BCA VEHICLE SERVICES LIMITED

BCA VEHICLE SERVICES LIMITED

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

    Company NameBCA VEHICLE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04031608
    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 VEHICLE SERVICES LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BCA VEHICLE SERVICES LIMITED 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 VEHICLE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARAGON VEHICLE SERVICES LIMITEDJan 25, 2013Jan 25, 2013
    STOBART VEHICLE SERVICES LIMITEDOct 08, 2012Oct 08, 2012
    STOBART AUTOMOTIVE VEHICLE SERVICES LIMITEDSep 26, 2012Sep 26, 2012
    VMEX LIMITEDJan 02, 2007Jan 02, 2007
    E-NABLE CARS LIMITEDSep 15, 2000Sep 15, 2000
    3196TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDJul 11, 2000Jul 11, 2000

    What are the latest accounts for BCA VEHICLE SERVICES LIMITED?

    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 VEHICLE SERVICES LIMITED?

    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 VEHICLE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 30, 2025

    23 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

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Confirmation statement made on Dec 01, 2024 with updates

    5 pagesCS01

    Full accounts made up to Apr 02, 2023

    26 pagesAA

    Appointment of Mr Paul Anthony Bromley as a director on Dec 06, 2023

    2 pagesAP01

    Confirmation statement made on Dec 01, 2023 with updates

    5 pagesCS01

    Termination of appointment of David Francis Harris as a director on Nov 21, 2023

    1 pagesTM01

    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

    26 pagesAA

    Confirmation statement made on Dec 01, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr David Francis Harris on Sep 12, 2022

    2 pagesCH01

    Director's details changed for Mr Timothy Giles Lampert on Sep 12, 2022

    2 pagesCH01

    Change of details for Bca Fleet Solutions 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 England 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

    26 pagesAA

    Confirmation statement made on Dec 01, 2021 with updates

    5 pagesCS01

    Full accounts made up to Mar 29, 2020

    26 pagesAA

    Who are the officers of BCA VEHICLE SERVICES LIMITED?

    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
    215451050001
    BROMLEY, Paul 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
    EnglandBritish228372770001
    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
    TALLON, Steven Richard
    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
    EnglandBritish224229050001
    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 Brian
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    Secretary
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    211000540001
    HARRIS, David Francis
    c/o Stobart Vehicle Services Limited
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Boundary Way
    Somerset
    United Kingdom
    Secretary
    c/o Stobart Vehicle Services Limited
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Boundary Way
    Somerset
    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
    TATE, Jonathan Colin
    Weedon Road
    Nether Heyford
    NN7 3LG Northampton
    The Old Stables
    England
    Secretary
    Weedon Road
    Nether Heyford
    NN7 3LG Northampton
    The Old Stables
    England
    British175424970001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    BROWN, Russell Stephen
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    Director
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    EnglandBritish132668460001
    HARRIS, David Francis
    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
    EnglandBritish130075020001
    HUCKLESBY, Stepehen Charles
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    EnglandBritish175345920002
    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
    c/o Stobart Vehicle Services Limited
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Boundary Way
    Somerset
    United Kingdom
    Director
    c/o Stobart Vehicle Services Limited
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Boundary Way
    Somerset
    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
    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
    PALMER-BAUNACK, Avril
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    EnglandBritish196667380002
    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
    RIDDLE, Kevin John
    Stamford Rise
    LE6 0PY Newtown Linford
    Bradgate Lodge
    Leicestershire
    England
    Director
    Stamford Rise
    LE6 0PY Newtown Linford
    Bradgate Lodge
    Leicestershire
    England
    EnglandEnglish177579990001
    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
    WILKINSON, Harriett
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    EnglandBritish210290860001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Who are the persons with significant control of BCA VEHICLE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bca Fleet Solutions Limited
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Jul 18, 2016
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number05377252
    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.
    Mr Robert John Wilkinson
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    Jul 01, 2016
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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