UKBizDB.co.uk

GCA TRANSPORT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gca Transport Ltd. The company was founded 42 years ago and was given the registration number 01564940. The firm's registered office is in BRENTWOOD. You can find them at Romy House, 163-167 Kings Road, Brentwood, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GCA TRANSPORT LTD
Company Number:01564940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grand Chemin Du Barrie, 13 440 Cabannes, France,

Director30 June 2004Active
Offices 8 & 9, The Mews, Gresham Road, Brentwood, England, CM14 4HN

Director02 November 2021Active
Offices 8 & 9, The Mews, Gresham Road, Brentwood, England, CM14 4HN

Director02 November 2021Active
86 Isledon Road, London, N7 7JS

Secretary-Active
6 Rue De La Croix, Avignon, France,

Secretary19 February 1999Active
13 Rue Francois Vernaton, St Genis Laval, France,

Secretary01 January 2002Active
Chemin De Margerie, Montelimar, France,

Director08 March 2005Active
10 Old Chester Court, Barbridge, Nantwich, CW5 6BH

Director29 January 2009Active
Lou Roseou, Grignan, France,

Director-Active
340 Chenin De Chinchon, Isle Sur Sorgues, France,

Director01 January 2002Active
8 Rue Chantemerle, Irigny, France,

Director30 June 2004Active
N/A, Zone Industrielle De Gournier, Montelimar, 26200, France, 26200

Director15 April 2010Active
21 Avenue Egle, Maisons Laffitte, France,

Director30 June 2004Active
N/A, Zone Industrielle De Gournier, 26200, France, 26200

Director15 April 2010Active
10 Chemin Du Pecher, Montelimar, France,

Director19 February 1999Active
C/O Charles Andre Sas, Zone Industrielle De Gournier, Bp 58, Montelimar Cedex, France, 26202

Director25 April 2013Active
Zi Gournier, 26200 Montelimar, France,

Director19 February 1999Active
3 Jasper Road, London, SE19 1SJ

Director-Active

People with Significant Control

Mrs Delphine Andre
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:French
Country of residence:England
Address:Offices 8 & 9, The Mews, Brentwood, England, CM14 4HN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type small.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Officers

Termination director company with name termination date.

Download
2017-07-07Officers

Termination director company with name termination date.

Download
2016-09-20Accounts

Accounts with accounts type full.

Download
2016-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.