About

Registered Number: 03918542
Date of Incorporation: 03/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Headway House, Crosby Way, Farnham, Surrey, GU9 7XG

 

Bca Europe Ltd was registered on 03 February 2000 and has its registered office in Farnham in Surrey, it's status at Companies House is "Active". There are 4 directors listed as Letza, Martin Richard, Farrelly, Ian Brian, Lampert, Timothy Giles, Reinhold, Wolfgang Egon for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMPERT, Timothy Giles 02 April 2015 02 April 2015 1
REINHOLD, Wolfgang Egon 18 July 2017 20 September 2017 1
Secretary Name Appointed Resigned Total Appointments
LETZA, Martin Richard 16 September 2016 - 1
FARRELLY, Ian Brian 28 September 2014 16 September 2016 1

Filing History

Document Type Date
MR01 - N/A 27 December 2019
AA - Annual Accounts 20 December 2019
MR01 - N/A 20 December 2019
CS01 - N/A 05 December 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 03 December 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 12 October 2017
TM01 - Termination of appointment of director 25 September 2017
PSC05 - N/A 24 July 2017
CH01 - Change of particulars for director 20 July 2017
AP01 - Appointment of director 18 July 2017
RESOLUTIONS - N/A 07 June 2017
MR01 - N/A 08 February 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 15 November 2016
AP03 - Appointment of secretary 02 November 2016
TM02 - Termination of appointment of secretary 01 November 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 22 October 2015
CH01 - Change of particulars for director 10 August 2015
AA - Annual Accounts 07 August 2015
AA01 - Change of accounting reference date 31 July 2015
MR01 - N/A 09 June 2015
MR04 - N/A 07 May 2015
MR04 - N/A 07 May 2015
TM01 - Termination of appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
TM01 - Termination of appointment of director 13 April 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AP01 - Appointment of director 10 April 2015
AP01 - Appointment of director 10 April 2015
AP01 - Appointment of director 20 March 2015
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 04 December 2014
AP03 - Appointment of secretary 29 October 2014
TM02 - Termination of appointment of secretary 29 October 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 04 February 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 25 September 2013
MR01 - N/A 16 August 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 10 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 19 August 2010
RESOLUTIONS - N/A 23 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2010
MG01 - Particulars of a mortgage or charge 02 March 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 13 October 2008
287 - Change in situation or address of Registered Office 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 27 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 June 2007
363a - Annual Return 14 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2006
RESOLUTIONS - N/A 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2006
123 - Notice of increase in nominal capital 09 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 November 2006
395 - Particulars of a mortgage or charge 31 October 2006
AA - Annual Accounts 10 October 2006
RESOLUTIONS - N/A 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
123 - Notice of increase in nominal capital 16 March 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 06 October 2005
RESOLUTIONS - N/A 01 September 2005
395 - Particulars of a mortgage or charge 17 August 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 19 October 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 18 October 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
363s - Annual Return 13 February 2003
AUD - Auditor's letter of resignation 12 February 2003
AA - Annual Accounts 14 October 2002
RESOLUTIONS - N/A 05 July 2002
395 - Particulars of a mortgage or charge 05 July 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 11 June 2001
363a - Annual Return 28 February 2001
CERTNM - Change of name certificate 19 December 2000
RESOLUTIONS - N/A 18 December 2000
225 - Change of Accounting Reference Date 20 November 2000
288c - Notice of change of directors or secretaries or in their particulars 18 August 2000
288c - Notice of change of directors or secretaries or in their particulars 13 June 2000
287 - Change in situation or address of Registered Office 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
NEWINC - New incorporation documents 03 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2019 Outstanding

N/A

A registered charge 19 December 2019 Outstanding

N/A

A registered charge 03 February 2017 Outstanding

N/A

A registered charge 01 June 2015 Outstanding

N/A

A registered charge 15 August 2013 Fully Satisfied

N/A

Debenture accession deed 24 February 2010 Fully Satisfied

N/A

Debenture 20 October 2006 Fully Satisfied

N/A

Debenture 05 August 2005 Fully Satisfied

N/A

A debenture 25 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.