Bca Remarketing Group Limited

DataGardener
bca remarketing group limited
live
Unknown

Bca Remarketing Group Limited

07083959Private Limited With Share Capital

Form 2, 18, Bartley Wood Business Park, Hook, RG279XA
Incorporated

23/11/2009

Company Age

16 years

Directors

4

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Bca Remarketing Group Limited (07083959) is a private limited with share capital incorporated on 23/11/2009 (16 years old) and registered in hook, RG279XA. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Bca remarketing group limited is a company based out of headway house crosby way, farnham, united kingdom.

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 23/11/2009
RG279XA

Financial Overview

Total Assets

£413.35M

Liabilities

£0

Net Assets

£413.35M

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2026
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-03-2026
Legacy
Category:Capital
Date:20-03-2026
Legacy
Category:Insolvency
Date:20-03-2026
Resolution
Category:Resolution
Date:20-03-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:15-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Resolution
Category:Resolution
Date:07-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-06-2015
Resolution
Category:Resolution
Date:16-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:29-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2015
Legacy
Category:Capital
Date:15-04-2015
Legacy
Category:Insolvency
Date:15-04-2015
Resolution
Category:Resolution
Date:15-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2015
Appoint Person Director Company With Name
Category:Officers
Date:23-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-10-2014
Accounts With Accounts Type Group
Category:Accounts
Date:21-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2013
Capital Allotment Shares
Category:Capital
Date:26-09-2013
Accounts With Accounts Type Group
Category:Accounts
Date:25-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Accounts With Accounts Type Group
Category:Accounts
Date:21-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2011
Accounts With Accounts Type Group
Category:Accounts
Date:23-08-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:28-03-2011
Resolution
Category:Resolution
Date:15-03-2011
Change Of Name Notice
Category:Change Of Name
Date:15-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:08-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-06-2010
Termination Secretary Company With Name
Category:Officers
Date:07-05-2010
Capital Allotment Shares
Category:Capital
Date:11-03-2010
Termination Director Company With Name
Category:Officers
Date:11-03-2010
Termination Director Company With Name
Category:Officers
Date:11-03-2010
Termination Director Company With Name
Category:Officers
Date:11-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:17-02-2010

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typedormant
Due Date31/12/2026
Filing Date18/12/2025
Latest Accounts30/03/2025

Trading Addresses

Headway House, Crosby Way, Farnham, Surrey, GU97XG
Form 2, 18, Bartley Wood Business Park, Hook, Hampshire Rg27 9Xa, RG279XARegistered

Contact

03448753480
british-car-auctions.co.uk
Form 2, 18, Bartley Wood Business Park, Hook, RG279XA