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

MOTOROLA SOLUTIONS PENSION TRUSTEES LIMITED

NOVA SOUTH, 160 VICTORIA STREET, LONDON, SW1E 5LB,
Company Registration Number
06445533
Private Limited Company
Active

Company Overview

About Motorola Solutions Pension Trustees Ltd
MOTOROLA SOLUTIONS PENSION TRUSTEES LIMITED was founded on 2007-12-05 and has its registered office in London. The organisation's status is listed as "Active". Motorola Solutions Pension Trustees Limited is a Private Limited Company registered in UNITED KINGDOM 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
MOTOROLA SOLUTIONS PENSION TRUSTEES LIMITED
 
Legal Registered Office
NOVA SOUTH
160 VICTORIA STREET
LONDON
SW1E 5LB
Other companies in RG22
 
Previous Names
MOTOROLA PENSION TRUSTEES LIMITED03/05/2011
MOTOROLA SOLUTIONS PENSION TRUSTEES LIMITED28/04/2011
MOTOROLA PENSION TRUSTEES LIMITED28/04/2011
Filing Information
Company Number 06445533
Company ID Number 06445533
Date formed 2007-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-06 22:53:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTOROLA SOLUTIONS PENSION TRUSTEES 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 MOTOROLA SOLUTIONS PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LOUISE BAMBER
Company Secretary 2012-03-09
NIGEL BOTTOM
Company Secretary 2007-12-07
JOANNE LOUISE BAMBER
Director 2014-09-01
UYGAR GAZIOGLU
Director 2018-04-18
IAN MCCULLAGH
Director 2016-04-30
VIVIAN PHILIP WILLIAMS
Director 2011-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GLYN PARRY
Director 2011-09-12 2018-06-18
TIMOTHY MARK WESTCOTT
Director 2007-12-13 2016-04-30
DANIEL GEORGE PEKOFSKE
Director 2015-03-05 2016-01-08
AKASH RAJ
Director 2014-03-07 2015-02-05
DYFED MEREDYDD EVANS
Director 2011-06-13 2014-08-31
ALFRED ANDREW STEINER
Director 2008-07-01 2014-01-17
AMANDA JANE MOORE
Company Secretary 2010-05-28 2012-03-09
JONATHAN NEIL HOPKINSON
Director 2010-03-01 2011-05-03
JOHN ROBERT GREENAWAY
Director 2008-02-27 2010-12-31
MARTIN LLOYD JONES
Director 2007-12-13 2010-12-31
SCOTT DAVID MORRISON
Director 2009-06-05 2010-08-27
TARA LOUISE WILSON
Company Secretary 2009-09-29 2010-05-28
SIAN CAROLYN HUGHES
Company Secretary 2007-12-07 2009-09-29
JONATHAN CHARLES FERGUSON
Director 2008-03-20 2009-07-31
LINDSAY MCDONALD MORRISON
Director 2007-12-13 2009-06-08
JULIA ADAMS GRENFELL WARD
Director 2007-12-13 2009-06-08
MELVYN JOHN GARRETT
Director 2008-01-31 2009-02-16
ANDREW COX
Director 2007-12-13 2009-02-09
PETER WILLIAM DALE BISHOP
Director 2007-12-13 2008-12-31
DAVID MARTIN BROWN
Director 2007-12-07 2008-07-31
RICHARD EDEN
Director 2007-12-07 2008-01-31
OVALSEC LIMITED
Nominated Secretary 2007-12-05 2007-12-07
OVAL NOMINEES LIMITED
Nominated Director 2007-12-05 2007-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MCCULLAGH THE BLUE LAMP TRUST Director 2017-01-16 CURRENT 2010-05-27 Active
IAN MCCULLAGH ANTELOPE FINANCE 1 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
IAN MCCULLAGH ANTELOPE FINANCE 3 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
IAN MCCULLAGH ANTELOPE FINANCE 4 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
IAN MCCULLAGH ANTELOPE FINANCE 5 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
IAN MCCULLAGH ANTELOPE FINANCE 2 LIMITED Director 2016-02-19 CURRENT 2014-02-04 Dissolved 2017-07-04
IAN MCCULLAGH AIRWAVE SOLUTIONS LIMITED Director 2016-02-19 CURRENT 2000-04-28 Active
IAN MCCULLAGH AIRWAVE SOLUTIONS INTERNATIONAL LIMITED Director 2016-02-19 CURRENT 2008-12-03 Active
IAN MCCULLAGH AIRWAVE APPLICATION SERVICES LIMITED Director 2016-02-19 CURRENT 2002-04-17 Active - Proposal to Strike off
IAN MCCULLAGH GUARDIAN DIGITAL COMMUNICATIONS LIMITED Director 2016-02-19 CURRENT 2007-03-07 Active
IAN MCCULLAGH PSION TRUSTEES LIMITED Director 2013-03-01 CURRENT 1996-05-31 Dissolved 2014-04-15
IAN MCCULLAGH PSION NO. 17 LIMITED Director 2013-03-01 CURRENT 2000-04-06 Dissolved 2014-03-11
IAN MCCULLAGH PSION INFOMEDIA LIMITED Director 2013-03-01 CURRENT 1999-07-01 Dissolved 2014-08-19
IAN MCCULLAGH PSION TECHNOLOGY INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1999-07-01 Dissolved 2014-04-15
IAN MCCULLAGH PSION NO. 16 LIMITED Director 2013-03-01 CURRENT 1999-07-01 Dissolved 2014-03-11
IAN MCCULLAGH MOTOROLA SOLUTIONS UK LIMITED Director 2010-03-08 CURRENT 1967-08-02 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
2023-12-06CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-11-22Register inspection address changed from 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD
2023-09-20APPOINTMENT TERMINATED, DIRECTOR UYGAR GAZIOGLU
2023-09-20DIRECTOR APPOINTED ARASH KALANTARI
2023-07-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-06DIRECTOR APPOINTED DAVID WILLIAM MERRICK
2023-03-27APPOINTMENT TERMINATED, DIRECTOR IAN QUINTON PARK
2023-03-27APPOINTMENT TERMINATED, DIRECTOR IAN QUINTON PARK
2023-03-27DIRECTOR APPOINTED MR DEAN STEPHENSON DYSON
2023-03-27DIRECTOR APPOINTED MR DEAN STEPHENSON DYSON
2022-12-23Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
2022-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-09-29AP01DIRECTOR APPOINTED MRS TETYANA VASYLEVSKA
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCULLAGH
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-23TM02Termination of appointment of Joanne Louise Bamber on 2020-03-17
2020-03-20AP03Appointment of David Jonathan Richard England as company secretary on 2020-03-17
2020-03-20AP01DIRECTOR APPOINTED DAVID JONATHAN RICHARD ENGLAND
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LOUISE BAMBER
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-12-12AP01DIRECTOR APPOINTED MR IAN QUINTON PARK
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLYN PARRY
2018-05-09AP01DIRECTOR APPOINTED UYGAR GAZIOGLU
2017-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCCULLAGH / 30/06/2017
2017-12-14CH03SECRETARY'S DETAILS CHNAGED FOR JOANNE LOUISE BAMBER on 2017-06-30
2017-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE BAMBER / 30/06/2017
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-07-31PSC05Change of details for Motorola Solutions Uk Limited as a person with significant control on 2017-06-30
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM Jays Close Viables Industrial Estate Basingstoke Hants RG22 4PD
2017-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK WESTCOTT
2016-05-31AP01DIRECTOR APPOINTED IAN MCCULLAGH
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GEORGE PEKOFSKE
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-23AR0105/12/15 ANNUAL RETURN FULL LIST
2015-07-13CH01Director's details changed for Joanne Louise Bamber on 2015-07-13
2015-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-09AP01DIRECTOR APPOINTED DANIEL GEORGE PEKOFSKE
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR AKASH RAJ
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-12AR0105/12/14 ANNUAL RETURN FULL LIST
2014-09-08AP01DIRECTOR APPOINTED JOANNE LOUISE BAMBER
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DYFED EVANS
2014-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-21AP01DIRECTOR APPOINTED AKASH RAJ
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED STEINER
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-10AR0105/12/13 FULL LIST
2013-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-11AR0105/12/12 FULL LIST
2012-08-21CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE BAMBER / 17/08/2012
2012-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-12AP03SECRETARY APPOINTED JOANNE LOUISE BAMBER
2012-03-12TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MOORE
2011-12-14AR0105/12/11 FULL LIST
2011-09-14AP01DIRECTOR APPOINTED DAVID GLYN PARRY
2011-09-13AP01DIRECTOR APPOINTED VIVIAN PHILIP WILLIAMS
2011-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-13AP01DIRECTOR APPOINTED DYFED MEREDYDD EVANS
2011-05-03RES15CHANGE OF NAME 29/04/2011
2011-05-03CERTNMCOMPANY NAME CHANGED MOTOROLA PENSION TRUSTEES LIMITED CERTIFICATE ISSUED ON 03/05/11
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOPKINSON
2011-04-28RES15CHANGE OF NAME 28/04/2011
2011-04-28CERTNMCOMPANY NAME CHANGED MOTOROLA SOLUTIONS PENSION TRUSTEES LIMITED CERTIFICATE ISSUED ON 28/04/11
2011-04-28RES15CHANGE OF NAME 30/03/2011
2011-04-28CERTNMCOMPANY NAME CHANGED MOTOROLA PENSION TRUSTEES LIMITED CERTIFICATE ISSUED ON 28/04/11
2011-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREENAWAY
2011-01-04AR0105/12/10 FULL LIST
2010-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-12-20AD02SAIL ADDRESS CREATED
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MORRISON
2010-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-01TM02APPOINTMENT TERMINATED, SECRETARY TARA WILSON
2010-06-01AP03SECRETARY APPOINTED AMANDA JANE MOORE
2010-03-02AP01DIRECTOR APPOINTED JONATHAN NEIL HOPKINSON
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FERGUSON
2009-12-11AR0105/12/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED ANDREW STEINER / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TARA LOUISE WILSON / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL BOTTOM / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID MORRISON / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LLOYD JONES / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT GREENAWAY / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES FERGUSON / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK WESTCOTT / 01/10/2009
2009-10-01288aSECRETARY APPOINTED TARA LOUISE WILSON
2009-10-01288bAPPOINTMENT TERMINATED SECRETARY SIAN HUGHES
2009-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-02RES01ADOPT ARTICLES 24/06/2009
2009-06-10288aDIRECTOR APPOINTED SCOTT DAVID MORRISON
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR JULIA WARD
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR LINDSAY MORRISON
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR MELVYN GARRETT
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW COX
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR PETER BISHOP
2008-12-09363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-09353LOCATION OF REGISTER OF MEMBERS
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROWN
2008-07-01288aDIRECTOR APPOINTED ALFRED ANDREW STEINER
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MOTOROLA SOLUTIONS PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTOROLA SOLUTIONS PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of MOTOROLA SOLUTIONS PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTOROLA SOLUTIONS PENSION TRUSTEES 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 (82990 - Other business support service activities n.e.c.) as MOTOROLA SOLUTIONS PENSION TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MOTOROLA SOLUTIONS PENSION TRUSTEES 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 MOTOROLA SOLUTIONS PENSION TRUSTEES 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 MOTOROLA SOLUTIONS PENSION TRUSTEES 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.