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

GLOBAL AUTOCARE LIMITED

THE HUB, GELDERD LANE, LEEDS, WEST YORKSHIRE, LS12 6AL,
Company Registration Number
03311652
Private Limited Company
Active

Company Overview

About Global Autocare Ltd
GLOBAL AUTOCARE LIMITED was founded on 1997-02-03 and has its registered office in Leeds. The organisation's status is listed as "Active". Global Autocare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLOBAL AUTOCARE LIMITED
 
Legal Registered Office
THE HUB
GELDERD LANE
LEEDS
WEST YORKSHIRE
LS12 6AL
Other companies in LS12
 
Telephone0113 391 8040
 
Filing Information
Company Number 03311652
Company ID Number 03311652
Date formed 1997-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB687058689  GB340661814  
Last Datalog update: 2024-03-06 01:36:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL AUTOCARE 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 GLOBAL AUTOCARE LIMITED
The following companies were found which have the same name as GLOBAL AUTOCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBAL AUTOCARE CENTER LLC. 151 AIRPORT RD S NAPLES FL 34104 Inactive Company formed on the 2017-04-13
GLOBAL AUTOCARE CENTER FL LLC 850 29TH ST SW NAPLES FL 34117 Inactive Company formed on the 2018-02-26
GLOBAL AUTOCARE CENTER, LLC 4063 ENTERPRISE AVE NAPLES FL 34104 Active Company formed on the 2018-08-16
GLOBAL AUTOCARE HOLDING LIMITED THE HUB GELDERD LANE LEEDS LS12 6AL Active Company formed on the 2019-07-03

Company Officers of GLOBAL AUTOCARE LIMITED

Current Directors
Officer Role Date Appointed
JOANNE JEAN DUNCAN
Company Secretary 2001-08-01
GEOFFREY NEIL BLOORE
Director 1999-01-19
DAVID JOHN SADLER
Director 2012-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WALKER
Director 2003-04-28 2003-11-05
GEOFFREY NEIL BLOORE
Company Secretary 2000-03-20 2001-08-01
JOANNE JEAN DUNCAN
Company Secretary 1999-01-19 2000-03-20
DAVID WALKER
Company Secretary 1997-02-03 1999-01-19
IAN PETER DAVENPORT
Director 1998-02-10 1999-01-19
DAVID WALKER
Director 1997-02-03 1999-01-19
PAUL AIDRIAN COLLINS
Director 1997-02-03 1998-02-10
GARY LARKINS
Director 1997-02-03 1998-02-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-03 1997-02-03

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
2024-02-16CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-07-12FULL ACCOUNTS MADE UP TO 28/02/23
2023-07-05Director's details changed for Mr David John Sadler on 2023-06-01
2023-02-15CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-09-16AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-02-11CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-10Termination of appointment of Joanne Jean Duncan on 2021-12-31
2022-02-10Appointment of Mr David John Sadler as company secretary on 2021-12-31
2022-02-10AP03Appointment of Mr David John Sadler as company secretary on 2021-12-31
2022-02-10TM02Termination of appointment of Joanne Jean Duncan on 2021-12-31
2021-11-19AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2021-03-18PSC05Change of details for Hamsard 3541 Limited as a person with significant control on 2019-12-18
2021-03-18CH01Director's details changed for Mr David John Sadler on 2021-03-18
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 033116520027
2020-12-15AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 033116520026
2020-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 033116520025
2020-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 033116520024
2020-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 033116520023
2020-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 033116520022
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2020-01-31PSC02Notification of Hamsard 3541 Limited as a person with significant control on 2019-12-18
2020-01-31PSC07CESSATION OF GEOFFREY NEIL BLOORE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2020-01-07SH08Change of share class name or designation
2020-01-07RES12Resolution of varying share rights or name
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033116520021
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033116520020
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033116520019
2019-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 033116520018
2019-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 033116520017
2019-06-06AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM Global One Gelderd Road Leeds West Yorkshire LS12 6LZ
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-06-07AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 115
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2018-02-14SH08Change of share class name or designation
2018-02-14SH10Particulars of variation of rights attached to shares
2018-02-09RES12Resolution of varying share rights or name
2018-02-09RES01ADOPT ARTICLES 14/12/2017
2018-02-09RES01ADOPT ARTICLES 14/12/2017
2017-06-05AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-04-07ANNOTATIONOther
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033116520016
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 115
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-08-19AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 115
2016-02-11AR0103/02/16 ANNUAL RETURN FULL LIST
2015-06-11AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 115
2015-02-11AR0103/02/15 ANNUAL RETURN FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 115
2014-02-05AR0103/02/14 ANNUAL RETURN FULL LIST
2014-02-04CH01Director's details changed for Mr David John Sadler on 2014-02-04
2013-07-19AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/13 FROM Global House Cross Green Garth Leeds West Yorkshire LS9 0SF
2013-04-15MG01Duplicate mortgage certificate charge no:14
2013-04-09MG01Particulars of a mortgage or charge / charge no: 15
2013-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-02-25SH02SUB-DIVISION 18/02/13
2013-02-25CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-25RES12VARYING SHARE RIGHTS AND NAMES
2013-02-25RES01ADOPT ARTICLES 18/02/2013
2013-02-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-02-19AR0103/02/13 FULL LIST
2012-11-28AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-10-23AP01DIRECTOR APPOINTED MR DAVID JOHN SADLER
2012-02-17AR0103/02/12 FULL LIST
2011-11-17AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NEIL BLOORE / 16/06/2011
2011-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE JEAN DUNCAN / 16/06/2011
2011-02-07AR0103/02/11 FULL LIST
2010-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-05-21AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-02-24AR0103/02/10 FULL LIST
2009-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-24MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1
2009-10-29AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-06-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-09363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-15288cSECRETARY'S CHANGE OF PARTICULARS / JOANNE DUNCAN / 15/04/2008
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BLOORE / 15/04/2008
2008-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2008-02-12363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-06-26288cSECRETARY'S PARTICULARS CHANGED
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-06-21287REGISTERED OFFICE CHANGED ON 21/06/06 FROM: GLOBAL HOUSE, CROSS GREEN GARTH CROSS GREEN, LEEDS WEST YORKSHIRE LS9 0SF
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: GLOBAL HOUSE, KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS4 2QD
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: UNIT 33-36 PENRAEVON INDUSTRIAL ESTATE JACKSON ROAD LEEDS WEST YORKSHIRE LS7 2AP
2005-02-09363aRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/04
2004-03-02363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency V108385 MOT Vehicle Testing Station at GELDERD ONE GELDERD ROAD LS12 6NB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GLOBAL AUTOCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2013-04-09 Outstanding UNITE DOMINIONS TRUST LIMITED
LEGAL CHARGE 2013-02-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2013-02-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2013-02-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2013-02-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2013-02-21 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER SUB-HIRE AGREEMENTS 2010-12-09 Outstanding LOMBARD NORTH CENTRAL PLC
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2009-09-10 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL MORTGAGE 2009-09-10 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-05-28 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-06-27 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-03-31 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2004-12-17 Satisfied YORKSHIRE BANK
LEGAL MORTGAGE 2000-09-29 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2000-09-13 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 GLOBAL AUTOCARE LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL AUTOCARE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GLOBAL AUTOCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL AUTOCARE 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 (45200 - Maintenance and repair of motor vehicles) as GLOBAL AUTOCARE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
Business rates information was found for GLOBAL AUTOCARE LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Factory and Premises GLOBAL ONE GELDERD ROAD LEEDS LS12 6NB 472,50028/02/2013
Warehouse and Premises GLOBAL HOUSE CROSS GREEN GARTH LEEDS LS9 0SF 302,50010/06/2010
Factory and Premises GLOBAL AUTOCARE FELNEX CRESCENT LEEDS LS9 0SN 142,00023/06/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party GLOBAL AUTOCARE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyFIBRE ENVIRONMENTAL SERVICES LIMITEDEvent Date2013-06-17
SolicitorWoodcocks Haworth & Nuttall
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3562 A Petition to wind up the above named company Fibre Environmental Services Limited (Registered No: 05469733) of Unit B Suite 2, Commercial Street, Leeds LS27 8AG presented on 17 June 2013 by GLOBAL AUTOCARE LIMITED of Global One, Gelderd Road, Leeds LS12 6LZ claiming to be a creditor of the company will be heard at Manchester District Registry at 1 Bridge Street West, Manchester, Greater Manchester M60 9DJ on 12 August 2013 at 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on Friday 8 August 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL AUTOCARE 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 GLOBAL AUTOCARE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1