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

BCA VEHICLE SERVICES LIMITED

FORM 2, 18 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9XA,
Company Registration Number
04031608
Private Limited Company
Active

Company Overview

About Bca Vehicle Services Ltd
BCA VEHICLE SERVICES LIMITED was founded on 2000-07-11 and has its registered office in Hook. The organisation's status is listed as "Active". Bca Vehicle Services 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 VEHICLE SERVICES LIMITED
 
Legal Registered Office
FORM 2, 18 BARTLEY WOOD BUSINESS PARK
BARTLEY WAY
HOOK
HAMPSHIRE
RG27 9XA
Other companies in MK44
 
Previous Names
PARAGON VEHICLE SERVICES LIMITED04/01/2017
STOBART VEHICLE SERVICES LIMITED25/01/2013
STOBART AUTOMOTIVE VEHICLE SERVICES LIMITED08/10/2012
VMEX LIMITED26/09/2012
E-NABLE CARS LIMITED02/01/2007
Filing Information
Company Number 04031608
Company ID Number 04031608
Date formed 2000-07-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts FULL
Last Datalog update: 2025-01-05 10:04:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCA VEHICLE SERVICES 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.

Company Officers of BCA VEHICLE SERVICES 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
STEVEN RICHARD TALLON
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
HARRIETT WILKINSON
Director 2016-07-14 2017-07-20
AVRIL PALMER-BAUNACK
Director 2016-07-18 2017-02-06
STEPEHEN CHARLES HUCKLESBY
Director 2013-01-21 2016-09-19
IAN BRIAN FARRELLY
Company Secretary 2016-07-18 2016-09-16
JONATHAN COLIN TATE
Company Secretary 2013-01-21 2016-07-18
KEVIN JOHN RIDDLE
Director 2016-02-09 2016-07-18
DAVID FRANCIS HARRIS
Company Secretary 2008-04-30 2013-01-21
TIMOTHY GILES LAMPERT
Director 2012-11-21 2013-01-21
JOHN MICHAEL HEATHCOTE LIGHT
Director 2007-12-31 2013-01-21
AVRIL PALMER-BAUNACK
Director 2007-12-31 2013-01-21
ANDY FORBES SOMERVILLE
Director 2007-12-31 2012-11-13
PHILIPPA ARMSTRONG
Company Secretary 2007-03-31 2008-04-30
RUSSELL STEPHEN BROWN
Director 2006-03-01 2008-04-16
JOHN CHARLES MERRY
Director 2000-10-24 2007-12-31
COLIN ARMSTRONG
Company Secretary 2001-08-01 2007-03-31
PHILIP JAMES NUTTALL
Director 2000-10-24 2006-06-29
JOHN MICHAEL HEATHCOTE LIGHT
Company Secretary 2000-10-24 2001-08-01
SISEC LIMITED
Nominated Secretary 2000-07-11 2000-10-25
LOVITING LIMITED
Nominated Director 2000-07-11 2000-10-24
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2000-07-11 2000-10-24

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 - Proposal to Strike off
DAVID FRANCIS HARRIS PARAGON VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2007-01-23 Active - Proposal to Strike off
DAVID FRANCIS HARRIS PARAGON FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 1991-08-16 Active - Proposal to Strike off
DAVID FRANCIS HARRIS BCA FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
DAVID FRANCIS HARRIS PARAGON AUTOMOTIVE LIMITED Director 2016-07-18 CURRENT 2005-06-14 Active - Proposal to Strike off
DAVID FRANCIS HARRIS PARAGON REMARKETING SERVICES LIMITED Director 2016-07-18 CURRENT 2008-06-03 Active - Proposal to Strike off
DAVID FRANCIS HARRIS PARAGON AUTOMOTIVE 2009 LIMITED Director 2016-07-18 CURRENT 2008-08-27 Active - Proposal to Strike off
DAVID FRANCIS HARRIS VAM UK ACQUISITION CORPORATION LIMITED Director 2016-07-18 CURRENT 2005-03-16 Active - Proposal to Strike off
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 - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2007-01-23 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 1991-08-16 Active - Proposal to Strike off
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 - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON REMARKETING SERVICES LIMITED Director 2016-07-18 CURRENT 2008-06-03 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE 2009 LIMITED Director 2016-07-18 CURRENT 2008-08-27 Active - Proposal to Strike off
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 - Proposal to Strike off
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 - Proposal to Strike off
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 - Proposal to Strike off
TIMOTHY GILES LAMPERT SMA VEHICLE REMARKETING LIMITED Director 2015-06-01 CURRENT 2008-12-16 Active - Proposal to Strike off
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 - Proposal to Strike off
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 - Proposal to Strike off
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

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
2024-12-31FULL ACCOUNTS MADE UP TO 31/03/24
2024-12-11CONFIRMATION STATEMENT MADE ON 01/12/24, WITH UPDATES
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
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-09-26Director's details changed for Mr Timothy Giles Lampert on 2022-09-12
2022-09-26Director's details changed for Mr David Francis Harris 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 Bca Fleet Solutions Limited 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
2021-03-15AAFULL ACCOUNTS MADE UP TO 29/03/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-11-20CH01Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040316080009
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 01/04/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 02/04/17
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 90
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-08-02PSC05Change of details for Paragon Automotive Limited as a person with significant control on 2017-01-04
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR HARRIETT WILKINSON
2017-06-07RES13Resolutions passed:
  • Amendment and restatement agreemenet/amended and restated facilities agreement 02/02/2017
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040316080009
2017-04-20AUDAUDITOR'S RESIGNATION
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040316080008
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040316080007
2017-02-08AP01DIRECTOR APPOINTED MR STEVEN RICHARD TALLON
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-04RES15CHANGE OF COMPANY NAME 04/01/17
2017-01-04CERTNMCOMPANY NAME CHANGED PARAGON VEHICLE SERVICES LIMITED CERTIFICATE ISSUED ON 04/01/17
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 040316080006
2016-10-03AP03Appointment of Mr Martin Richard Letza as company secretary on 2016-09-16
2016-09-30TM02Termination of appointment of Ian Brian Farrelly on 2016-09-16
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPEHEN CHARLES HUCKLESBY
2016-07-26AP01DIRECTOR APPOINTED MR DAVID FRANCIS HARRIS
2016-07-26AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2016-07-26AP01DIRECTOR APPOINTED MS AVRIL PALMER-BAUNACK
2016-07-26AP03SECRETARY APPOINTED MR IAN BRIAN FARRELLY
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RIDDLE
2016-07-26TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN TATE
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2016 FROM HANGAR 1 THURLEIGH AIRFIELD BUSINESS PARK THURLEIGH BEDFORDSHIRE MK44 2YF
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2016 FROM, HANGAR 1 THURLEIGH AIRFIELD BUSINESS PARK, THURLEIGH, BEDFORDSHIRE, MK44 2YF
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN RIDDLE / 25/07/2016
2016-07-15AP01DIRECTOR APPOINTED MISS HARRIETT WILKINSON
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 90
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-02-24AP01DIRECTOR APPOINTED MR KEVIN JOHN RIDDLE
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 90
2015-07-27AR0111/07/15 FULL LIST
2015-07-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN COLIN TATE / 19/12/2014
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 90
2014-08-05AR0111/07/14 FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-02AR0111/07/13 FULL LIST
2013-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN COLIN TATE / 21/01/2013
2013-08-30AD02SAIL ADDRESS CREATED
2013-08-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPEHEN CHARLES HUCKLESBY / 21/01/2013
2013-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-08RES01ADOPT ARTICLES 23/01/2013
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-30AP03SECRETARY APPOINTED JONATHAN COLIN TATE
2013-01-28AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2013 FROM C/O STOBART VEHICLE SERVICES LIMITED BOUNDARY WAY LUFTON TRADING ESTATE, LUFTON YEOVIL SOMERSET BA22 8HZ UNITED KINGDOM
2013-01-28AP01DIRECTOR APPOINTED STEPEHEN CHARLES HUCKLESBY
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAMPERT
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIGHT
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK
2013-01-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID HARRIS
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2013 FROM, C/O STOBART VEHICLE SERVICES LIMITED, BOUNDARY WAY LUFTON TRADING ESTATE, LUFTON, YEOVIL, SOMERSET, BA22 8HZ, UNITED KINGDOM
2013-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-25RES15CHANGE OF NAME 21/01/2013
2013-01-25CERTNMCOMPANY NAME CHANGED STOBART VEHICLE SERVICES LIMITED CERTIFICATE ISSUED ON 25/01/13
2013-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-29AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2012-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SOMERVILLE
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2012 FROM VMEX LIMITED BOUNDARY WAY LUFTON TRADING ESTATE LUFTON YEOVIL SOMERSET BA22 8HZ
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2012 FROM, VMEX LIMITED BOUNDARY WAY, LUFTON TRADING ESTATE LUFTON, YEOVIL, SOMERSET, BA22 8HZ
2012-10-08RES15CHANGE OF NAME 08/10/2012
2012-10-08CERTNMCOMPANY NAME CHANGED STOBART AUTOMOTIVE VEHICLE SERVICES LIMITED CERTIFICATE ISSUED ON 08/10/12
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-26RES15CHANGE OF NAME 26/09/2012
2012-09-26CERTNMCOMPANY NAME CHANGED VMEX LIMITED CERTIFICATE ISSUED ON 26/09/12
2012-07-12AR0111/07/12 FULL LIST
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-08AR0111/07/11 FULL LIST
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-20AR0111/07/10 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORBES SOMERVILLE / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / AVRIL PALMER-BAUNACK / 08/01/2010
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS HARRIS / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HEATHCOTE LIGHT / 08/01/2010
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-05AUDAUDITOR'S RESIGNATION
2009-09-16AUDAUDITOR'S RESIGNATION
2009-07-29363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM ROYAL PORTBURY DOCK ROAD PORTBURY BRISTOL BS20 7XJ
2008-08-06363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL BROWN
2008-04-30288aSECRETARY APPOINTED MR DAVID FRANCIS HARRIS
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY PHILIPPA ARMSTRONG
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 200 WORLE PARKWAY WORLE WESTON SUPER MARE SOMERSET BS22 6WA
2008-01-25288bDIRECTOR RESIGNED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2007-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-03363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-04-16288bSECRETARY RESIGNED
2007-04-16288aNEW SECRETARY APPOINTED
2007-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-02CERTNMCOMPANY NAME CHANGED E-NABLE CARS LIMITED CERTIFICATE ISSUED ON 02/01/07
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




Licences & Regulatory approval
We could not find any licences issued to BCA VEHICLE SERVICES 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 VEHICLE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF AN AGREEMENT BY WAY OF SECURITY 2013-03-05 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-03-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2013-03-05 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2013-01-31 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF ACCESSION 2012-11-08 Satisfied GE COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of BCA VEHICLE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCA VEHICLE SERVICES LIMITED
Trademarks
We have not found any records of BCA VEHICLE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCA VEHICLE SERVICES 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 VEHICLE SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BCA VEHICLE SERVICES 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 VEHICLE SERVICES 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 VEHICLE SERVICES 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.