BCA AUTOMOTIVE LTD

Register to unlock more data on OkredoRegister

BCA AUTOMOTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02431297

Incorporation date

11/10/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XACopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1989)
dot icon25/03/2026
Resolutions
dot icon25/03/2026
Solvency Statement dated 24/03/26
dot icon25/03/2026
Statement of capital on 2026-03-25
dot icon25/03/2026
Statement by Directors
dot icon21/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/03/25
dot icon21/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/03/25
dot icon21/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/03/25
dot icon21/12/2025
Audit exemption subsidiary accounts made up to 2025-03-30
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon24/09/2025
Director's details changed for Mr Timothy Giles Lampert on 2025-09-21
dot icon02/04/2025
Appointment of Mr Timothy Giles Lampert as a director on 2025-03-27
dot icon02/04/2025
Termination of appointment of James Anthony Mullins as a director on 2025-03-27
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon27/11/2024
Full accounts made up to 2024-03-31
dot icon22/03/2024
Resolutions
dot icon22/03/2024
Memorandum and Articles of Association
dot icon19/03/2024
Statement of capital following an allotment of shares on 2024-03-15
dot icon10/01/2024
Full accounts made up to 2023-04-02
dot icon14/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon14/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon31/03/2023
Appointment of Mr James Anthony Mullins as a director on 2023-03-30
dot icon31/03/2023
Termination of appointment of Timothy Giles Lampert as a director on 2023-03-31
dot icon05/01/2023
Full accounts made up to 2022-04-03
dot icon06/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon22/09/2022
Change of details for Bca Trading Limited as a person with significant control on 2022-09-12
dot icon12/09/2022
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 2022-09-12
dot icon04/01/2022
Full accounts made up to 2021-03-28
dot icon10/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon28/07/2021
Satisfaction of charge 024312970013 in full
dot icon28/07/2021
Satisfaction of charge 024312970010 in full
dot icon15/03/2021
Full accounts made up to 2020-03-29
dot icon07/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon24/11/2020
Director's details changed for Mr Nigel Gregory Glenn on 2020-08-17
dot icon19/11/2020
Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
dot icon04/03/2020
Satisfaction of charge 024312970011 in full
dot icon04/03/2020
Satisfaction of charge 024312970012 in full
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon20/12/2019
Registration of charge 024312970013, created on 2019-12-19
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon17/12/2018
Full accounts made up to 2018-04-01
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon04/12/2017
Director's details changed for Mr Timothy Giles Lampert on 2017-12-01
dot icon12/10/2017
Full accounts made up to 2017-04-02
dot icon24/07/2017
Change of details for BCA Trading Limited as a person with significant control on 2016-04-06
dot icon07/06/2017
Resolutions
dot icon09/02/2017
Registration of charge 024312970012, created on 2017-02-03
dot icon29/12/2016
Full accounts made up to 2016-04-03
dot icon12/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon03/10/2016
Appointment of Mr Martin Richard Letza as a secretary on 2016-09-16
dot icon30/09/2016
Termination of appointment of Ian Farrelly as a secretary on 2016-09-16
dot icon17/06/2016
Auditor's resignation
dot icon27/05/2016
Auditor's resignation
dot icon03/03/2016
Termination of appointment of Andy Forbes Somerville as a director on 2016-02-29
dot icon13/01/2016
Director's details changed for Mr Andy Forbes Somerville on 2015-12-01
dot icon13/01/2016
Director's details changed for Mr Timothy Giles Lampert on 2015-12-01
dot icon13/01/2016
Secretary's details changed for Mr Ian Farrelly on 2015-12-01
dot icon13/01/2016
Director's details changed for Mr Nigel Gregory Glenn on 2015-12-01
dot icon21/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon05/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon05/11/2015
Register inspection address has been changed from Stretton Green Distribution Park Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ England to Headway House Crosby Way Farnham Surrey GU9 7XG
dot icon05/11/2015
Statement of capital following an allotment of shares on 2015-08-24
dot icon27/10/2015
Registration of charge 024312970011, created on 2015-10-23
dot icon08/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon28/08/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon28/08/2015
Appointment of Mr Ian Farrelly as a secretary on 2015-08-25
dot icon28/08/2015
All of the property or undertaking has been released from charge 024312970010
dot icon27/08/2015
Appointment of Mr Andy Somerville as a director on 2015-08-25
dot icon27/08/2015
Appointment of Mr Nigel Gregory Glenn as a director on 2015-08-25
dot icon27/08/2015
Appointment of Mr Timothy Giles Lampert as a director on 2015-08-25
dot icon27/08/2015
Termination of appointment of William Stobart as a director on 2015-08-25
dot icon27/08/2015
Termination of appointment of David Brian Pickering as a director on 2015-08-25
dot icon27/08/2015
Termination of appointment of Rupert Henry Conquest Nichols as a secretary on 2015-08-25
dot icon27/08/2015
Termination of appointment of David Keith Meir as a director on 2015-08-25
dot icon27/08/2015
Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington WA4 4TQ to Headway House Crosby Way Farnham Surrey GU9 7XG on 2015-08-27
dot icon26/08/2015
Certificate of change of name
dot icon26/08/2015
Change of name notice
dot icon19/01/2015
Termination of appointment of Timothy Giles Lampert as a director on 2014-12-31
dot icon05/12/2014
Accounts for a dormant company made up to 2014-02-28
dot icon01/12/2014
Auditor's resignation
dot icon14/11/2014
Auditor's resignation
dot icon06/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon06/11/2014
Appointment of Mr Rupert Henry Conquest Nichols as a secretary on 2014-10-01
dot icon06/11/2014
Register inspection address has been changed to Stretton Green Distribution Park Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ
dot icon06/11/2014
Appointment of Mr David Brian Pickering as a director on 2014-10-01
dot icon06/11/2014
Termination of appointment of David Francis Harris as a secretary on 2014-10-01
dot icon06/11/2014
Appointment of Mr David Keith Meir as a director on 2014-10-01
dot icon06/11/2014
Registered office address changed from Stobart Automotive Limited Boundary Way, Lufton Trading Estate Lufton Yeovil Somerset BA22 8HZ to Stretton Green Distribution Park Langford Way Appleton Warrington WA4 4TQ on 2014-11-06
dot icon27/10/2014
Miscellaneous
dot icon28/07/2014
Memorandum and Articles of Association
dot icon08/07/2014
Current accounting period shortened from 2015-02-28 to 2014-11-30
dot icon04/06/2014
Resolutions
dot icon30/05/2014
Registration of charge 024312970010
dot icon03/12/2013
Full accounts made up to 2013-02-28
dot icon25/11/2013
Termination of appointment of David Harris as a director
dot icon08/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon08/11/2013
Registered office address changed from Walon Autotransport Limited Boundary Way Lufton Trading Estate, Lufton Yeovil Somerset BA22 8HZ United Kingdom on 2013-11-08
dot icon14/08/2013
Satisfaction of charge 9 in full
dot icon05/06/2013
Appointment of Mr David Francis Harris as a director
dot icon05/06/2013
Appointment of Mr William Stobart as a director
dot icon03/06/2013
Termination of appointment of Avril Palmer-Baunack as a director
dot icon03/06/2013
Termination of appointment of John Light as a director
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/01/2013
Current accounting period extended from 2012-12-31 to 2013-02-28
dot icon29/11/2012
Appointment of Mr Timothy Giles Lampert as a director
dot icon20/11/2012
Termination of appointment of Andrew Somerville as a director
dot icon14/11/2012
Certificate of change of name
dot icon19/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Director's details changed for Andrew Forbes Somerville on 2010-01-06
dot icon06/01/2010
Director's details changed for Avril Palmer-Baunack on 2010-01-06
dot icon06/01/2010
Director's details changed for Mr John Michael Heathcote Light on 2010-01-06
dot icon06/01/2010
Secretary's details changed for Mr David Francis Harris on 2010-01-06
dot icon11/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon11/11/2009
Director's details changed for Andrew Forbes Somerville on 2009-10-01
dot icon11/11/2009
Director's details changed for Avril Palmer-Baunack on 2009-10-01
dot icon11/11/2009
Director's details changed for Mr John Michael Heathcote Light on 2009-10-01
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon05/10/2009
Auditor's resignation
dot icon16/09/2009
Auditor's resignation
dot icon04/11/2008
Return made up to 11/10/08; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon20/08/2008
Registered office changed on 20/08/2008 from royal portbury dock road portbury bristol BS20 7XJ
dot icon30/04/2008
Appointment terminated director russell brown
dot icon30/04/2008
Secretary appointed mr david francis harris
dot icon30/04/2008
Appointment terminated secretary philippa armstrong
dot icon01/03/2008
Registered office changed on 01/03/2008 from 200 worle parkway worle weston super mare somerset BS22 6WA
dot icon25/01/2008
Director resigned
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon02/12/2007
New director appointed
dot icon26/10/2007
Return made up to 11/10/07; full list of members
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon09/06/2007
Declaration of mortgage charge released/ceased
dot icon16/04/2007
New secretary appointed
dot icon16/04/2007
Secretary resigned
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Secretary's particulars changed
dot icon25/10/2006
Return made up to 11/10/06; full list of members
dot icon14/09/2006
Registered office changed on 14/09/06 from: c/o autologic holdings PLC orion house 5 upper saint martins lane london WC2H 9EA
dot icon14/07/2006
Director resigned
dot icon12/05/2006
Particulars of mortgage/charge
dot icon08/05/2006
Particulars of mortgage/charge
dot icon28/03/2006
New director appointed
dot icon27/03/2006
Director resigned
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon03/11/2005
Return made up to 11/10/05; full list of members
dot icon05/10/2005
Director's particulars changed
dot icon17/02/2005
Secretary's particulars changed
dot icon26/01/2005
Director's particulars changed
dot icon18/01/2005
Director's particulars changed
dot icon24/12/2004
Director's particulars changed
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon26/10/2004
Return made up to 11/10/04; full list of members
dot icon11/11/2003
New director appointed
dot icon07/11/2003
Return made up to 11/10/03; full list of members
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Auditor's resignation
dot icon25/11/2002
Director's particulars changed
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon18/10/2002
Return made up to 11/10/02; full list of members
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon22/10/2001
Return made up to 11/10/01; full list of members
dot icon21/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/08/2001
Secretary resigned
dot icon07/08/2001
New secretary appointed
dot icon12/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Declaration of satisfaction of mortgage/charge
dot icon06/06/2001
Declaration of satisfaction of mortgage/charge
dot icon06/06/2001
Declaration of satisfaction of mortgage/charge
dot icon05/06/2001
Resolutions
dot icon05/06/2001
Declaration of assistance for shares acquisition
dot icon05/06/2001
Declaration of assistance for shares acquisition
dot icon05/06/2001
Declaration of assistance for shares acquisition
dot icon05/06/2001
Declaration of assistance for shares acquisition
dot icon05/06/2001
Declaration of assistance for shares acquisition
dot icon05/06/2001
Declaration of assistance for shares acquisition
dot icon05/06/2001
Declaration of assistance for shares acquisition
dot icon05/06/2001
Declaration of assistance for shares acquisition
dot icon05/06/2001
Declaration of assistance for shares acquisition
dot icon05/06/2001
Declaration of assistance for shares acquisition
dot icon31/05/2001
Resolutions
dot icon23/05/2001
Declaration of satisfaction of mortgage/charge
dot icon02/04/2001
Director's particulars changed
dot icon30/03/2001
New director appointed
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon17/10/2000
Return made up to 11/10/00; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon21/08/2000
Registered office changed on 21/08/00 from: unit 200 worle parkway weston super mare north somerset BS22 0WA
dot icon08/11/1999
Return made up to 11/10/99; full list of members
dot icon20/07/1999
Full accounts made up to 1998-12-31
dot icon15/04/1999
Director's particulars changed
dot icon10/11/1998
Return made up to 11/10/98; no change of members
dot icon29/10/1998
Auditor's resignation
dot icon04/08/1998
Full accounts made up to 1997-12-31
dot icon17/10/1997
Return made up to 11/10/97; full list of members
dot icon17/10/1997
Director's particulars changed
dot icon15/09/1997
New secretary appointed
dot icon15/09/1997
Registered office changed on 15/09/97 from: 1 st pauls churchyard london EC4M 8SH
dot icon06/08/1997
Particulars of mortgage/charge
dot icon15/07/1997
Full group accounts made up to 1996-12-31
dot icon27/06/1997
Secretary resigned
dot icon21/06/1997
Particulars of mortgage/charge
dot icon21/06/1997
Particulars of mortgage/charge
dot icon20/06/1997
Particulars of mortgage/charge
dot icon07/02/1997
Memorandum and Articles of Association
dot icon22/01/1997
Certificate of reduction of issued capital
dot icon22/01/1997
Reduction of iss capital and minute (oc) £ ic 6000000/ 457000
dot icon20/12/1996
Resolutions
dot icon27/11/1996
Return made up to 11/10/96; full list of members
dot icon15/11/1996
Declaration of assistance for shares acquisition
dot icon15/11/1996
Declaration of assistance for shares acquisition
dot icon15/11/1996
Declaration of assistance for shares acquisition
dot icon15/11/1996
Declaration of assistance for shares acquisition
dot icon15/11/1996
Resolutions
dot icon15/11/1996
Director resigned
dot icon15/11/1996
New director appointed
dot icon08/11/1996
Auditor's resignation
dot icon06/11/1996
Particulars of mortgage/charge
dot icon04/11/1996
Particulars of mortgage/charge
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon05/08/1996
Secretary resigned
dot icon05/08/1996
New secretary appointed
dot icon15/02/1996
Return made up to 11/10/95; full list of members
dot icon12/02/1996
New director appointed
dot icon09/01/1996
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Return made up to 11/10/94; no change of members
dot icon17/11/1994
Full accounts made up to 1994-01-01
dot icon10/11/1993
Return made up to 11/10/93; no change of members
dot icon10/11/1993
Full accounts made up to 1992-12-26
dot icon23/09/1993
Director resigned
dot icon23/09/1993
Director resigned;new director appointed
dot icon08/01/1993
Return made up to 11/10/92; full list of members
dot icon18/06/1992
Full accounts made up to 1991-12-31
dot icon22/05/1992
Ad 31/12/91--------- £ si 2000000@1=2000000 £ ic 3002/2003002
dot icon24/03/1992
Memorandum and Articles of Association
dot icon12/02/1992
Nc inc already adjusted 31/12/91
dot icon24/01/1992
Resolutions
dot icon24/01/1992
Resolutions
dot icon24/01/1992
Resolutions
dot icon09/01/1992
Return made up to 11/10/91; no change of members
dot icon13/12/1991
Full accounts made up to 1990-12-29
dot icon04/09/1991
Return made up to 11/10/90; full list of members
dot icon30/08/1991
Director resigned
dot icon29/08/1991
Secretary resigned;new secretary appointed
dot icon09/08/1991
Director resigned;new director appointed
dot icon18/03/1991
Director resigned
dot icon12/03/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon11/02/1991
Ad 28/09/90--------- £ si 3000@1=3000 £ ic 2/3002
dot icon22/10/1990
£ nc 1000000/4000000 28/09/90
dot icon22/10/1990
Resolutions
dot icon12/02/1990
Secretary resigned;new secretary appointed
dot icon12/02/1990
Director resigned;new director appointed
dot icon23/11/1989
Certificate of change of name
dot icon23/11/1989
Certificate of change of name
dot icon20/11/1989
Resolutions
dot icon20/11/1989
£ nc 1000/1000000 25/10/89
dot icon07/11/1989
Registered office changed on 07/11/89 from: 2 baches street london N1 6UB
dot icon07/11/1989
Secretary resigned;new secretary appointed
dot icon07/11/1989
Director resigned;new director appointed
dot icon31/10/1989
Memorandum and Articles of Association
dot icon11/10/1989
Miscellaneous
dot icon11/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stobart, William
Director
03/06/2013 - 25/08/2015
146
Lampert, Timothy Giles
Director
21/11/2012 - 31/12/2014
238
Lampert, Timothy Giles
Director
25/08/2015 - 31/03/2023
238
Lampert, Timothy Giles
Director
27/03/2025 - Present
238
Glenn, Nigel Gregory
Director
25/08/2015 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCA AUTOMOTIVE LTD

BCA AUTOMOTIVE LTD is an(a) Active company incorporated on 11/10/1989 with the registered office located at Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BCA AUTOMOTIVE LTD?

toggle

BCA AUTOMOTIVE LTD is currently Active. It was registered on 11/10/1989 .

Where is BCA AUTOMOTIVE LTD located?

toggle

BCA AUTOMOTIVE LTD is registered at Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XA.

What does BCA AUTOMOTIVE LTD do?

toggle

BCA AUTOMOTIVE LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BCA AUTOMOTIVE LTD?

toggle

The latest filing was on 25/03/2026: Resolutions.