BCA VEHICLE FINANCE LIMITED

Register to unlock more data on OkredoRegister

BCA VEHICLE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08713285

Incorporation date

01/10/2013

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 01/10/2013)
dot icon07/04/2026
Termination of appointment of Malcolm David Thompson as a director on 2026-03-31
dot icon02/03/2026
Appointment of Mr Matthew David Bristow as a director on 2026-03-01
dot icon28/12/2025
Full accounts made up to 2025-03-30
dot icon08/12/2025
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
Director's details changed for Mr William Francis Bibby on 2024-03-25
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 icon05/01/2024
Full accounts made up to 2023-04-02
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon11/12/2023
Director's details changed for Mr William Francis Bibby on 2023-09-18
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 icon26/09/2022
Director's details changed for Mr Malcolm David Thompson on 2022-09-26
dot icon26/09/2022
Director's details changed for Mr William Francis Bibby on 2022-09-12
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 icon27/07/2022
Termination of appointment of Andrew Hodgson as a director on 2022-07-27
dot icon27/07/2022
Appointment of Mr William Francis Bibby as a director on 2022-07-27
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 icon29/10/2021
Registration of charge 087132850004, created on 2021-10-29
dot icon14/04/2021
Appointment of Mr Matthew Robert Kelly as a director on 2021-04-14
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 Andrew Hodgson on 2018-03-14
dot icon20/11/2020
Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon04/11/2019
Registration of charge 087132850003, created on 2019-11-01
dot icon22/08/2019
Second filing for the appointment of Malcolm David Thompson as a director
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 icon05/02/2018
Registration of charge 087132850002, created on 2018-02-01
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon29/09/2017
Full accounts made up to 2017-04-02
dot icon02/08/2017
Change of details for Bca Trading Limited as a person with significant control on 2016-04-06
dot icon02/02/2017
Appointment of Mr Andrew Hodgson as a director on 2017-02-01
dot icon02/02/2017
Appointment of Mr Malcolm David Thompson as a director on 2017-02-01
dot icon02/02/2017
Termination of appointment of Avril Palmer-Baunack as a director on 2017-02-01
dot icon11/01/2017
Director's details changed for Ms Avril Palmer-Baunack on 2015-09-24
dot icon15/12/2016
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 icon26/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon21/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon10/08/2015
Director's details changed for Mr Timothy Giles Lampert on 2015-08-01
dot icon10/08/2015
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 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 icon05/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-01
dot icon09/12/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon30/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon29/10/2014
Statement of capital following an allotment of shares on 2014-10-01
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 icon07/10/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon08/08/2014
Registration of charge 087132850001, created on 2014-08-08
dot icon01/10/2013
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

9
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
27/03/2025 - Present
239
Kelly, Matthew Robert
Director
14/04/2021 - Present
20
Thompson, Malcolm David
Director
01/02/2017 - 31/03/2026
8
Bibby, William Francis
Director
27/07/2022 - Present
1

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 VEHICLE FINANCE LIMITED

BCA VEHICLE FINANCE LIMITED is an(a) Active company incorporated on 01/10/2013 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 VEHICLE FINANCE LIMITED?

toggle

BCA VEHICLE FINANCE LIMITED is currently Active. It was registered on 01/10/2013 .

Where is BCA VEHICLE FINANCE LIMITED located?

toggle

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

What does BCA VEHICLE FINANCE LIMITED do?

toggle

BCA VEHICLE FINANCE LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for BCA VEHICLE FINANCE LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Malcolm David Thompson as a director on 2026-03-31.