• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

GCA Domestic Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Stockton-on-Tees
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    GCA Domestic Limited
  • Address
    ******************
  • SIC Codes
    49410, 52103
  • SIC Description
    Freight transport by road, Operation of warehousing and storage facilities for land transport activities
  • Company Number
    01292147
  • Listing UID
    31789
Google Advert
Location
  • hbc Vehicle Services, Stockton-on-Tees, Billingham TS23 1PY, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.592392
  • Longitude
    -1.260994
  • Easting
    447851.0
  • Northing
    522161.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU181145
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, June 14, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    ANDRE, Delphine
    Appointed On: June 30, 2004
    Occupation: N/A
    Role: director
    Address: Grand Chemin Du Barrie, 13 440 Cabannes, France
    LEFEBVRE, Benoît
    Appointed On: November 2, 2021
    Occupation: N/A
    Role: director
    Address: Scott Business Park, Haverton Hill, Billingham, TS23 1PY
    PIC, Charles
    Appointed On: November 2, 2021
    Occupation: N/A
    Role: director
    Address: Scott Business Park, Haverton Hill, Billingham, TS23 1PY
    EDWARDS, Stuart Duncan
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 86 Isledon Road, London, N7 7JS
    Resigned On: October 16, 1998
    ROTH, Franck
    Appointed On: October 16, 1998
    Occupation: N/A
    Role: secretary
    Address: 6 Rue De La Croix, Avignon, F84000, France
    Resigned On: January 1, 2002
    VIVES, Richard
    Appointed On: January 1, 2002
    Occupation: N/A
    Role: secretary
    Address: 13 Rue Francois Vernaton, St Genis Laval, 69000, France
    Resigned On: February 9, 2009
    ANDRE, Francois
    Appointed On: March 8, 2005
    Occupation: N/A
    Role: director
    Address: Chemin De Margerie, Montelimar, 26200, France
    Resigned On: April 26, 2007
    ANTOINE, Colomb
    Appointed On: April 26, 2007
    Occupation: N/A
    Role: director
    Address: Chemin Des Grandes Bastides, Cornillon Cornfoux, 13250, France
    Resigned On: October 31, 2021
    BENNETT, Phillip
    Appointed On: May 1, 2003
    Occupation: N/A
    Role: director
    Address: 35 Williamson Drive, Nantwich, Cheshire, CW5 5GJ
    Resigned On: April 15, 2010
    BESSON, Guy Jean Germain
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Lou Roseou, Grignan, France
    Resigned On: January 1, 2002
    BROUSSAUD, Laurent
    Appointed On: January 1, 2002
    Occupation: N/A
    Role: director
    Address: 340 Chenin De Chinchon, Isle Sur Sorgues, 84800, France
    Resigned On: June 30, 2004
    CARBONELL, Christian
    Appointed On: June 30, 2004
    Occupation: N/A
    Role: director
    Address: 8 Rue Chantemerle, Irigny, 69540, France
    Resigned On: April 15, 2010
    CHEREL, Jean-Louis
    Appointed On: April 15, 2010
    Occupation: N/A
    Role: director
    Address: N/A, Zone Industrielle De Gournier, Montelimar, 26200, 26200, France
    Resigned On: October 31, 2021
    DE LAMBERT, Michael
    Appointed On: June 30, 2004
    Occupation: N/A
    Role: director
    Address: 21 Avenue Egle, Maisons Laffitte, 78600, France
    Resigned On: March 8, 2005
    DUVAUCHELLE, Jacques Yves Marie, Director
    Appointed On: April 15, 2010
    Occupation: N/A
    Role: director
    Address: N/A, Zone Industrielle De Gournier, Montelimar, 26200, 26200, France
    Resigned On: October 31, 2021
    NEWTON, Ian
    Appointed On: January 1, 2002
    Occupation: N/A
    Role: director
    Address: 54 Barker Road, Linthorpe, Middlesbrough, TS5 5ES
    Resigned On: April 30, 2003
    PIC, Jean Christophe
    Appointed On: January 1, 2002
    Occupation: N/A
    Role: director
    Address: Zi Gournier, 26200 Montelimar, France
    Resigned On: June 30, 2004
    POMFORD, Kenneth Douglas
    Appointed On: October 19, 1998
    Occupation: N/A
    Role: director
    Address: 3 Jasper Road, London, SE19 1SJ
    Resigned On: January 1, 2002
    TINDLE, John, Director
    Appointed On: February 9, 2009
    Occupation: N/A
    Role: director
    Address: 8, Stonesdale Mount Pleasant, Houghton Le Spring, Tyne And Wear, DH4 7QF
    Resigned On: August 11, 2017
    TOWE, Brian Keith
    Appointed On: June 22, 1991
    Occupation: N/A
    Role: director
    Address: 86 Isledon Road, London, N7 7JS
    Resigned On: October 16, 1998
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    small
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    GCA DOMESTIC LIMITED
    Company Number
    01292147
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 26, 2025
    Next Due
    May 10, 2026
    Next Made Up To
    April 26, 2026
    Overdue
    No
    Date Of Creation
    December 23, 1976
    ETag
    6b1209323998ea8f0fd7411af24cb0064819fce6
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    April 26, 2016
    Previous Company Names
    Ceased On
    January 31, 2002
    Effective From
    July 25, 1990
    Name
    MATSOLEX LIMITED
    Ceased On
    July 25, 1990
    Effective From
    December 23, 1976
    Name
    BRIARLOCK LIMITED
    Registered Office Address
    Address Line 1
    Scott Business Park
    Address Line 2
    Haverton Hill
    Locality
    Billingham
    Post Code
    TS23 1PY
    Type
    ltd

    You May Also Be Interested In

    Blacktree Logistics Verified listing

    • 59, Outermarch Road, Coventry, CV6 3GZ
    • Coventry
    • Freight transport by road
    • Carrier, Dealer

    White Bird Logistics And Warehousing LTD Verified listing

    • 9-10, Raymond Close, Wollaston, Wellingborough, NN29 7RG
    • North Northamptonshire
    • Operation of warehousing and storage facilities for water transport activities, Operation of warehousing and storage facilities for air transport activities, Operation of warehousing and storage facilities for land transport activities
    • Carrier, Dealer

    Highway Bound Transport & Logistics LTD Verified listing

    • 48, Eyam Way, Rotherham, S60 8BQ
    • Rotherham
    • Freight transport by road
    • Carrier, Broker, Dealer

    JK Vehicle Movements Limited Verified listing

    • J K Vehicle Movements LTD, Wavell Drive, Lincoln, LN3 4PL
    • Lincoln
    • Freight transport by road
    • Carrier, Broker, Dealer

    D & S Denham & Son LTD. Verified listing

    • D & S Denham & Son, Hexham, NE47 5AP
    • Northumberland
    • Freight transport by road
    • Carrier, Dealer

    Southern Van Lines (2006) LTD Verified listing

    • Southern Van Lines, Mulberry Way, Belvedere, DA17 6AR
    • Bexley
    • Freight transport by road
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link