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

MOTO MARKS AND SPENCER LIMITED

Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, BEDFORDSHIRE, LU5 6HR,
Company Registration Number
05270601
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Moto Marks And Spencer Ltd
MOTO MARKS AND SPENCER LIMITED was founded on 2004-10-27 and has its registered office in Toddington. The organisation's status is listed as "Active - Proposal to Strike off". Moto Marks And Spencer Limited is a Private Limited Company registered in 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
MOTO MARKS AND SPENCER LIMITED
 
Legal Registered Office
Toddington Services Area
Junction 11-12 M1 Southbound
Toddington
BEDFORDSHIRE
LU5 6HR
Other companies in LU5
 
Filing Information
Company Number 05270601
Company ID Number 05270601
Date formed 2004-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-02-08 04:05:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTO MARKS AND SPENCER 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 MOTO MARKS AND SPENCER LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES PRYNN
Company Secretary 2006-06-15
TIMOTHY CHARLES MOSS
Director 2007-11-08
ROBERT JAMES PRYNN
Director 2007-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
DYSON PETER KELLY BOGG
Director 2006-06-15 2007-11-08
WAYNE ANTHONY LEAMON
Director 2006-10-03 2007-11-08
PATRICK GERARD O'BRIEN
Director 2006-06-15 2006-10-03
TIMOTHY CHARLES MASON
Company Secretary 2004-10-27 2006-06-15
BRIAN DAVID LOTTS
Director 2004-11-22 2006-06-15
TIMOTHY CHARLES MOSS
Director 2004-10-27 2006-06-15
ANTHONY JAMES RAVEN
Director 2004-11-22 2006-06-15
PHILIP ANDREW SPALL
Director 2004-11-22 2006-05-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-10-27 2004-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES PRYNN BURGER KING COSTA MARKS AND SPENCER LIMITED Company Secretary 2009-06-18 CURRENT 2009-04-07 Active - Proposal to Strike off
ROBERT JAMES PRYNN MOTO BURGER KING LIMITED Company Secretary 2008-09-22 CURRENT 2008-07-22 Active - Proposal to Strike off
ROBERT JAMES PRYNN COSTA BURGER KING LIMITED Company Secretary 2008-02-01 CURRENT 2006-11-20 Active - Proposal to Strike off
ROBERT JAMES PRYNN BURGER KING COSTA LIMITED Company Secretary 2008-02-01 CURRENT 2006-11-13 Active - Proposal to Strike off
ROBERT JAMES PRYNN PAVILION SERVICES GROUP LIMITED Company Secretary 2006-06-15 CURRENT 1991-02-20 Active - Proposal to Strike off
ROBERT JAMES PRYNN MOTO MOTORWAY SERVICES LIMITED Company Secretary 2006-06-15 CURRENT 1962-08-28 Active
ROBERT JAMES PRYNN POPLAR 2000 Company Secretary 2006-06-15 CURRENT 1993-03-10 Active
ROBERT JAMES PRYNN PAVILION SERVICES LIMITED Company Secretary 2006-06-15 CURRENT 1984-10-10 Active - Proposal to Strike off
TIMOTHY CHARLES MOSS MOTO INVESTMENTS LIMITED Director 2016-04-13 CURRENT 2006-03-23 Active
TIMOTHY CHARLES MOSS MOTO HOLDINGS LIMITED Director 2016-04-13 CURRENT 2006-03-23 Active
TIMOTHY CHARLES MOSS MOTO VENTURES LIMITED Director 2016-04-13 CURRENT 2006-03-28 Active
TIMOTHY CHARLES MOSS MOTO FINANCE PLC Director 2016-04-13 CURRENT 2011-03-08 Active
TIMOTHY CHARLES MOSS MOTO HOSPITALITY LIMITED Director 2016-04-13 CURRENT 1962-09-03 Active
TIMOTHY CHARLES MOSS DE FACTO 1777 LIMITED Director 2010-09-14 CURRENT 2010-06-25 Active - Proposal to Strike off
TIMOTHY CHARLES MOSS DE FACTO 1779 LIMITED Director 2010-09-14 CURRENT 2010-08-09 Active - Proposal to Strike off
TIMOTHY CHARLES MOSS DE FACTO 1782 LIMITED Director 2010-09-14 CURRENT 2010-08-09 Active - Proposal to Strike off
TIMOTHY CHARLES MOSS DE FACTO 1778 LIMITED Director 2010-09-14 CURRENT 2010-06-25 Active - Proposal to Strike off
TIMOTHY CHARLES MOSS DE FACTO 1781 LIMITED Director 2010-09-14 CURRENT 2010-08-09 Active - Proposal to Strike off
TIMOTHY CHARLES MOSS DE FACTO 1780 LIMITED Director 2010-09-14 CURRENT 2010-08-09 Active - Proposal to Strike off
TIMOTHY CHARLES MOSS COSTA WH SMITH BURGER KING LIMITED Director 2010-01-06 CURRENT 2009-12-05 Active - Proposal to Strike off
TIMOTHY CHARLES MOSS GREGGS BURGER KING COSTA LIMITED Director 2010-01-06 CURRENT 2009-12-05 Active - Proposal to Strike off
TIMOTHY CHARLES MOSS BURGER KING COSTA MARKS AND SPENCER LIMITED Director 2009-06-18 CURRENT 2009-04-07 Active - Proposal to Strike off
TIMOTHY CHARLES MOSS MOTO BURGER KING LIMITED Director 2008-09-22 CURRENT 2008-07-22 Active - Proposal to Strike off
TIMOTHY CHARLES MOSS COSTA BURGER KING LIMITED Director 2008-02-01 CURRENT 2006-11-20 Active - Proposal to Strike off
TIMOTHY CHARLES MOSS BURGER KING COSTA LIMITED Director 2008-02-01 CURRENT 2006-11-13 Active - Proposal to Strike off
TIMOTHY CHARLES MOSS PAVILION SERVICES GROUP LIMITED Director 2007-11-18 CURRENT 1991-02-20 Active - Proposal to Strike off
TIMOTHY CHARLES MOSS MOTO MOTORWAY SERVICES LIMITED Director 2007-11-08 CURRENT 1962-08-28 Active
TIMOTHY CHARLES MOSS POPLAR 2000 Director 2007-11-08 CURRENT 1993-03-10 Active
TIMOTHY CHARLES MOSS PAVILION SERVICES LIMITED Director 2007-11-08 CURRENT 1984-10-10 Active - Proposal to Strike off
TIMOTHY CHARLES MOSS WOOLLISCROFT'S LIMITED Director 1991-08-26 CURRENT 1905-03-17 Active
ROBERT JAMES PRYNN MOTO INVESTMENTS LIMITED Director 2016-04-13 CURRENT 2006-03-23 Active
ROBERT JAMES PRYNN MOTO HOLDINGS LIMITED Director 2016-04-13 CURRENT 2006-03-23 Active
ROBERT JAMES PRYNN MOTO VENTURES LIMITED Director 2016-04-13 CURRENT 2006-03-28 Active
ROBERT JAMES PRYNN MOTO FINANCE PLC Director 2016-04-13 CURRENT 2011-03-08 Active
ROBERT JAMES PRYNN MOTO HOSPITALITY LIMITED Director 2016-04-13 CURRENT 1962-09-03 Active
ROBERT JAMES PRYNN DE FACTO 1777 LIMITED Director 2010-09-14 CURRENT 2010-06-25 Active - Proposal to Strike off
ROBERT JAMES PRYNN DE FACTO 1779 LIMITED Director 2010-09-14 CURRENT 2010-08-09 Active - Proposal to Strike off
ROBERT JAMES PRYNN DE FACTO 1782 LIMITED Director 2010-09-14 CURRENT 2010-08-09 Active - Proposal to Strike off
ROBERT JAMES PRYNN DE FACTO 1778 LIMITED Director 2010-09-14 CURRENT 2010-06-25 Active - Proposal to Strike off
ROBERT JAMES PRYNN DE FACTO 1781 LIMITED Director 2010-09-14 CURRENT 2010-08-09 Active - Proposal to Strike off
ROBERT JAMES PRYNN DE FACTO 1780 LIMITED Director 2010-09-14 CURRENT 2010-08-09 Active - Proposal to Strike off
ROBERT JAMES PRYNN COSTA WH SMITH BURGER KING LIMITED Director 2010-01-06 CURRENT 2009-12-05 Active - Proposal to Strike off
ROBERT JAMES PRYNN GREGGS BURGER KING COSTA LIMITED Director 2010-01-06 CURRENT 2009-12-05 Active - Proposal to Strike off
ROBERT JAMES PRYNN BURGER KING COSTA MARKS AND SPENCER LIMITED Director 2009-06-18 CURRENT 2009-04-07 Active - Proposal to Strike off
ROBERT JAMES PRYNN MOTO BURGER KING LIMITED Director 2008-09-22 CURRENT 2008-07-22 Active - Proposal to Strike off
ROBERT JAMES PRYNN COSTA BURGER KING LIMITED Director 2008-02-01 CURRENT 2006-11-20 Active - Proposal to Strike off
ROBERT JAMES PRYNN BURGER KING COSTA LIMITED Director 2008-02-01 CURRENT 2006-11-13 Active - Proposal to Strike off
ROBERT JAMES PRYNN PAVILION SERVICES GROUP LIMITED Director 2007-11-18 CURRENT 1991-02-20 Active - Proposal to Strike off
ROBERT JAMES PRYNN MOTO MOTORWAY SERVICES LIMITED Director 2007-11-08 CURRENT 1962-08-28 Active
ROBERT JAMES PRYNN POPLAR 2000 Director 2007-11-08 CURRENT 1993-03-10 Active
ROBERT JAMES PRYNN PAVILION SERVICES LIMITED Director 2007-11-08 CURRENT 1984-10-10 Active - Proposal to Strike off

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
2023-02-14SECOND GAZETTE not voluntary dissolution
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15SOAS(A)Voluntary dissolution strike-off suspended
2022-09-13FIRST GAZETTE notice for voluntary strike-off
2022-09-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-01Application to strike the company off the register
2022-09-01DS01Application to strike the company off the register
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-06-03TM02Termination of appointment of Robert James Prynn on 2020-05-15
2020-05-28AP01DIRECTOR APPOINTED MS CLAIRE CATLIN
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES PRYNN
2019-12-05CH01Director's details changed for Mr Kennedy Mcmeikan on 2019-11-29
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-28AP01DIRECTOR APPOINTED MR KENNEDY MCMEIKAN
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES MOSS
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-27AR0127/10/15 ANNUAL RETURN FULL LIST
2015-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-27AR0127/10/14 ANNUAL RETURN FULL LIST
2014-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-28AR0127/10/13 ANNUAL RETURN FULL LIST
2013-10-02CH01Director's details changed for Mr Robert James Prynn on 2013-07-25
2013-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-29AR0127/10/12 ANNUAL RETURN FULL LIST
2012-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-14AR0127/10/11 ANNUAL RETURN FULL LIST
2011-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-23AR0127/10/10 ANNUAL RETURN FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 30/12/09
2010-02-15RES01ADOPT ARTICLES 15/06/2006
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PRYNN / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES MOSS / 12/01/2010
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES PRYNN / 12/01/2010
2009-11-04AR0127/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PRYNN / 27/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES MOSS / 27/10/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 24/12/08
2008-11-24363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-10-20AAFULL ACCOUNTS MADE UP TO 26/12/07
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MOSS / 25/06/2008
2007-11-14363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288bDIRECTOR RESIGNED
2007-11-08288bDIRECTOR RESIGNED
2007-09-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-12-15363aRETURN MADE UP TO 27/10/06; NO CHANGE OF MEMBERS
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-09-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04244DELIVERY EXT'D 3 MTH 30/09/05
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: PARKLANDS COURT, 24 PARKLANDS BIRMINGHAM GREAT PARK RUBERY, BIRMINGHAM WEST MIDLANDS B45 9PZ
2006-06-22288bDIRECTOR RESIGNED
2006-06-22288bDIRECTOR RESIGNED
2006-06-22288bSECRETARY RESIGNED
2006-06-22288bDIRECTOR RESIGNED
2006-06-22288aNEW SECRETARY APPOINTED
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-22288aNEW DIRECTOR APPOINTED
2006-05-23288bDIRECTOR RESIGNED
2005-11-01363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-03-15ELRESS386 DISP APP AUDS 10/12/04
2005-03-15ELRESS366A DISP HOLDING AGM 10/12/04
2004-12-20225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-10-27288bSECRETARY RESIGNED
2004-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MOTO MARKS AND SPENCER 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 MOTO MARKS AND SPENCER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2006-09-18 Satisfied DRESDNER BANK AG, NIEDERLASSUNG LUXEMBURG
FIXED AND FLOATING SECURITY DOCUMENT 2006-06-15 Satisfied DRESDNER BANK AG, NIEDERLASSUNG LUXEMBURG
Intangible Assets
Patents
We have not found any records of MOTO MARKS AND SPENCER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTO MARKS AND SPENCER LIMITED
Trademarks
We have not found any records of MOTO MARKS AND SPENCER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTO MARKS AND SPENCER 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 (99999 - Dormant Company) as MOTO MARKS AND SPENCER LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MOTO MARKS AND SPENCER 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 MOTO MARKS AND SPENCER 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 MOTO MARKS AND SPENCER 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.