BCA AUTOMOTIVE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBCA AUTOMOTIVE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02431297
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BCA AUTOMOTIVE LTD?

    Previous Company Names
    Company NameFromUntil
    STOBART AUTOMOTIVE LIMITEDNov 14, 2012Nov 14, 2012
    WALON AUTOTRANSPORT LIMITEDNov 24, 1989Nov 24, 1989
    MINTKEY LIMITEDOct 11, 1989Oct 11, 1989

    What are the latest accounts for BCA AUTOMOTIVE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 30, 2025

    What is the status of the latest confirmation statement for BCA AUTOMOTIVE LTD?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for BCA AUTOMOTIVE LTD?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 30, 2025

    14 pagesAA

    legacy

    114 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 01, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Timothy Giles Lampert on Sep 21, 2025

    2 pagesCH01

    Termination of appointment of James Anthony Mullins as a director on Mar 27, 2025

    1 pagesTM01

    Appointment of Mr Timothy Giles Lampert as a director on Mar 27, 2025

    2 pagesAP01

    Confirmation statement made on Dec 01, 2024 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2024

    19 pagesAA

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Mar 15, 2024

    • Capital: GBP 461,500
    3 pagesSH01

    Full accounts made up to Apr 02, 2023

    19 pagesAA

    Confirmation statement made on Dec 01, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Mar 31, 2023

    • Capital: GBP 461,499
    3 pagesSH01

    Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023

    2 pagesAP01

    Full accounts made up to Apr 03, 2022

    18 pagesAA

    Confirmation statement made on Dec 01, 2022 with updates

    5 pagesCS01

    Change of details for Bca Trading Limited as a person with significant control on Sep 12, 2022

    2 pagesPSC05

    Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on Sep 12, 2022

    1 pagesAD01

    Full accounts made up to Mar 28, 2021

    19 pagesAA

    Confirmation statement made on Dec 01, 2021 with updates

    5 pagesCS01

    Satisfaction of charge 024312970013 in full

    1 pagesMR04

    Who are the officers of BCA AUTOMOTIVE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LETZA, Martin Richard
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Secretary
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    215440280001
    GLENN, Nigel Gregory
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish128252020003
    LAMPERT, Timothy Giles
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish271145770002
    ARMSTRONG, Colin
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    Secretary
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    British77327430003
    ARMSTRONG, Philippa
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    Secretary
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    British108400480001
    FARRELLY, Ian
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    Secretary
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    200545990001
    HARDEN, Edward Highton
    40 Armadale Road
    GU21 3LB Woking
    Surrey
    Secretary
    40 Armadale Road
    GU21 3LB Woking
    Surrey
    British35485610001
    HARRIS, David Francis
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    United Kingdom
    Secretary
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    United Kingdom
    British130075020001
    LIGHT, John Michael Heathcote
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    Secretary
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    British50795850001
    MAIR, Antony Stefan Romley
    18 Ashchurch Grove
    W12 9BT London
    Secretary
    18 Ashchurch Grove
    W12 9BT London
    British24697000001
    NICHOLS, Rupert Henry Conquest
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    Secretary
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    192435290001
    BROWN, Russell Stephen
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    Director
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    EnglandBritish132668460001
    DUCASS, Bernard Jacques
    2 Rue Chartran
    92200 Neuilly Sur Seine
    France
    Director
    2 Rue Chartran
    92200 Neuilly Sur Seine
    France
    French46312920001
    GAUMET, Jean Pierre
    62 Avenue A Morizet
    921000 Boulogne - Billancourt
    FOREIGN Paris
    France
    Director
    62 Avenue A Morizet
    921000 Boulogne - Billancourt
    FOREIGN Paris
    France
    French24889640001
    GUINCHARD, Gilles
    5 Upper St Martin's Lane
    WC2H 9EA London
    Director
    5 Upper St Martin's Lane
    WC2H 9EA London
    French93757990002
    HARRIS, David Francis
    Boundary Way
    Lufton
    BA22 8HZ Yeovil
    Stobart Automotive
    Somerset
    England
    Director
    Boundary Way
    Lufton
    BA22 8HZ Yeovil
    Stobart Automotive
    Somerset
    England
    EnglandBritish130075020001
    LAMPERT, Timothy Giles
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish271145770001
    LAMPERT, Timothy Giles
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    United Kingdom
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    United Kingdom
    EnglandBritish74811520007
    LIGHT, John Michael Heathcote
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    EnglandBritish50795850001
    MEIR, David Keith
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    EnglandBritish192431360001
    MERRY, John Charles
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    Director
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    British9807640012
    MULLINS, James Anthony
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish303063460001
    NUTTALL, Philip James
    5 Upper St Martins Lane
    WC2H 9EA London
    Director
    5 Upper St Martins Lane
    WC2H 9EA London
    British63716970003
    OHRN, Sverker Claude Alexander
    8 Rue Four Cault De Pavant
    FOREIGN 7800 Versailles
    France
    Director
    8 Rue Four Cault De Pavant
    FOREIGN 7800 Versailles
    France
    Swedish36218680001
    PALMER-BAUNACK, Avril
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritish196667380002
    PICKERING, David Brian
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    United KingdomBritish188604620001
    SMITS, Rene
    1 Residence Renoir
    40 Bis Rue Du President Wilson
    FOREIGN 78230 Le Pecq
    France
    Director
    1 Residence Renoir
    40 Bis Rue Du President Wilson
    FOREIGN 78230 Le Pecq
    France
    French22869610001
    SOMERVILLE, Andy Forbes
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    EnglandBritish200512970001
    SOMERVILLE, Andy Forbes
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    EnglandBritish200512970001
    STOBART, William
    Stretton Green Distribution Park
    Langford Way
    WA4 4TQ Appleton
    Stobart Group
    Warrington
    England
    Director
    Stretton Green Distribution Park
    Langford Way
    WA4 4TQ Appleton
    Stobart Group
    Warrington
    England
    United KingdomBritish153344800001
    TRANCHARD, Jean Pierre
    60 Clos Des Cascades
    FOREIGN 93160 Noisy Le Grand
    France
    Director
    60 Clos Des Cascades
    FOREIGN 93160 Noisy Le Grand
    France
    French63725240001

    Who are the persons with significant control of BCA AUTOMOTIVE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bca Trading Limited
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Apr 06, 2016
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number02340242
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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