BCA VEHICLE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BCA VEHICLE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04031608

Incorporation date

11/07/2000

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 11/07/2000)
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 icon02/04/2025
Termination of appointment of James Anthony Mullins as a director on 2025-03-27
dot icon02/04/2025
Appointment of Mr Timothy Giles Lampert as a director on 2025-03-27
dot icon31/12/2024
Full accounts made up to 2024-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with updates
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 icon08/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon26/09/2022
Director's details changed for Mr David Francis Harris on 2022-09-12
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 Bca Fleet Solutions 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 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 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 icon20/11/2020
Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
dot icon05/03/2020
Satisfaction of charge 040316080006 in full
dot icon05/03/2020
Satisfaction of charge 040316080007 in full
dot icon05/03/2020
Satisfaction of charge 040316080008 in full
dot icon05/03/2020
Satisfaction of charge 040316080009 in full
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon11/12/2019
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 icon19/12/2017
Full accounts made up to 2017-04-02
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon02/08/2017
Change of details for Paragon Automotive Limited as a person with significant control on 2017-01-04
dot icon21/07/2017
Termination of appointment of Harriett Wilkinson as a director on 2017-07-20
dot icon07/06/2017
Resolutions
dot icon04/05/2017
Registration of charge 040316080009, created on 2017-04-27
dot icon20/04/2017
Auditor's resignation
dot icon09/02/2017
Registration of charge 040316080007, created on 2017-02-03
dot icon09/02/2017
Registration of charge 040316080008, created on 2017-02-03
dot icon08/02/2017
Appointment of Mr Steven Richard Tallon as a director on 2017-02-06
dot icon08/02/2017
Termination of appointment of Avril Palmer-Baunack as a director on 2017-02-06
dot icon01/02/2017
Satisfaction of charge 4 in full
dot icon01/02/2017
Satisfaction of charge 2 in full
dot icon01/02/2017
Satisfaction of charge 3 in full
dot icon01/02/2017
Satisfaction of charge 5 in full
dot icon31/01/2017
Full accounts made up to 2016-03-31
dot icon04/01/2017
Resolutions
dot icon16/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon27/10/2016
Registration of charge 040316080006, created on 2016-10-20
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 Stepehen Charles Hucklesby as a director on 2016-09-19
dot icon26/07/2016
Appointment of Mr David Francis Harris 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
Appointment of Mr Ian Brian Farrelly 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 Jonathan Colin Tate as a secretary on 2016-07-18
dot icon26/07/2016
Registered office address changed from , Hangar 1 Thurleigh Airfield Business Park, Thurleigh, Bedfordshire, MK44 2YF to Headway House Crosby Way Farnham Surrey GU9 7XG on 2016-07-26
dot icon25/07/2016
Director's details changed for Mr Kevin John Riddle on 2016-07-25
dot icon15/07/2016
Appointment of Miss Harriett Wilkinson as a director on 2016-07-14
dot icon12/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon24/02/2016
Appointment of Mr Kevin John Riddle as a director on 2016-02-09
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon27/07/2015
Register(s) moved to registered office address Hangar 1 Thurleigh Airfield Business Park Thurleigh Bedfordshire MK44 2YF
dot icon08/01/2015
Secretary's details changed for Jonathan Colin Tate on 2014-12-19
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon02/09/2013
Secretary's details changed for Jonathan Colin Tate on 2013-01-21
dot icon30/08/2013
Register inspection address has been changed
dot icon30/08/2013
Director's details changed for Stepehen Charles Hucklesby on 2013-01-21
dot icon30/08/2013
Register(s) moved to registered inspection location
dot icon05/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon05/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon05/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon08/02/2013
Resolutions
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2013
Appointment of Jonathan Colin Tate as a secretary
dot icon28/01/2013
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon28/01/2013
Registered office address changed from , C/O Stobart Vehicle Services Limited, Boundary Way Lufton Trading Estate, Lufton, Yeovil, Somerset, BA22 8HZ, United Kingdom on 2013-01-28
dot icon28/01/2013
Appointment of Stepehen Charles Hucklesby as a director
dot icon28/01/2013
Termination of appointment of Timothy Lampert as a director
dot icon28/01/2013
Termination of appointment of John Light as a director
dot icon28/01/2013
Termination of appointment of Avril Palmer-Baunack as a director
dot icon28/01/2013
Termination of appointment of David Harris as a secretary
dot icon25/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/01/2013
Certificate of change of name
dot icon25/01/2013
Change of name notice
dot icon29/11/2012
Appointment of Mr Timothy Giles Lampert as a director
dot icon21/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon20/11/2012
Termination of appointment of Andrew Somerville as a director
dot icon19/10/2012
Registered office address changed from , Vmex Limited Boundary Way, Lufton Trading Estate Lufton, Yeovil, Somerset, BA22 8HZ on 2012-10-19
dot icon08/10/2012
Certificate of change of name
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/09/2012
Certificate of change of name
dot icon12/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon08/01/2010
Director's details changed for Andrew Forbes Somerville on 2010-01-08
dot icon08/01/2010
Director's details changed for Avril Palmer-Baunack on 2010-01-08
dot icon08/01/2010
Secretary's details changed for Mr David Francis Harris on 2010-01-08
dot icon08/01/2010
Director's details changed for Mr John Michael Heathcote Light on 2010-01-08
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/10/2009
Auditor's resignation
dot icon16/09/2009
Auditor's resignation
dot icon29/07/2009
Return made up to 11/07/09; full list of members
dot icon09/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/08/2008
Registered office changed on 20/08/2008 from, royal portbury dock road, portbury, bristol, BS20 7XJ
dot icon06/08/2008
Return made up to 11/07/08; full list of members
dot icon30/04/2008
Secretary appointed mr david francis harris
dot icon30/04/2008
Appointment terminated director russell brown
dot icon30/04/2008
Appointment terminated secretary philippa armstrong
dot icon01/03/2008
Registered office changed on 01/03/2008 from, 200 worle parkway, worle, weston super mare, somerset, BS22 6WA
dot icon25/01/2008
Director resigned
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon17/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/09/2007
Return made up to 11/07/07; full list of members
dot icon16/04/2007
New secretary appointed
dot icon16/04/2007
Secretary resigned
dot icon05/01/2007
Memorandum and Articles of Association
dot icon02/01/2007
Certificate of change of name
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Secretary's particulars changed
dot icon14/09/2006
Registered office changed on 14/09/06 from: c/o autologic holdings PLC, orion house 5 upper st martins, lane london, WC2H 9EA
dot icon13/07/2006
Return made up to 11/07/06; full list of members
dot icon13/07/2006
Director resigned
dot icon28/03/2006
New director appointed
dot icon26/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/10/2005
Director's particulars changed
dot icon19/07/2005
Return made up to 11/07/05; full list of members
dot icon17/02/2005
Secretary's particulars changed
dot icon26/01/2005
Director's particulars changed
dot icon18/01/2005
Director's particulars changed
dot icon13/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/08/2004
Return made up to 11/07/04; full list of members
dot icon27/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon29/07/2003
Return made up to 11/07/03; full list of members
dot icon25/11/2002
Director's particulars changed
dot icon31/07/2002
Return made up to 11/07/02; full list of members
dot icon14/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Resolutions
dot icon08/08/2001
Secretary resigned
dot icon07/08/2001
New secretary appointed
dot icon20/07/2001
Return made up to 11/07/01; full list of members
dot icon02/04/2001
Director's particulars changed
dot icon03/11/2000
New secretary appointed
dot icon03/11/2000
New director appointed
dot icon03/11/2000
New director appointed
dot icon03/11/2000
Secretary resigned
dot icon03/11/2000
Director resigned
dot icon03/11/2000
Director resigned
dot icon03/11/2000
Registered office changed on 03/11/00 from: 21 holborn viaduct, london, EC1A 2AT
dot icon03/11/2000
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon03/11/2000
Ad 24/10/00--------- £ si 89@1=89 £ ic 1/90
dot icon15/09/2000
Certificate of change of name
dot icon11/07/2000
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lampert, Timothy Giles
Director
18/07/2016 - 31/03/2023
239
Lampert, Timothy Giles
Director
27/03/2025 - Present
239
Harris, David Francis
Director
18/07/2016 - 21/11/2023
51
Mr James Anthony Mullins
Director
30/03/2023 - 27/03/2025
139
Riddle, Kevin John
Director
09/02/2016 - 18/07/2016
51

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 VEHICLE SERVICES LIMITED

BCA VEHICLE SERVICES LIMITED is an(a) Active company incorporated on 11/07/2000 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 VEHICLE SERVICES LIMITED?

toggle

BCA VEHICLE SERVICES LIMITED is currently Active. It was registered on 11/07/2000 .

Where is BCA VEHICLE SERVICES LIMITED located?

toggle

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

What does BCA VEHICLE SERVICES LIMITED do?

toggle

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

What is the latest filing for BCA VEHICLE SERVICES 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.