Profile

Company number
01398125
Status
Active
Incorporation
1978-11-06
Last accounts made up
2025-03-30
Account category
FULL
Primary SIC
49410
Hubs
UK Logistics & Mobility

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. After making enquiries, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. The Company therefore continues to adopt the going concern basis in preparing its financial statements.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 39 resigned

Name Role Appointed Born Nationality
LETZA, Martin Richard Secretary 2016-09-16
GLENN, Nigel Gregory Director 2015-08-25 Nov 1972 British
LAMPERT, Timothy Giles Director 2025-03-27 Mar 1970 British
TROWELL, Nicholas John Director 2016-08-08 Sep 1976 British
Show 39 resigned officers
Name Role Appointed Resigned
ARMSTRONG, Colin Secretary 2001-08-01 2007-03-31
ARMSTRONG, Philippa Secretary 2007-03-31 2008-04-30
BROWN, Ian Secretary 1996-01-02
FARRELLY, Ian Secretary 2015-08-25 2016-09-16
HARRIS, David Francis Secretary 2008-04-30 2014-12-31
LIGHT, John Michael Heathcote Secretary 1996-12-02 2001-08-01
NICHOLS, Rupert Henry Conquest Secretary 2015-01-01 2015-08-25
NUTTALL, Philip James Secretary 1996-01-02 1996-12-02
ANDERSON, Roger Director 1998-08-01 1999-08-31
BARBER, Timothy Ray Director 1999-09-01 2007-06-06
BARBER, Timothy Ray Director 1996-10-29 1999-04-08
BARCLAY, Gerard Michael Director 1999-09-01 2002-11-06
BOWES, David John Director 2001-02-28
BROWN, Ian Director 1993-01-01 1996-01-02
BROWN, Russell Stephen Director 1998-08-01 2008-04-16
GAUMET, Jean Pierre Director 1993-08-19
GUINCHARD, Gilles Director 2003-10-29 2006-03-01
HARRIS, David Francis Director 2010-03-25 2013-11-14
HEATH, Reginald Frank Director 1995-05-01 1996-10-24
HINDLEY, Mark Keith Director 2009-03-26 2013-01-10
HODGKINSON, Marcus Stefan Director 1999-01-19 2001-01-01
HUFFLETT, Christopher Simon Director 1996-10-29 1999-08-31
LAMPERT, Timothy Giles Director 2015-08-25 2023-03-31
LAMPERT, Timothy Giles Director 2003-09-03 2014-12-31
LIGHT, John Michael Heathcote Director 2001-07-01 2013-06-03
MALONE, Eduardo Alberto Director 1995-03-10 1996-10-25
MCGURL, Kevin Director 2012-11-21 2013-01-10
MEIR, David Keith Director 2015-01-01 2015-08-25
MERRY, John Charles Director 2007-12-31
MULLINS, James Anthony Director 2023-03-30 2025-03-27
NUTTALL, Philip James Director 1996-01-02 2006-06-29
OHRN, Sverker Claude Alexander Director 1996-01-01
PALMER-BAUNACK, Avril Director 2007-12-31 2013-06-03
PICKERING, David Brian Director 2015-01-01 2015-08-25
SOMERVILLE, Andy Forbes Director 2015-08-25 2016-02-29
SOMERVILLE, Andy Forbes Director 2007-12-31 2012-11-13
STOBART, William Director 2013-06-03 2015-08-25
TRANCHARD, Jean Pierre Director 1992-10-01
YETTON, Albert John Director 2009-03-26 2013-01-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bca Automotive Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 368 total filings

Date Type Category Description
2025-12-28 AA accounts accounts with accounts type full
2025-12-02 CS01 confirmation-statement confirmation statement with updates
2025-09-24 CH01 officers change person director company with change date
2025-05-07 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-04-08 MR04 mortgage mortgage satisfy charge full
2025-04-02 AP01 officers appoint person director company with name date
2025-04-02 TM01 officers termination director company with name termination date
2024-12-12 CS01 confirmation-statement confirmation statement with updates
2024-11-27 AA accounts accounts with accounts type full
2024-09-13 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-01-03 AA accounts accounts with accounts type full
2023-12-13 CS01 confirmation-statement confirmation statement with updates
2023-03-31 TM01 officers termination director company with name termination date
2023-03-31 AP01 officers appoint person director company with name date
2023-01-05 AA accounts accounts with accounts type full
2022-12-06 CS01 confirmation-statement confirmation statement with updates
2022-09-23 PSC05 persons-with-significant-control change to a person with significant control
2022-09-12 AD01 address change registered office address company with date old address new address
2022-01-04 AA accounts accounts with accounts type full
2021-12-10 CS01 confirmation-statement confirmation statement with updates

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page