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

MOTORCARE MOTOR FACTORS LIMITED

C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, WEST YORKSHIRE, LS1 2LH,
Company Registration Number
04470795
Private Limited Company
Liquidation

Company Overview

About Motorcare Motor Factors Ltd
MOTORCARE MOTOR FACTORS LIMITED was founded on 2002-06-26 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Motorcare Motor Factors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MOTORCARE MOTOR FACTORS LIMITED
 
Legal Registered Office
C/O Clough Corporate Solutions Limited Vicarage Chambers
9 Park Square East
Leeds
WEST YORKSHIRE
LS1 2LH
Other companies in HR9
 
Filing Information
Company Number 04470795
Company ID Number 04470795
Date formed 2002-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-06-26
Return next due 2023-07-10
Type of accounts DORMANT
VAT Number /Sales tax ID GB402424601  
Last Datalog update: 2024-04-26 16:49:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTORCARE MOTOR FACTORS 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 MOTORCARE MOTOR FACTORS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Director 2018-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALLEN BAILEY
Company Secretary 2012-08-01 2018-07-05
JUSTIN PETER BAILEY
Director 2002-06-26 2018-07-05
SIMON ALLEN BAILEY
Director 2002-06-26 2018-07-05
ALLEN ERNEST BAILEY
Company Secretary 2005-08-01 2012-08-01
SIMON ALLEN BAILEY
Company Secretary 2002-06-26 2005-08-01
ALLEN ERNEST BAILEY
Director 2002-06-26 2005-08-01
PETER FRANCIS LEE
Director 2003-12-23 2005-07-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-06-26 2002-06-26
COMPANY DIRECTORS LIMITED
Nominated Director 2002-06-26 2002-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOMBES SCANTEC (UK) LIMITED Director 2018-06-15 CURRENT 2001-06-14 Active - Proposal to Strike off
JOHN FREDERICK COOMBES CENTRAL TRUCK & BUS PARTS LIMITED Director 2018-06-15 CURRENT 1999-11-09 Liquidation
JOHN FREDERICK COOMBES DISCOUNT CAR SPARES LIMITED Director 2018-05-29 CURRENT 2003-04-04 Liquidation
JOHN FREDERICK COOMBES CAM PARTS LIMITED Director 2018-03-23 CURRENT 1991-05-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MORPETH MOTAPARTS LIMITED Director 2018-03-16 CURRENT 2007-05-01 Liquidation
JOHN FREDERICK COOMBES CARPARTS TRADE SUPPLIES LIMITED Director 2018-03-16 CURRENT 2002-12-20 Liquidation
JOHN FREDERICK COOMBES RIPON AUTO ELECTRICS LTD Director 2018-02-07 CURRENT 2003-02-10 Active - Proposal to Strike off
JOHN FREDERICK COOMBES DAVID HUGGETT MOTOR FACTORS LIMITED Director 2018-02-02 CURRENT 1972-05-02 Liquidation
JOHN FREDERICK COOMBES FASTPARTS WALES LIMITED Director 2017-12-14 CURRENT 2005-03-29 Active
JOHN FREDERICK COOMBES FAST RADS LIMITED Director 2017-12-14 CURRENT 2014-06-10 Active
JOHN FREDERICK COOMBES FAST PARTS TREDEGAR LIMITED Director 2017-12-14 CURRENT 2014-06-09 Active
JOHN FREDERICK COOMBES FPW MANAGEMENT LIMITED Director 2017-12-14 CURRENT 2015-04-16 Active
JOHN FREDERICK COOMBES FASTPARTS CWMBRAN LTD Director 2017-12-14 CURRENT 2009-09-03 Active
JOHN FREDERICK COOMBES DMFX LIMITED Director 2017-12-11 CURRENT 2005-10-21 Liquidation
JOHN FREDERICK COOMBES BERTRAM RILEY LIMITED Director 2017-11-30 CURRENT 1978-05-12 Active - Proposal to Strike off
JOHN FREDERICK COOMBES RETFORD MOTOR SPARES LTD Director 2017-10-13 CURRENT 2005-03-15 Liquidation
JOHN FREDERICK COOMBES HEREWARD CAR AND TRUCK COMPONENTS LIMITED Director 2017-10-04 CURRENT 1983-02-23 Liquidation
JOHN FREDERICK COOMBES AUTOCOL LIMITED Director 2017-09-04 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Director 2017-09-04 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES NORMAG MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 2006-07-18 Active - Proposal to Strike off
JOHN FREDERICK COOMBES L D S MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 1999-10-11 Liquidation
JOHN FREDERICK COOMBES ABBEY MOTOR FACTORS LIMITED Director 2017-06-12 CURRENT 2002-07-12 Liquidation
JOHN FREDERICK COOMBES KINGSWOOD AUTOPART LIMITED Director 2017-05-31 CURRENT 2007-10-03 Active - Proposal to Strike off
JOHN FREDERICK COOMBES TARNLEY LIMITED Director 2017-03-31 CURRENT 1985-02-22 Liquidation
JOHN FREDERICK COOMBES SMF ENTERPRISES LIMITED Director 2017-02-07 CURRENT 2002-12-06 Liquidation
JOHN FREDERICK COOMBES SOUTHERN MOTOR FACTORS LIMITED Director 2017-02-07 CURRENT 1965-11-23 Liquidation
JOHN FREDERICK COOMBES A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED Director 2017-01-27 CURRENT 1989-05-04 Dissolved 2017-06-13
JOHN FREDERICK COOMBES AUTO BATTERY SERVICE LIMITED Director 2017-01-27 CURRENT 1959-11-10 Liquidation
JOHN FREDERICK COOMBES CARGO MOTOR FACTORS LIMITED Director 2016-12-19 CURRENT 2011-08-23 Liquidation
JOHN FREDERICK COOMBES A M C (NORTH EAST) LIMITED Director 2016-12-13 CURRENT 2003-01-16 Liquidation
JOHN FREDERICK COOMBES C V PARTS LIMITED Director 2016-12-02 CURRENT 1999-03-10 Active
JOHN FREDERICK COOMBES AUTOQUIP FACTORS LIMITED Director 2016-11-16 CURRENT 1984-11-26 Active
JOHN FREDERICK COOMBES MILL AUTO SUPPLIES LIMITED Director 2016-11-16 CURRENT 1973-10-16 Active
JOHN FREDERICK COOMBES K G MOTAQUIP LTD Director 2016-10-31 CURRENT 2002-08-16 Liquidation
JOHN FREDERICK COOMBES UNIFACTOR AUTOPARTS LIMITED Director 2016-09-06 CURRENT 1992-10-20 Liquidation
JOHN FREDERICK COOMBES MULTITRUCK COMPONENTS LIMITED Director 2016-07-15 CURRENT 1982-09-22 Liquidation
JOHN FREDERICK COOMBES BRAKETECH (YORKSHIRE) LTD Director 2016-04-29 CURRENT 2005-05-27 Dissolved 2017-09-12
JOHN FREDERICK COOMBES HAMSARD 2666 LIMITED Director 2016-04-29 CURRENT 2003-07-10 Liquidation
JOHN FREDERICK COOMBES FITTING PARTNER GROUP LIMITED Director 2016-04-29 CURRENT 2006-12-13 Liquidation
JOHN FREDERICK COOMBES HS ATEC LIMITED Director 2016-04-29 CURRENT 1971-03-22 Liquidation
JOHN FREDERICK COOMBES BRAYMARC COMMERCIAL COMPONENTS LIMITED Director 2016-04-05 CURRENT 1987-02-24 Liquidation
JOHN FREDERICK COOMBES LUTON MOTOR FACTORS LTD Director 2016-03-18 CURRENT 2010-09-21 Liquidation
JOHN FREDERICK COOMBES AUTOLUBE LUBRICANTS LIMITED Director 2016-02-29 CURRENT 2014-02-26 Dissolved 2017-04-25
JOHN FREDERICK COOMBES MANCHESTER MOTOR FACTORS LIMITED Director 2016-02-29 CURRENT 2007-04-23 Liquidation
JOHN FREDERICK COOMBES HKF GROUP LIMITED Director 2016-02-11 CURRENT 2015-12-03 Liquidation
JOHN FREDERICK COOMBES FRENFIT LIMITED Director 2015-08-12 CURRENT 1975-12-12 Dissolved 2016-06-07
JOHN FREDERICK COOMBES FRENCO SERVICE REPLACEMENTS LIMITED Director 2015-08-12 CURRENT 1972-10-17 Liquidation
JOHN FREDERICK COOMBES INDUSTRIAL FRICTION SERVICES LIMITED Director 2015-06-30 CURRENT 1992-11-16 Liquidation
JOHN FREDERICK COOMBES CAT AUTOMOTIVE LIMITED Director 2015-06-30 CURRENT 1998-12-18 Liquidation
JOHN FREDERICK COOMBES MOTEX AUTOMOTIVE DISTRIBUTION LTD Director 2015-03-31 CURRENT 2004-11-19 Liquidation
JOHN FREDERICK COOMBES UAN (REBATES AND MARKETING) LIMITED Director 2015-02-27 CURRENT 2010-10-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES UNITED AFTERMARKET NETWORK LIMITED Director 2015-02-27 CURRENT 2004-01-27 Active
JOHN FREDERICK COOMBES C.T. AUTOPARTS LIMITED Director 2015-01-09 CURRENT 1994-04-07 Liquidation
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Director 2014-09-25 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES THE FSG BUREAU LIMITED Director 2014-09-25 CURRENT 1996-07-24 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2014-09-25 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2014-09-25 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Director 2014-09-25 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES B.J. MARSHALL (EASTBOURNE) LIMITED Director 2014-06-27 CURRENT 1972-08-02 Active
JOHN FREDERICK COOMBES FFRENCH AND TALBOT LIMITED Director 2014-02-13 CURRENT 1977-12-21 Active
JOHN FREDERICK COOMBES BIG WHEELS SERVICES LIMITED Director 2013-12-17 CURRENT 1980-01-03 Liquidation
JOHN FREDERICK COOMBES HUNTINGDON MOTOR FACTORS LIMITED Director 2012-05-08 CURRENT 1982-09-06 Active
JOHN FREDERICK COOMBES DORSET AUTO SPARES LIMITED Director 2011-04-06 CURRENT 1987-08-17 Liquidation
JOHN FREDERICK COOMBES JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Director 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Director 2003-01-20 CURRENT 1997-09-05 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
2024-04-26Voluntary liquidation. Notice of members return of final meeting
2023-05-17REGISTERED OFFICE CHANGED ON 17/05/23 FROM Matrix House Basing View Basingstoke RG21 4DZ England
2022-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM 1 Colmore Square Birmingham B4 6AA England
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-03-06AA01Previous accounting period extended from 31/07/18 TO 31/12/18
2019-03-06AA01Previous accounting period extended from 31/07/18 TO 31/12/18
2018-07-17RES01ADOPT ARTICLES 17/07/18
2018-07-12PSC02Notification of Alliance Automotive Uk Limited as a person with significant control on 2018-07-05
2018-07-12PSC07CESSATION OF SIMON ALLEN BAILEY AS A PSC
2018-07-12PSC07CESSATION OF JUSTIN PETER BAILEY AS A PSC
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/18 FROM 1 st Mary's Street Ross on Wye Herefordshire HR9 5HT
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BAILEY
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BAILEY
2018-07-12TM02Termination of appointment of Simon Allen Bailey on 2018-07-05
2018-07-12AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2018-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044707950003
2018-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 300
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-04-16AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 300
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ALLEN BAILEY
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN PETER BAILEY
2017-04-13AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 300
2016-06-28AR0126/06/16 ANNUAL RETURN FULL LIST
2016-03-23AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-30AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-30CH01Director's details changed for Simon Allen Bailey on 2015-04-24
2015-04-17AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 044707950003
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 300
2014-06-27AR0126/06/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/07/13 TOTAL EXEMPTION SMALL
2013-06-26AR0126/06/13 FULL LIST
2013-05-01AA31/07/12 TOTAL EXEMPTION SMALL
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALLEN BAILEY / 18/02/2013
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PETER BAILEY / 18/02/2013
2012-10-01AP03SECRETARY APPOINTED SIMON ALLEN BAILEY
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY ALLEN BAILEY
2012-07-02AR0126/06/12 FULL LIST
2012-04-19AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-28AR0126/06/11 FULL LIST
2011-05-18AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-14AR0126/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALLEN BAILEY / 26/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PETER BAILEY / 26/06/2010
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-26363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-05-27AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-07363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-21288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19288aNEW SECRETARY APPOINTED
2005-09-19288bSECRETARY RESIGNED
2005-09-19288bDIRECTOR RESIGNED
2005-08-12288bDIRECTOR RESIGNED
2005-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-10363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-02-21288cDIRECTOR'S PARTICULARS CHANGED
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-09363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-01-06288aNEW DIRECTOR APPOINTED
2003-10-25288cDIRECTOR'S PARTICULARS CHANGED
2003-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-27363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-09-10225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03
2002-09-10ELRESS252 DISP LAYING ACC 03/07/02
2002-09-10ELRESS366A DISP HOLDING AGM 03/07/02
2002-09-1088(2)RAD 01/07/02--------- £ SI 299@1=299 £ IC 1/300
2002-07-30395PARTICULARS OF MORTGAGE/CHARGE
2002-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-15288aNEW DIRECTOR APPOINTED
2002-07-15288aNEW DIRECTOR APPOINTED
2002-07-15288bDIRECTOR RESIGNED
2002-07-15288bSECRETARY RESIGNED
2002-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to MOTORCARE MOTOR FACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-05-04
Fines / Sanctions
No fines or sanctions have been issued against MOTORCARE MOTOR FACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-28 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-02-24 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
DEBENTURE 2002-07-30 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

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 MOTORCARE MOTOR FACTORS LIMITED

Intangible Assets
Patents
We have not found any records of MOTORCARE MOTOR FACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTORCARE MOTOR FACTORS LIMITED
Trademarks
We have not found any records of MOTORCARE MOTOR FACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTORCARE MOTOR FACTORS 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as MOTORCARE MOTOR FACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for MOTORCARE MOTOR FACTORS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT G THREE MILLS TRADING ESTATE OLD SCHOOL LANE HEREFORD HR1 1EX 8,400

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTORCARE MOTOR FACTORS 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 MOTORCARE MOTOR FACTORS 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.