Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.C.A. LIMITED
Company Information for

F.C.A. LIMITED

CHARTERED ACCOUNTANTS' HALL, MOORGATE PLACE, LONDON, EC2R 6EA,
Company Registration Number
00706831
Private Limited Company
Active

Company Overview

About F.c.a. Ltd
F.C.A. LIMITED was founded on 1961-10-31 and has its registered office in London. The organisation's status is listed as "Active". F.c.a. 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
F.C.A. LIMITED
 
Legal Registered Office
CHARTERED ACCOUNTANTS' HALL
MOORGATE PLACE
LONDON
EC2R 6EA
Other companies in EC2R
 
Filing Information
Company Number 00706831
Company ID Number 00706831
Date formed 1961-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:33:23
Primary Source:Companies House
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.
Companies with same name F.C.A. LIMITED
The following companies were found which have the same name as F.C.A. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
F.C.A. (ENTERTAINMENTS) LIMITED 4a Jeanfield Road Perth PH1 1PH Active - Proposal to Strike off Company formed on the 1974-01-07
F.C.A. & COMPANY INC. 2960 S. MCCALL RD ENGLEWOOD FL 34224 Inactive Company formed on the 1997-08-29
F.C.A. ENTERPRISE LTD 33 AINSLEY AVENUE AINSLEY AVENUE ROMFORD ESSEX RM7 9HT Dissolved Company formed on the 2016-03-07
F.C.A. FINANCIAL CORP. 2500 HOLLYWOODD BOULEVARD HOLLYWOOD FL 33020 Inactive Company formed on the 1975-06-13
F.C.A. HARVESTING INC 1756 31ST AVENUE VERO BEACH FL 32960 Active Company formed on the 2017-12-07
F.C.A. INSURANCE, INC. 265 WHOPPING LOOP ALTAMONTE SPRINGS FL 32701 Inactive Company formed on the 1970-02-26
F.C.A. L.L.C. 35C CORBIN AVENUE Suffolk BAY SHORE NY 11706 Active Company formed on the 1998-02-19
F.C.A. LAWN SERVICE INC 8500 SW 8 Street MIAMI FL 33144 Inactive Company formed on the 2012-02-24
F.C.A. PRESCHOOL AND DAYCARE, INCORPORATED 7307 PENROSE ST JACKSONVILLE FL 32208 Inactive Company formed on the 2000-12-18
F.C.A. PROPERTY GROUP PTY LTD VIC 3810 Active Company formed on the 2007-07-05
F.C.A. PROPERTIES, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1992-03-23
F.C.A. TEAMWORKS LLP 320 GARRATT LANE EARLSFIELD EARLSFIELD LONDON SW18 4EJ Dissolved Company formed on the 2011-02-11
F.C.A. TRADING, INC. 8205 NW 68TH ST MIAMI FL 33166 Inactive Company formed on the 1999-12-09
F.c.a.- Football Consulting Agency LLC Delaware Unknown
F.C.A., L.C. ONE BEACH DRIVE S.E., #200 ST. PETERSBURG FL 33701 Inactive Company formed on the 1996-02-02
F.C.A.C., INC. 5357 PLAINFIELD AVE NE GRAND RAPIDS Michigan 49505 UNKNOWN Company formed on the 0000-00-00
F.C.A.H.A. INC 17600 NW 5TH AVE MIAMI GARDENS FL 33169 Inactive Company formed on the 2016-08-11
F.C.A.P., INC. 2705 W PIONEER PKWY PANTEGO TX 76013 Active Company formed on the 1990-12-03

Company Officers of F.C.A. LIMITED

Current Directors
Officer Role Date Appointed
LINDA ANNE WATKINS
Company Secretary 2012-11-21
PETER ANDREW EVANS
Director 2008-01-24
ALAN HIND
Director 2010-04-01
ANDREW MARTYN-JOHNS
Director 2009-10-21
PHIL O'HALLORAN
Director 2015-11-02
ANDREW PENKETH
Director 2015-02-02
JAN GEORGE WEBER
Director 2011-07-18
DAVID GEORGE MACGREGOR YOUNG
Director 2009-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOSEPH BUTLER O'DONNELL
Director 2006-09-05 2015-12-31
JOHN MORTON
Director 2008-07-24 2015-07-31
DAVID JEREMY ILLINGWORTH
Director 2006-07-13 2014-07-28
DARIA JANE CROKER
Company Secretary 2012-07-11 2012-11-21
LIZA ANN ELLIOTT
Company Secretary 2008-05-01 2012-07-10
JOHN BALL
Director 2008-01-24 2011-06-07
JOHN BOOCOCK
Director 2000-09-05 2010-03-31
JOHN RALPH EDWARDS
Director 2002-06-12 2009-07-23
DARIA JANE CROKER
Company Secretary 2008-01-01 2008-04-30
DAVID ALEXANDER KERR
Director 2003-09-26 2008-04-30
LIZA ANN ELLIOTT
Company Secretary 1998-09-07 2007-12-31
MICHAEL JAMES PAVIA
Director 2005-03-01 2007-12-31
ROGER HARDMAN LAWSON
Director 1998-07-21 2007-12-17
ANTHONY CHRISTOPHER SHUBRA HORDERN
Director 1995-09-22 2002-12-31
EDWARD PETER RICHARD AINSWORTH
Director 1997-07-24 2002-07-24
JOAN ELIZABETH MORRIS
Director 2000-06-01 2000-10-04
CHRISTOPHER RICHARD PEEL
Director 1995-06-06 2000-09-05
JOHN LESLIE BIRD
Director 1991-05-31 1999-05-19
MAURA OWENS
Director 1998-03-30 1999-05-05
PAUL BRIAN GLICKER
Company Secretary 1998-08-01 1998-09-06
FRANK IAN LEGGETT
Company Secretary 1992-06-01 1998-07-31
MICHAEL GILLAM LICKISS
Director 1994-07-21 1998-03-30
DAVID MICHAEL PARKES
Director 1991-08-01 1997-12-31
CHARLES ANTONY BARNES
Director 1991-05-31 1995-06-06
EVA RUTH EISENBERG
Director 1991-05-31 1995-06-06
RAYMOND HARRY NORMAN
Director 1991-05-31 1993-07-01
WALTER TAYLOR
Company Secretary 1991-05-31 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEANE CRAIG TEASDALE TEASDALE COATING SERVICES LTD Director 2016-01-19 CURRENT 2016-01-19 Dissolved 2018-02-27
ANDREW MARTYN-JOHNS CHEW VALLEY LAKE SAILING CLUB LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
JAN GEORGE WEBER DEAN WACE LTD Director 2003-07-01 CURRENT 2002-06-10 Active
JAN GEORGE WEBER ASSET MANAGEMENT ONE INTERNATIONAL LTD. Director 2003-04-01 CURRENT 1997-11-24 Active
DAVID GEORGE MACGREGOR YOUNG ASTLEY LEGAL LIMITED Director 2013-10-09 CURRENT 2010-05-27 Active
DAVID GEORGE MACGREGOR YOUNG ACCOUNTANTS' DEFENCE & ADVISORY SERVICES LTD Director 2004-03-10 CURRENT 2004-01-07 Active
DAVID GEORGE MACGREGOR YOUNG CHRISTIAN FAMILY CARE Director 1996-10-08 CURRENT 1978-05-30 Dissolved 2014-08-19

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
2024-02-27DIRECTOR APPOINTED KARINA BROOKES
2024-02-27AP01DIRECTOR APPOINTED KARINA BROOKES
2024-01-04APPOINTMENT TERMINATED, DIRECTOR TAYLOR DEWAR
2024-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TAYLOR DEWAR
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-04Memorandum articles filed
2023-08-04Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution Deleting all the provisions of the companys memorandum of association, which by virtue of section 28 companies act 2006 18/07/2023</ul>
2023-08-04RES01ADOPT ARTICLES 04/08/23
2023-08-04MEM/ARTSARTICLES OF ASSOCIATION
2023-07-31Statement of company's objects
2023-07-31CC04Statement of company's objects
2023-06-02CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-10-02AP01DIRECTOR APPOINTED MR IAN ALEXANDER BELL
2020-10-02AP01DIRECTOR APPOINTED MR IAN ALEXANDER BELL
2020-09-24AP01DIRECTOR APPOINTED MR PETER BURTON
2020-09-24AP01DIRECTOR APPOINTED MR PETER BURTON
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HIND
2019-12-12AP02Appointment of The Law Debenture Pension Trust Corporation Plc as director on 2019-12-03
2019-12-12AP02Appointment of The Law Debenture Pension Trust Corporation Plc as director on 2019-12-03
2019-12-12AP02Appointment of The Law Debenture Pension Trust Corporation Plc as director on 2019-12-03
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW EVANS
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW EVANS
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW EVANS
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-01AP01DIRECTOR APPOINTED MR TAYLOR DEWAR
2019-07-01AP01DIRECTOR APPOINTED MR TAYLOR DEWAR
2019-07-01AP01DIRECTOR APPOINTED MR TAYLOR DEWAR
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE PUGH
2019-03-01CH01Director's details changed for Mrs Nicola Jane Pugh on 2019-02-11
2019-02-22AP01DIRECTOR APPOINTED MRS NICOLA JANE PUGH
2019-02-22AP01DIRECTOR APPOINTED MRS NICOLA JANE PUGH
2019-02-22AP01DIRECTOR APPOINTED MRS NICOLA JANE PUGH
2019-02-13AP01DIRECTOR APPOINTED DR VERONICA FULTON
2019-02-13AP01DIRECTOR APPOINTED DR VERONICA FULTON
2019-02-13AP01DIRECTOR APPOINTED DR VERONICA FULTON
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE MACGREGOR YOUNG
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE MACGREGOR YOUNG
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE MACGREGOR YOUNG
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRAWFORD WOODMAN
2016-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH BUTLER O'DONNELL
2015-11-05AP01DIRECTOR APPOINTED MR PHIL O'HALLORAN
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORTON
2015-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-11AP01DIRECTOR APPOINTED MR ANDREW PENKETH
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PENKETH
2015-02-05AP01DIRECTOR APPOINTED MR ANDREW PENKETH
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ILLINGWORTH
2014-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0131/05/14 FULL LIST
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM CHARTERED ACCOUNTANTS HALL PO BOX 433 MOORGATE PLACE LONDON EC2P 2BJ
2013-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-10AR0131/05/13 FULL LIST
2012-11-21AP03SECRETARY APPOINTED LINDA ANNE WATKINS
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY DARIA CROKER
2012-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-19AP03SECRETARY APPOINTED MRS DARIA JANE CROKER
2012-07-19TM02APPOINTMENT TERMINATED, SECRETARY LIZA ELLIOTT
2012-06-19AR0131/05/12 FULL LIST
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE MACGREGOR YOUNG / 17/12/2010
2012-02-28AP01DIRECTOR APPOINTED MR JAN GEORGE WEBER
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BALL
2011-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-22AR0131/05/11 FULL LIST
2010-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-28AR0131/05/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW EVANS / 31/05/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORTON / 31/05/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH BUTLER O'DONNELL / 31/05/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BALL / 31/05/2010
2010-06-04AP01DIRECTOR APPOINTED MR ALAN HIND
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2010-04-20AP01DIRECTOR APPOINTED MR JOHN CRAWFORD WOODMAN
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOOCOCK
2010-03-23AP01DIRECTOR APPOINTED MR ANDREW MARTYN-JOHNS
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH BUTLER O'DONNELL / 16/11/2009
2009-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-16353LOCATION OF REGISTER OF MEMBERS
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM PO BOX 433 CHARTERED ACCOUNTANTS HALL MOORGATE PLACE LONDON EC2P 2BJ
2009-06-16190LOCATION OF DEBENTURE REGISTER
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ROBINSON
2009-03-21AUDAUDITOR'S RESIGNATION
2009-02-12288aDIRECTOR APPOINTED DAVID GEORGE MACGREGOR YOUNG
2008-12-08363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-11-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05353LOCATION OF REGISTER OF MEMBERS
2008-07-29288aDIRECTOR APPOINTED JOHN MORTON
2008-05-22288aSECRETARY APPOINTED LIZA ANN ELLIOTT
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID KERR
2008-05-22288bAPPOINTMENT TERMINATED SECRETARY DARIA CROKER
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM CHARTERED ACCOUNTANTS HALL MOORGATE PLACE LONDON EC2R 6HR
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW SECRETARY APPOINTED
2008-02-15288bSECRETARY RESIGNED
2008-02-15288bDIRECTOR RESIGNED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-04288bDIRECTOR RESIGNED
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31288bDIRECTOR RESIGNED
2007-07-31AUDAUDITOR'S RESIGNATION
2007-06-05363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23288aNEW DIRECTOR APPOINTED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-07-27288bDIRECTOR RESIGNED
2006-06-07363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




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

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
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 F.C.A. LIMITED

Intangible Assets
Patents
We have not found any records of F.C.A. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.C.A. LIMITED
Trademarks
We have not found any records of F.C.A. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.C.A. 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 (69201 - Accounting and auditing activities) as F.C.A. LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where F.C.A. 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 F.C.A. 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 F.C.A. 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.