Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
B T A Motorhomes Limited
B T A Motorhomes Limited is an active company incorporated on 13 July 1987 with the registered office located in Fareham, Hampshire. B T A Motorhomes Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02146555
Private limited company
Age
38 years
Incorporated
13 July 1987
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Due Soon
Dated
12 November 2024
(12 months ago)
Next confirmation dated
12 November 2025
Due by
26 November 2025
(15 days remaining)
Last change occurred
2 years 11 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(6 months remaining)
Learn more about B T A Motorhomes Limited
Contact
Update Details
Address
Bta House
Winchester Road
Wickham
Hampshire
PO17 5HE
United Kingdom
Address changed on
22 Nov 2022
(2 years 11 months ago)
Previous address was
Redhill Service Station Winchester Road Wickham Hampshire PO17 5HE
Companies in PO17 5HE
Telephone
01329834131
Email
Available in Endole App
Website
Btacarsales.co.uk
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
2
Malcolm Stuart Bennion
PSC • Director • Secretary • British • Lives in UK • Born in Jun 1947
Deborah Jayne Jackson
Director • British • Lives in UK • Born in Nov 1960
Julie Margaret Bennion
Director • British • Lives in UK • Born in Dec 1950
John Richard Jackson
Director • British • Lives in England • Born in Aug 1947
Mr John Richard Jackson
PSC • British • Lives in England • Born in Aug 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£82.45K
Decreased by £59.4K (-42%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 1 (+8%)
Total Assets
£0
Decreased by £1.36M (-100%)
Total Liabilities
£0
Decreased by £489.49K (-100%)
Net Assets
£0
Decreased by £873.6K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 29 May 2025
Confirmation Submitted
12 Months Ago on 12 Nov 2024
Full Accounts Submitted
1 Year 5 Months Ago on 29 May 2024
Confirmation Submitted
1 Year 12 Months Ago on 14 Nov 2023
Full Accounts Submitted
2 Years 5 Months Ago on 22 May 2023
Confirmation Submitted
2 Years 11 Months Ago on 23 Nov 2022
Mr Malcolm Stuart Bennion Details Changed
2 Years 11 Months Ago on 22 Nov 2022
Mr John Richard Jackson Details Changed
2 Years 11 Months Ago on 22 Nov 2022
Registered Address Changed
2 Years 11 Months Ago on 22 Nov 2022
Mrs Deborah Jayne Jackson Details Changed
2 Years 11 Months Ago on 22 Nov 2022
Get Alerts
Get Credit Report
Discover B T A Motorhomes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 29 May 2025
Confirmation statement made on 12 November 2024 with no updates
Submitted on 12 Nov 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 29 May 2024
Confirmation statement made on 12 November 2023 with no updates
Submitted on 14 Nov 2023
Total exemption full accounts made up to 31 August 2022
Submitted on 22 May 2023
Director's details changed for Mr John Richard Jackson on 22 November 2022
Submitted on 23 Nov 2022
Director's details changed for Mr Malcolm Stuart Bennion on 22 November 2022
Submitted on 23 Nov 2022
Confirmation statement made on 12 November 2022 with updates
Submitted on 23 Nov 2022
Director's details changed for Mrs Julie Margaret Bennion on 22 November 2022
Submitted on 22 Nov 2022
Director's details changed for Mrs Deborah Jayne Jackson on 22 November 2022
Submitted on 22 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs