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

MOTORFAX LIMITED

READING, RG1,
Company Registration Number
01013880
Private Limited Company
Dissolved

Dissolved 2015-02-03

Company Overview

About Motorfax Ltd
MOTORFAX LIMITED was founded on 1971-06-09 and had its registered office in Reading. The company was dissolved on the 2015-02-03 and is no longer trading or active.

Key Data
Company Name
MOTORFAX LIMITED
 
Legal Registered Office
READING
 
Previous Names
LKQ COATINGS LIMITED08/01/2014
MOTOFAX LIMITED23/10/2013
Filing Information
Company Number 01013880
Date formed 1971-06-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-02-03
Type of accounts DORMANT
Last Datalog update: 2015-06-02 17:36:47
Primary Source:Companies House
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 MOTORFAX LIMITED
The following companies were found which have the same name as MOTORFAX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOTORFAX (AUSTRALIA) PTY. LTD. VIC 3083 Active Company formed on the 1986-04-07
MOTORFAX CAR SALES LIMITED BROADWAY RETAIL PARK QUEENS ROAD HALIFAX HX1 3BJ Active Company formed on the 2024-11-11
MOTORFAX LTD 27 Springhall Drive Halifax HX2 0BH Active - Proposal to Strike off Company formed on the 2022-03-10
MOTORFAXS, LLC 7014 13TH AVENUE, SUITE 202 Suffolk BROOKLYN NY 11228 Active Company formed on the 2017-04-19

Company Officers of MOTORFAX LIMITED

Current Directors
Officer Role Date Appointed
SPEAFI SECRETARIAL LIMITED
Company Secretary 2013-08-06
DAVID WILLIAM BEAK
Director 2013-08-06
MARTIN GRAY
Director 2014-05-29
JOSEPH HOLSTEN
Director 2013-08-06
STEVE JAMES HORNE
Director 2013-08-06
JOHN QUINN
Director 2013-08-06
RICHARD KENNETH STEER
Director 2013-08-06
ROBERT WAGMAN
Director 2013-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
SUKHPAL SINGH AHLUWALIA
Director 2013-08-06 2014-05-29
JOHN MAYBANK
Company Secretary 2011-06-30 2013-08-06
TERENCE KEITH ELLIOT
Director 2011-06-30 2013-08-06
TERENCE KEITH WOOD
Company Secretary 2000-01-04 2011-06-30
GARY EATON
Director 1996-04-01 2011-06-30
JAMES ALAN WOOD
Director 1998-04-01 2011-06-30
TERENCE KEITH WOOD
Director 1990-12-31 2011-06-30
MARION ELIZABETH WOOD
Company Secretary 1990-12-31 2000-01-04
MARION ELIZABETH WOOD
Director 1993-05-27 1998-04-01
CARL STANLEY GOLDSMITH
Director 1990-12-31 1993-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM BEAK PREMIER PAINTS LIMITED Director 2013-08-06 CURRENT 1991-06-14 Dissolved 2015-02-03
DAVID WILLIAM BEAK J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED Director 2013-08-06 CURRENT 1988-06-24 Dissolved 2015-02-03
DAVID WILLIAM BEAK BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED Director 2013-08-06 CURRENT 1975-05-05 Dissolved 2015-02-24
DAVID WILLIAM BEAK MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
DAVID WILLIAM BEAK IRIS COATINGS LIMITED Director 2013-08-06 CURRENT 2001-03-05 Dissolved 2015-12-08
MARTIN GRAY ANDREW PAGE 1917 LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
MARTIN GRAY VEHICLE DATA SERVICES LIMITED Director 2014-11-30 CURRENT 2009-09-10 Active - Proposal to Strike off
MARTIN GRAY PREMIER PAINTS LIMITED Director 2014-05-29 CURRENT 1991-06-14 Dissolved 2015-02-03
MARTIN GRAY J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED Director 2014-05-29 CURRENT 1988-06-24 Dissolved 2015-02-03
MARTIN GRAY BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED Director 2014-05-29 CURRENT 1975-05-05 Dissolved 2015-02-24
MARTIN GRAY MKS PRODUCTS LIMITED Director 2014-05-29 CURRENT 2005-12-16 Dissolved 2015-02-03
MARTIN GRAY IRIS COATINGS LIMITED Director 2014-05-29 CURRENT 2001-03-05 Dissolved 2015-12-08
MARTIN GRAY AUTOCLIMATE LIMITED Director 2014-05-29 CURRENT 1999-10-27 Dissolved 2015-12-01
MARTIN GRAY LKQ COATINGS LIMITED Director 2014-05-29 CURRENT 1971-08-05 Dissolved 2016-02-02
MARTIN GRAY SINEMASTER MOTOR FACTORS LIMITED Director 2014-05-29 CURRENT 1997-07-16 Dissolved 2016-08-16
MARTIN GRAY IRIS DISTRIBUTION LIMITED Director 2014-05-29 CURRENT 2007-10-19 Dissolved 2016-12-20
MARTIN GRAY JCA COATINGS LTD Director 2014-05-29 CURRENT 1980-07-17 Active - Proposal to Strike off
MARTIN GRAY EURO CAR PARTS HOLDINGS LIMITED Director 2014-05-29 CURRENT 2009-11-02 Dissolved 2017-01-17
JOSEPH HOLSTEN PREMIER PAINTS LIMITED Director 2013-08-06 CURRENT 1991-06-14 Dissolved 2015-02-03
JOSEPH HOLSTEN J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED Director 2013-08-06 CURRENT 1988-06-24 Dissolved 2015-02-03
JOSEPH HOLSTEN MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
JOSEPH HOLSTEN SINEMASTER MOTOR FACTORS LIMITED Director 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
STEVE JAMES HORNE AUTO SPARES AND PARTS LIMITED Director 2018-05-14 CURRENT 2018-05-14 Liquidation
STEVE JAMES HORNE AQUAFAX LIMITED Director 2018-05-04 CURRENT 1982-09-23 Active
STEVE JAMES HORNE A.S.A.P. SUPPLIES LIMITED Director 2017-05-19 CURRENT 1996-05-24 Active - Proposal to Strike off
STEVE JAMES HORNE BLUE MOOSE HOLDINGS LTD Director 2017-05-19 CURRENT 2015-12-01 Active
STEVE JAMES HORNE KARKRAFT (N.I.) LIMITED Director 2017-04-01 CURRENT 1984-12-05 Active
STEVE JAMES HORNE LKQ GROUP (UK) LIMITED Director 2016-06-01 CURRENT 1992-01-23 Active
STEVE JAMES HORNE S & A PROPERTY DEVELOPERS LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
STEVE JAMES HORNE PREMIER PAINTS LIMITED Director 2013-08-06 CURRENT 1991-06-14 Dissolved 2015-02-03
STEVE JAMES HORNE J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED Director 2013-08-06 CURRENT 1988-06-24 Dissolved 2015-02-03
STEVE JAMES HORNE BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED Director 2013-08-06 CURRENT 1975-05-05 Dissolved 2015-02-24
STEVE JAMES HORNE MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
STEVE JAMES HORNE IRIS COATINGS LIMITED Director 2013-08-06 CURRENT 2001-03-05 Dissolved 2015-12-08
STEVE JAMES HORNE LKQ COATINGS LIMITED Director 2013-08-06 CURRENT 1971-08-05 Dissolved 2016-02-02
STEVE JAMES HORNE SINEMASTER MOTOR FACTORS LIMITED Director 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
JOHN QUINN A.S.A.P. SUPPLIES LIMITED Director 2017-05-19 CURRENT 1996-05-24 Active - Proposal to Strike off
JOHN QUINN BLUE MOOSE HOLDINGS LTD Director 2017-05-19 CURRENT 2015-12-01 Active
JOHN QUINN NOVA LEISURE LIMITED Director 2016-07-29 CURRENT 2000-11-06 Active - Proposal to Strike off
JOHN QUINN MARINE MART LIMITED Director 2016-07-29 CURRENT 2012-04-02 Active - Proposal to Strike off
JOHN QUINN ARLEIGH INTERNATIONAL LIMITED Director 2016-07-29 CURRENT 1981-05-05 Active
JOHN QUINN ARLEIGH GROUP LIMITED Director 2016-07-29 CURRENT 2004-08-31 Active
JOHN QUINN MIDLAND CHANDLERS LIMITED Director 2016-07-29 CURRENT 1984-11-02 Active - Proposal to Strike off
JOHN QUINN PREMIER PAINTS LIMITED Director 2013-08-06 CURRENT 1991-06-14 Dissolved 2015-02-03
JOHN QUINN J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED Director 2013-08-06 CURRENT 1988-06-24 Dissolved 2015-02-03
JOHN QUINN BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED Director 2013-08-06 CURRENT 1975-05-05 Dissolved 2015-02-24
JOHN QUINN MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
JOHN QUINN SINEMASTER MOTOR FACTORS LIMITED Director 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
JOHN QUINN IRIS DISTRIBUTION LIMITED Director 2013-08-06 CURRENT 2007-10-19 Dissolved 2016-12-20
JOHN QUINN AUTOCLIMATE LIMITED Director 2013-02-01 CURRENT 1999-10-27 Dissolved 2015-12-01
JOHN QUINN LKQ GROUP (UK) LIMITED Director 2011-10-03 CURRENT 1992-01-23 Active
JOHN QUINN EURO GARAGE SOLUTIONS LIMITED Director 2011-10-03 CURRENT 1993-04-19 Active - Proposal to Strike off
JOHN QUINN EURO CAR PARTS (NORTHERN IRELAND) LIMITED Director 2011-10-03 CURRENT 1998-04-22 Active - Proposal to Strike off
JOHN QUINN LKQ EURO LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
RICHARD KENNETH STEER PREMIER PAINTS LIMITED Director 2013-08-06 CURRENT 1991-06-14 Dissolved 2015-02-03
RICHARD KENNETH STEER J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED Director 2013-08-06 CURRENT 1988-06-24 Dissolved 2015-02-03
RICHARD KENNETH STEER BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED Director 2013-08-06 CURRENT 1975-05-05 Dissolved 2015-02-24
RICHARD KENNETH STEER MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
RICHARD KENNETH STEER IRIS COATINGS LIMITED Director 2013-08-06 CURRENT 2001-03-05 Dissolved 2015-12-08
RICHARD KENNETH STEER LKQ COATINGS LIMITED Director 2013-08-06 CURRENT 1971-08-05 Dissolved 2016-02-02
RICHARD KENNETH STEER SINEMASTER MOTOR FACTORS LIMITED Director 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
RICHARD KENNETH STEER IRIS DISTRIBUTION LIMITED Director 2013-08-06 CURRENT 2007-10-19 Dissolved 2016-12-20
RICHARD KENNETH STEER JCA COATINGS LTD Director 2013-08-06 CURRENT 1980-07-17 Active - Proposal to Strike off
ROBERT WAGMAN PREMIER PAINTS LIMITED Director 2013-08-06 CURRENT 1991-06-14 Dissolved 2015-02-03
ROBERT WAGMAN J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED Director 2013-08-06 CURRENT 1988-06-24 Dissolved 2015-02-03
ROBERT WAGMAN BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED Director 2013-08-06 CURRENT 1975-05-05 Dissolved 2015-02-24
ROBERT WAGMAN MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
ROBERT WAGMAN SINEMASTER MOTOR FACTORS LIMITED Director 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
ROBERT WAGMAN IRIS DISTRIBUTION LIMITED Director 2013-08-06 CURRENT 2007-10-19 Dissolved 2016-12-20
ROBERT WAGMAN AUTOCLIMATE LIMITED Director 2013-02-01 CURRENT 1999-10-27 Dissolved 2015-12-01
ROBERT WAGMAN EURO CAR PARTS HOLDINGS LIMITED Director 2011-10-03 CURRENT 2009-11-02 Dissolved 2017-01-17

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
2015-02-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-09DS01APPLICATION FOR STRIKING-OFF
2014-09-29SH20STATEMENT BY DIRECTORS
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-29SH1929/09/14 STATEMENT OF CAPITAL GBP 1.00
2014-09-29CAP-SSSOLVENCY STATEMENT DATED 25/09/14
2014-09-29RES06REDUCE ISSUED CAPITAL 25/09/2014
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 16020
2014-07-24AR0128/06/14 FULL LIST
2014-06-04AP01DIRECTOR APPOINTED MR MARTIN GRAY
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SUKHPAL SINGH AHLUWALIA
2014-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-01-08RES15CHANGE OF NAME 06/01/2014
2014-01-08CERTNMCOMPANY NAME CHANGED LKQ COATINGS LIMITED CERTIFICATE ISSUED ON 08/01/14
2014-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-23RES15CHANGE OF NAME 23/10/2013
2013-10-23CERTNMCOMPANY NAME CHANGED MOTOFAX LIMITED CERTIFICATE ISSUED ON 23/10/13
2013-09-03AP01DIRECTOR APPOINTED MR JOHN QUINN
2013-09-03AP01DIRECTOR APPOINTED MR SUKHPAL SINGH AHLUWALIA
2013-09-02AP01DIRECTOR APPOINTED MR JOSEPH HOLSTEN
2013-08-29AP01DIRECTOR APPOINTED MR ROBERT WAGMAN
2013-08-28AP04CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED
2013-08-28AP01DIRECTOR APPOINTED MR DAVID WILLIAM BEAK
2013-08-28AP01DIRECTOR APPOINTED MR STEVE HORNE
2013-08-28AP01DIRECTOR APPOINTED MR RICHARD KENNETH STEER
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM NEWBERRY HOUSE MICHIGAN DRIVE TONGWELL MILTON KEYNES BUCKS MK15 8HQ
2013-08-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN MAYBANK
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ELLIOT
2013-06-28AR0128/06/13 FULL LIST
2013-06-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-29AR0128/06/12 FULL LIST
2012-03-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11
2011-07-13TM02APPOINTMENT TERMINATED, SECRETARY TERENCE WOOD
2011-07-13AP03SECRETARY APPOINTED JOHN MAYBANK
2011-07-13AP01DIRECTOR APPOINTED MR TERENCE KEITH ELLIOT
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY EATON
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WOOD
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WOOD
2011-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2011 FROM UNIT 13 LANGLEY WHARF KINGS LANGLEY HERTFORDSHIRE WD4 8JE
2011-06-29AR0128/06/11 FULL LIST
2011-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-24AR0131/12/10 FULL LIST
2010-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-25AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE KEITH WOOD / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN WOOD / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY EATON / 31/12/2009
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / TERENCE KEITH WOOD / 31/12/2009
2009-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-24RES12VARYING SHARE RIGHTS AND NAMES
2008-06-2488(2)AD 22/06/08 GBP SI 20@1=20 GBP IC 16000/16020
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / GARY EATON / 31/12/2007
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2006-01-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-18395PARTICULARS OF MORTGAGE/CHARGE
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 MOTORFAX 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 MOTORFAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-13 Satisfied HSBC BANK PLC
LEGAL CHARGE 1994-06-16 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-07-07 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-06-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-03-20 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of MOTORFAX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTORFAX LIMITED
Trademarks
We have not found any records of MOTORFAX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTORFAX 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 MOTORFAX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOTORFAX 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 MOTORFAX 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 MOTORFAX 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.
    Other companies at postcode RG1