You are here: bizstats.co.uk > a-z index > G list > GC list

Gca Transport Ltd BRENTWOOD


Gca Transport started in year 1981 as Private Limited Company with registration number 01564940. The Gca Transport company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Brentwood at Offices 8 & 9 The Mews. Postal code: CM14 4HN. Since 2008/07/09 Gca Transport Ltd is no longer carrying the name Bca Transport.

The firm has 3 directors, namely Benoît L., Charles P. and Delphine A.. Of them, Delphine A. has been with the company the longest, being appointed on 30 June 2004 and Benoît L. and Charles P. have been with the company for the least time - from 2 November 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gca Transport Ltd Address / Contact

Office Address Offices 8 & 9 The Mews
Office Address2 Gresham Road
Town Brentwood
Post code CM14 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01564940
Date of Incorporation Fri, 29th May 1981
Industry Freight transport by road
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Benoît L.

Position: Director

Appointed: 02 November 2021

Charles P.

Position: Director

Appointed: 02 November 2021

Delphine A.

Position: Director

Appointed: 30 June 2004

Jérôme M.

Position: Director

Appointed: 25 April 2013

Resigned: 19 June 2017

Jean-Louis C.

Position: Director

Appointed: 15 April 2010

Resigned: 19 June 2017

Jacques D.

Position: Director

Appointed: 15 April 2010

Resigned: 31 October 2021

Phillip B.

Position: Director

Appointed: 29 January 2009

Resigned: 22 June 2010

Francois A.

Position: Director

Appointed: 08 March 2005

Resigned: 26 April 2007

Michael D.

Position: Director

Appointed: 30 June 2004

Resigned: 08 March 2005

Christian C.

Position: Director

Appointed: 30 June 2004

Resigned: 25 April 2013

Richard V.

Position: Secretary

Appointed: 01 January 2002

Resigned: 29 January 2009

Laurent B.

Position: Director

Appointed: 01 January 2002

Resigned: 30 June 2004

Xavier J.

Position: Director

Appointed: 19 February 1999

Resigned: 01 January 2002

Franck R.

Position: Secretary

Appointed: 19 February 1999

Resigned: 01 January 2002

Jean P.

Position: Director

Appointed: 19 February 1999

Resigned: 30 June 2004

Guy B.

Position: Director

Appointed: 01 May 1991

Resigned: 01 January 2002

Kenneth P.

Position: Director

Appointed: 01 May 1991

Resigned: 18 February 2002

Stuart E.

Position: Secretary

Appointed: 01 May 1991

Resigned: 16 October 1998

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Delphine A. This PSC and has 75,01-100% shares.

Delphine A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bca Transport July 9, 2008
Gca Transport July 2, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 106 1711 069 4931 065 956517 943
Current Assets1 948 3292 235 9041 795 0101 578 234
Debtors842 1581 166 411729 0541 060 291
Other Debtors35 33332 90472 87981 217
Property Plant Equipment37 3009 47022 19316 343
Other
Accumulated Depreciation Impairment Property Plant Equipment52 59656 15962 97770 215
Amounts Owed To Group Undertakings4 324 3855 381 9435 172 5355 588 475
Average Number Employees During Period15141413
Creditors5 008 5816 238 4585 701 3786 224 078
Future Minimum Lease Payments Under Non-cancellable Operating Leases107 47475 96045 15414 348
Increase From Depreciation Charge For Year Property Plant Equipment 9 770 7 238
Net Current Assets Liabilities-3 060 252-4 002 554-3 906 368-4 645 844
Other Creditors235 306184 011157 851158 084
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 207  
Other Disposals Property Plant Equipment 26 633  
Other Taxation Social Security Payable26 57066 0389 1816 628
Property Plant Equipment Gross Cost89 89665 62985 17086 558
Total Additions Including From Business Combinations Property Plant Equipment 2 366 1 388
Total Assets Less Current Liabilities-3 022 952-3 993 084-3 884 175-4 629 501
Trade Creditors Trade Payables422 320606 466361 811470 891
Trade Debtors Trade Receivables806 8251 133 507656 175979 074

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 28th, September 2023
Free Download (10 pages)

Company search