITED
 
Legal Registered Office
CHAMPION HOUSE (FORMERLY SALISBURY HOUSE) STEPHENSONS WAY
CHADDESDEN
DERBY
DE21 6LY
Other companies in DE21
 
 
Previous Names
MOTORPOINT OF DERBY LIMITED01/08/2011
Filing Information
Company Number 03482801
Company ID Number 03482801
Date formed 1997-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB241234643  
Last Datalog update: 2024-07-05 17:40:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTORPOINT 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 MOTORPOINT LIMITED
The following companies were found which have the same name as MOTORPOINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOTORPOINT (POOLE) LIMITED 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE Active Company formed on the 2014-02-14
MOTORPOINT LONDON LIMITED 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR Dissolved Company formed on the 2014-12-29
MOTORPOINT CAFE LTD 13 MARY STREET SUNDERLAND TYNE & WEAR ENGLAND SR1 3NH Dissolved Company formed on the 2015-11-19
MOTORPOINT GROUP PLC CHAMPION HOUSE (FORMERLY SALISBURY HOUSE) STEPHENSONS WAY CHADDESDEN DERBY DE21 6LY Active Company formed on the 2016-04-12
MOTORPOINT CONSULTING PTY LIMITED NSW 2571 Active Company formed on the 2000-11-30
MOTORPOINT SERVICES Singapore Dissolved Company formed on the 2008-09-10
MOTORPOINT OF BIRMINGHAM (THE CAR SUPERMARKET) UK LIMITED 11152986: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active Company formed on the 2018-01-16
MOTORPOINT SERVICE STATION LIMITED MOTORPOINT SERVICE STATION MILITARY ROAD CO WATERFORD, WATERFORD, X91AC0A, IRELAND X91AC0A Active Company formed on the 2000-08-25
MOTORPOINT MANCHESTER LTD 2 FAIRBROTHER STREET SALFORD M5 3EN Active - Proposal to Strike off Company formed on the 2018-04-28
MOTORPOINT ACUPUNCTURE INCORPORATED California Unknown
MOTORPOINT PTY LTD Active Company formed on the 2019-11-15
MOTORPOINT (DUDLEY) LTD 2 OXFORD STREET DUDLEY DY1 1UR Active - Proposal to Strike off Company formed on the 2019-09-06
MOTORPOINT PTY LTD Active Company formed on the 2019-11-15
MOTORPOINT ROSWELL INC Georgia Unknown
MOTORPOINT MARKET LTD CAR SALES YARD LITTLE GREEN LANE BIRMINGHAM B9 5BG Active Company formed on the 2020-07-10
MOTORPOINT WAREHOUSE LTD UNIT 2-10 WAREHOUSE REDCAR LANE STEETON BD20 6QJ Active Company formed on the 2024-06-21

Company Officers of MOTORPOINT LIMITED

Current Directors
Officer Role Date Appointed
MANJIT KAUR VIRK
Company Secretary 2016-05-11
JONATHAN BAIRD
Director 2017-07-14
MARK GWILYM CARPENTER
Director 2011-07-01
JAMES GILMOUR
Director 2015-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD SHELTON
Director 1998-01-08 2018-03-31
KEELY SARAH HEMMINGS
Director 2011-09-01 2017-07-14
PAUL WINFIELD
Director 2001-01-09 2016-12-31
JAMES GILMOUR
Company Secretary 2015-09-23 2016-05-11
PAUL CARL CHAMBERS
Company Secretary 2015-01-16 2015-09-23
PAULA LATHAM
Company Secretary 2001-01-09 2015-01-16
JOHN ANTHONY GILLESPIE
Director 2011-09-01 2012-03-15
GARY WARREN
Director 1998-01-12 2012-03-05
JOANNE TRACEY SHELTON
Company Secretary 1998-01-12 2001-01-09
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Company Secretary 1997-12-17 1998-01-08
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Director 1997-12-17 1998-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GWILYM CARPENTER MOTORPOINT GROUP PLC Director 2016-04-12 CURRENT 2016-04-12 Active
MARK GWILYM CARPENTER AUCTION 4 CARS LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
MARK GWILYM CARPENTER MP GROUP HOLDINGS LIMITED Director 2012-08-10 CURRENT 2007-08-14 Dissolved 2017-02-22
MARK GWILYM CARPENTER CHARTWELL LEASING LIMITED Director 2012-08-10 CURRENT 2000-11-02 Active
JAMES GILMOUR AUCTION 4 CARS LIMITED Director 2018-04-01 CURRENT 2015-05-21 Active
JAMES GILMOUR CHARTWELL LEASING LIMITED Director 2018-04-01 CURRENT 2000-11-02 Active
JAMES GILMOUR MOTORPOINT GROUP PLC Director 2016-04-12 CURRENT 2016-04-12 Active
JAMES GILMOUR MP GROUP HOLDINGS LIMITED Director 2015-09-23 CURRENT 2007-08-14 Dissolved 2017-02-22

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales ExecutiveNewportWork to the Motorpoint sales process. Working with a team of sales executives and sales and general manager to achieve weekly and monthly targets....2016-04-22

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
2024-06-25FULL ACCOUNTS MADE UP TO 31/03/24
2023-09-07FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-10-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-24CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAIRD
2021-08-20CH01Director's details changed for Mr Jonathan Baird on 2021-08-04
2021-08-20AD04Register(s) moved to registered office address Champion House (Formerly Salisbury House) Stephensons Way Chaddesden Derby DE21 6LY
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM Salisbury House Stephensons Way Chaddesden Derby DE21 6LY England
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM Motorpoint Chartwell Drive West Meadows Derby DE21 6BZ
2021-04-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-27TM02Termination of appointment of Manjit Kaur Virk on 2021-02-27
2021-02-10AD03Registers moved to registered inspection location of Salisbury House Stephensons Way Chaddesden Derby DE21 6LY
2021-02-10AD02Register inspection address changed to Salisbury House Stephensons Way Chaddesden Derby DE21 6LY
2021-01-15AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER MORGAN
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GILMOUR
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD SHELTON
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-07-27AP01DIRECTOR APPOINTED MR JONATHAN BAIRD
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR KEELY SARAH HEMMINGS
2017-02-08CH01Director's details changed for Mrs Keely Sarah Hemmings on 2016-12-21
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WINFIELD
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 200000
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-08-16CH03SECRETARY'S DETAILS CHNAGED FOR MANJIT HEAPHY on 2016-05-13
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-11AP03Appointment of Manjit Heaphy as company secretary on 2016-05-11
2016-05-11TM02Termination of appointment of James Gilmour on 2016-05-11
2016-01-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 200000
2015-12-17AR0117/12/15 ANNUAL RETURN FULL LIST
2015-11-25AUDAUDITOR'S RESIGNATION
2015-10-12AA03Auditors resignation for limited company
2015-09-25AP03SECRETARY APPOINTED MR JAMES GILMOUR
2015-09-25AP01DIRECTOR APPOINTED MR JAMES GILMOUR
2015-09-25TM02APPOINTMENT TERMINATED, SECRETARY PAUL CHAMBERS
2015-01-23AUDAUDITOR'S RESIGNATION
2015-01-19AP03SECRETARY APPOINTED MR PAUL CARL CHAMBERS
2015-01-19TM02APPOINTMENT TERMINATED, SECRETARY PAULA LATHAM
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 200000
2014-12-23AR0117/12/14 FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 200000
2014-05-19AR0118/12/13 FULL LIST
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WINFIELD / 18/12/2013
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD SHELTON / 18/12/2013
2014-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / PAULA LATHAM / 18/12/2013
2014-01-15AR0117/12/13 FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-16RES13COMPANY BUSINESS 31/05/2013
2013-03-20RP04SECOND FILING WITH MUD 17/12/12 FOR FORM AR01
2013-03-20ANNOTATIONClarification
2013-01-14AR0117/12/12 FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-08RES13APPROVE PRINCIPAL TERMS 21/05/2012
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILLESPIE
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY WARREN
2012-02-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-19AR0117/12/11 FULL LIST
2011-09-02AP01DIRECTOR APPOINTED MRS KEELY SARAH HEMMINGS
2011-09-02AP01DIRECTOR APPOINTED MR JOHN GILLESPIE
2011-08-01RES15CHANGE OF NAME 22/07/2011
2011-08-01CERTNMCOMPANY NAME CHANGED MOTORPOINT OF DERBY LIMITED CERTIFICATE ISSUED ON 01/08/11
2011-07-27RES15CHANGE OF NAME 22/07/2011
2011-07-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-21AP01DIRECTOR APPOINTED MR MARK GWILYM CARPENTER
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM, NORTHGATE HOUSE NORTH GATE, NEW BASFORD, NOTTINGHAMSHIRE, NG7 7BE
2011-06-14RES13COMPANY BUSINESS 08/06/2011
2011-01-13AR0117/12/10 FULL LIST
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM, SHERWOOD HOUSE, 7 GREGORY BOULEVARD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 6LB
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-05AR0117/12/09 FULL LIST
2009-01-07363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SHELTON / 15/12/2008
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-14403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 14
2008-10-14403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 8
2008-10-14403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 11
2008-10-14403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2008-10-14403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SHELTON / 01/05/2008
2008-01-15363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-18363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2007-01-15190LOCATION OF DEBENTURE REGISTER
2006-11-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-05363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-01-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-06-25395PARTICULARS OF MORTGAGE/CHARGE
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-23363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-09-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to MOTORPOINT 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 MOTORPOINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-07-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-06-25 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-09-02 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2003-04-11 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 30 DCECEMBER 2002 AND 2002-12-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-07-31 PART of the property or undertaking has been released from charge BLACK HORSE LIMITED
MORTGAGE 2001-04-06 Satisfied CAPITAL BANK PLC
GUARANTEE AND DEBENTURE BY THE COMPANY, GO LEASE LIMITED, READY LEASE LIMITED, MOTORPOINT HOLDINGS LIMITED AND MOTORPOINT ONLINE LIMITED 2001-03-05 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
DEBENTURE 2000-11-22 Satisfied CAPITAL BANK PLC
DEBENTURE 2000-06-07 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 2000-05-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-08-05 Satisfied CHARTERED TRUST PLC
DEBENTURE 1998-03-19 Satisfied CHRISTOPHER BOWEN
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 MOTORPOINT LIMITED

Intangible Assets
Patents
We have not found any records of MOTORPOINT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by MOTORPOINT LIMITED

MOTORPOINT LIMITED is the Original Applicant for the trademark Image for mark UK00003098457 m Motorpoint.co.uk ™ (UK00003098457) through the UKIPO on the 2015-03-10
Trademark classes: Motor vehicles; parts and fittings for motor vehicles. Auctioning of motor vehicles; vehicle fleet management services; importing and exporting of motor vehicles; retail services connected with the sale of motor vehicles; the bringing together for the benefit of others of a variety of motor vehicles and motor vehicle parts, enabling customers to conveniently view, sell and purchase those goods in a motor vehicle showroom or from a motor vehicle mail order catalogue, or from a website specialising in the sale and purchase of motor vehicles; advertising services relating to motor vehicles, motor vehicle finance and motor vehicle insurance; information, advisory and consultancy services relating to all of the aforesaid and relating to the sale, purchase and quality of motor vehicles; information services relating to all the foregoing provided over the Internet or via a computer database. Credit services relating to motor vehicles; financial services for the leasing of motor vehicles; financial services for the purchasing of motor vehicles; financial services relating to the maintenance of motor vehicles; insurance services relating to motor vehicles and for the payment of motor vehicles; insurance services relating to the paint work of motor vehicles; lease purchase financing of motor vehicles; provision of motor vehicle warranties; finance for contract hire of motor vehicles; information services relating to all the foregoing provided over the Internet or via a computer database. Advisory services relating to the repair of motor vehicles; advisory services relating to the maintenance of motor vehicles; maintenance, servicing and repair of vehicles: anti-rust treatment for vehicles; fitting replacement vehicle windows and windscreens; installation of parts and accessories for motor vehicles; installation of motor vehicle tracker devices and satellite navigation systems; vehicle cleaning; emergency vehicle repair; garage services for motor vehicle repair and maintenance; greasing and lubrication of motor vehicles; inspection of vehicles prior to maintenance or repair; installation of telephone apparatus in motor vehicles; installation of vehicle security devices; installation of vehicle simulator units; installation of audio and car stereo systems; mobile vehicle tuning services; painting of motor vehicles; polishing of motor vehicles; application of motor vehicle fabric protection treatments; application of motor vehicle paint protection treatments; provision of information relating to maintenance and repair of motor vehicles; reconditioning of motor vehicle engines; refurbishment of motor vehicles; repair of damage to motor vehicles; repair of damage to the bodywork of motor vehicles; servicing of motor vehicles; information services relating to all the foregoing provided over the Internet or via a computer database. Arranging the loan, rental, hire, leasing and contract hire of motor vehicles; arranging motor vehicle recovery; delivery and collection of motor vehicles; chauffeur services; storage of motor vehicles and parts for motor vehicles; information services relating to all the foregoing provided over the Internet or via a computer database. Provision of educational information, training information, entertainment information, sporting and cultural activities information; all relating to motor vehicles and all supplied from the Internet or from a computer database. Inspection of motor vehicles for roadworthiness.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
PSG SIPP TRUSTEES LIMITED 2014-02-25 Outstanding
PSG SSAS TRUSTEES LIMITED 2014-02-25 Outstanding

We have found 2 mortgage charges which are owed to MOTORPOINT LIMITED

Income
Government Income

Government spend with MOTORPOINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-06-22 GBP £8,000 Car Loans Control Account
Warwickshire County Council 2014-11-27 GBP £16,499 Purchase Of Vehicles
Warwickshire County Council 2014-11-07 GBP £8,082 Purchase Of Vehicles
Tamworth Borough Council 2013-04-18 GBP £9,492 Account Transactions
Warwickshire County Council 2013-03-26 GBP £8,492 Purchase Of Vehicles
Manchester City Council 2011-08-31 GBP £1,000 Grant and subscriptions awarded
Nottinghamshire County Council 2011-08-25 GBP £8,787
Manchester City Council 2011-07-29 GBP £-1,000 Grant and subscriptions awarded
Manchester City Council 2011-06-14 GBP £1,000 Grant and subscriptions awarded

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 MOTORPOINT 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.
Import/Export of Goods
Goods imported/exported by MOTORPOINT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.

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 MOTORPOINT 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 MOTORPOINT 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.