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

GCA INTERNATIONAL LIMITED

SECOND FLOOR, M3 MILLENNIUM CENTRE, CROSBY WAY, FARNHAM, SURREY, GU9 7XX,
Company Registration Number
00890167
Private Limited Company
Active

Company Overview

About Gca International Ltd
GCA INTERNATIONAL LIMITED was founded on 1966-10-20 and has its registered office in Farnham. The organisation's status is listed as "Active". Gca International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GCA INTERNATIONAL LIMITED
 
Legal Registered Office
SECOND FLOOR, M3 MILLENNIUM CENTRE
CROSBY WAY
FARNHAM
SURREY
GU9 7XX
Other companies in GU34
 
Filing Information
Company Number 00890167
Company ID Number 00890167
Date formed 1966-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/12/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 09:45:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GCA INTERNATIONAL 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.
Companies with same name GCA INTERNATIONAL LIMITED
The following companies were found which have the same name as GCA INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GCA INTERNATIONAL, LLC 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Active Company formed on the 2011-08-01
GCA INTERNATIONAL, INC. 18131 GULF BLVD., STE. E REDINGTON SHORES FL 33708 Inactive Company formed on the 1998-07-20
GCA INTERNATIONAL INC 1830 RADUIS DR HOLLYWOOD FL 33009 Inactive Company formed on the 2011-04-07
GCA INTERNATIONAL MANAGEMENT SERVICES LLC Delaware Unknown
GCA INTERNATIONAL CORPORATION New Jersey Unknown
GCA INTERNATIONAL INCORPORATED California Unknown
Gca International Inc Maryland Unknown
GCA INTERNATIONAL GROUP, LLC 7500 NW 25 ST DORAL FL 33122 Active Company formed on the 2021-06-30
GCA INTERNATIONAL LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of GCA INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE AMANDA DUNLOP
Company Secretary 2016-08-11
BLAIR ALEXANDER MCLEISH
Director 2018-06-12
OLUWOLE ONABOLU
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALLAN RASMUSON
Director 2014-04-11 2018-06-12
TOMMIE LEE PATE
Director 2008-07-31 2017-11-13
JOHN DOMINIC UPTON
Director 2016-04-26 2017-02-10
JENNI THERESE KLASSEN
Company Secretary 2014-07-01 2016-08-11
CHRISTOPHER ASQUITH
Director 2008-04-04 2016-04-26
PAUL BRYAN STOKES
Company Secretary 2008-04-04 2014-07-01
OLUWOLE ONABOLU
Director 2012-07-17 2014-04-11
JOHANNES CORNELIS MARIA VAN GAALEN
Director 2008-04-04 2013-04-05
ELAINE DORIS MAYS
Director 2008-04-04 2012-07-17
RUDIGER LICHTE
Director 2008-04-04 2008-07-31
JACQUELYNE RHODA ROGERS
Company Secretary 1994-01-28 2008-04-04
BARRY ALAN ALING
Director 2006-11-30 2008-04-04
MICHAEL BERRY CLINE
Director 2006-11-30 2008-04-04
WILLIAM BENJAMIN CLINE V
Director 2006-11-30 2008-04-04
PETER DOMINIE GAFFNEY
Director 1990-12-31 2008-04-04
WILLIAM BENJAMIN CLINE
Director 1990-12-31 2006-11-30
JOHN MCGHEE
Director 1993-10-07 2001-09-28
JOHN MCGHEE
Company Secretary 1990-12-31 1996-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLAIR ALEXANDER MCLEISH ZEROTH TECHNOLOGY LIMITED Director 2018-06-12 CURRENT 2000-03-15 Liquidation
BLAIR ALEXANDER MCLEISH BAKER ENERGY LIMITED Director 2018-06-12 CURRENT 2000-06-02 Liquidation
BLAIR ALEXANDER MCLEISH QUICK WELLS LTD. Director 2018-06-12 CURRENT 2006-02-16 Liquidation
BLAIR ALEXANDER MCLEISH JOA (NORTH SEA) LTD. Director 2018-06-12 CURRENT 2007-10-02 Liquidation
BLAIR ALEXANDER MCLEISH BH 03 LTD Director 2018-06-12 CURRENT 2003-03-19 Active
BLAIR ALEXANDER MCLEISH PRODUCTIONQUEST LIMITED Director 2018-06-12 CURRENT 2003-03-25 Active
BLAIR ALEXANDER MCLEISH BAKER HUGHES UK TREASURY SERVICES LIMITED Director 2018-06-12 CURRENT 2011-12-14 Active
BLAIR ALEXANDER MCLEISH BAKER HUGHES (BJ) LTD. Director 2018-06-12 CURRENT 1985-03-11 Active
BLAIR ALEXANDER MCLEISH BJ SERVICES COMPANY (UK) LIMITED Director 2018-06-12 CURRENT 1990-06-13 Liquidation
BLAIR ALEXANDER MCLEISH BJ SERVICES COMPANY AFRICA LIMITED Director 2018-06-12 CURRENT 1992-05-19 Active
BLAIR ALEXANDER MCLEISH BJ SERVICES COMPANY MIDDLE EAST LIMITED Director 2018-06-12 CURRENT 1993-05-05 Active
BLAIR ALEXANDER MCLEISH BJ SERVICES COMPANY LIMITED Director 2018-06-12 CURRENT 1993-03-10 Active
BLAIR ALEXANDER MCLEISH BAKER PETROLITE LIMITED Director 2018-06-12 CURRENT 1955-06-29 Active
BLAIR ALEXANDER MCLEISH BAKER HUGHES LIMITED Director 2012-04-20 CURRENT 1978-09-13 Active
OLUWOLE ONABOLU GAFFNEY, CLINE & ASSOCIATES LIMITED Director 2017-02-10 CURRENT 1973-07-13 Active
OLUWOLE ONABOLU ZEROTH TECHNOLOGY LIMITED Director 2017-02-10 CURRENT 2000-03-15 Liquidation
OLUWOLE ONABOLU BAKER ENERGY LIMITED Director 2017-02-10 CURRENT 2000-06-02 Liquidation
OLUWOLE ONABOLU JOA (NORTH SEA) LTD. Director 2017-02-10 CURRENT 2007-10-02 Liquidation
OLUWOLE ONABOLU BH 03 LTD Director 2017-02-10 CURRENT 2003-03-19 Active
OLUWOLE ONABOLU PRODUCTIONQUEST LIMITED Director 2017-02-10 CURRENT 2003-03-25 Active
OLUWOLE ONABOLU BAKER HUGHES UK TREASURY SERVICES LIMITED Director 2017-02-10 CURRENT 2011-12-14 Active
OLUWOLE ONABOLU BAKER HUGHES (BJ) LTD. Director 2017-02-10 CURRENT 1985-03-11 Active
OLUWOLE ONABOLU BJ SERVICES COMPANY (UK) LIMITED Director 2017-02-10 CURRENT 1990-06-13 Liquidation
OLUWOLE ONABOLU BJ SERVICES COMPANY AFRICA LIMITED Director 2017-02-10 CURRENT 1992-05-19 Active
OLUWOLE ONABOLU BJ SERVICES COMPANY MIDDLE EAST LIMITED Director 2017-02-10 CURRENT 1993-05-05 Active
OLUWOLE ONABOLU BJ SERVICES COMPANY LIMITED Director 2017-02-10 CURRENT 1993-03-10 Active
OLUWOLE ONABOLU CALEDYNE LIMITED Director 2017-02-10 CURRENT 2003-05-15 Liquidation

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
2024-06-16DIRECTOR APPOINTED MR STEVEN TRAVERS
2024-06-16APPOINTMENT TERMINATED, DIRECTOR MARK VICTOR ROBINSON
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-11AP01DIRECTOR APPOINTED MR MARK VICTOR ROBINSON
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE MAKRAM-EBEID
2022-05-20AP01DIRECTOR APPOINTED MR ALEXANDRE MAKRAM-EBEID
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS GAFFNEY
2022-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM Bentley Hall Blacknest Alton Hampshire GU34 4PU
2022-01-18CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-30PSC05Change of details for Baker Hughes Limited as a person with significant control on 2021-07-30
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-29AP01DIRECTOR APPOINTED MR JOHN NICHOLAS GAFFNEY
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR OLUWOLE ONABOLU
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18AP01DIRECTOR APPOINTED MR BLAIR ALEXANDER MCLEISH
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLAN RASMUSON
2018-03-13PSC05Change of details for Baker Hughes Limited as a person with significant control on 2017-09-29
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR TOMMIE LEE PATE
2017-07-24CH01Director's details changed for Mr Oluwole Onabolu on 2017-07-01
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-16AP01DIRECTOR APPOINTED MR OLUWOLE ONABOLU
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOMINIC UPTON
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 375598
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-19AP03Appointment of Lorraine Amanda Dunlop as company secretary on 2016-08-11
2016-08-19TM02Termination of appointment of Jenni Therese Klassen on 2016-08-11
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-12-31
2016-06-28ANNOTATIONClarification
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASQUITH
2016-05-09AP01DIRECTOR APPOINTED MR. JOHN DOMINIC UPTON
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP .5
2016-02-17AR0131/12/15 FULL LIST
2016-02-17LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 375598
2016-02-17AR0131/12/15 FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 375598
2015-02-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23AP03SECRETARY APPOINTED MRS JENNI THERESE KLASSEN
2014-07-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL STOKES
2014-06-15AP01DIRECTOR APPOINTED MR. MICHAEL ALLAN RASMUSON
2014-06-15TM01APPOINTMENT TERMINATED, DIRECTOR OLUWOLE ONABOLU
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 375598
2014-01-17AR0131/12/13 FULL LIST
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWOLE ONABOLU / 30/04/2013
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN GAALEN
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ASQUITH / 01/01/2013
2013-04-24CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BRYAN STOKES / 01/01/2013
2013-01-30AR0131/12/12 FULL LIST
2012-08-14AP01DIRECTOR APPOINTED MR OLUWOLE ONABOLU
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MAYS
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-30AR0131/12/11 FULL LIST
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TOMMIE LEE PATE / 23/05/2011
2011-01-24AR0131/12/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-27AR0101/01/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES CORNELIS MARIA VAN GAALEN / 03/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASQUITH / 28/06/2010
2010-02-08AR0131/12/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24AUDAUDITOR'S RESIGNATION
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-13288aDIRECTOR APPOINTED TOMMIE LEE PATE
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR RUDIGER LICHTE
2008-08-08225CURREXT FROM 30/06/2008 TO 30/12/2008
2008-07-09RES01ADOPT ARTICLES 20/06/2008
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM EXCELSIOR HOUSE 3-5 BALFOUR ROAD ILFORD ESSEX IG1 4HP
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM, EXCELSIOR HOUSE 3-5 BALFOUR ROAD, ILFORD, ESSEX, IG1 4HP
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM, BENTLEY HALL, BLACKNEST, ALTON, HANTS, GU34 4PU
2008-06-03363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR PETER GAFFNEY
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR BARRY ALING
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CLINE
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM CLINE V
2008-04-25288bAPPOINTMENT TERMINATED SECRETARY JACQUELYNE ROGERS
2008-04-25288aDIRECTOR APPOINTED ELAINE DORIS MAYS
2008-04-25288aDIRECTOR APPOINTED CHRISTOPHER ASQUITH
2008-04-25288aDIRECTOR APPOINTED JOHANNES CORNELIS MARIA VAN GAALEN
2008-04-25288aSECRETARY APPOINTED PAUL BRYAN STOKES
2008-04-25288aDIRECTOR APPOINTED RUDIGER LICHTE
2008-04-2588(2)AD 11/04/08 GBP SI 47200@0.5=23600 GBP IC 201998/225598
2008-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-17123NC INC ALREADY ADJUSTED 18/10/07
2007-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-17122CONVE 18/11/07
2007-12-17RES12VARYING SHARE RIGHTS AND NAMES
2007-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-17RES04£ NC 202000/415000 15/10
2007-12-17RES14£102,959/£47,040 15/10/07
2007-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-17RES13CONVERSION 15/10/07
2007-02-06363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-12-08MEM/ARTSARTICLES OF ASSOCIATION
2006-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-01-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GCA INTERNATIONAL 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 GCA INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1992-07-03 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1990-12-11 Outstanding LLOYDS BANK PLC
DEED OF CHARGE 1987-06-30 Satisfied ELDERS RESOURCES FINANCE LIMITED AND ELDERS FINANCE & INVESTMENT COMPANY LIMITED
CHARGE 1986-05-28 Satisfied MIDLAND BANK PLC
DEBENTURE 1986-03-24 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1981-12-29 Satisfied THE ROYAL BANK OF SCOTLAND LIMITED
LEGAL CHARGE 1981-09-10 Satisfied TEXAS COMMERCE BANK-PRESTON ROYAL NA.
LEGAL CHARGE 1981-01-02 Satisfied TEXAS COMMERCE BANK-PRESTON ROYAL NA.
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

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 GCA INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of GCA INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GCA INTERNATIONAL LIMITED
Trademarks
We have not found any records of GCA INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GCA INTERNATIONAL 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 (72190 - Other research and experimental development on natural sciences and engineering) as GCA INTERNATIONAL LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where GCA INTERNATIONAL 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 GCA INTERNATIONAL 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 GCA INTERNATIONAL 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.