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

MOTORLINE (KENT) LIMITED

C/O MARSHALL VOLKSWAGEN MILTON KEYNES,, GREYFRIARS COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK10 0BN,
Company Registration Number
04899072
Private Limited Company
Active

Company Overview

About Motorline (kent) Ltd
MOTORLINE (KENT) LIMITED was founded on 2003-09-15 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Motorline (kent) Limited is a Private Limited Company registered in UNITED KINGDOM 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
MOTORLINE (KENT) LIMITED
 
Legal Registered Office
C/O MARSHALL VOLKSWAGEN MILTON KEYNES,
GREYFRIARS COURT
MILTON KEYNES
BUCKINGHAMSHIRE
MK10 0BN
Other companies in CT2
 
Filing Information
Company Number 04899072
Company ID Number 04899072
Date formed 2003-09-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 14:24:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTORLINE (KENT) 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 MOTORLINE (KENT) LIMITED

Current Directors
Officer Role Date Appointed
GLEN RICHARD OBEE
Company Secretary 2003-09-15
PAUL ALEX BETTS
Director 2009-04-01
GARY MYLES OBEE
Director 2003-09-15
GLEN RICHARD OBEE
Director 2003-09-15
THOMAS GILES OBEE
Director 2003-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
GARY KEITH CHURCH
Director 2010-06-01 2015-10-31
DAVID ROBINSON
Director 2006-03-30 2008-10-17
THOMAS GEORGE OBEE
Director 2003-09-15 2006-03-30
BARRY OWEN
Company Secretary 2003-09-15 2003-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALEX BETTS MOTORLINE (DRIVE NOW) LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
PAUL ALEX BETTS MOTORLINE (BROAD OAK) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
PAUL ALEX BETTS WESTLANDS (BROMSGROVE) LIMITED Director 2016-07-07 CURRENT 2003-01-07 Active - Proposal to Strike off
PAUL ALEX BETTS DEALCAIRN LIMITED Director 2016-06-28 CURRENT 2000-09-19 Active
PAUL ALEX BETTS OBEE ESTATES LIMITED Director 2016-06-01 CURRENT 2004-12-17 Active
PAUL ALEX BETTS ARROW AUTOMOTIVE (WALES) LIMITED Director 2015-03-31 CURRENT 2012-10-02 Active - Proposal to Strike off
PAUL ALEX BETTS DRIVELINE LIMITED Director 2009-04-01 CURRENT 2003-01-02 Active
PAUL ALEX BETTS MOTORLINE HOLDINGS LIMITED Director 2009-04-01 CURRENT 2005-06-13 Active
PAUL ALEX BETTS MOTORLINE LIMITED Director 2009-04-01 CURRENT 1984-09-17 Active
GARY MYLES OBEE MOTORLINE (DRIVE NOW) LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
GARY MYLES OBEE MOTORLINE TPS LIMITED Director 2017-02-24 CURRENT 2016-11-11 Active
GARY MYLES OBEE MOTORLINE (BROAD OAK) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
GARY MYLES OBEE WESTLANDS (BROMSGROVE) LIMITED Director 2016-07-07 CURRENT 2003-01-07 Active - Proposal to Strike off
GARY MYLES OBEE DEALCAIRN LIMITED Director 2016-06-28 CURRENT 2000-09-19 Active
GARY MYLES OBEE ARROW AUTOMOTIVE (WALES) LIMITED Director 2015-03-31 CURRENT 2012-10-02 Active - Proposal to Strike off
GARY MYLES OBEE ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED Director 2014-11-07 CURRENT 2001-05-11 Active
GARY MYLES OBEE MOTORLINE HOLDINGS LIMITED Director 2005-06-13 CURRENT 2005-06-13 Active
GARY MYLES OBEE OBEE ESTATES LIMITED Director 2004-12-17 CURRENT 2004-12-17 Active
GARY MYLES OBEE GGT (MOTOR) LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
GARY MYLES OBEE DRIVELINE LIMITED Director 2003-01-02 CURRENT 2003-01-02 Active
GARY MYLES OBEE MOTORLINE LIMITED Director 1991-12-12 CURRENT 1984-09-17 Active
GLEN RICHARD OBEE MOTORLINE TPS LIMITED Director 2017-02-24 CURRENT 2016-11-11 Active
GLEN RICHARD OBEE MOTORLINE (BROAD OAK) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
GLEN RICHARD OBEE WESTLANDS (BROMSGROVE) LIMITED Director 2016-07-07 CURRENT 2003-01-07 Active - Proposal to Strike off
GLEN RICHARD OBEE DEALCAIRN LIMITED Director 2016-06-28 CURRENT 2000-09-19 Active
GLEN RICHARD OBEE CLASSICUS ESTATES LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
GLEN RICHARD OBEE ARROW AUTOMOTIVE (WALES) LIMITED Director 2015-03-31 CURRENT 2012-10-02 Active - Proposal to Strike off
GLEN RICHARD OBEE ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED Director 2014-11-07 CURRENT 2001-05-11 Active
GLEN RICHARD OBEE LADYDOWN LIMITED Director 2007-03-05 CURRENT 2007-03-05 Active
GLEN RICHARD OBEE MOTORLINE HOLDINGS LIMITED Director 2005-06-13 CURRENT 2005-06-13 Active
GLEN RICHARD OBEE OBEE ESTATES LIMITED Director 2004-12-17 CURRENT 2004-12-17 Active
GLEN RICHARD OBEE GGT (MOTOR) LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
GLEN RICHARD OBEE DRIVELINE LIMITED Director 2003-01-02 CURRENT 2003-01-02 Active
GLEN RICHARD OBEE MOTORLINE LIMITED Director 1991-12-12 CURRENT 1984-09-17 Active
THOMAS GILES OBEE WESTLANDS (BROMSGROVE) LIMITED Director 2016-07-07 CURRENT 2003-01-07 Active - Proposal to Strike off
THOMAS GILES OBEE DEALCAIRN LIMITED Director 2016-06-28 CURRENT 2000-09-19 Active
THOMAS GILES OBEE CLASSICUS ESTATES LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
THOMAS GILES OBEE ARROW AUTOMOTIVE (WALES) LIMITED Director 2015-03-31 CURRENT 2012-10-02 Active - Proposal to Strike off
THOMAS GILES OBEE ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED Director 2014-11-07 CURRENT 2001-05-11 Active
THOMAS GILES OBEE MACBEE LIMITED Director 2013-04-05 CURRENT 2013-04-05 Liquidation
THOMAS GILES OBEE J. & D. MACKINTOSH (INVESTMENTS) LIMITED Director 2013-04-05 CURRENT 1973-09-28 Active
THOMAS GILES OBEE MACBEE KENT LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2014-10-07
THOMAS GILES OBEE MOTORLINE HOLDINGS LIMITED Director 2005-06-13 CURRENT 2005-06-13 Active
THOMAS GILES OBEE OBEE ESTATES LIMITED Director 2004-12-17 CURRENT 2004-12-17 Active
THOMAS GILES OBEE GGT (MOTOR) LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
THOMAS GILES OBEE DRIVELINE LIMITED Director 2003-01-02 CURRENT 2003-01-02 Active
THOMAS GILES OBEE MOTORLINE LIMITED Director 1991-12-12 CURRENT 1984-09-17 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
2024-01-05CONFIRMATION STATEMENT MADE ON 02/01/24, WITH UPDATES
2023-12-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-08DIRECTOR APPOINTED MR MARTIN SHAUN CASHA
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON CROWTHER
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEIGH HEAD
2023-09-27Register inspection address changed from Thomson Snell & Passmore Llp, Corinthian House Galleon Boulevard Crossways Business Park Dartford DA2 6QE England to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-27Registers moved to registered inspection location of Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-04Change of details for Motorline Holdings Limited as a person with significant control on 2023-08-30
2023-08-30REGISTERED OFFICE CHANGED ON 30/08/23 FROM Motorline House Shalloak Road Broad Oak Canterbury Kent CT2 0PR England
2023-03-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT
2023-03-31DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS
2023-03-13Appointment of Mr Martin Richard Letza as company secretary on 2023-03-09
2023-03-10Termination of appointment of Stephen Robert Jones on 2023-02-28
2023-02-24Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13
2023-02-06DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS
2023-01-16CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-05APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-23CH01Director's details changed for Mr Timothy Giles Lampert on 2022-09-12
2022-09-13DIRECTOR APPOINTED MR ADRIAN WALLINGTON
2022-09-13AP01DIRECTOR APPOINTED MR ADRIAN WALLINGTON
2022-07-07AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2022-07-07AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM LEONARD HUMPHRIES
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAKSH GUPTA
2022-01-16CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-12-21Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-21AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GLEN RICHARD OBEE
2021-10-18AP01DIRECTOR APPOINTED MR DAKSH GUPTA
2021-10-15AP03Appointment of Stephen Robert Jones as company secretary on 2021-10-14
2021-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-10-14TM02Termination of appointment of Glen Richard Obee on 2021-10-14
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-13PSC05Change of details for Motorline Holdings Limited as a person with significant control on 2016-04-06
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY MYLES OBEE
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEX BETTS
2019-10-09AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM LEONARD HUMPHRIES
2019-06-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-05-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 500000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2017-01-13AD03Registers moved to registered inspection location of Thomson Snell & Passmore Llp, Corinthian House Galleon Boulevard Crossways Business Park Dartford DA2 6QE
2017-01-13AD02Register inspection address changed to Thomson Snell & Passmore Llp, Corinthian House Galleon Boulevard Crossways Business Park Dartford DA2 6QE
2016-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/16 FROM Motorline Group Head Office Broad Oak Road Canterbury Kent CT2 7RB
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 500000
2016-02-03AR0102/01/16 ANNUAL RETURN FULL LIST
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY KEITH CHURCH
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 500000
2015-01-21AR0102/01/15 ANNUAL RETURN FULL LIST
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GILES OBEE / 12/01/2015
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MYLES OBEE / 12/01/2015
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEX BETTS / 12/01/2015
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN RICHARD OBEE / 12/01/2015
2015-01-21CH03SECRETARY'S DETAILS CHNAGED FOR GLEN RICHARD OBEE on 2015-01-12
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 500000
2014-09-25AR0115/09/14 ANNUAL RETURN FULL LIST
2013-10-04AR0115/09/13 ANNUAL RETURN FULL LIST
2012-12-05AUDAUDITOR'S RESIGNATION
2012-10-26AR0115/09/12 FULL LIST
2012-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-09-21AR0115/09/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-09AP01DIRECTOR APPOINTED GARY KEITH CHURCH
2010-09-23AR0115/09/10 FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-24363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-06-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09288aDIRECTOR APPOINTED PAUL ALEX BETTS
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBINSON
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-26363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / GARY OBEE / 15/06/2008
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-09-24363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-02363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-06-06288bDIRECTOR RESIGNED
2006-06-06288aNEW DIRECTOR APPOINTED
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-21363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-10-21353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-21363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-10-14287REGISTERED OFFICE CHANGED ON 14/10/04 FROM: ST JAMES'S HOUSE 8 OVERCLIFFE GRAVESEND KENT DA11 0HJ
2004-10-0788(2)RAD 11/08/04--------- £ SI 200000@1=200000 £ IC 300000/500000
2004-09-07225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-08-19395PARTICULARS OF MORTGAGE/CHARGE
2004-08-1288(2)RAD 31/01/04--------- £ SI 299999@1=299999 £ IC 1/300000
2004-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-09-24288bSECRETARY RESIGNED
2003-09-24288aNEW SECRETARY APPOINTED
2003-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles



Licences & Regulatory approval
We could not find any licences issued to MOTORLINE (KENT) 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 MOTORLINE (KENT) 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 2010-02-09 Outstanding TOYOTA FINANCIAL SERVICES (UK) PLC
DEBENTURE 2008-07-12 Outstanding TOYOTA FINANCIAL SERVICES (UK) PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-11-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-08-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-08-03 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
Intangible Assets
Patents
We have not found any records of MOTORLINE (KENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTORLINE (KENT) LIMITED
Trademarks
We have not found any records of MOTORLINE (KENT) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MOTORLINE (KENT) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Adur Worthing Council 2016-02-26 GBP £12,383 Employee

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
Business rates information was found for MOTORLINE (KENT) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council CAR SHOWROOM AND PREMISES HORSHAM VOLKSWAGON REDKILN WAY HORSHAM WEST SUSSEX RH13 5QH GBP £91,0002009-01-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTORLINE (KENT) 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 MOTORLINE (KENT) 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.