BRITISH CAR AUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BRITISH CAR AUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00438886

Incorporation date

14/07/1947

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 14/07/1947)
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 icon07/05/2025
Registration of charge 004388860047, created on 2025-05-01
dot icon08/04/2025
Satisfaction of charge 004388860046 in full
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 icon11/09/2024
Director's details changed for Mr Stuart John Pearson on 2024-07-12
dot icon03/01/2024
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 Timothy Giles Lampert as a director on 2023-12-07
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 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 icon28/07/2021
Satisfaction of charge 004388860045 in full
dot icon28/07/2021
Registration of charge 004388860046, created on 2021-07-28
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 icon05/03/2020
Satisfaction of charge 004388860038 in full
dot icon05/03/2020
Satisfaction of charge 004388860044 in full
dot icon05/03/2020
Satisfaction of charge 004388860039 in full
dot icon05/03/2020
Satisfaction of charge 004388860040 in full
dot icon05/03/2020
Satisfaction of charge 004388860042 in full
dot icon05/03/2020
Satisfaction of charge 004388860041 in full
dot icon05/03/2020
Satisfaction of charge 004388860043 in full
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon20/12/2019
Registration of charge 004388860045, created on 2019-12-19
dot icon11/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon19/03/2019
Termination of appointment of Avril Palmer-Baunack as a director on 2019-03-19
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 icon03/01/2018
Registration of acquisition 004388860044, acquired on 2016-10-24
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon30/11/2017
Appointment of Mr Craig Stuart Purvey as a director on 2017-11-29
dot icon29/11/2017
Appointment of Mr Stuart John Pearson as a director on 2017-11-29
dot icon29/11/2017
Termination of appointment of Donald Simon Henstock as a director on 2017-11-29
dot icon29/11/2017
Termination of appointment of D'vidis Celliers Jacobs as a director on 2017-11-29
dot icon28/09/2017
Full accounts made up to 2017-04-02
dot icon25/09/2017
Memorandum and Articles of Association
dot icon06/09/2017
Termination of appointment of Duncan Cameron Gray as a director on 2017-08-31
dot icon03/08/2017
Change of details for Bca Trading Limited as a person with significant control on 2016-04-06
dot icon07/06/2017
Resolutions
dot icon08/02/2017
Registration of charge 004388860043, created on 2017-02-03
dot icon14/12/2016
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 icon09/08/2016
Termination of appointment of Elaine Roberts as a director on 2016-07-08
dot icon03/05/2016
Registration of charge 004388860042, created on 2016-04-25
dot icon05/04/2016
Appointment of Mr Nikheel Shah as a director on 2016-04-01
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 icon21/12/2015
Termination of appointment of Spencer Tremaine Lock as a director on 2015-12-03
dot icon22/10/2015
Director's details changed for Ms Avril Palmer-Baunack on 2015-09-24
dot icon29/09/2015
Registration of charge 004388860040, created on 2015-09-25
dot icon29/09/2015
Registration of charge 004388860041, created on 2015-09-25
dot icon04/09/2015
Termination of appointment of Richard David Boult as a director on 2015-08-31
dot icon10/08/2015
Director's details changed for Mr Timothy Giles Lampert on 2015-08-01
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon25/06/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon23/06/2015
Registration of charge 004388860039, created on 2015-06-18
dot icon09/06/2015
Registration of charge 004388860038, created on 2015-06-01
dot icon07/05/2015
Satisfaction of charge 33 in full
dot icon07/05/2015
Satisfaction of charge 34 in full
dot icon07/05/2015
Satisfaction of charge 004388860036 in full
dot icon07/05/2015
Satisfaction of charge 32 in full
dot icon07/05/2015
Satisfaction of charge 31 in full
dot icon30/04/2015
Satisfaction of charge 004388860037 in full
dot icon30/04/2015
Satisfaction of charge 35 in full
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
dot icon13/04/2015
Appointment of Mrs Avril Palmer-Baunack as a director
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 icon06/03/2015
Satisfaction of charge 30 in full
dot icon06/03/2015
Satisfaction of charge 8 in full
dot icon04/03/2015
Appointment of Mr Richard David Boult as a director on 2015-03-02
dot icon09/01/2015
Satisfaction of charge 29 in full
dot icon08/01/2015
Termination of appointment of John Titchmarsh as a director on 2014-12-30
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 Jonathan William Talbot Higham on 2014-12-01
dot icon04/12/2014
Director's details changed for Donald Simon Henstock on 2014-12-01
dot icon04/12/2014
Director's details changed for Mr Simon Christopher Duncan Hosking on 2014-12-01
dot icon30/10/2014
Termination of appointment of a secretary
dot icon29/10/2014
Termination of appointment of David Mark Cunningham 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 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 icon14/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon04/02/2014
Termination of appointment of Sheila Walker as a director
dot icon08/01/2014
Termination of appointment of Andrew Hulme as a director
dot icon12/11/2013
Registration of charge 004388860037
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon17/09/2013
Resolutions
dot icon27/08/2013
Termination of appointment of Anthony Gannon as a director
dot icon16/08/2013
Registration of charge 004388860036
dot icon15/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon27/06/2013
Termination of appointment of Mark Hankey as a director
dot icon15/01/2013
Appointment of Elaine Roberts as a director
dot icon12/11/2012
Appointment of Spencer Tremaine Lock as a director
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon09/07/2012
Appointment of D'vidis Celliers Jacobs as a director
dot icon14/02/2012
Appointment of Duncan Cameron Gray as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon05/09/2011
Termination of appointment of David Pirie as a director
dot icon13/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon13/07/2011
Director's details changed for Donald Simon Henstock on 2011-07-13
dot icon13/07/2011
Director's details changed for Mark Vincent Hankey on 2011-07-13
dot icon13/07/2011
Director's details changed for Anthony Gannon on 2011-07-13
dot icon13/07/2011
Termination of appointment of Keith Rogers as a director
dot icon13/07/2011
Director's details changed for Mr Jonathan Robert Olsen on 2011-07-12
dot icon22/02/2011
Duplicate mortgage certificatecharge no:34
dot icon22/02/2011
Duplicate mortgage certificatecharge no:33
dot icon30/09/2010
Duplicate mortgage certificatecharge no:33
dot icon23/09/2010
Particulars of a mortgage or charge/MG09 / charge no: 35
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 34
dot icon20/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon19/07/2010
Director's details changed for Sheila Edna Walker on 2010-07-10
dot icon19/07/2010
Director's details changed for David William Pirie on 2010-07-10
dot icon19/07/2010
Director's details changed for Keith James Rogers on 2010-07-10
dot icon19/07/2010
Director's details changed for John Titchmarsh on 2010-07-10
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 33
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 32
dot icon02/03/2010
Particulars of a mortgage or charge / charge no: 31
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon10/07/2009
Return made up to 10/07/09; full list of members
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon17/07/2008
Return made up to 10/07/08; full list of members
dot icon09/07/2008
Director's change of particulars / donald henstock / 09/07/2008
dot icon27/06/2008
Director appointed david pirie
dot icon23/04/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 29
dot icon18/04/2008
Appointment terminated director roger collard
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon05/03/2008
Registered office changed on 05/03/2008 from expedier house portsmouth road hindhead surrey GU26 6TJ
dot icon04/03/2008
Secretary's change of particulars / david cunningham / 17/02/2008
dot icon21/01/2008
Director's particulars changed
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon17/10/2007
Director's particulars changed
dot icon17/10/2007
Director's particulars changed
dot icon10/09/2007
New secretary appointed
dot icon10/09/2007
Secretary resigned
dot icon02/08/2007
Return made up to 10/07/07; full list of members
dot icon01/08/2007
Director's particulars changed
dot icon16/06/2007
Director's particulars changed
dot icon13/06/2007
Director's particulars changed
dot icon25/11/2006
Particulars of mortgage/charge
dot icon14/11/2006
Declaration of assistance for shares acquisition
dot icon09/11/2006
Ad 03/01/06--------- £ si 20324000@1
dot icon09/11/2006
Nc inc already adjusted 03/01/06
dot icon09/11/2006
Resolutions
dot icon31/10/2006
Particulars of mortgage/charge
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon19/07/2006
New director appointed
dot icon14/07/2006
Return made up to 10/07/06; full list of members
dot icon14/07/2006
Director resigned
dot icon25/10/2005
New director appointed
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon18/08/2005
Particulars of mortgage/charge
dot icon18/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Particulars of mortgage/charge
dot icon29/07/2005
Return made up to 10/07/05; full list of members
dot icon12/04/2005
Director resigned
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon22/07/2004
Return made up to 10/07/04; full list of members
dot icon07/07/2004
Director resigned
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon06/08/2003
Return made up to 10/07/03; full list of members
dot icon07/05/2003
Director resigned
dot icon07/05/2003
New director appointed
dot icon07/03/2003
Director's particulars changed
dot icon07/03/2003
Director resigned
dot icon12/02/2003
Auditor's resignation
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon26/07/2002
Return made up to 10/07/02; full list of members
dot icon23/07/2002
Declaration of satisfaction of mortgage/charge
dot icon23/07/2002
Declaration of satisfaction of mortgage/charge
dot icon23/07/2002
Declaration of satisfaction of mortgage/charge
dot icon12/07/2002
Particulars of mortgage/charge
dot icon12/07/2002
Particulars of mortgage/charge
dot icon05/07/2002
Particulars of mortgage/charge
dot icon05/07/2002
Particulars of mortgage/charge
dot icon05/07/2002
Resolutions
dot icon04/07/2002
Resolutions
dot icon01/07/2002
Declaration of assistance for shares acquisition
dot icon02/05/2002
Director resigned
dot icon05/10/2001
Full accounts made up to 2000-12-31
dot icon21/09/2001
Director's particulars changed
dot icon31/07/2001
Return made up to 10/07/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon18/08/2000
Director's particulars changed
dot icon28/07/2000
Return made up to 10/07/00; full list of members
dot icon13/06/2000
Director's particulars changed
dot icon24/02/2000
Particulars of mortgage/charge
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon20/08/1999
Director's particulars changed
dot icon12/08/1999
Return made up to 10/07/99; no change of members
dot icon22/05/1999
Particulars of mortgage/charge
dot icon16/04/1999
Director resigned
dot icon09/04/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon28/07/1998
Auditor's resignation
dot icon22/07/1998
Return made up to 10/07/98; no change of members
dot icon25/04/1998
Particulars of mortgage/charge
dot icon06/03/1998
Particulars of mortgage/charge
dot icon17/02/1998
New director appointed
dot icon29/10/1997
Particulars of mortgage/charge
dot icon17/10/1997
Director resigned
dot icon17/07/1997
Return made up to 10/07/97; full list of members
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon24/05/1997
Particulars of mortgage/charge
dot icon02/05/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon01/01/1997
Certificate of change of name
dot icon21/11/1996
Director's particulars changed
dot icon09/09/1996
Full accounts made up to 1995-12-31
dot icon13/08/1996
Return made up to 14/07/96; full list of members
dot icon17/06/1996
Director resigned
dot icon17/06/1996
Director resigned
dot icon12/06/1996
New director appointed
dot icon12/03/1996
Registered office changed on 12/03/96 from: 19/21 denmark street wokingham berkshire RG40 2QE
dot icon19/02/1996
Secretary resigned;new secretary appointed
dot icon26/01/1996
Resolutions
dot icon18/01/1996
Particulars of mortgage/charge
dot icon13/01/1996
Particulars of mortgage/charge
dot icon13/01/1996
Particulars of mortgage/charge
dot icon12/01/1996
Declaration of assistance for shares acquisition
dot icon12/01/1996
Declaration of assistance for shares acquisition
dot icon05/01/1996
Director resigned
dot icon20/12/1995
Particulars of mortgage/charge
dot icon05/12/1995
Memorandum and Articles of Association
dot icon05/12/1995
Resolutions
dot icon08/11/1995
Declaration of mortgage charge released/ceased
dot icon07/09/1995
Return made up to 14/07/95; full list of members
dot icon07/09/1995
New director appointed
dot icon09/08/1995
Full accounts made up to 1994-12-31
dot icon13/07/1995
Director resigned
dot icon21/06/1995
Particulars of mortgage/charge
dot icon22/03/1995
Director resigned
dot icon23/02/1995
New director appointed
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 icon22/12/1994
Director's particulars changed
dot icon06/12/1994
Particulars of mortgage/charge
dot icon18/11/1994
Director resigned
dot icon14/11/1994
Secretary's particulars changed
dot icon14/11/1994
Director's particulars changed
dot icon08/11/1994
Registered office changed on 08/11/94 from: prospect house the broadway farnham common slough SL2 3PQ
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon30/09/1994
New director appointed
dot icon26/07/1994
Return made up to 14/07/94; no change of members
dot icon21/04/1994
Director's particulars changed
dot icon28/03/1994
New director appointed
dot icon22/03/1994
Director resigned
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon24/08/1993
Return made up to 14/07/93; no change of members
dot icon20/08/1993
Resolutions
dot icon24/06/1993
Resolutions
dot icon24/06/1993
Resolutions
dot icon18/12/1992
Director's particulars changed
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon31/07/1992
Return made up to 14/07/92; full list of members
dot icon26/02/1992
Director resigned
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon02/08/1991
Return made up to 14/07/91; full list of members
dot icon16/01/1991
Secretary's particulars changed
dot icon30/11/1990
Auditor's resignation
dot icon27/11/1990
Auditor's resignation
dot icon22/11/1990
Full accounts made up to 1989-12-31
dot icon22/11/1990
Return made up to 13/07/90; no change of members
dot icon16/07/1990
Director resigned
dot icon13/06/1990
New director appointed
dot icon09/02/1990
Director resigned
dot icon26/01/1990
Full accounts made up to 1988-12-31
dot icon26/01/1990
Return made up to 14/07/89; no change of members
dot icon24/01/1990
Director's particulars changed
dot icon19/01/1990
New director appointed
dot icon07/12/1989
Director resigned
dot icon14/03/1989
Director's particulars changed
dot icon03/03/1989
Certificate of change of name
dot icon07/12/1988
New director appointed
dot icon25/08/1988
Secretary resigned;new secretary appointed
dot icon25/08/1988
Registered office changed on 25/08/88 from: expedier house portsmouth road hindhead surrey GU26 6TJ
dot icon10/06/1988
Full accounts made up to 1987-12-31
dot icon10/06/1988
Return made up to 06/05/88; full list of members
dot icon27/05/1988
Particulars of mortgage/charge
dot icon04/05/1988
New director appointed
dot icon22/02/1988
Return made up to 14/01/88; full list of members
dot icon03/08/1987
Accounting reference date extended from 31/07 to 31/12
dot icon23/04/1987
New director appointed
dot icon16/01/1987
Full accounts made up to 1986-08-01
dot icon16/01/1987
Return made up to 12/12/86; full list of members
dot icon20/12/1986
Declaration of satisfaction of mortgage/charge
dot icon18/10/1986
Director resigned
dot icon23/08/1986
Director resigned
dot icon20/02/1969
Certificate of change of name
dot icon14/07/1947
Miscellaneous
dot icon14/07/1947
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
Mr James Anthony Mullins
Director
30/03/2023 - 27/03/2025
139
Lampert, Timothy Giles
Director
02/04/2015 - 31/03/2023
239
Purvey, Craig Stuart
Director
29/11/2017 - Present
4
Shah, Nikheel
Director
01/04/2016 - Present
23
Pearson, Stuart John
Director
29/11/2017 - 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 BRITISH CAR AUCTIONS LIMITED

BRITISH CAR AUCTIONS LIMITED is an(a) Active company incorporated on 14/07/1947 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 BRITISH CAR AUCTIONS LIMITED?

toggle

BRITISH CAR AUCTIONS LIMITED is currently Active. It was registered on 14/07/1947 .

Where is BRITISH CAR AUCTIONS LIMITED located?

toggle

BRITISH CAR AUCTIONS LIMITED is registered at Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XA.

What does BRITISH CAR AUCTIONS LIMITED do?

toggle

BRITISH CAR AUCTIONS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BRITISH CAR AUCTIONS LIMITED?

toggle

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