Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Moto Trial Ni Limited
Moto Trial Ni Limited is an active company incorporated on 6 February 2015 with the registered office located in Donaghadee, County Down. Moto Trial Ni Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI629198
Private limited by guarantee without share capital
Northern Ireland Company
Age
10 years
Incorporated
6 February 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 January 2025
(9 months ago)
Next confirmation dated
24 January 2026
Due by
7 February 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Moto Trial Ni Limited
Contact
Update Details
Address
50a High Bangor Road
Donaghadee
BT21 0PB
Northern Ireland
Address changed on
24 Jan 2025
(9 months ago)
Previous address was
10 Chatsworth Bangor BT19 7WA Northern Ireland
Companies in BT21 0PB
Telephone
028 91310297
Email
Unreported
Website
Mototrialni.com
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
3
Mr Andrew Perry
PSC • Director • British • Lives in Northern Ireland • Born in Nov 1976
Warren Kenneth McKee
Director • British • Lives in Northern Ireland • Born in May 1969
Nicola Jane Coulter
Director • Irish • Lives in Northern Ireland • Born in Sep 1976
Mr Warren Kenneth McKee
PSC • British • Lives in Northern Ireland • Born in May 1969
Mrs Nicola Jane Coulter
PSC • Irish • Lives in Northern Ireland • Born in Sep 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bangor Abbey Preschool Ltd
Nicola Jane Coulter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£14K
Increased by £1.83K (+15%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£15.21K
Increased by £1.77K (+13%)
Total Liabilities
-£1.12K
Increased by £180 (+19%)
Net Assets
£14.09K
Increased by £1.59K (+13%)
Debt Ratio (%)
7%
Increased by 0.37% (+5%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 12 Sep 2025
Confirmation Submitted
9 Months Ago on 24 Jan 2025
Registered Address Changed
9 Months Ago on 24 Jan 2025
Mrs Nicola Jane Coulter Details Changed
9 Months Ago on 21 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 6 Feb 2024
Registered Address Changed
2 Years Ago on 9 Nov 2023
Russell James Houston (PSC) Resigned
2 Years 1 Month Ago on 18 Sep 2023
Russell James Houston Resigned
2 Years 1 Month Ago on 18 Sep 2023
Nicola Jane Coulter (PSC) Appointed
2 Years 4 Months Ago on 27 Jun 2023
Get Alerts
Get Credit Report
Discover Moto Trial Ni Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 12 Sep 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 24 Jan 2025
Registered office address changed from 10 Chatsworth Bangor BT19 7WA Northern Ireland to 50a High Bangor Road Donaghadee BT21 0PB on 24 January 2025
Submitted on 24 Jan 2025
Director's details changed for Mrs Nicola Jane Coulter on 21 January 2025
Submitted on 24 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 6 February 2024 with no updates
Submitted on 6 Feb 2024
Cessation of Russell James Houston as a person with significant control on 18 September 2023
Submitted on 9 Nov 2023
Notification of Nicola Jane Coulter as a person with significant control on 27 June 2023
Submitted on 9 Nov 2023
Registered office address changed from 38 Sinclair Road Bangor BT19 1PF Northern Ireland to 10 Chatsworth Bangor BT19 7WA on 9 November 2023
Submitted on 9 Nov 2023
Termination of appointment of Russell James Houston as a director on 18 September 2023
Submitted on 24 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs