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

BCA FLEET SOLUTIONS LIMITED

FORM 2, 18 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9XA,
Company Registration Number
05377252
Private Limited Company
Active

Company Overview

About Bca Fleet Solutions Ltd
BCA FLEET SOLUTIONS LIMITED was founded on 2005-02-28 and has its registered office in Hook. The organisation's status is listed as "Active". Bca Fleet Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BCA FLEET SOLUTIONS LIMITED
 
Legal Registered Office
FORM 2, 18 BARTLEY WOOD BUSINESS PARK
BARTLEY WAY
HOOK
HAMPSHIRE
RG27 9XA
Other companies in MK44
 
Previous Names
PARAGON AUTOMOTIVE LIMITED04/01/2017
PINNACLE AUTOMOTIVE LIMITED17/03/2005
Filing Information
Company Number 05377252
Company ID Number 05377252
Date formed 2005-02-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927572888  
Last Datalog update: 2024-03-06 09:08:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCA FLEET SOLUTIONS LIMITED
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.
Companies with same name BCA FLEET SOLUTIONS LIMITED
The following companies were found which have the same name as BCA FLEET SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BCA FLEET SOLUTIONS 2 LIMITED FORM 2, 18 BARTLEY WOOD BUSINESS PARK BARTLEY WAY HOOK HAMPSHIRE RG27 9XA Active Company formed on the 1977-12-01

Company Officers of BCA FLEET SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN RICHARD LETZA
Company Secretary 2016-09-16
DAVID FRANCIS HARRIS
Director 2016-07-18
TIMOTHY GILES LAMPERT
Director 2016-07-18
DAVID JOHN SEABRIDGE
Director 2018-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
AVRIL PALMER-BAUNACK
Director 2016-07-18 2017-05-22
STEPHEN CHARLES HUCKLESBY
Director 2005-03-23 2016-09-19
IAN BRIAN FARRELLY
Company Secretary 2016-07-18 2016-09-16
JONATHAN COLIN TATE
Company Secretary 2005-03-23 2016-07-18
KEVIN JOHN RIDDLE
Director 2013-03-21 2016-07-18
SUSAN ANN WILKINSON
Director 2016-02-09 2016-07-18
ANDREW HETZEL
Director 2008-01-18 2013-03-21
CRAIG BIRTHRAY
Director 2005-11-15 2006-11-30
HP SECRETARIAL SERVICES LIMITED
Nominated Secretary 2005-02-28 2005-03-23
HP DIRECTORS LIMITED
Nominated Director 2005-02-28 2005-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FRANCIS HARRIS PARAGON AUTOMOTIVE SERVICES LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
DAVID FRANCIS HARRIS PARAGON VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2007-01-23 Active
DAVID FRANCIS HARRIS PARAGON FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 1991-08-16 Active
DAVID FRANCIS HARRIS BCA VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2000-07-11 Active
DAVID FRANCIS HARRIS PARAGON AUTOMOTIVE LIMITED Director 2016-07-18 CURRENT 2005-06-14 Active
DAVID FRANCIS HARRIS PARAGON REMARKETING SERVICES LIMITED Director 2016-07-18 CURRENT 2008-06-03 Active
DAVID FRANCIS HARRIS PARAGON AUTOMOTIVE 2009 LIMITED Director 2016-07-18 CURRENT 2008-08-27 Active
DAVID FRANCIS HARRIS VAM UK ACQUISITION CORPORATION LIMITED Director 2016-07-18 CURRENT 2005-03-16 Active
DAVID FRANCIS HARRIS TF1 LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
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 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 BCA SMART REPAIRS LIMITED Director 2015-04-02 CURRENT 1968-10-25 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
DAVID JOHN SEABRIDGE SUPREME WHEELS DIRECT LTD Director 2018-04-04 CURRENT 2010-05-18 Active
DAVID JOHN SEABRIDGE PARAGON FLEET SOLUTIONS LIMITED Director 2018-02-21 CURRENT 1991-08-16 Active
DAVID JOHN SEABRIDGE BCA FLEET SOLUTIONS 2 LIMITED Director 2018-02-01 CURRENT 1977-12-01 Active
DAVID JOHN SEABRIDGE SCOTTISH MOTOR AUCTIONS LIMITED Director 2017-04-06 CURRENT 1979-03-22 Active
DAVID JOHN SEABRIDGE BCA 100 LIMITED Director 2016-01-08 CURRENT 1986-12-09 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Driving goods vehicle B+E license requiredGrimsbyWe require a reliable, driver with excellent customer skills to carry out loading of a new car onto a covered trailer, then carry out delivery with a2016-07-26

Jobs results powered by Indeed
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
2024-03-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-03-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-03-2120/03/24 STATEMENT OF CAPITAL GBP 92501
2024-01-10FULL ACCOUNTS MADE UP TO 02/04/23
2023-12-07CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-12-07DIRECTOR APPOINTED MR PAUL ANTHONY BROMLEY
2023-11-22APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS HARRIS
2023-03-31DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT
2023-01-05FULL ACCOUNTS MADE UP TO 03/04/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 03/04/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-09-26Director's details changed for Mr David Francis Harris on 2022-09-26
2022-09-26Director's details changed for Mr Timothy Giles Lampert on 2022-09-12
2022-09-26CH01Director's details changed for Mr Timothy Giles Lampert on 2022-09-12
2022-09-22PSC05Change of details for Tf1 Ltd as a person with significant control on 2022-09-12
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM Headway House Crosby Way Farnham Surrey GU9 7XG England
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM Headway House Crosby Way Farnham Surrey GU9 7XG England
2022-01-04FULL ACCOUNTS MADE UP TO 28/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 28/03/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-10-04AP01DIRECTOR APPOINTED MR NIKHEEL SHAH
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SEABRIDGE
2021-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053772520011
2021-03-15AAFULL ACCOUNTS MADE UP TO 29/03/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-11-19CH01Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
2020-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053772520010
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053772520011
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 01/04/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-02-21AP01DIRECTOR APPOINTED MR DAVID JOHN SEABRIDGE
2017-12-19AAFULL ACCOUNTS MADE UP TO 02/04/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-01MEM/ARTSARTICLES OF ASSOCIATION
2017-07-24PSC05Change of details for Tf1 Ltd as a person with significant control on 2016-07-18
2017-06-20RES13Resolutions passed:
  • The facilities agreement 16/09/2016
2017-06-07RES13AMENDMENT AND RESTATEMENT AGREEMENET/AMENDED AND RESTATED FACILITIES AGREEMENT 02/02/2017
2017-06-07RES01ADOPT ARTICLES 07/06/17
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 053772520010
2017-04-20AUDAUDITOR'S RESIGNATION
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 92500
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-28AD02Register inspection address changed from Units 2-4 Twigden Barns Brixworth Road Creaton Northampton NN6 8LU United Kingdom to Headway House Crosby Way Farnham GU9 7XG
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 053772520009
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 053772520008
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-04RES15CHANGE OF COMPANY NAME 04/01/17
2017-01-04CERTNMCOMPANY NAME CHANGED PARAGON AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 04/01/17
2016-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 053772520007
2016-10-03AP03SECRETARY APPOINTED MR MARTIN RICHARD LETZA
2016-10-03AP03SECRETARY APPOINTED MR MARTIN RICHARD LETZA
2016-09-30TM02APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUCKLESBY
2016-07-26AP03SECRETARY APPOINTED MR IAN BRIAN FARRELLY
2016-07-26AP01DIRECTOR APPOINTED MR DAVID FRANCIS HARRIS
2016-07-26TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN TATE
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RIDDLE
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILKINSON
2016-07-26AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2016-07-26AP01DIRECTOR APPOINTED MS AVRIL PALMER-BAUNACK
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2016 FROM, HANGAR 1 THURLEIGH AIRFIELD BUSINESS PARK, THURLEIGH, BEDFORD, MK44 2YP
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 92500
2016-03-24AR0128/02/16 FULL LIST
2016-02-24AP01DIRECTOR APPOINTED MRS SUSAN ANN WILKINSON
2015-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 92500
2015-06-02SH0607/04/15 STATEMENT OF CAPITAL GBP 92500
2015-05-29SH0102/04/15 STATEMENT OF CAPITAL GBP 92505
2015-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-24AR0128/02/15 FULL LIST
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN COLIN TATE / 19/12/2014
2014-05-23RP04SECOND FILING WITH MUD 28/02/14 FOR FORM AR01
2014-05-23ANNOTATIONClarification
2014-03-04LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 92500
2014-03-04AR0128/02/14 FULL LIST
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HUCKLESBY / 25/03/2011
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-13SH0613/12/13 STATEMENT OF CAPITAL GBP 92500
2013-12-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HETZEL
2013-04-18AP01DIRECTOR APPOINTED KEVIN RIDDLE
2013-03-18AR0128/02/13 FULL LIST
2013-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HETZEL / 19/12/2012
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HETZEL / 19/12/2012
2012-03-20AR0128/02/12 FULL LIST
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HUCKLESBY / 25/03/2011
2012-03-20AD02SAIL ADDRESS CHANGED FROM: 4 DAVY COURT, CASTLE MOUND WAY RUGBY WARWICKSHIRE CV23 0UZ UNITED KINGDOM
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM, HANAGR 1 THURLEGH AIRFIELD, BUSINESS PARK, THURLEIGH, BEDFORDSHIRE, MK44 2YP
2012-03-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HUCKLESBY / 25/03/2011
2011-03-25AR0128/02/11 FULL LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HUCKLESBY / 28/02/2011
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-24AR0128/02/10 FULL LIST
2010-03-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-23AD02SAIL ADDRESS CREATED
2010-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-17363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/08
2008-11-19363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS; AMEND
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM, OXFORD HOUSE, CLIFTONVILLE, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PN
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-25363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-02-18288aNEW DIRECTOR APPOINTED
2008-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/07
2008-01-25123NC INC ALREADY ADJUSTED 17/12/07
2008-01-25RES13ISS OF SHARES 17/12/07
2008-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-2588(2)RAD 17/12/07--------- £ SI 4500@1=4500 £ IC 90500/95000
2007-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-20288cSECRETARY'S PARTICULARS CHANGED
2007-04-30363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-04-30288bDIRECTOR RESIGNED
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/06
2006-03-24363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-23225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-03-22RES13SHARES ALLOTTED 09/06/05
2006-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-05288aNEW DIRECTOR APPOINTED
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-08-20395PARTICULARS OF MORTGAGE/CHARGE
2005-06-29225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-04-06288bSECRETARY RESIGNED
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities



Licences & Regulatory approval
We could not find any licences issued to BCA FLEET SOLUTIONS 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 FLEET SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF AN AGREEMENT BY WAY OF SECURITY 2013-03-12 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-03-05 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2005-10-20 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-08-20 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of BCA FLEET SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCA FLEET SOLUTIONS LIMITED
Trademarks
We have not found any records of BCA FLEET SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCA FLEET SOLUTIONS 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 (45200 - Maintenance and repair of motor vehicles) as BCA FLEET SOLUTIONS LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where BCA FLEET SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by BCA FLEET SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2013-09-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-07-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-03-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2013-02-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCA FLEET SOLUTIONS 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 FLEET SOLUTIONS 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.