BCA FLEET SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BCA FLEET SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05377252

Incorporation date

28/02/2005

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 28/02/2005)
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 icon27/03/2024
Resolutions
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-03-20
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 Paul Anthony Bromley as a director on 2023-12-06
dot icon22/11/2023
Termination of appointment of David Francis Harris as a director on 2023-11-21
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 icon26/09/2022
Director's details changed for Mr David Francis Harris on 2022-09-26
dot icon26/09/2022
Director's details changed for Mr Timothy Giles Lampert on 2022-09-12
dot icon22/09/2022
Change of details for Tf1 Ltd 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 England 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 icon04/10/2021
Appointment of Mr Nikheel Shah as a director on 2021-10-01
dot icon29/09/2021
Termination of appointment of David John Seabridge as a director on 2021-09-28
dot icon28/07/2021
Satisfaction of charge 053772520011 in full
dot icon15/03/2021
Full accounts made up to 2020-03-29
dot icon09/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon19/11/2020
Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
dot icon04/03/2020
Satisfaction of charge 053772520009 in full
dot icon04/03/2020
Satisfaction of charge 053772520008 in full
dot icon04/03/2020
Satisfaction of charge 053772520007 in full
dot icon04/03/2020
Satisfaction of charge 053772520010 in full
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon20/12/2019
Registration of charge 053772520011, created on 2019-12-19
dot icon12/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon19/12/2018
Full accounts made up to 2018-04-01
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon21/02/2018
Appointment of Mr David John Seabridge as a director on 2018-02-21
dot icon19/12/2017
Full accounts made up to 2017-04-02
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon01/09/2017
Memorandum and Articles of Association
dot icon24/07/2017
Change of details for Tf1 Ltd as a person with significant control on 2016-07-18
dot icon20/06/2017
Resolutions
dot icon07/06/2017
Resolutions
dot icon22/05/2017
Termination of appointment of Avril Palmer-Baunack as a director on 2017-05-22
dot icon04/05/2017
Registration of charge 053772520010, created on 2017-04-27
dot icon20/04/2017
Auditor's resignation
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon28/02/2017
Register inspection address has been changed from Units 2-4 Twigden Barns Brixworth Road Creaton Northampton NN6 8LU United Kingdom to Headway House Crosby Way Farnham GU9 7XG
dot icon09/02/2017
Registration of charge 053772520008, created on 2017-02-03
dot icon09/02/2017
Registration of charge 053772520009, created on 2017-02-03
dot icon01/02/2017
Satisfaction of charge 5 in full
dot icon01/02/2017
Satisfaction of charge 1 in full
dot icon01/02/2017
Satisfaction of charge 2 in full
dot icon01/02/2017
Satisfaction of charge 6 in full
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon04/01/2017
Resolutions
dot icon27/10/2016
Registration of charge 053772520007, created on 2016-10-20
dot icon03/10/2016
Appointment of Mr Martin Richard Letza as a secretary
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 Brian Farrelly as a secretary on 2016-09-16
dot icon26/09/2016
Termination of appointment of Stephen Charles Hucklesby as a director on 2016-09-19
dot icon26/07/2016
Appointment of Mr Ian Brian Farrelly as a secretary on 2016-07-18
dot icon26/07/2016
Appointment of Mr David Francis Harris as a director on 2016-07-18
dot icon26/07/2016
Termination of appointment of Jonathan Colin Tate as a secretary on 2016-07-18
dot icon26/07/2016
Termination of appointment of Kevin John Riddle as a director on 2016-07-18
dot icon26/07/2016
Termination of appointment of Susan Ann Wilkinson as a director on 2016-07-18
dot icon26/07/2016
Appointment of Mr Timothy Giles Lampert as a director on 2016-07-18
dot icon26/07/2016
Appointment of Ms Avril Palmer-Baunack as a director on 2016-07-18
dot icon26/07/2016
Registered office address changed from , Hangar 1 Thurleigh Airfield Business Park, Thurleigh, Bedford, MK44 2YP to Headway House Crosby Way Farnham Surrey GU9 7XG on 2016-07-26
dot icon24/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon24/02/2016
Appointment of Mrs Susan Ann Wilkinson as a director on 2016-02-09
dot icon22/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/06/2015
Cancellation of shares. Statement of capital on 2015-04-07
dot icon29/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon12/05/2015
Purchase of own shares.
dot icon24/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon07/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon07/01/2015
Secretary's details changed for Mr Jonathan Colin Tate on 2014-12-19
dot icon23/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon04/03/2014
Director's details changed for Mr Stephen Charles Hucklesby on 2011-03-25
dot icon03/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon13/12/2013
Cancellation of shares. Statement of capital on 2013-12-13
dot icon13/12/2013
Resolutions
dot icon02/12/2013
Purchase of own shares.
dot icon18/04/2013
Termination of appointment of Andrew Hetzel as a director
dot icon18/04/2013
Appointment of Kevin Riddle as a director
dot icon18/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon07/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon08/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon04/01/2013
Director's details changed for Mr Andrew Hetzel on 2012-12-19
dot icon04/01/2013
Director's details changed for Mr Andrew Hetzel on 2012-12-19
dot icon20/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon20/03/2012
Director's details changed for Mr Stephen Charles Hucklesby on 2011-03-25
dot icon20/03/2012
Register inspection address has been changed from 4 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ United Kingdom
dot icon20/03/2012
Registered office address changed from , Hanagr 1 Thurlegh Airfield, Business Park, Thurleigh, Bedfordshire, MK44 2YP on 2012-03-20
dot icon20/03/2012
Register(s) moved to registered office address
dot icon22/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon05/04/2011
Director's details changed for Mr Stephen Charles Hucklesby on 2011-03-25
dot icon25/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon25/03/2011
Director's details changed for Mr Stephen Charles Hucklesby on 2011-02-28
dot icon04/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon24/03/2010
Register(s) moved to registered inspection location
dot icon23/03/2010
Register inspection address has been changed
dot icon04/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 28/02/09; full list of members
dot icon31/01/2009
Group of companies' accounts made up to 2008-03-30
dot icon19/11/2008
Return made up to 28/02/08; full list of members; amend
dot icon28/10/2008
Registered office changed on 28/10/2008 from, oxford house, cliftonville, northampton, northamptonshire, NN1 5PN
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/03/2008
Return made up to 28/02/08; full list of members
dot icon18/02/2008
New director appointed
dot icon25/01/2008
Group of companies' accounts made up to 2007-04-01
dot icon25/01/2008
Ad 17/12/07--------- £ si 4500@1=4500 £ ic 90500/95000
dot icon25/01/2008
Nc inc already adjusted 17/12/07
dot icon25/01/2008
Resolutions
dot icon25/01/2008
Resolutions
dot icon25/01/2008
Resolutions
dot icon10/12/2007
Resolutions
dot icon20/08/2007
Secretary's particulars changed
dot icon30/04/2007
Return made up to 28/02/07; full list of members
dot icon30/04/2007
Director resigned
dot icon23/02/2007
Particulars of mortgage/charge
dot icon07/12/2006
Accounts for a medium company made up to 2006-04-02
dot icon24/03/2006
Return made up to 28/02/06; full list of members
dot icon23/03/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon22/03/2006
Ad 09/06/05--------- £ si 90499@1=90499 £ ic 1/90500
dot icon22/03/2006
Resolutions
dot icon22/03/2006
Resolutions
dot icon05/12/2005
New director appointed
dot icon20/10/2005
Particulars of mortgage/charge
dot icon20/08/2005
Particulars of mortgage/charge
dot icon29/06/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon06/04/2005
Secretary resigned
dot icon06/04/2005
Director resigned
dot icon06/04/2005
New secretary appointed
dot icon06/04/2005
New director appointed
dot icon17/03/2005
Certificate of change of name
dot icon28/02/2005
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Anthony Mullins
Director
30/03/2023 - 27/03/2025
139
Harris, David Francis
Director
18/07/2016 - 21/11/2023
51
Shah, Nikheel
Director
01/10/2021 - Present
23
Lampert, Timothy Giles
Director
27/03/2025 - Present
239
Lampert, Timothy Giles
Director
18/07/2016 - 31/03/2023
239

Persons with Significant Control

0

No PSC data available.

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 FLEET SOLUTIONS LIMITED

BCA FLEET SOLUTIONS LIMITED is an(a) Active company incorporated on 28/02/2005 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 FLEET SOLUTIONS LIMITED?

toggle

BCA FLEET SOLUTIONS LIMITED is currently Active. It was registered on 28/02/2005 .

Where is BCA FLEET SOLUTIONS LIMITED located?

toggle

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

What does BCA FLEET SOLUTIONS LIMITED do?

toggle

BCA FLEET SOLUTIONS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BCA FLEET SOLUTIONS 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.