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

ESSEX ADVANCED MOTORCYCLISTS GROUP LIMITED

C/O P MCKELVEY & CO, 19 LIME AVENUE, UPMINSTER, RM14 2HY,
Company Registration Number
05258261
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Essex Advanced Motorcyclists Group Ltd
ESSEX ADVANCED MOTORCYCLISTS GROUP LIMITED was founded on 2004-10-13 and has its registered office in Upminster. The organisation's status is listed as "Active". Essex Advanced Motorcyclists Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ESSEX ADVANCED MOTORCYCLISTS GROUP LIMITED
 
Legal Registered Office
C/O P MCKELVEY & CO
19 LIME AVENUE
UPMINSTER
RM14 2HY
Other companies in RM14
 
Charity Registration
Charity Number 1107703
Charity Address 2A SOUTH VIEW ROAD, BENFLEET, SS7 5NA
Charter ASSIST MEMBERS TO INCREASE THEIR MOTORCYCLE HANDLING ABILITY AND PROGRESSION TO AN ADVANCE MOTORCYCLING QUALIFICATION
Filing Information
Company Number 05258261
Company ID Number 05258261
Date formed 2004-10-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 19:58:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSEX ADVANCED MOTORCYCLISTS GROUP LIMITED
The accountancy firm based at this address is P. MCKELVEY & CO 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 ESSEX ADVANCED MOTORCYCLISTS GROUP LIMITED

Current Directors
Officer Role Date Appointed
SIMON ANTHONY ENTICKNAP
Company Secretary 2016-04-01
MARK BIRCHALL
Director 2015-02-03
MICHEL DAVID COUQUE
Director 2014-02-04
ANDREW KEITH HEMS
Director 2016-09-02
CHRISTOPHER FRAZER JOHNSON
Director 2016-09-01
PAUL CHARLES MCKELVEY
Director 2010-02-02
CHRISTOPHER MICHAEL REED
Director 2014-02-04
GRAHAM JOHN BOWEN SIMPKINS
Director 2005-01-26
JOHN ARTHUR TULLETT
Director 2012-02-06
JILL WINN
Director 2012-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MARK CHILDS
Director 2014-02-04 2016-09-01
MICHAEL STUART HAMILTON
Company Secretary 2014-02-04 2016-03-13
TERESA LYNN OLLEY
Director 2012-02-06 2015-06-01
PAUL SCOTT
Director 2011-09-24 2015-02-03
ROGER WARDLEY
Company Secretary 2010-02-02 2014-02-04
NIGEL JOHN BARTON
Director 2010-02-02 2014-02-04
KEITH DOUGLAS BOYLES
Director 2005-01-26 2014-02-04
GRAHAM CHILDS
Director 2009-07-24 2013-02-28
LYNN CHILDS
Director 2012-02-06 2013-02-28
GUY DAVID JONES
Director 2007-02-06 2013-02-28
WILLIAM HARRY PECK
Director 2010-02-02 2013-02-28
CHRISTOPHER MICHAEL REED
Director 2004-10-13 2012-02-06
SUSAN LYNDA SAUNDERS
Director 2004-10-13 2012-02-06
CHRISTOPHER FRAZER JOHNSON
Director 2005-01-26 2011-02-10
JOHN DOUGLAS KIDMAN
Director 2005-01-26 2011-02-10
SIMON CHRISTOPHER POLLEY
Director 2005-01-26 2011-02-10
PAUL CHARLES MCKELVEY
Company Secretary 2006-02-07 2010-02-02
ROBERT PAUL CHENERY
Director 2007-02-06 2010-02-02
ESSEX ADVANCED MOTORCYCLISTS GROUP LIMITED
Director 2009-07-24 2009-07-24
SANDRA VIOLET LOUISA MURPHY
Director 2006-02-07 2008-02-05
STEPHEN PAUL DEBNEY
Director 2005-01-26 2007-08-23
SANDRA VIOLET LOUISA MURPHY
Company Secretary 2004-10-13 2006-02-07
GRAHAM LOWE
Director 2005-01-26 2006-02-07
PAUL CHARLES MCKELVEY
Director 2004-10-13 2006-02-07
PAUL CHARLES MCKELVEY
Director 2006-02-07 2006-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHEL DAVID COUQUE LELIEVRE (U.K.) LIMITED Director 2015-10-29 CURRENT 1979-08-29 Active
ANDREW KEITH HEMS ASHWELL INTERIORS (ESSEX) LIMITED Director 2005-03-29 CURRENT 2005-03-29 Active
ANDREW KEITH HEMS ASHWELL INTERIORS (CLAPHAM) LIMITED Director 2001-05-14 CURRENT 2001-03-29 Dissolved 2014-02-25
CHRISTOPHER FRAZER JOHNSON EDIMATRIX LIMITED Director 1997-06-01 CURRENT 1993-01-06 Active - Proposal to Strike off
PAUL CHARLES MCKELVEY P. MCKELVEY & CO NOMINEE LIMITED Director 2004-10-04 CURRENT 2004-10-04 Dissolved 2014-02-11
PAUL CHARLES MCKELVEY P. MCKELVEY & CO LIMITED Director 2003-11-11 CURRENT 2003-11-11 Active
CHRISTOPHER MICHAEL REED STADIUM RIDER TRAINING (OPERATIONS) LTD Director 2014-02-11 CURRENT 2014-02-11 Active
CHRISTOPHER MICHAEL REED STADIUM RIDER TRAINING LTD Director 2014-02-11 CURRENT 2014-02-11 Active
CHRISTOPHER MICHAEL REED RIDERART TRAINING LIMITED Director 2009-11-16 CURRENT 2009-11-16 Dissolved 2015-04-07

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
2023-10-09Termination of appointment of Steven Mariner on 2023-10-06
2023-10-09Appointment of Magali Ellis as company secretary on 2023-10-06
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-01REGISTERED OFFICE CHANGED ON 01/01/23 FROM St Laurence House 2 Gridiron Place Upminster Essex RM14 2BE
2023-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/23 FROM St Laurence House 2 Gridiron Place Upminster Essex RM14 2BE
2022-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH HEMS
2022-11-26CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK BIRCHALL
2021-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-11-03AP03Appointment of Mr Steven Mariner as company secretary on 2020-09-26
2020-11-03TM02Termination of appointment of Graham Christopher Seeley on 2020-09-26
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL REED
2020-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-12-03CH01Director's details changed for Mrs Jill Winn on 2019-10-13
2019-12-03AP03Appointment of Mr Graham Christopher Seeley as company secretary on 2019-10-13
2019-12-03TM02Termination of appointment of Simon Anthony Enticknap on 2019-09-13
2019-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-10AP01DIRECTOR APPOINTED MR MICHAEL EDWARD HEWITT
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-12-10CH01Director's details changed for Mrs Jill Winn on 2018-10-15
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR TULLETT
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON ANTHONY ENTICKNAP on 2017-10-30
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY TIPPER
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SUZY TAYLOR
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE TAYLOR
2017-04-05AP01DIRECTOR APPOINTED MRS SUZY TAYLOR
2017-04-05AP01DIRECTOR APPOINTED MRS AUDREY CELIA TIPPER
2017-04-05AP01DIRECTOR APPOINTED MR CLIVE ROBERT TAYLOR
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-05AP01DIRECTOR APPOINTED MR CHRISTOPHER FRAZER JOHNSON
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MARK CHILDS
2016-10-05AP01DIRECTOR APPOINTED MR ANDREW KEITH HEMS
2016-10-05AP03Appointment of Mr Simon Anthony Enticknap as company secretary on 2016-04-01
2016-09-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-24TM02Termination of appointment of Michael Stuart Hamilton on 2016-03-13
2015-11-30AR0113/10/15 ANNUAL RETURN FULL LIST
2015-11-30AP01DIRECTOR APPOINTED MR MARK BIRCHALL
2015-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT
2015-09-15AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TERESA OLLEY
2015-01-06AR0113/10/14 NO MEMBER LIST
2015-01-06AP01DIRECTOR APPOINTED MR COLIN MARK CHILDS
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-16AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL REED
2014-05-16AP01DIRECTOR APPOINTED MR MICHEL COUQUE
2014-05-16AP03SECRETARY APPOINTED MR MICHAEL STUART HAMILTON
2014-05-16TM02APPOINTMENT TERMINATED, SECRETARY ROGER WARDLEY
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BOYLES
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BARTON
2013-11-20AR0113/10/13 NO MEMBER LIST
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TIPPER
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PECK
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GUY JONES
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNN CHILDS
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHILDS
2013-08-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-31AR0113/10/12 NO MEMBER LIST
2012-12-31AP01DIRECTOR APPOINTED MR JOHN ARTHUR TULLETT
2012-12-31AP01DIRECTOR APPOINTED MRS TERESA LYNN OLLEY
2012-12-31AP01DIRECTOR APPOINTED MRS LYNN CHILDS
2012-12-31AP01DIRECTOR APPOINTED MRS JILL WINN
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SAUNDERS
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REED
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-31AR0113/10/11 NO MEMBER LIST
2011-12-31AP01DIRECTOR APPOINTED MR PAUL SCOTT
2011-12-31AP01DIRECTOR APPOINTED MR ANTHONY JOHN TIPPER
2011-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STAPLES
2011-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POLLEY
2011-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KIDMAN
2011-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-13AR0113/10/10 NO MEMBER LIST
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL REED / 13/10/2010
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHILDS / 13/10/2010
2010-07-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHENERY
2010-06-16AP01DIRECTOR APPOINTED MR PAUL WILLIAM STAPLES
2010-06-16AP01DIRECTOR APPOINTED MR WILLIAM HARRY PECK
2010-06-16AP01DIRECTOR APPOINTED MR NIGEL JOHN BARTON
2010-06-16AP01DIRECTOR APPOINTED MR PAUL CHARLES MCKELVEY
2010-06-16AP03SECRETARY APPOINTED MR ROGER WARDLEY
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WARDLEY
2010-06-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL MCKELVEY
2010-03-02AR0113/10/09 NO MEMBER LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ARTHUR WARDLEY / 16/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BOWEN SIMPKINS / 16/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LYNDA SAUNDERS / 16/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER POLLEY / 16/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS KIDMAN / 16/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY DAVID JONES / 16/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRAZER JOHNSON / 16/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL CHENERY / 16/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOUGLAS BOYLES / 16/10/2009
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ESSEX ADVANCED MOTORCYCLISTS GROUP LIMITED
2010-02-01AP01DIRECTOR APPOINTED MR GRAHAM CHILDS
2009-12-02AP02CORPORATE DIRECTOR APPOINTED ESSEX ADVANCED MOTORCYCLISTS GROUP LIMITED
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-06363aANNUAL RETURN MADE UP TO 13/10/08
2009-02-05353LOCATION OF REGISTER OF MEMBERS
2008-09-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN TULLETT
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ESSEX ADVANCED MOTORCYCLISTS GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 7,671
Current Assets 2012-01-01 £ 7,671
Shareholder Funds 2012-01-01 £ 7,671

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ESSEX ADVANCED MOTORCYCLISTS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESSEX ADVANCED MOTORCYCLISTS GROUP LIMITED
Trademarks
We have not found any records of ESSEX ADVANCED MOTORCYCLISTS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESSEX ADVANCED MOTORCYCLISTS GROUP 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 (94990 - Activities of other membership organizations n.e.c.) as ESSEX ADVANCED MOTORCYCLISTS GROUP LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where ESSEX ADVANCED MOTORCYCLISTS GROUP 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 ESSEX ADVANCED MOTORCYCLISTS GROUP 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 ESSEX ADVANCED MOTORCYCLISTS GROUP 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.