UKBizDB.co.uk

BCA HOLDINGS LIMITED

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

This company is commonly known as Bca Holdings Limited. The company was founded 28 years ago and was given the registration number 03113182. 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 70100 - Activities of head offices.

Company Information

Name:BCA HOLDINGS LIMITED
Company Number:03113182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1995
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Headway House, Crosby Way, Farnham, Surrey, GU9 7XG
Country Origin:
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

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

Director02 April 2015Active
Flat 1, 9 Harold Road, London, SE19 3PU

Secretary31 August 2007Active
Headway House, Crosby Way, Farnham, GU9 7XG

Secretary29 September 2014Active
Little Court Hall Place Lane, Burchetts Green, Maidenhead, SL6 6QY

Secretary30 October 1995Active
13 Spencer Road, Strawberry Hill, Twickenham, TW2 5TH

Secretary29 December 1995Active
10 Broad Walk, Cranleigh, GU6 7LS

Secretary31 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 October 1995Active
Headway House, Crosby Way, Farnham, GU9 7XG

Director18 March 2015Active
Cheniston Cheniston Grove, Maidenhead, SL6 4LN

Director30 October 1995Active
Little Court Hall Place Lane, Burchetts Green, Maidenhead, SL6 6QY

Director30 October 1995Active
Headway House, Crosby Way, Farnham, GU9 7XG

Director17 October 2006Active
Willow Brook 15 Woodside Lane, Fixby, Huddersfield, HD2 2HA

Director30 April 2003Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director02 April 2015Active
Hillcrest Hill Brow, Farther Commons, Liss, GU33 7QQ

Director29 December 1995Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Director30 April 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 October 1995Active

People with Significant Control

Bca Central Limited
Notified on:06 April 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
2024-03-22Resolution

Resolution.

Download
2024-03-21Capital

Capital allotment shares.

Download
2024-03-21Capital

Capital allotment shares.

Download
2024-03-21Capital

Capital allotment shares.

Download
2024-03-19Capital

Capital allotment shares.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Capital

Capital allotment shares.

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
2022-09-22Persons 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
2021-03-15Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.