BCA AUTOMOTIVE LTD
Overview
| Company Name | BCA AUTOMOTIVE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02431297 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BCA AUTOMOTIVE LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BCA AUTOMOTIVE LTD located?
| Registered Office Address | Form 2, 18 Bartley Wood Business Park Bartley Way RG27 9XA Hook Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BCA AUTOMOTIVE LTD?
| Company Name | From | Until |
|---|---|---|
| STOBART AUTOMOTIVE LIMITED | Nov 14, 2012 | Nov 14, 2012 |
| WALON AUTOTRANSPORT LIMITED | Nov 24, 1989 | Nov 24, 1989 |
| MINTKEY LIMITED | Oct 11, 1989 | Oct 11, 1989 |
What are the latest accounts for BCA AUTOMOTIVE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2025 |
What is the status of the latest confirmation statement for BCA AUTOMOTIVE LTD?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for BCA AUTOMOTIVE LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 25, 2026
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Mar 30, 2025 | 14 pages | AA | ||||||||||||||
legacy | 114 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Dec 01, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Timothy Giles Lampert on Sep 21, 2025 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of James Anthony Mullins as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Timothy Giles Lampert as a director on Mar 27, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 01, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 15, 2024
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Apr 02, 2023 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2023
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Apr 03, 2022 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Bca Trading Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of BCA AUTOMOTIVE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LETZA, Martin Richard | Secretary | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | 215440280001 | |||||||
| GLENN, Nigel Gregory | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 128252020003 | |||||
| LAMPERT, Timothy Giles | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 271145770002 | |||||
| ARMSTRONG, Colin | Secretary | 200 Worle Parkway Worle BS22 6WA Weston Super Mare Somerset | British | 77327430003 | ||||||
| ARMSTRONG, Philippa | Secretary | 162 Muller Road Horfield BS7 9QX Bristol Avon | British | 108400480001 | ||||||
| FARRELLY, Ian | Secretary | Crosby Way GU9 7XG Farnham Headway House Surrey | 200545990001 | |||||||
| HARDEN, Edward Highton | Secretary | 40 Armadale Road GU21 3LB Woking Surrey | British | 35485610001 | ||||||
| HARRIS, David Francis | Secretary | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park United Kingdom | British | 130075020001 | ||||||
| LIGHT, John Michael Heathcote | Secretary | Mambury Manor East Putford EX22 7UH Holsworthy Devon | British | 50795850001 | ||||||
| MAIR, Antony Stefan Romley | Secretary | 18 Ashchurch Grove W12 9BT London | British | 24697000001 | ||||||
| NICHOLS, Rupert Henry Conquest | Secretary | Crosby Way GU9 7XG Farnham Headway House Surrey England | 192435290001 | |||||||
| BROWN, Russell Stephen | Director | Staplehay Trull TA3 7EZ Taunton Westways House Somerset | England | British | 132668460001 | |||||
| DUCASS, Bernard Jacques | Director | 2 Rue Chartran 92200 Neuilly Sur Seine France | French | 46312920001 | ||||||
| GAUMET, Jean Pierre | Director | 62 Avenue A Morizet 921000 Boulogne - Billancourt FOREIGN Paris France | French | 24889640001 | ||||||
| GUINCHARD, Gilles | Director | 5 Upper St Martin's Lane WC2H 9EA London | French | 93757990002 | ||||||
| HARRIS, David Francis | Director | Boundary Way Lufton BA22 8HZ Yeovil Stobart Automotive Somerset England | England | British | 130075020001 | |||||
| LAMPERT, Timothy Giles | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 271145770001 | |||||
| LAMPERT, Timothy Giles | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park United Kingdom | England | British | 74811520007 | |||||
| LIGHT, John Michael Heathcote | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House | England | British | 50795850001 | |||||
| MEIR, David Keith | Director | Crosby Way GU9 7XG Farnham Headway House Surrey England | England | British | 192431360001 | |||||
| MERRY, John Charles | Director | Walon Boundary Way Lufton BA22 8HZ Yeovil Somerset | British | 9807640012 | ||||||
| MULLINS, James Anthony | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 303063460001 | |||||
| NUTTALL, Philip James | Director | 5 Upper St Martins Lane WC2H 9EA London | British | 63716970003 | ||||||
| OHRN, Sverker Claude Alexander | Director | 8 Rue Four Cault De Pavant FOREIGN 7800 Versailles France | Swedish | 36218680001 | ||||||
| PALMER-BAUNACK, Avril | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House United Kingdom | England | British | 196667380002 | |||||
| PICKERING, David Brian | Director | Crosby Way GU9 7XG Farnham Headway House Surrey England | United Kingdom | British | 188604620001 | |||||
| SMITS, Rene | Director | 1 Residence Renoir 40 Bis Rue Du President Wilson FOREIGN 78230 Le Pecq France | French | 22869610001 | ||||||
| SOMERVILLE, Andy Forbes | Director | Crosby Way GU9 7XG Farnham Headway House Surrey | England | British | 200512970001 | |||||
| SOMERVILLE, Andy Forbes | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House | England | British | 200512970001 | |||||
| STOBART, William | Director | Stretton Green Distribution Park Langford Way WA4 4TQ Appleton Stobart Group Warrington England | United Kingdom | British | 153344800001 | |||||
| TRANCHARD, Jean Pierre | Director | 60 Clos Des Cascades FOREIGN 93160 Noisy Le Grand France | French | 63725240001 |
Who are the persons with significant control of BCA AUTOMOTIVE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bca Trading Limited | Apr 06, 2016 | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0