BRITISH CAR AUCTIONS LIMITED - HOOK


Company Profile Company Filings

Overview

BRITISH CAR AUCTIONS LIMITED is a Private Limited Company from HOOK UNITED KINGDOM and has the status: Active.
BRITISH CAR AUCTIONS LIMITED was incorporated 76 years ago on 14/07/1947 and has the registered number: 00438886. The accounts status is FULL and accounts are next due on 31/12/2024.

BRITISH CAR AUCTIONS LIMITED - HOOK

This company is listed in the following categories:
45112 - Sale of used cars and light motor vehicles
70100 - Activities of head offices
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 02/04/2023 31/12/2024

Registered Office

FORM 2, 18 BARTLEY WOOD BUSINESS PARK
HOOK
HAMPSHIRE
RG27 9XA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES ANTHONY MULLINS Jul 1978 British Director 2023-03-30 CURRENT
MR MARTIN RICHARD LETZA Secretary 2016-09-16 CURRENT
MR STUART JOHN PEARSON Jul 1971 British Director 2017-11-29 CURRENT
MR CRAIG STUART PURVEY Sep 1971 British Director 2017-11-29 CURRENT
MR NIKHEEL SHAH Apr 1981 British Director 2016-04-01 CURRENT
JOHN THOMAS MADDEN Jul 1941 British Director RESIGNED
KEITH JAMES ROGERS Jun 1950 British Director 1996-03-20 UNTIL 2011-06-30 RESIGNED
JOHN TITCHMARSH Oct 1958 British Director 2003-04-30 UNTIL 2014-12-30 RESIGNED
SHEILA EDNA WALKER Oct 1951 British Director 1999-01-04 UNTIL 2014-01-31 RESIGNED
EDWARD LAWRENCE PLUMRIDGE Sep 1936 British Director RESIGNED
MR DAVID WILLIAM PIRIE Nov 1960 British Director 2008-06-16 UNTIL 2011-08-31 RESIGNED
MS AVRIL PALMER-BAUNACK Apr 1964 British Director 2015-04-02 UNTIL 2019-03-19 RESIGNED
MS ELAINE ROBERTS Nov 1963 British Director 2013-01-08 UNTIL 2016-07-08 RESIGNED
MR JONATHAN ROBERT OLSEN Apr 1962 South African Director 1994-03-18 UNTIL 2015-04-02 RESIGNED
BRIAN LEONARD MURRELL Sep 1944 British Director RESIGNED
MR ANDREW DAVID HULME Apr 1952 British Director RESIGNED
PATRICK GERARD LYNCH Jul 1950 British Director RESIGNED
MR SPENCER TREMAINE LOCK Jan 1967 British Director 2012-11-05 UNTIL 2015-12-03 RESIGNED
TIMOTHY GILES LAMPERT Mar 1970 British Director 2015-04-02 UNTIL 2023-03-31 RESIGNED
MARTIN PETERSEN Aug 1954 British Director 1997-04-17 UNTIL 1997-10-01 RESIGNED
MR JEREMY NICHOLAS WATTS Other Secretary 1995-12-29 UNTIL 2007-08-31 RESIGNED
MR TERENCE WILLIAM GODFRAY Mar 1943 British Secretary RESIGNED
MR IAN BRIAN FARRELLY Secretary 2014-09-29 UNTIL 2016-09-16 RESIGNED
MR DAVID MARK CUNNINGHAM Jan 1960 British Secretary 2007-08-31 UNTIL 2014-09-29 RESIGNED
ROBERT JOHN WILKINSON Jul 1962 British Director 1995-07-11 UNTIL 1999-04-09 RESIGNED
MARK VINCENT HANKEY Dec 1959 British Director 2005-10-01 UNTIL 2013-06-21 RESIGNED
THOMAS JOHNS GIBSON Jul 1939 British Director RESIGNED
MR ANTHONY GANNON Aug 1951 British Director 1996-03-20 UNTIL 2013-08-22 RESIGNED
MR IAN BRIAN FARRELLY Sep 1968 British Director 2015-03-18 UNTIL 2015-04-02 RESIGNED
FABIAN VICTOR HINE May 1952 British Director RESIGNED
ROGER IAN COLLARD Jul 1948 British Director RESIGNED
MR RICHARD DAVID BOULT Aug 1965 British Director 2015-03-02 UNTIL 2015-08-31 RESIGNED
DAVID BEARDSLEY Mar 1942 British Director RESIGNED
ROBERT MACLEOD BARR Feb 1951 British Director 1994-09-08 UNTIL 1996-05-31 RESIGNED
ROBERT MACLEOD BARR Feb 1951 British Director 1999-03-24 UNTIL 2002-04-07 RESIGNED
DUNCAN CAMERON GRAY Oct 1967 British Director 2012-02-10 UNTIL 2017-08-31 RESIGNED
DONALD SIMON HENSTOCK Jun 1956 British Director 1997-01-21 UNTIL 2017-11-29 RESIGNED
DONALD SIMON HENSTOCK Jun 1956 British Director 1995-01-31 UNTIL 1995-12-23 RESIGNED
DAVID ARTHUR CHURCH Mar 1943 British Director RESIGNED
MR SIMON CHRISTOPHER DUNCAN HOSKING Feb 1964 British Director 1998-02-02 UNTIL 2015-04-02 RESIGNED
MR JONATHAN WILLIAM TALBOT HIGHAM Jul 1962 British Director 2006-06-26 UNTIL 2016-03-29 RESIGNED
D'VIDIS CELLIERS JACOBS Oct 1971 South African Director 2012-07-01 UNTIL 2017-11-29 RESIGNED
JOHN FREDERICK WICKINS Dec 1917 British Director RESIGNED
PETER JOHN WELLS Sep 1942 British Director RESIGNED
PETER CHARLES WARMAN Mar 1934 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bca Trading Limited 2016-04-06 Hook   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DOVE GROUP LIMITED SWINDON Active DORMANT 45111 - Sale of new cars and light motor vehicles
MOTORPARKS AUTOMOBILES LTD SWINDON Active DORMANT 45111 - Sale of new cars and light motor vehicles
ASTLE LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 45111 - Sale of new cars and light motor vehicles
BCA FLEET SOLUTIONS 2 LIMITED HOOK UNITED KINGDOM Active DORMANT 74990 - Non-trading company
BCA TRADING LIMITED HOOK UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
TW DEVELOPMENTS LIMITED WELLINGBOROUGH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BCA LOGISTICS LIMITED HOOK UNITED KINGDOM Active FULL 49410 - Freight transport by road
CAMBRIA AUTOMOBILES (SOUTH EAST) LIMITED SWINDON Active FULL 45111 - Sale of new cars and light motor vehicles
AUTOTRAX LIMITED HOOK UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
BCA HOLDINGS LIMITED HOOK UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
BCA REMARKETING SOLUTIONS LIMITED HOOK UNITED KINGDOM Active FULL 45112 - Sale of used cars and light motor vehicles
CRYSTAL MOTOR GROUP LIMITED MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 45111 - Sale of new cars and light motor vehicles
CAMBRIA AUTOMOBILES (SWINDON) LIMITED WILTSHIRE Active DORMANT 45111 - Sale of new cars and light motor vehicles
CAMBRIA AUTOMOBILES ACQUISITIONS LIMITED WILTSHIRE Active FULL 70221 - Financial management
CAMBRIA AUTOMOBILES GROUP LIMITED WILTSHIRE Active FULL 70100 - Activities of head offices
CMG 2007 LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
BCA CENTRAL LIMITED HOOK UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
BCA OSPREY II LIMITED HOOK UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
BCA 100 LIMITED GLASGOW SCOTLAND Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BCA TRADING LIMITED HOOK UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
BCA LOGISTICS LIMITED HOOK UNITED KINGDOM Active FULL 49410 - Freight transport by road
BCA LIMITED HOOK UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BCA PENSION TRUSTEES LIMITED HOOK UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BCA REMARKETING SOLUTIONS LIMITED HOOK UNITED KINGDOM Active FULL 45112 - Sale of used cars and light motor vehicles
BCA OSPREY II LIMITED HOOK UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
BCA OSPREY I LIMITED HOOK UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
BCA MARKETPLACE LIMITED HOOK UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
BCA OSPREY FINANCE LIMITED HOOK UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CONSTELLATION AUTOMOTIVE FINANCING PLC HOOK UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.