BCA LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

BCA LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02539356

Incorporation date

13/09/1990

Size

Full

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 13/09/1990)
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon08/10/2025
Resolutions
dot icon03/10/2025
Termination of appointment of James Anthony Mullins as a director on 2025-09-30
dot icon09/07/2025
Full accounts made up to 2025-03-30
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 icon03/01/2024
Full accounts made up to 2023-04-02
dot icon14/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon31/03/2023
Termination of appointment of Timothy Giles Lampert as a director on 2023-03-31
dot icon31/03/2023
Appointment of Mr James Anthony Mullins as a director on 2023-03-30
dot icon05/01/2023
Full accounts made up to 2022-04-03
dot icon07/12/2022
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 icon29/07/2021
Satisfaction of charge 025393560009 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 icon01/12/2020
Director's details changed for Mr Dean Hulse on 2019-08-01
dot icon20/11/2020
Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
dot icon04/03/2020
Satisfaction of charge 025393560008 in full
dot icon04/03/2020
Satisfaction of charge 025393560007 in full
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon20/12/2019
Registration of charge 025393560009, created on 2019-12-19
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon18/12/2018
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 icon27/11/2017
Full accounts made up to 2017-04-02
dot icon01/09/2017
Memorandum and Articles of Association
dot icon07/06/2017
Resolutions
dot icon09/02/2017
Registration of charge 025393560008, created on 2017-02-03
dot icon22/12/2016
Appointment of Mr Dean Hulse as a director on 2016-12-22
dot icon22/12/2016
Termination of appointment of Avril Palmer-Baunack as a director on 2016-12-22
dot icon13/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon15/11/2016
Full accounts made up to 2016-04-03
dot icon30/09/2016
Appointment of Mr Martin Richard Letza as a secretary on 2016-09-16
dot icon29/09/2016
Termination of appointment of Ian Brian Farrelly as a secretary on 2016-09-16
dot icon29/03/2016
Termination of appointment of Jonathan William Talbot Higham as a director on 2016-03-29
dot icon21/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon25/09/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon10/08/2015
Director's details changed for Mr Timothy Giles Lampert on 2015-08-01
dot icon09/06/2015
Registration of charge 025393560007, created on 2015-06-01
dot icon07/05/2015
Satisfaction of charge 5 in full
dot icon07/05/2015
Satisfaction of charge 025393560006 in full
dot icon15/04/2015
Termination of appointment of Ian Brian Farrelly as a director on 2015-04-02
dot icon13/04/2015
Appointment of Mr Timothy Giles Lampert as a director on 2015-04-02
dot icon13/04/2015
Termination of appointment of Jonathan Robert Olsen as a director on 2015-04-02
dot icon13/04/2015
Termination of appointment of Simon Christopher Duncan Hosking as a director on 2015-04-02
dot icon13/04/2015
Appointment of Mrs Avril Palmer-Baunack as a director on 2015-04-02
dot icon23/03/2015
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 icon04/12/2014
Director's details changed for Mr Jonathan William Talbot Higham on 2014-12-01
dot icon29/10/2014
Appointment of Mr Ian Brian Farrelly as a secretary on 2014-09-29
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 icon17/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon16/08/2013
Registration of charge 025393560006
dot icon11/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon09/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon08/03/2012
Director's details changed for Mr Jonathan Robert Olsen on 2012-03-08
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon04/03/2011
Certificate of change of name
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon23/07/2010
Resolutions
dot icon16/06/2010
Termination of appointment of Desrene Spencer as a director
dot icon19/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon19/03/2010
Director's details changed for Desrene Ann Spencer on 2010-03-17
dot icon02/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Appointment terminated director michael hutchings
dot icon16/07/2009
Return made up to 04/03/09; full list of members
dot icon16/07/2009
Location of debenture register
dot icon16/07/2009
Location of register of members (non legible)
dot icon08/08/2008
Director appointed jonathan olsen
dot icon31/07/2008
Auditor's resignation
dot icon31/07/2008
Director appointed jonathan higham
dot icon28/07/2008
Director appointed simon hosking
dot icon28/07/2008
Appointment terminate, director and secretary benjamin robert westran logged form
dot icon28/07/2008
Appointment terminated director andrew smith
dot icon23/07/2008
Registered office changed on 23/07/2008 from 1390 montpellier court gloucester business park, brockworth, gloucester GL3 4AH
dot icon21/07/2008
Secretary appointed david cunningham
dot icon12/06/2008
Full accounts made up to 2007-12-31
dot icon09/05/2008
Duplicate mortgage certificatecharge no:4
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon18/04/2008
Director appointed mr andrew christopher melville smith
dot icon01/04/2008
Appointment terminated director david robertson
dot icon07/03/2008
Return made up to 04/03/08; full list of members
dot icon07/03/2008
Director appointed mr ben westran
dot icon30/04/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 04/03/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 04/03/06; full list of members
dot icon08/03/2006
Location of debenture register
dot icon08/03/2006
Location of register of members
dot icon08/03/2006
Registered office changed on 08/03/06 from: the leaze 40 salter street berkeley gloucestershire GL13 9DB
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon06/10/2005
Director resigned
dot icon23/03/2005
Return made up to 04/03/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon28/09/2004
New secretary appointed
dot icon28/09/2004
Secretary resigned
dot icon15/09/2004
Director resigned
dot icon17/04/2004
Return made up to 04/03/04; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon11/04/2003
Return made up to 04/03/03; full list of members
dot icon11/04/2003
New director appointed
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
Return made up to 04/03/02; full list of members
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon12/04/2001
Return made up to 04/03/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon20/10/2000
New secretary appointed
dot icon08/05/2000
Return made up to 04/03/00; full list of members
dot icon10/08/1999
Full accounts made up to 1998-12-31
dot icon20/04/1999
Return made up to 04/03/99; full list of members
dot icon16/04/1999
Nc inc already adjusted 01/07/94
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Conso 31/01/99
dot icon15/02/1999
Ad 23/10/98--------- £ si [email protected]=433 £ ic 1000/1433
dot icon15/02/1999
Resolutions
dot icon20/11/1998
Registered office changed on 20/11/98 from: abacus house 61 bewsey street warrington cheshire WA2 7JQ
dot icon06/11/1998
Particulars of mortgage/charge
dot icon06/11/1998
Secretary resigned
dot icon06/11/1998
New director appointed
dot icon06/11/1998
New director appointed
dot icon06/11/1998
New secretary appointed
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Declaration of assistance for shares acquisition
dot icon06/11/1998
Declaration of assistance for shares acquisition
dot icon04/11/1998
Declaration of satisfaction of mortgage/charge
dot icon04/11/1998
Declaration of satisfaction of mortgage/charge
dot icon22/10/1998
Resolutions
dot icon22/10/1998
Resolutions
dot icon06/04/1998
Accounts for a small company made up to 1997-12-31
dot icon18/03/1998
Secretary resigned
dot icon13/03/1998
Return made up to 04/03/98; no change of members
dot icon11/08/1997
Accounts for a small company made up to 1996-12-31
dot icon11/03/1997
Return made up to 04/03/97; full list of members
dot icon04/06/1996
New director appointed
dot icon26/03/1996
£ ic 1000/665 18/12/95 £ sr 335@1=335
dot icon22/03/1996
Secretary resigned;director resigned
dot icon22/03/1996
New secretary appointed
dot icon18/03/1996
Accounts for a small company made up to 1995-12-31
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Declaration of shares redemption:auditor's report
dot icon29/12/1995
New secretary appointed
dot icon05/07/1995
Accounts for a small company made up to 1994-12-31
dot icon28/04/1995
Ad 01/07/94--------- £ si 335@1
dot icon13/03/1995
New secretary appointed
dot icon13/03/1995
Return made up to 04/03/95; change of members
dot icon15/01/1995
Secretary resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Accounts for a small company made up to 1993-12-31
dot icon28/07/1994
New director appointed
dot icon06/04/1994
Return made up to 04/03/94; full list of members
dot icon12/09/1993
Director resigned;new director appointed
dot icon12/09/1993
Return made up to 13/09/93; no change of members
dot icon05/05/1993
Accounts for a small company made up to 1992-12-31
dot icon05/04/1993
Ad 11/03/93--------- £ si 900@1=900 £ ic 100/1000
dot icon25/03/1993
Resolutions
dot icon25/03/1993
Resolutions
dot icon25/03/1993
£ nc 100/1000 11/03/93
dot icon24/03/1993
Ad 30/12/92--------- £ si 98@1=98 £ ic 2/100
dot icon27/10/1992
Accounts for a small company made up to 1991-12-31
dot icon07/10/1992
Return made up to 13/09/92; no change of members
dot icon18/06/1992
Director resigned
dot icon29/04/1992
Return made up to 13/09/91; full list of members
dot icon14/04/1992
Resolutions
dot icon14/04/1992
New secretary appointed
dot icon22/11/1991
Particulars of mortgage/charge
dot icon14/11/1991
Memorandum and Articles of Association
dot icon08/11/1991
Resolutions
dot icon20/02/1991
Accounting reference date notified as 31/12
dot icon04/02/1991
Particulars of mortgage/charge
dot icon11/01/1991
Certificate of change of name
dot icon03/10/1990
Registered office changed on 03/10/90 from: 84 temple chambers temple chambers london EC4Y ohp
dot icon03/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/09/1990
Certificate of change of name
dot icon27/09/1990
Certificate of change of name
dot icon13/09/1990
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
Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lampert, Timothy Giles
Director
02/04/2015 - 31/03/2023
240
Hulse, Dean
Director
22/12/2016 - Present
4
Mr James Anthony Mullins
Director
30/03/2023 - 30/09/2025
139
Kendall, Stephen Michael
Director
01/07/1994 - 18/12/1995
15
Kendall, Stephen Michael
Secretary
01/03/1995 - 18/12/1995
6

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 LOGISTICS LIMITED

BCA LOGISTICS LIMITED is an(a) Active company incorporated on 13/09/1990 with the registered office located at Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XA. There is currently 1 active director 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 LOGISTICS LIMITED?

toggle

BCA LOGISTICS LIMITED is currently Active. It was registered on 13/09/1990 .

Where is BCA LOGISTICS LIMITED located?

toggle

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

What does BCA LOGISTICS LIMITED do?

toggle

BCA LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BCA LOGISTICS LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-12-01 with updates.