Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BCA SMART REPAIRS LIMITED
Company Information for

BCA SMART REPAIRS LIMITED

FARNHAM, SURREY, GU9,
Company Registration Number
00941192
Private Limited Company
Dissolved

Dissolved 2016-09-20

Company Overview

About Bca Smart Repairs Ltd
BCA SMART REPAIRS LIMITED was founded on 1968-10-25 and had its registered office in Farnham. The company was dissolved on the 2016-09-20 and is no longer trading or active.

Key Data
Company Name
BCA SMART REPAIRS LIMITED
 
Legal Registered Office
FARNHAM
SURREY
 
Previous Names
BCA AUTOMOTIV LIMITED01/03/2013
ITS SOLUTIONS LIMITED30/12/1999
Filing Information
Company Number 00941192
Date formed 1968-10-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-09-20
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BCA SMART REPAIRS LIMITED

Current Directors
Officer Role Date Appointed
IAN BRIAN FARRELLY
Company Secretary 2014-09-29
TIMOTHY GILES LAMPERT
Director 2015-04-02
AVRIL PALMER-BAUNACK
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BRIAN FARRELLY
Director 2015-03-18 2015-04-02
SIMON CHRISTOPHER DUNCAN HOSKING
Director 2003-04-30 2015-04-02
JONATHAN ROBERT OLSEN
Director 1996-03-04 2015-04-02
DAVID MARK CUNNINGHAM
Company Secretary 2007-08-31 2014-09-29
JEREMY NICHOLAS WATTS
Company Secretary 1995-12-29 2007-08-31
ROGER IAN COLLARD
Director 1996-12-30 2005-04-22
DAVID WILLIAM FOX
Director 1998-01-21 2005-04-22
NEIL ANTHONY O'KEEFE
Director 2001-06-01 2005-04-22
JOHN TITCHMARSH
Director 2003-04-30 2005-04-22
BRIAN LEONARD MURRELL
Director 1991-09-14 2004-06-30
THOMAS JOHNS GIBSON
Director 1991-09-14 2003-04-30
ROBERT MACLEOD BARR
Director 1999-03-24 2002-04-07
ERIC DAVID THOMAS
Director 1999-02-15 2001-06-29
ROGER GASCOYNE
Director 1996-07-01 1999-04-30
SEAN SULLIVAN
Director 1998-01-21 1998-09-18
JOHN TERRY GRAHAM HARDIE
Director 1996-07-01 1997-09-26
PATRICK GERARD LYNCH
Director 1991-09-14 1996-05-31
TERENCE WILLIAM GODFRAY
Company Secretary 1991-09-14 1995-12-29
JOHN TERRY GRAHAM HARDIE
Director 1995-03-01 1995-12-06
PETER JOHN WELLS
Director 1991-09-14 1994-10-31
ALFRED STEIN
Director 1991-09-14 1994-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GILES LAMPERT AUTOS ON SHOW LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
TIMOTHY GILES LAMPERT SUPREME WHEELS DIRECT LTD Director 2017-03-31 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE SERVICES LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
TIMOTHY GILES LAMPERT PARAGON VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2007-01-23 Active
TIMOTHY GILES LAMPERT PARAGON FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 1991-08-16 Active
TIMOTHY GILES LAMPERT BCA VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2000-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LIMITED Director 2016-07-18 CURRENT 2005-06-14 Active
TIMOTHY GILES LAMPERT PARAGON REMARKETING SERVICES LIMITED Director 2016-07-18 CURRENT 2008-06-03 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE 2009 LIMITED Director 2016-07-18 CURRENT 2008-08-27 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LOGISTICS LTD Director 2016-07-18 CURRENT 2003-11-10 Active
TIMOTHY GILES LAMPERT VAM UK ACQUISITION CORPORATION LIMITED Director 2016-07-18 CURRENT 2005-03-16 Active
TIMOTHY GILES LAMPERT TF1 LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS 2 LIMITED Director 2016-02-04 CURRENT 1977-12-01 Active
TIMOTHY GILES LAMPERT BCA MARKETPLACE LIMITED Director 2015-09-30 CURRENT 2014-04-30 Active
TIMOTHY GILES LAMPERT CARLAND.COM LIMITED Director 2015-09-23 CURRENT 2006-10-02 Active
TIMOTHY GILES LAMPERT SENSIBLE AUTOMOTIVE LIMITED Director 2015-08-25 CURRENT 1994-01-04 Active
TIMOTHY GILES LAMPERT BCA AUTOMOTIVE LTD Director 2015-08-25 CURRENT 1989-10-11 Active
TIMOTHY GILES LAMPERT AUTOTRAX LIMITED Director 2015-08-25 CURRENT 1994-11-08 Active
TIMOTHY GILES LAMPERT AUTOLINK LIMITED Director 2015-08-25 CURRENT 1995-02-07 Active
TIMOTHY GILES LAMPERT WALON LIMITED Director 2015-08-25 CURRENT 1978-11-06 Active
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2007-02-07 Active
TIMOTHY GILES LAMPERT SMA VEHICLE REMARKETING LIMITED Director 2015-06-01 CURRENT 2008-12-16 Active
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS LIMITED Director 2015-06-01 CURRENT 1979-03-22 Active
TIMOTHY GILES LAMPERT BCA 100 LIMITED Director 2015-06-01 CURRENT 1986-12-09 Active
TIMOTHY GILES LAMPERT MOTOR AUCTIONS (PROPERTIES) LIMITED Director 2015-06-01 CURRENT 2007-01-17 Active
TIMOTHY GILES LAMPERT BCA AUCTIONS LIMITED Director 2015-04-02 CURRENT 2000-12-21 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT BCA FINANCE LIMITED Director 2015-04-02 CURRENT 1995-10-12 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART PREPARED LIMITED Director 2015-04-02 CURRENT 1948-09-16 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BRITISH CAR AUCTION SERVICES LIMITED Director 2015-04-02 CURRENT 1999-06-01 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT OMEGA FINANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1952-04-10 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT OMEGA INSURANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1950-06-09 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT UNITED FLEET DISTRIBUTION LIMITED Director 2015-04-02 CURRENT 1996-04-12 Dissolved 2016-08-02
TIMOTHY GILES LAMPERT NKL LIMITED Director 2015-04-02 CURRENT 2002-01-07 Dissolved 2016-11-15
TIMOTHY GILES LAMPERT BCA HOLDINGS LIMITED Director 2015-04-02 CURRENT 1995-10-12 Active
TIMOTHY GILES LAMPERT WE BUY ANY CAR LIMITED Director 2015-04-02 CURRENT 2006-03-02 Active
TIMOTHY GILES LAMPERT BCA REMARKETING GROUP LIMITED Director 2015-04-02 CURRENT 2009-11-23 Active
TIMOTHY GILES LAMPERT BCA VEHICLE FINANCE LIMITED Director 2015-04-02 CURRENT 2013-10-01 Active
TIMOTHY GILES LAMPERT BCA OSPREY FINANCE LIMITED Director 2015-04-02 CURRENT 2014-09-19 Active
TIMOTHY GILES LAMPERT SMART PREPARED SYSTEMS LIMITED Director 2015-04-02 CURRENT 1999-08-19 Active
TIMOTHY GILES LAMPERT TRADEOUTS LIMITED Director 2015-04-02 CURRENT 1999-11-02 Active
TIMOTHY GILES LAMPERT NKL AUTOMOTIVE LIMITED Director 2015-04-02 CURRENT 2003-09-19 Dissolved 2018-04-24
TIMOTHY GILES LAMPERT BCA OUTSOURCE SOLUTIONS LIMITED Director 2015-04-02 CURRENT 1980-03-26 Active
TIMOTHY GILES LAMPERT BCA TRADING LIMITED Director 2015-04-02 CURRENT 1989-01-27 Active
TIMOTHY GILES LAMPERT BCA LOGISTICS LIMITED Director 2015-04-02 CURRENT 1990-09-13 Active
TIMOTHY GILES LAMPERT BCA LIMITED Director 2015-04-02 CURRENT 1995-05-22 Active
TIMOTHY GILES LAMPERT BCA GROUP EUROPE LIMITED Director 2015-04-02 CURRENT 1995-09-22 Active
TIMOTHY GILES LAMPERT EXPEDIER CATERING LIMITED Director 2015-04-02 CURRENT 1999-02-09 Active
TIMOTHY GILES LAMPERT BCA REMARKETING SOLUTIONS LIMITED Director 2015-04-02 CURRENT 2002-03-14 Active
TIMOTHY GILES LAMPERT LIFE ON SHOW LIMITED Director 2015-04-02 CURRENT 2008-12-02 Active
TIMOTHY GILES LAMPERT BCA CENTRAL LIMITED Director 2015-04-02 CURRENT 2009-10-30 Active
TIMOTHY GILES LAMPERT BCA OSPREY II LIMITED Director 2015-04-02 CURRENT 2009-11-17 Active
TIMOTHY GILES LAMPERT BCA OSPREY I LIMITED Director 2015-04-02 CURRENT 2009-12-01 Active
TIMOTHY GILES LAMPERT EXPERT REMARKETING LIMITED Director 2015-04-02 CURRENT 2010-04-22 Active
TIMOTHY GILES LAMPERT PENNINE METALS B LIMITED Director 2015-04-02 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT THE BRITISH CAR AUCTION GROUP LIMITED Director 2015-04-02 CURRENT 1902-01-23 Active
TIMOTHY GILES LAMPERT MAGNA MOTORS LIMITED Director 2015-04-02 CURRENT 1959-04-03 Active
TIMOTHY GILES LAMPERT BRITISH CAR AUCTIONS LIMITED Director 2015-04-02 CURRENT 1947-07-14 Active
TIMOTHY GILES LAMPERT BCA EUROPE LIMITED Director 2015-04-02 CURRENT 2000-02-03 Active
TIMOTHY GILES LAMPERT WALON AUTOMOTIVE SERVICES LIMITED Director 2012-11-21 CURRENT 1982-12-01 Active
AVRIL PALMER-BAUNACK OMEGA FINANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1952-04-10 Dissolved 2016-09-20
AVRIL PALMER-BAUNACK UNITED FLEET DISTRIBUTION LIMITED Director 2015-04-02 CURRENT 1996-04-12 Dissolved 2016-08-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-27DS01APPLICATION FOR STRIKING-OFF
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-19SH1919/05/16 STATEMENT OF CAPITAL GBP 1
2016-05-19CAP-SSSOLVENCY STATEMENT DATED 18/04/16
2016-05-19RES06REDUCE ISSUED CAPITAL 18/04/2016
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 716000
2015-12-21AR0101/12/15 FULL LIST
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES LAMPERT / 01/08/2015
2015-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-25AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN FARRELLY
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OLSEN
2015-04-13AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOSKING
2015-04-13AP01DIRECTOR APPOINTED MRS AVRIL PALMER-BAUNACK
2015-03-23AP01DIRECTOR APPOINTED MR IAN BRIAN FARRELLY
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 716000
2014-12-09AR0101/12/14 FULL LIST
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER DUNCAN HOSKING / 01/12/2014
2014-10-29AP03SECRETARY APPOINTED MR IAN BRIAN FARRELLY
2014-10-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID CUNNINGHAM
2014-10-07AR0114/09/14 FULL LIST
2014-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 716000
2013-09-18AR0114/09/13 FULL LIST
2013-03-01RES15CHANGE OF NAME 18/02/2013
2013-03-01CERTNMCOMPANY NAME CHANGED BCA AUTOMOTIV LIMITED CERTIFICATE ISSUED ON 01/03/13
2013-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-18AR0114/09/12 FULL LIST
2012-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-28AR0114/09/11 FULL LIST
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT OLSEN / 28/09/2011
2011-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-16AR0114/09/10 FULL LIST
2010-08-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-26AA31/12/08 TOTAL EXEMPTION FULL
2009-10-05AR0114/09/09 FULL LIST
2008-10-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM EXPEDIER HOUSE PORTSMOUTH ROAD HINDHEAD SURREY GU26 6TJ
2008-03-04288cSECRETARY'S CHANGE OF PARTICULARS / DAVID CUNNINGHAM / 17/02/2008
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-10-08288bSECRETARY RESIGNED
2007-10-08288aNEW SECRETARY APPOINTED
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2007-06-16288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-20363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-19363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-06288bDIRECTOR RESIGNED
2005-05-06288bDIRECTOR RESIGNED
2005-05-06288bDIRECTOR RESIGNED
2005-05-06288bDIRECTOR RESIGNED
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-11363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-07-07288bDIRECTOR RESIGNED
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-07363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07288bDIRECTOR RESIGNED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-03-07288cDIRECTOR'S PARTICULARS CHANGED
2003-02-12AUDAUDITOR'S RESIGNATION
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-20363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-09-05288cDIRECTOR'S PARTICULARS CHANGED
2002-05-02288bDIRECTOR RESIGNED
2001-10-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-05363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-10-05288aNEW DIRECTOR APPOINTED
2001-08-08288aNEW DIRECTOR APPOINTED
2001-07-05288bDIRECTOR RESIGNED
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-12363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-08-18288cDIRECTOR'S PARTICULARS CHANGED
2000-06-13288cDIRECTOR'S PARTICULARS CHANGED
1999-12-29CERTNMCOMPANY NAME CHANGED ITS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/12/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BCA SMART REPAIRS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BCA SMART REPAIRS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-12-10 Satisfied THE BANK OF NOVA SCOTIA
COLLATERAL DEBENTURE 1977-07-08 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BCA SMART REPAIRS LIMITED

Intangible Assets
Patents
We have not found any records of BCA SMART REPAIRS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCA SMART REPAIRS LIMITED
Trademarks
We have not found any records of BCA SMART REPAIRS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCA SMART REPAIRS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BCA SMART REPAIRS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BCA SMART REPAIRS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCA SMART REPAIRS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BCA SMART REPAIRS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.