Background WavePink WaveYellow Wave

BCA AUTOMOTIVE LTD (02431297)

BCA AUTOMOTIVE LTD (02431297) is an active UK company. incorporated on 11 October 1989. with registered office in Hook. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BCA AUTOMOTIVE LTD has been registered for 36 years.

Company Number
02431297
Status
active
Type
ltd
Incorporated
11 October 1989
Age
36 years
Address
Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCA AUTOMOTIVE LTD

BCA AUTOMOTIVE LTD is an active company incorporated on 11 October 1989 with the registered office located in Hook. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BCA AUTOMOTIVE LTD was registered 36 years ago.(SIC: 64209)

Status

active

Active since 36 years ago

Company No

02431297

LTD Company

Age

36 Years

Incorporated 11 October 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

STOBART AUTOMOTIVE LIMITED
From: 14 November 2012To: 26 August 2015
WALON AUTOTRANSPORT LIMITED
From: 24 November 1989To: 14 November 2012
MINTKEY LIMITED
From: 11 October 1989To: 24 November 1989
Contact
Address

Form 2, 18 Bartley Wood Business Park Bartley Way Hook, RG27 9XA,

Previous Addresses

Headway House Crosby Way Farnham Surrey GU9 7XG
From: 27 August 2015To: 12 September 2022
Stretton Green Distribution Park Langford Way Appleton Warrington WA4 4TQ
From: 6 November 2014To: 27 August 2015
Stobart Automotive Limited Boundary Way, Lufton Trading Estate Lufton Yeovil Somerset BA22 8HZ
From: 8 November 2013To: 6 November 2014
Walon Autotransport Limited Boundary Way Lufton Trading Estate, Lufton Yeovil Somerset BA22 8HZ United Kingdom
From: 11 October 1989To: 8 November 2013
Timeline

34 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Cleared
Aug 13
Director Left
Nov 13
Loan Secured
May 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Oct 15
Funding Round
Nov 15
Director Left
Mar 16
Loan Secured
Feb 17
Loan Secured
Dec 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
Apr 23
Funding Round
Mar 24
Director Left
Apr 25
Director Joined
Apr 25
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

267

Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Memorandum Articles
22 March 2024
MAMA
Resolution
22 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Auditors Resignation Company
17 June 2016
AUDAUD
Auditors Resignation Company
27 May 2016
AUDAUD
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 August 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 August 2015
AP03Appointment of Secretary
Mortgage Charge Whole Release With Charge Number
28 August 2015
MR05Certification of Charge
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 August 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Auditors Resignation Company
1 December 2014
AUDAUD
Auditors Resignation Company
14 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
6 November 2014
AP03Appointment of Secretary
Change Sail Address Company With New Address
6 November 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Miscellaneous
27 October 2014
MISCMISC
Memorandum Articles
28 July 2014
MAMA
Change Account Reference Date Company Current Shortened
8 July 2014
AA01Change of Accounting Reference Date
Resolution
4 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 August 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Legacy
8 February 2013
MG02MG02
Change Account Reference Date Company Current Extended
24 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Certificate Change Of Name Company
14 November 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Auditors Resignation Company
5 October 2009
AUDAUD
Auditors Resignation Company
16 September 2009
AUDAUD
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
20 August 2008
287Change of Registered Office
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
287Change of Registered Office
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
9 June 2007
403b403b
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Legacy
25 October 2006
363aAnnual Return
Legacy
14 September 2006
287Change of Registered Office
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
8 May 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
5 October 2005
288cChange of Particulars
Legacy
17 February 2005
288cChange of Particulars
Legacy
26 January 2005
288cChange of Particulars
Legacy
18 January 2005
288cChange of Particulars
Legacy
24 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
25 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
21 September 2001
403aParticulars of Charge Subject to s859A
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
403aParticulars of Charge Subject to s859A
Legacy
6 June 2001
403aParticulars of Charge Subject to s859A
Legacy
6 June 2001
403aParticulars of Charge Subject to s859A
Resolution
5 June 2001
RESOLUTIONSResolutions
Legacy
5 June 2001
155(6)b155(6)b
Legacy
5 June 2001
155(6)b155(6)b
Legacy
5 June 2001
155(6)b155(6)b
Legacy
5 June 2001
155(6)b155(6)b
Legacy
5 June 2001
155(6)b155(6)b
Legacy
5 June 2001
155(6)b155(6)b
Legacy
5 June 2001
155(6)b155(6)b
Legacy
5 June 2001
155(6)b155(6)b
Legacy
5 June 2001
155(6)a155(6)a
Legacy
5 June 2001
155(6)a155(6)a
Resolution
31 May 2001
RESOLUTIONSResolutions
Legacy
23 May 2001
403aParticulars of Charge Subject to s859A
Legacy
2 April 2001
288cChange of Particulars
Legacy
30 March 2001
288aAppointment of Director or Secretary
Resolution
7 December 2000
RESOLUTIONSResolutions
Resolution
7 December 2000
RESOLUTIONSResolutions
Resolution
7 December 2000
RESOLUTIONSResolutions
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
21 August 2000
287Change of Registered Office
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
15 April 1999
288cChange of Particulars
Legacy
10 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
29 October 1998
AUDAUD
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
17 October 1997
288cChange of Particulars
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
287Change of Registered Office
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
15 July 1997
AAAnnual Accounts
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
21 June 1997
395Particulars of Mortgage or Charge
Legacy
21 June 1997
395Particulars of Mortgage or Charge
Legacy
20 June 1997
395Particulars of Mortgage or Charge
Memorandum Articles
7 February 1997
MEM/ARTSMEM/ARTS
Certificate Capital Reduction Issued Capital
22 January 1997
CERT15CERT15
Legacy
22 January 1997
OC138OC138
Resolution
20 December 1996
RESOLUTIONSResolutions
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
15 November 1996
155(6)b155(6)b
Legacy
15 November 1996
155(6)b155(6)b
Legacy
15 November 1996
155(6)b155(6)b
Legacy
15 November 1996
155(6)a155(6)a
Resolution
15 November 1996
RESOLUTIONSResolutions
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Auditors Resignation Company
8 November 1996
AUDAUD
Legacy
6 November 1996
395Particulars of Mortgage or Charge
Legacy
4 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
12 February 1996
288288
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1994
AAAnnual Accounts
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
22 May 1992
88(2)R88(2)R
Memorandum Articles
24 March 1992
MEM/ARTSMEM/ARTS
Legacy
12 February 1992
123Notice of Increase in Nominal Capital
Resolution
24 January 1992
RESOLUTIONSResolutions
Resolution
24 January 1992
RESOLUTIONSResolutions
Resolution
24 January 1992
RESOLUTIONSResolutions
Legacy
9 January 1992
363b363b
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
4 September 1991
363aAnnual Return
Legacy
30 August 1991
288288
Legacy
29 August 1991
288288
Legacy
9 August 1991
288288
Legacy
18 March 1991
288288
Legacy
12 March 1991
225(1)225(1)
Legacy
11 February 1991
88(2)R88(2)R
Legacy
22 October 1990
123Notice of Increase in Nominal Capital
Resolution
22 October 1990
RESOLUTIONSResolutions
Legacy
12 February 1990
288288
Legacy
12 February 1990
288288
Certificate Change Of Name Company
23 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 November 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 November 1989
RESOLUTIONSResolutions
Legacy
20 November 1989
123Notice of Increase in Nominal Capital
Legacy
7 November 1989
287Change of Registered Office
Legacy
7 November 1989
288288
Legacy
7 November 1989
288288
Memorandum Articles
31 October 1989
MEM/ARTSMEM/ARTS
Miscellaneous
11 October 1989
MISCMISC
Incorporation Company
11 October 1989
NEWINCIncorporation