BCA REMARKETING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BCA REMARKETING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04394828

Incorporation date

14/03/2002

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 14/03/2002)
dot icon28/12/2025
Full 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 icon21/03/2025
Appointment of Mr Timothy Giles Lampert as a director on 2025-03-20
dot icon21/03/2025
Termination of appointment of James Anthony Mullins as a director on 2025-03-20
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 icon11/09/2024
Director's details changed for Mr Stuart John Pearson on 2024-07-12
dot icon10/01/2024
Full accounts made up to 2023-04-02
dot icon13/12/2023
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 icon06/01/2023
Full accounts made up to 2022-04-03
dot icon08/12/2022
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 icon07/12/2021
Director's details changed for Mr Stuart John Pearson on 2020-11-20
dot icon29/07/2021
Satisfaction of charge 043948280003 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 icon25/11/2020
Director's details changed for Mr Craig Stuart Purvey on 2019-05-05
dot icon25/11/2020
Director's details changed for Mr Stuart John Pearson on 2020-11-20
dot icon20/11/2020
Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
dot icon04/03/2020
Satisfaction of charge 043948280001 in full
dot icon04/03/2020
Satisfaction of charge 043948280002 in full
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon20/12/2019
Registration of charge 043948280003, 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 icon01/02/2018
Appointment of Mr Craig Stuart Purvey as a director on 2018-02-01
dot icon01/02/2018
Termination of appointment of Craig Stuart Purvey as a director on 2018-02-01
dot icon01/02/2018
Appointment of Mr Nikheel Shah as a director on 2018-02-01
dot icon01/02/2018
Appointment of Mr Stuart John Pearson as a director on 2018-02-01
dot icon01/02/2018
Appointment of Mr Craig Stuart Purvey as a director on 2018-02-01
dot icon01/02/2018
Termination of appointment of Avril Palmer-Baunack as a director on 2018-02-01
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon29/11/2017
Termination of appointment of D'vidis Celliers Jacobs as a director on 2017-11-29
dot icon12/10/2017
Full accounts made up to 2017-04-02
dot icon11/08/2017
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 043948280002, created on 2017-02-03
dot icon11/01/2017
Director's details changed for Ms Avril Palmer-Baunack on 2015-09-24
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon15/11/2016
Full accounts made up to 2016-03-31
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 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 icon10/08/2015
Director's details changed for Mr Timothy Giles Lampert on 2015-08-01
dot icon31/07/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon09/06/2015
Registration of charge 043948280001, created on 2015-06-01
dot icon15/04/2015
Termination of appointment of Ian Brian Farrelly 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 Mr Timothy Giles Lampert 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 icon29/10/2014
Appointment of Mr Ian Brian Farrelly as a secretary
dot icon29/10/2014
Termination of appointment of David Mark Cunningham as a secretary on 2014-09-29
dot icon29/10/2014
Appointment of Mr Ian Brian Farrelly as a secretary on 2014-09-29
dot icon21/08/2014
Full accounts made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Certificate of change of name
dot icon20/03/2013
Termination of appointment of Gary Monaghan as a director
dot icon15/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Termination of appointment of Jonathan Higham as a director
dot icon11/07/2012
Termination of appointment of James Kerr as a director
dot icon11/07/2012
Appointment of D'vidis Celliers Jacobs as a director
dot icon15/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon15/03/2012
Director's details changed for Mr Jonathan Robert Olsen on 2012-03-15
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon18/05/2011
Director's details changed for Mr James Thompson Kerr on 2011-05-13
dot icon23/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr James Thompson Kerr on 2010-03-17
dot icon17/03/2010
Director's details changed for Gary Monaghan on 2010-03-17
dot icon17/03/2010
Director's details changed for Mr Simon Christopher Duncan Hosking on 2010-03-17
dot icon17/01/2010
Appointment of Jonathan William Talbot Higham as a director
dot icon10/09/2009
Director appointed mr jonathan robert olsen
dot icon10/09/2009
Director appointed mr simon christopher duncan hosking
dot icon10/09/2009
Secretary appointed mr david mark cunningham
dot icon10/09/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon24/07/2009
Appointment terminated secretary james kerr
dot icon23/07/2009
Registered office changed on 23/07/2009 from 3000 manchester business park aviator way manchester M22 5TG
dot icon19/05/2009
Accounts for a small company made up to 2009-03-31
dot icon09/04/2009
Return made up to 14/03/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 14/03/08; full list of members
dot icon07/04/2008
Director and secretary's change of particulars / james kerr / 07/04/2008
dot icon27/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 14/03/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/06/2006
Registered office changed on 08/06/06 from: 3000 manchester business park aviator way manchester gtr manchester M22 5TG
dot icon01/06/2006
Registered office changed on 01/06/06 from: eagle court concord business park threapwood road manchester greater manchester M22 0RR
dot icon04/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/04/2006
Return made up to 14/03/06; full list of members
dot icon22/02/2006
Return made up to 14/03/05; full list of members
dot icon09/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/07/2004
Registered office changed on 07/07/04 from: 3000 manchester business park aviator way manchester M22 5TG
dot icon17/03/2004
Return made up to 14/03/04; full list of members
dot icon17/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/04/2003
Return made up to 14/03/03; full list of members
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New secretary appointed
dot icon27/03/2002
New director appointed
dot icon22/03/2002
Registered office changed on 22/03/02 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon22/03/2002
Secretary resigned
dot icon22/03/2002
Director resigned
dot icon22/03/2002
Ad 14/03/02--------- £ si 9999@1=9999 £ ic 1/10000
dot icon14/03/2002
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
20/03/2025 - Present
239
Mr James Anthony Mullins
Director
30/03/2023 - 20/03/2025
139
Lampert, Timothy Giles
Director
02/04/2015 - 31/03/2023
239
Olsen, Jonathan Robert
Director
23/07/2009 - 02/04/2015
17
Pearson, Stuart John
Director
01/02/2018 - Present
4

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 REMARKETING SOLUTIONS LIMITED

BCA REMARKETING SOLUTIONS LIMITED is an(a) Active company incorporated on 14/03/2002 with the registered office located at Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XA. There are currently 4 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 REMARKETING SOLUTIONS LIMITED?

toggle

BCA REMARKETING SOLUTIONS LIMITED is currently Active. It was registered on 14/03/2002 .

Where is BCA REMARKETING SOLUTIONS LIMITED located?

toggle

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

What does BCA REMARKETING SOLUTIONS LIMITED do?

toggle

BCA REMARKETING SOLUTIONS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BCA REMARKETING SOLUTIONS LIMITED?

toggle

The latest filing was on 28/12/2025: Full accounts made up to 2025-03-30.