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 | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 28, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2021 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 024312970013 in full | 1 pages | MR04 | ||||||||||
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