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.S.A. Front Wheel Drive Club
B.S.A. Front Wheel Drive Club is an active company incorporated on 29 August 1996 with the registered office located in Kenilworth, Warwickshire. B.S.A. Front Wheel Drive Club was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03243785
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
29 years
Incorporated
29 August 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 August 2025
(9 days ago)
Next confirmation dated
29 August 2026
Due by
12 September 2026
(1 year remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about B.S.A. Front Wheel Drive Club
Contact
Address
15 Southbank Road
Kenilworth
CV8 1LA
England
Address changed on
23 Apr 2024
(1 year 4 months ago)
Previous address was
27 Duncan Drive Duncan Drive Rugby CV22 7RS England
Companies in CV8 1LA
Telephone
01162609663
Email
Unreported
Website
Bsafwdc.org
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Mr Victor Trevor Lobb
Director • Retired • British • Lives in England • Born in May 1946
Mr David Robert Daniel
Director • Safety Consultant • British • Lives in England • Born in Jul 1951
Mr Peter David Cook
Director • Managing Director • British • Lives in UK • Born in May 1949
PSC
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
Decision Analysis Services Limited
Mr Peter David Cook is a mutual person.
Active
Decision Analysis Holdings Limited
Mr Peter David Cook is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£76.5K
Increased by £1.15K (+2%)
Total Liabilities
-£600
Increased by £600 (%)
Net Assets
£75.9K
Increased by £552 (+1%)
Debt Ratio (%)
1%
Increased by 0.78% (%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Days Ago on 4 Sep 2025
Micro Accounts Submitted
5 Months Ago on 4 Apr 2025
Confirmation Submitted
1 Year Ago on 29 Aug 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 9 May 2024
Registered Address Changed
1 Year 4 Months Ago on 23 Apr 2024
Mr Victor Trevor Lobb Appointed
1 Year 10 Months Ago on 20 Oct 2023
Confirmation Submitted
2 Years Ago on 30 Aug 2023
Micro Accounts Submitted
2 Years 6 Months Ago on 27 Feb 2023
Registered Address Changed
2 Years 10 Months Ago on 31 Oct 2022
Raymond Arthur Young Resigned
2 Years 10 Months Ago on 31 Oct 2022
Get Alerts
Get Credit Report
Discover B.S.A. Front Wheel Drive Club's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 29 August 2025 with no updates
Submitted on 4 Sep 2025
Micro company accounts made up to 30 September 2024
Submitted on 4 Apr 2025
Confirmation statement made on 29 August 2024 with no updates
Submitted on 29 Aug 2024
Micro company accounts made up to 30 September 2023
Submitted on 9 May 2024
Registered office address changed from 27 Duncan Drive Duncan Drive Rugby CV22 7RS England to 15 Southbank Road Kenilworth CV8 1LA on 23 April 2024
Submitted on 23 Apr 2024
Appointment of Mr Victor Trevor Lobb as a director on 20 October 2023
Submitted on 23 Oct 2023
Confirmation statement made on 29 August 2023 with no updates
Submitted on 30 Aug 2023
Micro company accounts made up to 30 September 2022
Submitted on 27 Feb 2023
Termination of appointment of Raymond Arthur Young as a secretary on 31 October 2022
Submitted on 31 Oct 2022
Termination of appointment of Raymond Arthur Young as a director on 31 October 2022
Submitted on 31 Oct 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