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

TOTAL MOTION LIMITED

SOUTHPOINT HOUSE HARCOURT WAY, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WP,
Company Registration Number
04659477
Private Limited Company
Active

Company Overview

About Total Motion Ltd
TOTAL MOTION LIMITED was founded on 2003-02-07 and has its registered office in Leicester. The organisation's status is listed as "Active". Total Motion 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
TOTAL MOTION LIMITED
 
Legal Registered Office
SOUTHPOINT HOUSE HARCOURT WAY
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WP
Other companies in LE3
 
Filing Information
Company Number 04659477
Company ID Number 04659477
Date formed 2003-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB754337521  
Last Datalog update: 2024-08-05 16:29:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL MOTION 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 TOTAL MOTION LIMITED
The following companies were found which have the same name as TOTAL MOTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOTAL MOTION SYSTEMS LIMITED 79 CAROLINE STREET BIRMINGHAM B3 1UP Dissolved Company formed on the 2004-01-19
TOTAL MOTION VEHICLE SALES LIMITED 10 WALNUT LEYS COSBY LEICESTER LEICESTERSHIRE LE9 1TY Active - Proposal to Strike off Company formed on the 2007-08-23
TOTAL MOTION CONTROL LLC 4513 LIVINGSTON AVENUE Bronx BRONX NY 10471 Active Company formed on the 2011-01-19
TOTAL MOTION PHYSICAL THERAPY LLC 56 N COLLEGE AVE UNIT 1 COLLEGE PLACE WA 993241048 Dissolved Company formed on the 2013-09-27
TOTAL MOTION EVENTS LIMITED 6 GENESIS BUSINESS CENTRE REDKILN WAY HORSHAM WEST SUSSEX RH13 5QH Active Company formed on the 2015-05-26
TOTAL MOTION THERAPY LIMITED CLOCK OFFICES HIGH STREET BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1AA Dissolved Company formed on the 2016-03-10
Total Motion Physical Therapy, LLC 227 CENTRAL AVE CHRISTIANSBURG VA 24073 Active Company formed on the 2009-11-12
TOTAL MOTION SALES INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 1997-11-19
TOTAL MOTION SOLUTIONS INDIA PRIVATE LIMITED 3A BANDAL CAPITAL S.NO. 81/1 NEAR PMT DEPORT PAUD ROAD KOTHRUD PUNE 38 KOTHRUD PUNE 38 Maharashtra ACTIVE Company formed on the 2005-09-08
TOTAL MOTION DEVELOPMENT, INC. BUTZEL LONG, A PROFESSIONAL CORPORATION BOCA RATON FL 33432 Inactive Company formed on the 2004-07-01
TOTAL MOTION, INC. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 2001-03-20
TOTAL MOTION MEDICAL, INC 2229 SHERIDAN STREET HOLLYWOOD FL 33020 Inactive Company formed on the 2004-01-15
TOTAL MOTION PHYSICAL THERAPY LLC 13208 HARBOUR RIDGE BLVD PALM CITY FL 34990 Active Company formed on the 2014-06-16
TOTAL MOTION, INC. 906 CHISEL POINT DR HOUSTON TX 77094 Active Company formed on the 1997-02-03
TOTAL MOTION HOLDINGS LIMITED TOTAL MOTION HOLDINGS LTD SOUTHPOINT HOUSE, HARCOURT WAY LEICESTER LE19 1WP Active Company formed on the 2018-04-07
TOTAL MOTION MEDIA INC Delaware Unknown
TOTAL MOTION RESTORATION LLC Georgia Unknown
TOTAL MOTION LLC Georgia Unknown
TOTAL MOTION SALES INCORPORATED California Unknown
TOTAL MOTION SALES INCORPORATED California Unknown

Company Officers of TOTAL MOTION LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE LOUISE HILL
Company Secretary 2003-02-07
CAROLINE LOUISE HILL
Director 2003-02-07
SIMON JOHN HILL
Director 2003-02-07
MARK FOSTER HUGHES
Director 2017-02-02
KELLY JACQUELINE LONGMUIR
Director 2017-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JANET MARY COLES
Company Secretary 2003-02-07 2003-03-07
THOMAS RICHARD COLES
Director 2003-02-07 2003-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK FOSTER HUGHES SISKIN CONSULTANCY LIMITED Director 2008-09-24 CURRENT 2008-03-05 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
2024-09-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER HILL
2024-07-11REGISTRATION OF A CHARGE / CHARGE CODE 046594770082
2024-05-10CESSATION OF SIMON JOHN HILL AS A PERSON OF SIGNIFICANT CONTROL
2024-05-09Change of details for Mrs Caroline Louise Hill as a person with significant control on 2024-04-29
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-14CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-02-03APPOINTMENT TERMINATED, DIRECTOR MARY JAYNE STANSFIELD
2022-12-20FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770081
2022-10-04REGISTRATION OF A CHARGE / CHARGE CODE 046594770080
2022-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770080
2022-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770079
2022-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770078
2022-02-16CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17REGISTRATION OF A CHARGE / CHARGE CODE 046594770077
2021-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770077
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770076
2021-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046594770023
2021-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770075
2021-03-26CH01Director's details changed for Miss Claire Burnice Timms on 2021-03-25
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-27CH01Director's details changed for Mrs Caroline Louise Hill on 2020-08-12
2020-06-17CH01Director's details changed for Mrs Caroline Louise Hill on 2020-06-17
2020-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROLINE LOUISE HILL on 2020-06-17
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-12RP04CS01Second filing of Confirmation Statement dated 07/02/2019
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR KELLY JACQUELINE LONGMUIR
2019-06-03AP01DIRECTOR APPOINTED MS MARY JAYNE STANSFIELD
2019-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770073
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-02-06AP01DIRECTOR APPOINTED MISS CLAIRE BURNICE TIMMS
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOSTER HUGHES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770072
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770071
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770070
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 200
2018-02-15CS01Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 12/12/2019.
2018-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770069
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770068
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770067
2017-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770066
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770065
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770064
2017-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770063
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 198
2017-04-18SH0123/03/17 STATEMENT OF CAPITAL GBP 198.00
2017-03-31RES13Resolutions passed:
  • Enter into loan agreements 23/03/2017
  • ADOPT ARTICLES
  • Resolution of allotment of securities
2017-03-31RES01ADOPT ARTICLES 23/03/2017
2017-03-29AUDAUDITOR'S RESIGNATION
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770062
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770061
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-02-14AP01DIRECTOR APPOINTED MRS KELLY JACQUELINE LONGMUIR
2017-02-14AP01DIRECTOR APPOINTED MR MARK FOSTER HUGHES
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770060
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770059
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770058
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770057
2016-11-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770056
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770055
2016-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770054
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770053
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770052
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770051
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770050
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770049
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770048
2016-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770047
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770046
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770045
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770044
2016-03-03AR0107/02/16 FULL LIST
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770043
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770042
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770041
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770040
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770039
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770038
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770037
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770036
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770035
2015-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770034
2015-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770033
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM DIMENSION HOUSE 3 WESTBRIDGE CLOSE LEICESTER LE3 5LW
2015-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770032
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770031
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770030
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770029
2015-03-02AR0107/02/15 FULL LIST
2015-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770028
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770027
2015-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046594770012
2015-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770026
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770025
2014-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770023
2014-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770024
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770022
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770021
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770020
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770019
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770018
2014-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770017
2014-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770016
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-13AR0107/02/14 FULL LIST
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HILL / 13/02/2014
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE HILL / 13/02/2014
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770015
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-26MISCSECT 519
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770014
2013-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770013
2013-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770012
2013-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770011
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770010
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046594770009
2013-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-02-20AR0107/02/13 FULL LIST
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-03RES01ALTER ARTICLES 22/07/2012
2012-03-26AR0107/02/12 FULL LIST
2011-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-18AR0107/02/11 FULL LIST
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE HILL / 08/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HILL / 08/09/2010
2010-08-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-16AR0107/02/10 FULL LIST
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-12363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-20363sRETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-23363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-02363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-01-24395PARTICULARS OF MORTGAGE/CHARGE
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-15363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-20363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-01-20225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2004-01-20287REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 4C CROSS STREET BLABY LEICESTER LE8 4FD
2003-08-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-05288bDIRECTOR RESIGNED
2003-04-05288aNEW DIRECTOR APPOINTED
2003-04-05288bSECRETARY RESIGNED
2003-04-05288aNEW SECRETARY APPOINTED
2003-04-05288aNEW DIRECTOR APPOINTED
2003-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to TOTAL MOTION 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 TOTAL MOTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 82
Mortgages/Charges outstanding 74
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-16 Outstanding CLOSE LEASING LIMITED
2015-04-10 Outstanding SANTANDER ASSETS FINANCE PLC
2015-04-09 Outstanding CLOSE LEASING LIMITED
2015-03-11 Outstanding CLOSE LEASING LIMITED
2015-02-18 Outstanding CLOSE LEASING LIMITED
2015-02-17 Outstanding BARCLAYS BANK PLC
2015-01-09 Outstanding CLOSE LEASING LIMITED
2014-12-17 Outstanding CLOSE LEASING LIMITED
2014-11-24 Outstanding BARCLAYS BANK PLC
2014-11-24 Outstanding BARCLAYS BANK PLC
2014-11-12 Outstanding CLOSE LEASING LIMITED
2014-09-12 Outstanding BARCLAYS BANK PLC
2014-09-10 Outstanding CLOSE LEASING LIMITED
2014-08-06 Outstanding CLOSE LEASING LIMITED
2014-07-02 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
2014-05-12 Outstanding CLOSE LEASING LIMITED
2014-03-18 Outstanding CLOSE LEASING LIMITED
2014-01-09 Outstanding CLOSE LEASING LIMITED
2013-11-06 Outstanding CLOSE LEASING LIMITED
2013-10-19 Outstanding CLOSE LEASING LIMITED
2013-10-15 Satisfied HSBC BANK PLC
2013-07-06 Outstanding CLOSE LEASING LIMITED
2013-05-23 Outstanding CLOSE LEASING LIMITED
2013-05-01 Outstanding CLOSE LEASING LIMITED
CHARGE OVER SUB-HIRE AGREEMENTS 2013-03-15 Outstanding LOMBARD NORTH CENTRAL PLC
MASTER ASSIGNMENT 2013-03-08 Outstanding CLOSE LEASING LIMITED
LEGAL MORTGAGE 2013-01-25 Satisfied HSBC BANK PLC
A BLOCK DISCOUNTING MASTER AGREEMENT 2011-02-11 Satisfied CONISTER BANK LIMITED
BLOCK DISCOUNTING AGREEMENT 2010-03-06 Outstanding SIEMENS FINANCIAL SERVICES LTD
BLOCK DISCOUNTING AGREEMENT 2010-02-26 Outstanding HITACHIN CAPITAL (UK) PLC
DEBENTURE 2006-01-24 Satisfied HSBC BANK PLC
DEBENTURE 2003-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TOTAL MOTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTAL MOTION LIMITED
Trademarks
We have not found any records of TOTAL MOTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TOTAL MOTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Northamptonshire Council 2015-3 GBP £660 Repairs and Maintenance
East Northamptonshire Council 2014-11 GBP £619 Repairs and Maintenance
East Northamptonshire Council 2014-10 GBP £1,093 Repairs and Maintenance
East Northamptonshire Council 2014-8 GBP £1,068 Repairs and Maintenance
East Northamptonshire Council 2014-7 GBP £2,068 Repairs and Maintenance
East Northamptonshire Council 2014-6 GBP £994 Repairs and Maintenance
East Northamptonshire Council 2014-4 GBP £911 Repairs and Maintenance
East Northamptonshire Council 2014-3 GBP £989 Repairs and Maintenance
East Northamptonshire Council 2013-11 GBP £1,735 Repairs and Maintenance
East Northamptonshire Council 2013-10 GBP £1,580 Repairs and Maintenance
East Northamptonshire Council 2013-8 GBP £2,406 Repairs and Maintenance
East Northamptonshire Council 2013-6 GBP £1,078 Repairs and Maintenance
East Northamptonshire Council 2013-4 GBP £1,702 Repairs and Maintenance
East Northamptonshire Council 2013-3 GBP £2,043 Repairs and Maintenance
East Northamptonshire Council 2013-2 GBP £3,715 Repairs and Maintenance
East Northamptonshire Council 2012-12 GBP £820 Repairs and Maintenance
East Northamptonshire Council 2012-11 GBP £4,787 Repairs and Maintenance
East Northamptonshire Council 2012-10 GBP £1,056 Repairs and Maintenance
East Northamptonshire Council 2012-9 GBP £2,036 Repairs and Maintenance
East Northamptonshire Council 2012-8 GBP £1,255 Repairs and Maintenance
East Northamptonshire Council 2012-7 GBP £1,561 Repairs and Maintenance
East Northamptonshire Council 2012-6 GBP £2,911 Repairs and Maintenance
East Northamptonshire Council 2012-5 GBP £1,720 Car Allowances
East Northamptonshire Council 2012-3 GBP £5,909 Repairs and Maintenance
East Northamptonshire Council 2012-1 GBP £1,298 Repairs and Maintenance
East Northamptonshire Council 2011-12 GBP £1,089 Repairs and Maintenance
East Northamptonshire Council 2011-10 GBP £1,257 Repairs and Maintenance
East Northamptonshire Council 2011-7 GBP £28,197 Repairs and Maintenance
East Northamptonshire Council 2011-6 GBP £37,746 Repairs and Maintenance
East Northamptonshire Council 2011-5 GBP £6,552 Repairs and Maintenance
East Northamptonshire Council 2011-3 GBP £1,520 Repairs and Maintenance
East Northamptonshire Council 2011-2 GBP £31,709 Vehicles Purchased
East Northamptonshire District Council 2010-12 GBP £1,761 Repairs and Maintenance
East Northamptonshire Council 2010-10 GBP £992 Repairs and Maintenance
East Northamptonshire Council 2010-9 GBP £60,805 Repairs and Maintenance
East Northamptonshire Council 2010-8 GBP £5,074 Repairs and Maintenance
East Northamptonshire Council 2010-7 GBP £26,994 Repairs and Maintenance
East Northamptonshire Council 2010-6 GBP £2,341 Repairs and Maintenance
East Northamptonshire Council 2010-5 GBP £1,199 Repairs and Maintenance
East Northamptonshire Council 2010-4 GBP £13,716 Repairs and Maintenance

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 TOTAL MOTION 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 TOTAL MOTION 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 TOTAL MOTION 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.