This company is commonly known as Bca Fleet Solutions Limited. The company was founded 19 years ago and was given the registration number 05377252. The firm's registered office is in FARNHAM. You can find them at Headway House, Crosby Way, Farnham, Surrey. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | BCA FLEET SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05377252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2005 |
End of financial year | : | 02 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Headway House, Crosby Way, Farnham, Surrey, England, GU9 7XG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Secretary | 16 September 2016 | Active |
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Director | 06 December 2023 | Active |
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Director | 30 March 2023 | Active |
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Director | 01 October 2021 | Active |
Headway House, Crosby Way, Farnham, England, GU9 7XG | Secretary | 18 July 2016 | Active |
The Old Stables, Weedon Road, Nether Heyford, Northampton, England, NN7 3LG | Secretary | 23 March 2005 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Secretary | 28 February 2005 | Active |
66 Beatrice Road, Kettering, NN16 9QS | Director | 15 November 2005 | Active |
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Director | 18 July 2016 | Active |
32, High Street, Greens Norton, Towcester, United Kingdom, NN12 8BA | Director | 18 January 2008 | Active |
The Borie, 25 Broughton Road, Milton Keynes Village, Milton Keynes, England, MK10 9AH | Director | 23 March 2005 | Active |
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Director | 18 July 2016 | Active |
Headway House, Crosby Way, Farnham, England, GU9 7XG | Director | 18 July 2016 | Active |
Bradgate Lodge, Stamford Rise, Newtown Linford, England, LE6 0PY | Director | 21 March 2013 | Active |
Headway House, Crosby Way, Farnham, England, GU9 7XG | Director | 21 February 2018 | Active |
Rolleston Hall, Rolleston Road, Rolleston, Leicester, England, LE7 9EN | Director | 09 February 2016 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Director | 28 February 2005 | Active |
Tf1 Ltd | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Form 2, 18, Bartley Wood Business Park, Hook, United Kingdom, RG27 9XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Resolution | Resolution. | Download |
2024-03-21 | Capital | Capital allotment shares. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Accounts | Accounts with accounts type full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Officers | Change person director company with change date. | Download |
2020-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.