About

Registered Number: 05377252
Date of Incorporation: 28/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Headway House, Crosby Way, Farnham, Surrey, GU9 7XG,

 

Founded in 2005, Bca Fleet Solutions Ltd are based in Farnham. Letza, Martin Richard, Farrelly, Ian Brian, Birthray, Craig are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRTHRAY, Craig 15 November 2005 30 November 2006 1
Secretary Name Appointed Resigned Total Appointments
LETZA, Martin Richard 16 September 2016 - 1
FARRELLY, Ian Brian 18 July 2016 16 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
MR01 - N/A 20 December 2019
CS01 - N/A 12 December 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 03 December 2018
AP01 - Appointment of director 21 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 04 December 2017
MA - Memorandum and Articles 01 September 2017
PSC05 - N/A 24 July 2017
RESOLUTIONS - N/A 20 June 2017
RESOLUTIONS - N/A 07 June 2017
TM01 - Termination of appointment of director 22 May 2017
MR01 - N/A 04 May 2017
AUD - Auditor's letter of resignation 20 April 2017
CS01 - N/A 13 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2017
MR01 - N/A 09 February 2017
MR01 - N/A 09 February 2017
MR04 - N/A 01 February 2017
MR04 - N/A 01 February 2017
MR04 - N/A 01 February 2017
MR04 - N/A 01 February 2017
AA - Annual Accounts 05 January 2017
RESOLUTIONS - N/A 04 January 2017
MR01 - N/A 27 October 2016
AP03 - Appointment of secretary 03 October 2016
AP03 - Appointment of secretary 03 October 2016
TM02 - Termination of appointment of secretary 30 September 2016
TM01 - Termination of appointment of director 26 September 2016
AP03 - Appointment of secretary 26 July 2016
AP01 - Appointment of director 26 July 2016
TM02 - Termination of appointment of secretary 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AD01 - Change of registered office address 26 July 2016
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 24 February 2016
AA - Annual Accounts 22 December 2015
SH06 - Notice of cancellation of shares 02 June 2015
SH01 - Return of Allotment of shares 29 May 2015
SH03 - Return of purchase of own shares 12 May 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 07 January 2015
CH03 - Change of particulars for secretary 07 January 2015
RP04 - N/A 23 May 2014
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 04 March 2014
AA - Annual Accounts 03 January 2014
RESOLUTIONS - N/A 13 December 2013
SH06 - Notice of cancellation of shares 13 December 2013
SH03 - Return of purchase of own shares 02 December 2013
TM01 - Termination of appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
AR01 - Annual Return 18 March 2013
MG01 - Particulars of a mortgage or charge 12 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
AA - Annual Accounts 08 January 2013
CH01 - Change of particulars for director 04 January 2013
CH01 - Change of particulars for director 04 January 2013
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2012
AD01 - Change of registered office address 20 March 2012
AD04 - Change of location of company records to the registered office 20 March 2012
AA - Annual Accounts 22 September 2011
CH01 - Change of particulars for director 05 April 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 24 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 19 November 2008
287 - Change in situation or address of Registered Office 28 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2008
363a - Annual Return 25 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
RESOLUTIONS - N/A 25 January 2008
RESOLUTIONS - N/A 25 January 2008
RESOLUTIONS - N/A 25 January 2008
AA - Annual Accounts 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2008
123 - Notice of increase in nominal capital 25 January 2008
RESOLUTIONS - N/A 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
363a - Annual Return 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
395 - Particulars of a mortgage or charge 23 February 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 24 March 2006
225 - Change of Accounting Reference Date 23 March 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
395 - Particulars of a mortgage or charge 20 October 2005
395 - Particulars of a mortgage or charge 20 August 2005
225 - Change of Accounting Reference Date 29 June 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
CERTNM - Change of name certificate 17 March 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

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

N/A

A registered charge 27 April 2017 Outstanding

N/A

A registered charge 03 February 2017 Outstanding

N/A

A registered charge 03 February 2017 Outstanding

N/A

A registered charge 20 October 2016 Outstanding

N/A

Assignment of an agreement by way of security 28 February 2013 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 28 February 2013 Fully Satisfied

N/A

Debenture 21 January 2013 Fully Satisfied

N/A

Debenture 09 February 2007 Fully Satisfied

N/A

All assets debenture 17 October 2005 Fully Satisfied

N/A

Debenture 19 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.