BCA EUROPE LIMITED

Register to unlock more data on OkredoRegister

BCA EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03918542

Incorporation date

03/02/2000

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 03/02/2000)
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 icon20/05/2025
Director's details changed for Ms Avril Palmer-Lavery on 2025-05-20
dot icon15/05/2025
Director's details changed for Ms Avril Palmer-Baunack on 2025-04-29
dot icon21/03/2025
Termination of appointment of James Anthony Mullins as a director on 2025-03-20
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon27/11/2024
Full accounts made up to 2024-03-31
dot icon10/01/2024
Full accounts made up to 2023-04-02
dot icon07/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon07/12/2023
Appointment of Mr Timothy Giles Lampert as a director on 2023-12-06
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 Group Europe 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 039185420009 in full
dot icon28/07/2021
Satisfaction of charge 039185420008 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 icon26/11/2020
Director's details changed for Mrs Avril Palmer-Baunack on 2020-03-28
dot icon19/11/2020
Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
dot icon04/03/2020
Satisfaction of charge 039185420007 in full
dot icon04/03/2020
Satisfaction of charge 039185420006 in full
dot icon27/12/2019
Registration of charge 039185420009, created on 2019-12-19
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon20/12/2019
Registration of charge 039185420008, created on 2019-12-19
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon14/12/2018
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 icon12/10/2017
Full accounts made up to 2017-04-02
dot icon25/09/2017
Termination of appointment of Wolfgang Egon Reinhold as a director on 2017-09-20
dot icon24/07/2017
Change of details for Bca Group Europe Limited as a person with significant control on 2016-04-06
dot icon20/07/2017
Director's details changed for Mr Wolfgang Egon Reinhold on 2017-07-18
dot icon18/07/2017
Appointment of Mr Wolfgang Egon Reinhold as a director on 2017-07-18
dot icon07/06/2017
Resolutions
dot icon08/02/2017
Registration of charge 039185420007, created on 2017-02-03
dot icon12/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon15/11/2016
Full accounts made up to 2016-04-03
dot icon02/11/2016
Appointment of Mr Martin Richard Letza as a secretary on 2016-09-16
dot icon01/11/2016
Termination of appointment of Ian Brian Farrelly as a secretary on 2016-09-16
dot icon21/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon22/10/2015
Director's details changed for Ms Avril Palmer-Baunack on 2015-09-24
dot icon10/08/2015
Director's details changed for Mr Timothy Giles Lampert on 2015-08-01
dot icon07/08/2015
Full accounts made up to 2014-12-31
dot icon31/07/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon09/06/2015
Registration of charge 039185420006, created on 2015-06-01
dot icon07/05/2015
Satisfaction of charge 4 in full
dot icon07/05/2015
Satisfaction of charge 039185420005 in full
dot icon15/04/2015
Termination of appointment of Ian Brian Farrelly as a director on 2015-04-02
dot icon15/04/2015
Appointment of Mrs Avril Palmer-Baunack as a director on 2015-04-02
dot icon15/04/2015
Termination of appointment of Avril Palmer-Baunack as a director on 2015-04-02
dot icon13/04/2015
Termination of appointment of Timothy Giles Lampert as a director on 2015-04-02
dot icon10/04/2015
Appointment of Mr Timothy Giles Lampert as a director on 2015-04-02
dot icon10/04/2015
Termination of appointment of Jonathan Robert Olsen as a director on 2015-04-02
dot icon10/04/2015
Termination of appointment of Simon Christopher Duncan Hosking as a director on 2015-04-02
dot icon10/04/2015
Appointment of Mr Timothy Giles Lampert as a director on 2015-04-02
dot icon10/04/2015
Appointment of Mrs Avril Palmer-Baunack as a director on 2015-04-02
dot icon20/03/2015
Appointment of Mr Ian Brian Farrelly as a director on 2015-03-18
dot icon09/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon04/12/2014
Director's details changed for Mr Simon Christopher Duncan Hosking on 2014-12-01
dot icon29/10/2014
Appointment of Mr Ian Brian Farrelly as a secretary on 2014-09-28
dot icon29/10/2014
Termination of appointment of David Mark Cunningham as a secretary on 2014-09-29
dot icon21/08/2014
Full accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon08/01/2014
Termination of appointment of Paul Bradbury as a director
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon16/08/2013
Registration of charge 039185420005
dot icon08/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon10/02/2012
Director's details changed for Mr Jonathan Robert Olsen on 2012-02-10
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon23/07/2010
Resolutions
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon17/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon17/02/2010
Director's details changed for Paul Edwin Bradbury on 2010-02-17
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 03/02/09; full list of members
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Registered office changed on 05/03/2008 from expedier house portsmouth road hindhead surrey GU26 6TJ
dot icon04/03/2008
Secretary's change of particulars / david cunningham / 17/02/2008
dot icon08/02/2008
Return made up to 03/02/08; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon17/10/2007
Director's particulars changed
dot icon17/10/2007
Director's particulars changed
dot icon11/09/2007
New secretary appointed
dot icon11/09/2007
Secretary resigned
dot icon01/08/2007
Director's particulars changed
dot icon16/06/2007
Director's particulars changed
dot icon14/02/2007
Return made up to 03/02/07; full list of members
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Ad 08/09/06--------- £ si 1177000@1=1177000 £ ic 1/1177001
dot icon09/11/2006
Nc inc already adjusted 08/09/06
dot icon09/11/2006
Resolutions
dot icon03/11/2006
Declaration of assistance for shares acquisition
dot icon31/10/2006
Particulars of mortgage/charge
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon16/03/2006
Ad 03/01/05--------- £ si 32211480@1
dot icon16/03/2006
Nc inc already adjusted 03/01/05
dot icon16/03/2006
Resolutions
dot icon03/03/2006
Return made up to 03/02/06; full list of members
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon01/09/2005
Resolutions
dot icon17/08/2005
Particulars of mortgage/charge
dot icon04/03/2005
New director appointed
dot icon17/02/2005
Return made up to 03/02/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Director resigned
dot icon24/02/2004
Return made up to 03/02/04; full list of members
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon07/03/2003
Director's particulars changed
dot icon13/02/2003
Return made up to 03/02/03; full list of members
dot icon12/02/2003
Auditor's resignation
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon05/07/2002
Particulars of mortgage/charge
dot icon05/07/2002
Resolutions
dot icon12/02/2002
Return made up to 03/02/02; full list of members
dot icon11/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon28/02/2001
Return made up to 03/02/01; full list of members
dot icon19/12/2000
Certificate of change of name
dot icon18/12/2000
Resolutions
dot icon20/11/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon18/08/2000
Director's particulars changed
dot icon13/06/2000
Director's particulars changed
dot icon06/04/2000
Registered office changed on 06/04/00 from: 42-46 high street esher surrey KT10 9QY
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon03/02/2000
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lampert, Timothy Giles
Director
02/04/2015 - 31/03/2023
239
Lampert, Timothy Giles
Director
06/12/2023 - Present
239
Mrs Avril Palmer Baunack
Director
02/04/2015 - Present
97
Mrs Avril Palmer Baunack
Director
02/04/2015 - 02/04/2015
97
Mr James Anthony Mullins
Director
30/03/2023 - 20/03/2025
139

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 EUROPE LIMITED

BCA EUROPE LIMITED is an(a) Active company incorporated on 03/02/2000 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 EUROPE LIMITED?

toggle

BCA EUROPE LIMITED is currently Active. It was registered on 03/02/2000 .

Where is BCA EUROPE LIMITED located?

toggle

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

What does BCA EUROPE LIMITED do?

toggle

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

What is the latest filing for BCA EUROPE LIMITED?

toggle

The latest filing was on 21/12/2025: Notice of agreement to exemption from audit of accounts for period ending 30/03/25.