UKBizDB.co.uk

BCA FLEET SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Headway House, Crosby Way, Farnham, Surrey, England, GU9 7XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Secretary16 September 2016Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director06 December 2023Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director30 March 2023Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director01 October 2021Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Secretary18 July 2016Active
The Old Stables, Weedon Road, Nether Heyford, Northampton, England, NN7 3LG

Secretary23 March 2005Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Secretary28 February 2005Active
66 Beatrice Road, Kettering, NN16 9QS

Director15 November 2005Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director18 July 2016Active
32, High Street, Greens Norton, Towcester, United Kingdom, NN12 8BA

Director18 January 2008Active
The Borie, 25 Broughton Road, Milton Keynes Village, Milton Keynes, England, MK10 9AH

Director23 March 2005Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director18 July 2016Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Director18 July 2016Active
Bradgate Lodge, Stamford Rise, Newtown Linford, England, LE6 0PY

Director21 March 2013Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Director21 February 2018Active
Rolleston Hall, Rolleston Road, Rolleston, Leicester, England, LE7 9EN

Director09 February 2016Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Director28 February 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Resolution

Resolution.

Download
2024-03-21Capital

Capital allotment shares.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-09-12Address

Change registered office address company with date old address new address.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Accounts

Accounts with accounts type full.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.