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

MOTO FOUNDATION

MOTO HOSPITALITY LTD HEAD OFFICE, TODDINGTON SERVICE AREA JUNCTION, 11/12 M1 MOTORWAY TODDINGTON, BEDFORDSHIRE, LU5 6HR,
Company Registration Number
05510132
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Moto Foundation
MOTO FOUNDATION was founded on 2005-07-15 and has its registered office in 11/12 M1 Motorway Toddington. The organisation's status is listed as "Active". Moto Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
MOTO FOUNDATION
 
Legal Registered Office
MOTO HOSPITALITY LTD HEAD OFFICE
TODDINGTON SERVICE AREA JUNCTION
11/12 M1 MOTORWAY TODDINGTON
BEDFORDSHIRE
LU5 6HR
Other companies in LU5
 
Previous Names
MOTO IN THE COMMUNITY01/07/2022
Charity Registration
Charity Number 1111147
Charity Address 37 BEAUMONT ROAD, FLITWICK, BEDFORD, MK45 1AL
Charter MOTO IN THE COMMUNITY TRUST IS THE CHARITABLE ARM OF MOTO THE UK'S LARGEST PROVIDER OF MOTORWAY SERVICE AREAS. THE TRUST IS A GRANT MAKING CHARITY THAT FOCUSES ON MAKING A DIFFERENCE TO THE 52 LOCAL COMMUNITIES THAT MOTO ARE PART OF.
Filing Information
Company Number 05510132
Company ID Number 05510132
Date formed 2005-07-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 00:32:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTO FOUNDATION
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 MOTO FOUNDATION

Current Directors
Officer Role Date Appointed
FIONA STEVENSON
Company Secretary 2018-01-01
CORAL DIANE BRODIE
Director 2013-10-17
NICHOLAS ANTHONY BROOKES
Director 2011-01-25
TIMOTHY JAMES GITTINS
Director 2018-03-16
BRYNN HEWIT
Director 2014-07-07
DANIEL PETER HORSLEY
Director 2018-01-04
LOUISE CARRIE HUGHES
Director 2015-09-08
BRIAN FRANCIS LARKIN
Director 2005-07-15
GUY MARCUS LATCHEM
Director 2014-05-01
ASHLEIGH LEWIS
Director 2018-01-01
GENE MACDONALD
Director 2011-05-04
LINDA MARY PARSLOW
Director 2018-02-22
CHRISTOPHER JOHN ROGERS
Director 2005-07-15
JONATHAN SHORE
Director 2007-04-26
JULIE ELLEN STURGESS
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DAVID LOTTS
Director 2005-07-15 2018-07-12
MALCOLM LESLIE PLOWES
Director 2005-07-15 2018-02-12
ASHLEIGH GERALDA LEWIS
Company Secretary 2006-05-13 2017-12-31
IAN EDWARD KERNIGHAN
Director 2007-04-26 2017-12-31
ASHLEIGH GERALDA LEWIS
Director 2006-05-13 2017-12-31
JEFFREY PARFREY
Director 2016-07-12 2017-11-30
GAVIN SANDERS
Director 2014-05-01 2016-04-28
HELEN JANE BUDD
Director 2005-07-15 2015-07-09
SUZANNE CLAIRE HOLLINSHEAD
Director 2005-07-15 2015-02-03
SARA DAVIES
Director 2005-07-15 2014-02-28
HEATHER ROBERTS
Director 2005-07-15 2014-02-01
JOHN THOMSON
Director 2005-07-15 2014-02-01
PETER HAZZARD
Director 2008-05-13 2013-01-01
ELLIS ANTHONY GREEN
Director 2008-04-01 2012-10-16
JOANNE MAWDSLEY
Director 2005-07-15 2010-12-01
JACK KIDD
Director 2007-02-01 2010-08-20
VICTORIA PARKINSON
Director 2007-04-26 2008-01-16
PHILIP ANDREW SPALL
Company Secretary 2005-07-15 2006-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID MARTIN-REDMAN MY-BRIDGE LTD Director 2013-12-24 - 2014-01-27 RESIGNED 2013-12-24 Dissolved 2016-07-19
SIMON DAVID MARTIN-REDMAN CCMR LIMITED Director 2001-01-31 - 2006-03-09 RESIGNED 2001-01-31 Dissolved 2017-01-11
SIMON DAVID MARTIN-REDMAN DBI CONSULTING LTD Director 1998-05-28 - 2006-03-09 RESIGNED 1983-10-26 Active - Proposal to Strike off
CORAL DIANE BRODIE PROBROD ESTATES LIMITED Director 2003-04-30 CURRENT 2003-04-30 Active
NICHOLAS ANTHONY BROOKES FOUNTAIN WELLNESS LIMITED Director 2013-06-14 CURRENT 2011-08-03 Dissolved 2016-08-23
NICHOLAS ANTHONY BROOKES HEALTHFORIA LTD Director 2010-06-04 CURRENT 2010-06-04 Dissolved 2014-07-22
NICHOLAS ANTHONY BROOKES THE DIET CLUB LTD Director 2010-06-04 CURRENT 2010-06-04 Dissolved 2015-11-10
NICHOLAS ANTHONY BROOKES SMALLGIANTS LTD Director 2010-04-09 CURRENT 2010-04-09 Active - Proposal to Strike off
COLIN ASTIN ARGYLE MEWS LIMITED Company Secretary 2010-05-01 CURRENT 2010-01-26 Active
GUY MARCUS LATCHEM SANDY COURT LEASEHOLD MANAGEMENT (WOBURN) LIMITED Director 2017-10-06 CURRENT 2014-11-27 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
2024-04-26APPOINTMENT TERMINATED, DIRECTOR JULIE DONOVAN
2024-03-20DIRECTOR APPOINTED MS HAYLEY JANE MEAKES
2023-09-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11APPOINTMENT TERMINATED, DIRECTOR KAYLEIGH ANNE CLARKE
2023-07-04APPOINTMENT TERMINATED, DIRECTOR CORAL DIANE BRODIE
2023-07-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-04-25APPOINTMENT TERMINATED, DIRECTOR JASON VANCE
2023-04-25DIRECTOR APPOINTED JULIE DONOVAN
2023-01-04DIRECTOR APPOINTED MS AMY RUTH PROCTER
2023-01-04DIRECTOR APPOINTED MR ROBERT JAMES O'CONNELL
2022-08-31DIRECTOR APPOINTED MR JASON VANCE
2022-08-03AP01DIRECTOR APPOINTED MS KAYLEIGH ANNE CLARKE
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-01NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-07-01Name change exemption from using 'limited' or 'cyfyngedig'
2022-07-01Company name changed moto in the community\certificate issued on 01/07/22
2022-07-01CERTNMCompany name changed moto in the community\certificate issued on 01/07/22
2022-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-07-01NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GENE MACDONALD
2022-05-10AP03Appointment of Ms Samantha Peacock as company secretary on 2022-05-01
2022-05-10TM02Termination of appointment of James Rice Gunn on 2022-05-01
2022-01-05APPOINTMENT TERMINATED, DIRECTOR PETER MCNEILL MOULD
2022-01-05DIRECTOR APPOINTED MS SAMANTHA PEACOCK
2022-01-05AP01DIRECTOR APPOINTED MS SAMANTHA PEACOCK
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCNEILL MOULD
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN MASTERS
2021-08-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ELLEN STURGESS
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH LEWIS
2020-12-22AP03Appointment of Mr James Rice Gunn as company secretary on 2020-12-21
2020-12-08TM02Termination of appointment of Ashleigh Geralda Lewis on 2020-11-25
2020-10-13AP01DIRECTOR APPOINTED MR JOHN STEPHEN MASTERS
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FRANCIS LARKIN
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MARY PARSLOW
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES GITTINS
2020-04-30AP03Appointment of Ms Ashleigh Geralda Lewis as company secretary on 2020-04-30
2020-04-30TM02Termination of appointment of Fiona Stevenson on 2020-04-30
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHORE
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-27AP01DIRECTOR APPOINTED MR PETER MCNEILL MOULD
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN ROGERS
2018-11-13AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER RAC
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY BROOKES
2018-07-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVID LOTTS
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-21AP01DIRECTOR APPOINTED MR TIMOTHY JAMES GITTINS
2018-02-26CH01Director's details changed for Mr Guy Marcus Latchem on 2018-02-23
2018-02-23AP01DIRECTOR APPOINTED MRS ASHLEIGH LEWIS
2018-02-23AP01DIRECTOR APPOINTED MS LINDA MARY PARSLOW
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LESLIE PLOWES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH GERALDA LEWIS
2018-01-11AP01DIRECTOR APPOINTED MR DANIEL PETER HORSLEY
2018-01-02AP03Appointment of Mrs Fiona Stevenson as company secretary on 2018-01-01
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD KERNIGHAN
2018-01-02TM02Termination of appointment of Ashleigh Geralda Lewis on 2017-12-31
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PARFREY
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-08-03AP01DIRECTOR APPOINTED MR JEFFREY PARFREY
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SANDERS
2015-12-08AP01DIRECTOR APPOINTED MRS LOUISE CARRIE HUGHES
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BUDD
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-15AR0101/07/15 NO MEMBER LIST
2015-07-15AD02SAIL ADDRESS CHANGED FROM: 37 BEAUMONT ROAD FLITWICK BEDFORD MK45 1AL UNITED KINGDOM
2015-06-23AP01DIRECTOR APPOINTED MR GAVIN SANDERS
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ROBERTS
2015-03-26AP01DIRECTOR APPOINTED MR BRYNN HEWIT
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE HOLLINSHEAD
2014-10-24AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-24AP01DIRECTOR APPOINTED MR GUY MARCUS LATCHEM
2014-07-24AP01DIRECTOR APPOINTED MRS JULIE ELLEN STURGESS
2014-07-23AR0101/07/14 NO MEMBER LIST
2014-07-23AP01DIRECTOR APPOINTED MRS CORAL DIANE BRODIE
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GENE MACDONALD / 01/07/2014
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY BROOKES / 01/07/2014
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SARA DAVIES
2013-07-05AR0101/07/13 NO MEMBER LIST
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAZZARD
2013-06-18AA31/12/12 TOTAL EXEMPTION FULL
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMSON / 01/10/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GENE MACDONALD / 10/10/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMSON / 01/10/2012
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ELLIS GREEN
2012-09-17AA31/12/11 TOTAL EXEMPTION FULL
2012-07-13AR0101/07/12 NO MEMBER LIST
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMSON / 08/11/2011
2011-09-26AA31/12/10 TOTAL EXEMPTION FULL
2011-08-10AR0116/07/11 NO MEMBER LIST
2011-08-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-08-10AD02SAIL ADDRESS CREATED
2011-06-21AP01DIRECTOR APPOINTED MR GENE MACDONALD
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANCIS LARKIN / 21/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ROBERTS / 21/06/2011
2011-03-18AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY BROOKES
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JACK KIDD
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MAWDSLEY
2010-08-17AR0116/07/10 NO MEMBER LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMSON / 16/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SHORE / 16/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROGERS / 16/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ROBERTS / 16/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LESLIE PLOWES / 16/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MAWDSLEY / 16/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID LOTTS / 16/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEIGH GERALDA LEWIS / 16/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANCIS LARKIN / 16/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD KERNIGHAN / 16/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLAIRE HOLLINSHEAD / 16/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA DAVIES / 16/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE BUDD / 16/07/2010
2010-07-16AA31/12/09 TOTAL EXEMPTION FULL
2009-09-14363aANNUAL RETURN MADE UP TO 16/07/09
2009-04-07AA31/12/08 PARTIAL EXEMPTION
2008-10-16AA31/12/07 PARTIAL EXEMPTION
2008-07-17363aANNUAL RETURN MADE UP TO 16/07/08
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SMORE / 16/07/2008
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA PARKINSON
2008-06-03288aDIRECTOR APPOINTED PETER HAZZARD
2008-04-04288aDIRECTOR APPOINTED ELLIS ANTHONY GREEN
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE MAWDSLEY / 14/02/2008
2007-07-25363aANNUAL RETURN MADE UP TO 15/07/07
2007-07-25288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31

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 MOTO FOUNDATION

Intangible Assets
Patents
We have not found any records of MOTO FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for MOTO FOUNDATION
Trademarks
We have not found any records of MOTO FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTO FOUNDATION. 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 (74990 - Non-trading company) as MOTO FOUNDATION are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MOTO FOUNDATION 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 MOTO FOUNDATION 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 MOTO FOUNDATION 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.