BCA FLEET SOLUTIONS LIMITED

BCA FLEET SOLUTIONS LIMITED

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

    Company NameBCA FLEET SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05377252
    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 FLEET SOLUTIONS LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other transportation support activities (52290) / Transportation and storage

    Where is BCA FLEET SOLUTIONS 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 FLEET SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARAGON AUTOMOTIVE LIMITEDMar 17, 2005Mar 17, 2005
    PINNACLE AUTOMOTIVE LIMITEDFeb 28, 2005Feb 28, 2005

    What are the latest accounts for BCA FLEET SOLUTIONS 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 FLEET SOLUTIONS 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 FLEET SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 30, 2025

    25 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

    29 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 20, 2024

    • Capital: GBP 92,501
    3 pagesSH01

    Full accounts made up to Apr 02, 2023

    29 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

    29 pagesAA

    Confirmation statement made on Dec 01, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr David Francis Harris on Sep 26, 2022

    2 pagesCH01

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

    2 pagesCH01

    Change of details for Tf1 Ltd 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

    29 pagesAA

    Who are the officers of BCA FLEET SOLUTIONS 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
    215450460001
    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
    EnglandBritish271145770002
    SHAH, Nikheel
    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
    EnglandBritish201275890001
    FARRELLY, Ian Brian
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    Secretary
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    210998940001
    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
    British104276290002
    HP SECRETARIAL SERVICES LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Secretary
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002670001
    BIRTHRAY, Craig
    66 Beatrice Road
    NN16 9QS Kettering
    Northamptonshire
    Director
    66 Beatrice Road
    NN16 9QS Kettering
    Northamptonshire
    British109309650001
    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
    HETZEL, Andrew
    High Street
    Greens Norton
    NN12 8BA Towcester
    32
    Northamptonshire
    United Kingdom
    Director
    High Street
    Greens Norton
    NN12 8BA Towcester
    32
    Northamptonshire
    United Kingdom
    United KingdomBritish58843140002
    HUCKLESBY, Stephen Charles
    25 Broughton Road
    Milton Keynes Village
    MK10 9AH Milton Keynes
    The Borie
    England
    Director
    25 Broughton Road
    Milton Keynes Village
    MK10 9AH Milton Keynes
    The Borie
    England
    EnglandBritish63644820011
    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
    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
    PALMER-BAUNACK, Avril
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    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
    United KingdomEnglish177579990001
    SEABRIDGE, David John
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    EnglandBritish159306440002
    WILKINSON, Susan Ann
    Rolleston Road
    Rolleston
    LE7 9EN Leicester
    Rolleston Hall
    England
    Director
    Rolleston Road
    Rolleston
    LE7 9EN Leicester
    Rolleston Hall
    England
    United KingdomBritish205441370001
    HP DIRECTORS LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Director
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002660001

    Who are the persons with significant control of BCA FLEET SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tf1 Ltd
    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 Number10272560
    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