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

BOROUGHBRIDGE MOTORS LIMITED

BAR LANE BAR LANE, BOROUGHBRIDGE, YORK, NORTH YORKSHIRE, YO51 9NN,
Company Registration Number
01399023
Private Limited Company
Active

Company Overview

About Boroughbridge Motors Ltd
BOROUGHBRIDGE MOTORS LIMITED was founded on 1978-11-10 and has its registered office in York. The organisation's status is listed as "Active". Boroughbridge Motors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BOROUGHBRIDGE MOTORS LIMITED
 
Legal Registered Office
BAR LANE BAR LANE
BOROUGHBRIDGE
YORK
NORTH YORKSHIRE
YO51 9NN
 
Filing Information
Company Number 01399023
Company ID Number 01399023
Date formed 1978-11-10
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 17/10/2015
Return next due 14/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 02:39:37
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.

Company Officers of BOROUGHBRIDGE MOTORS LIMITED

Current Directors
Officer Role Date Appointed
MARCUS KEITH BOARDALL
Company Secretary 2003-12-01
KEITH BOARDALL
Director 1991-10-17
MARCUS KEITH BOARDALL
Director 2004-03-31
GRAEME NEIL RICHARDSON
Director 2018-07-01
SARAH KAREN ROBERTS
Director 2015-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HOWARD WILLIAM GILL
Director 2015-03-23 2017-12-29
THOMAS WILLIAM CASSELLS
Director 1991-10-17 2015-03-18
LESLIE KIRBY
Director 1991-10-17 2014-10-31
GUY REED
Director 1991-10-17 2013-07-10
LESLIE KIRBY
Company Secretary 1991-10-17 2003-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS KEITH BOARDALL THE REED BOARDALL GROUP LIMITED Company Secretary 2008-04-01 CURRENT 2008-02-20 Active
MARCUS KEITH BOARDALL REED BOARDALL HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 2006-04-03 Active
MARCUS KEITH BOARDALL BAR LANE PROPERTIES LIMITED Company Secretary 2006-11-29 CURRENT 2004-11-08 Liquidation
MARCUS KEITH BOARDALL DALTON ESTATE LIMITED Company Secretary 2004-03-29 CURRENT 2004-03-15 Dissolved 2016-01-05
MARCUS KEITH BOARDALL COD BECK BLENDERS LIMITED Company Secretary 2003-12-01 CURRENT 1988-08-30 Active
MARCUS KEITH BOARDALL REED BOARDALL TRANSPORT (HOLDINGS) LIMITED Company Secretary 2003-12-01 CURRENT 1956-12-06 Active
MARCUS KEITH BOARDALL REED BOARDALL COLD STORAGE LIMITED Company Secretary 2003-12-01 CURRENT 1970-11-23 Active
MARCUS KEITH BOARDALL R B HOLDINGS LIMITED Company Secretary 2003-12-01 CURRENT 1976-07-28 Active
MARCUS KEITH BOARDALL GORCO 493 LIMITED Company Secretary 2003-12-01 CURRENT 1985-03-21 Active
MARCUS KEITH BOARDALL REED BOARDALL TRANSPORT LIMITED Company Secretary 2003-12-01 CURRENT 1985-03-20 Active
KEITH BOARDALL FORTI8 MINERAL COMPANY LIMITED Director 2010-07-07 CURRENT 2010-04-27 Active - Proposal to Strike off
KEITH BOARDALL THE REED BOARDALL GROUP LIMITED Director 2008-04-01 CURRENT 2008-02-20 Active
KEITH BOARDALL REED BOARDALL HOLDINGS LIMITED Director 2007-03-01 CURRENT 2006-04-03 Active
KEITH BOARDALL BAR LANE PROPERTIES LIMITED Director 2006-11-29 CURRENT 2004-11-08 Liquidation
KEITH BOARDALL DALTON ESTATE LIMITED Director 2004-03-29 CURRENT 2004-03-15 Dissolved 2016-01-05
KEITH BOARDALL BERMERSIDE HOUSE MANAGEMENT LIMITED Director 2001-12-07 CURRENT 2001-02-09 Active
KEITH BOARDALL COD BECK BLENDERS LIMITED Director 1992-10-17 CURRENT 1988-08-30 Active
KEITH BOARDALL REED BOARDALL TRANSPORT (HOLDINGS) LIMITED Director 1992-10-17 CURRENT 1956-12-06 Active
KEITH BOARDALL REED BOARDALL COLD STORAGE LIMITED Director 1991-10-17 CURRENT 1970-11-23 Active
KEITH BOARDALL GORCO 493 LIMITED Director 1991-10-17 CURRENT 1985-03-21 Active
KEITH BOARDALL REED BOARDALL TRANSPORT LIMITED Director 1991-10-17 CURRENT 1985-03-20 Active
KEITH BOARDALL R B HOLDINGS LIMITED Director 1991-08-22 CURRENT 1976-07-28 Active
KEITH BOARDALL ROWMARC LIMITED Director 1991-06-15 CURRENT 1977-03-31 Dissolved 2013-12-24
MARCUS KEITH BOARDALL ROWMARC LIMITED Director 2013-06-27 CURRENT 1977-03-31 Dissolved 2013-12-24
MARCUS KEITH BOARDALL FORTI8 MINERAL COMPANY LIMITED Director 2010-07-07 CURRENT 2010-04-27 Active - Proposal to Strike off
MARCUS KEITH BOARDALL THE REED BOARDALL GROUP LIMITED Director 2008-04-01 CURRENT 2008-02-20 Active
MARCUS KEITH BOARDALL REED BOARDALL HOLDINGS LIMITED Director 2007-03-01 CURRENT 2006-04-03 Active
MARCUS KEITH BOARDALL BAR LANE PROPERTIES LIMITED Director 2006-11-29 CURRENT 2004-11-08 Liquidation
MARCUS KEITH BOARDALL COD BECK BLENDERS LIMITED Director 2004-03-31 CURRENT 1988-08-30 Active
MARCUS KEITH BOARDALL REED BOARDALL TRANSPORT (HOLDINGS) LIMITED Director 2004-03-31 CURRENT 1956-12-06 Active
MARCUS KEITH BOARDALL REED BOARDALL COLD STORAGE LIMITED Director 2004-03-31 CURRENT 1970-11-23 Active
MARCUS KEITH BOARDALL R B HOLDINGS LIMITED Director 2004-03-31 CURRENT 1976-07-28 Active
MARCUS KEITH BOARDALL GORCO 493 LIMITED Director 2004-03-31 CURRENT 1985-03-21 Active
MARCUS KEITH BOARDALL REED BOARDALL TRANSPORT LIMITED Director 2004-03-31 CURRENT 1985-03-20 Active
MARCUS KEITH BOARDALL DALTON ESTATE LIMITED Director 2004-03-29 CURRENT 2004-03-15 Dissolved 2016-01-05
GRAEME NEIL RICHARDSON REED BOARDALL COLD STORAGE LIMITED Director 2018-07-01 CURRENT 1970-11-23 Active
GRAEME NEIL RICHARDSON REED BOARDALL TRANSPORT LIMITED Director 2018-07-01 CURRENT 1985-03-20 Active
SARAH KAREN ROBERTS REED BOARDALL COLD STORAGE LIMITED Director 2015-04-14 CURRENT 1970-11-23 Active
SARAH KAREN ROBERTS REED BOARDALL TRANSPORT LIMITED Director 2015-04-14 CURRENT 1985-03-20 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
2023-10-18Termination of appointment of Marcus Keith Boardall on 2023-10-06
2023-10-18Appointment of Ms Sarah Karen Roberts as company secretary on 2023-10-06
2023-10-18CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-01-19Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-19Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-07-26CH01Director's details changed for Mr Stevland Paul Town on 2022-07-12
2022-07-07AP01DIRECTOR APPOINTED MR NORMAN ALEXANDER HARTLEY
2022-04-22CH01Director's details changed for Mr Stevland Paul Town on 2022-04-10
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-10-13CH01Director's details changed for Mrs Sarah Karen Roberts on 2021-10-13
2021-10-13AP01DIRECTOR APPOINTED MR STEVLAND PAUL TOWN
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME NEIL RICHARDSON
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BOARDALL
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM Bar Lane Roecliffe Boroughbridge North Yorkshire
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-07-10AP01DIRECTOR APPOINTED MR GRAEME NEIL RICHARDSON
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD WILLIAM GILL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0117/10/15 ANNUAL RETURN FULL LIST
2015-04-14AP01DIRECTOR APPOINTED MRS SARAH KAREN ROBERTS
2015-03-31AP01DIRECTOR APPOINTED MR JOHN HOWARD WILLIAM GILL
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM CASSELLS
2014-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE KIRBY
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0117/10/14 ANNUAL RETURN FULL LIST
2014-11-07AD04Register(s) moved to registered office address Bar Lane Roecliffe Boroughbridge North Yorkshire
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-24AR0117/10/13 ANNUAL RETURN FULL LIST
2013-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GUY REED
2012-11-01AR0117/10/12 ANNUAL RETURN FULL LIST
2012-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-24AR0117/10/11 ANNUAL RETURN FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BOARDALL / 17/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM CASSELLS / 17/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY REED / 17/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE KIRBY / 17/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS KEITH BOARDALL / 17/10/2011
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARCUS KEITH BOARDALL / 17/10/2011
2011-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-17AR0117/10/10 FULL LIST
2010-10-20AD02SAIL ADDRESS CREATED
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM CASSELLS / 17/10/2010
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-05AR0117/10/09 FULL LIST
2009-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-22363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-09363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-15363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-28363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-09363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-04-15288aNEW DIRECTOR APPOINTED
2003-12-22288bSECRETARY RESIGNED
2003-12-22288aNEW SECRETARY APPOINTED
2003-11-29363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-21363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-27363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-27363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-22363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-08395PARTICULARS OF MORTGAGE/CHARGE
1998-12-16363sRETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS
1998-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-30363sRETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS
1997-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-12363sRETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS
1996-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-10-26363sRETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS
1995-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-24363sRETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS
1993-11-28363sRETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS
1993-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-11-20363sRETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to BOROUGHBRIDGE MOTORS 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 BOROUGHBRIDGE MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-04-08 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-10-12 Outstanding MIDLAND BANK PLC
GUARANTEE & DEBENTURE 1986-07-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BOROUGHBRIDGE MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of BOROUGHBRIDGE MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOROUGHBRIDGE MOTORS LIMITED
Trademarks
We have not found any records of BOROUGHBRIDGE MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOROUGHBRIDGE MOTORS 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 (45200 - Maintenance and repair of motor vehicles) as BOROUGHBRIDGE MOTORS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where BOROUGHBRIDGE MOTORS 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 BOROUGHBRIDGE MOTORS 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 BOROUGHBRIDGE MOTORS 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.