Barsan Global Logistics Limited COVENTRY


Barsan Global Logistics started in year 2001 as Private Limited Company with registration number 04164624. The Barsan Global Logistics company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Coventry at Unit H6, Pilgrims Walk. Postal code: CV6 4QG.

At the moment there are 3 directors in the the firm, namely Ahmet C., Olgun H. and Hakan K.. In addition one secretary - Selma S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barsan Global Logistics Limited Address / Contact

Office Address Unit H6, Pilgrims Walk
Office Address2 Prologis Park
Town Coventry
Post code CV6 4QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04164624
Date of Incorporation Wed, 21st Feb 2001
Industry Sea and coastal freight water transport
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Ahmet C.

Position: Director

Appointed: 27 August 2020

Olgun H.

Position: Director

Appointed: 01 January 2013

Selma S.

Position: Secretary

Appointed: 01 July 2008

Hakan K.

Position: Director

Appointed: 03 July 2003

Altar T.

Position: Director

Appointed: 02 January 2012

Resigned: 31 October 2012

Ibrahim K.

Position: Director

Appointed: 24 August 2010

Resigned: 20 August 2012

Bulent A.

Position: Director

Appointed: 16 June 2008

Resigned: 27 August 2010

Ayse V.

Position: Secretary

Appointed: 15 April 2004

Resigned: 31 October 2009

Salih Y.

Position: Director

Appointed: 11 August 2003

Resigned: 31 December 2007

Susan O.

Position: Secretary

Appointed: 20 May 2002

Resigned: 15 April 2004

Ahmet B.

Position: Director

Appointed: 21 February 2001

Resigned: 08 August 2003

Harold W.

Position: Nominee Secretary

Appointed: 21 February 2001

Resigned: 21 February 2001

Susan O.

Position: Director

Appointed: 21 February 2001

Resigned: 15 April 2004

Atulkumar L.

Position: Secretary

Appointed: 21 February 2001

Resigned: 20 May 2001

Yvonne W.

Position: Nominee Director

Appointed: 21 February 2001

Resigned: 21 February 2001

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Kamil B. This PSC and has 75,01-100% shares.

Kamil B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand215 15933 661143 95378 05295 121
Current Assets1 494 551901 8687 133 6407 711 2606 969 400
Debtors1 279 392868 2076 989 6877 633 2086 874 279
Net Assets Liabilities3 368 1181 963 9196 103 6116 162 0686 172 634
Other Debtors   507 350507 350
Property Plant Equipment4 023 3774 124 095174 28098 66840 981
Other
Audit Fees Expenses  10 00010 00012 000
Director Remuneration  67 68469 60063 055
Accrued Liabilities Deferred Income19 41321 668262 394141 77048 576
Accumulated Depreciation Impairment Property Plant Equipment1 122 1011 286 864465 560528 121527 095
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -22 481-9 358
Administrative Expenses  1 951 5981 941 4821 914 554
Amounts Owed By Group Undertakings172 374 5 103 9015 204 5574 772 544
Amounts Owed To Group Undertakings 914 410 86 867161 396
Applicable Tax Rate  191919
Average Number Employees During Period7270839496
Bank Borrowings1 252 4481 188 446   
Bank Borrowings Overdrafts838 944164 636   
Cash Cash Equivalents Cash Flow Value   78 052 
Comprehensive Income Expense  4 139 69258 45710 566
Corporation Tax Payable29 000 78 16971 0008 927
Cost Sales  6 438 7108 649 8179 543 290
Creditors413 5041 117 31667 51842 72613 363
Current Tax For Period  78 169-7 1695 577
Depreciation Amortisation Expense   70 37550 929
Depreciation Expense Property Plant Equipment  127 69370 37450 930
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 746948 9977 81351 956
Disposals Property Plant Equipment 5 7824 771 34013 28363 161
Finance Lease Liabilities Present Value Total 93 50632 38629 50329 503
Future Minimum Lease Payments Under Non-cancellable Operating Leases162 570217 372733 043646 833798 951
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  871-6 177-10 192
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   500 875-709 319
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   -643 521758 931
Gain Loss On Disposal Assets Income Statement Subtotal   1 01013 415
Gain Loss On Disposals Property Plant Equipment  4 276 8341 01013 415
Gross Profit Loss  1 908 6811 975 0591 930 084
Income Taxes Paid Refund Classified As Operating Activities    -67 650
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation   -65 90117 069
Increase Decrease In Current Tax From Adjustment For Prior Periods  15 958-21 582 
Increase From Depreciation Charge For Year Property Plant Equipment 166 509127 69370 37450 930
Interest Expense On Bank Loans Similar Borrowings  18 648605 723
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  6 3984 7103 023
Interest Paid Classified As Operating Activities   -60-5 723
Interest Payable Similar Charges Finance Costs  25 0464 7708 746
Net Cash Flows From Used In Financing Activities   27 67529 363
Net Cash Flows From Used In Investing Activities   -6 248-20 172
Net Cash Flows From Used In Operating Activities   44 474-26 260
Net Cash Generated From Operations   39 704-102 656
Net Current Assets Liabilities-221 454-994 2446 036 4756 123 2716 152 803
Number Shares Issued Fully Paid 2 660 0002 660 0002 660 0002 660 000
Operating Profit Loss  -42 91733 57715 530
Other Deferred Tax Expense Credit  -8 990-22 481-9 359
Other Taxation Social Security Payable47 63297 17965 499174 47480 495
Par Value Share 1111
Payments Finance Lease Liabilities Classified As Financing Activities   -27 675-29 363
Pension Other Post-employment Benefit Costs Other Pension Costs  41 69958 59763 030
Prepayments Accrued Income4 5144 114199 371185 437199 258
Proceeds From Sales Property Plant Equipment   -6 480-24 620
Profit Loss  4 139 69258 45710 566
Profit Loss On Ordinary Activities Before Tax  4 208 87128 8076 784
Property Plant Equipment Gross Cost5 145 4785 410 959639 840626 789568 076
Provisions  39 62617 1457 787
Provisions For Liabilities Balance Sheet Subtotal20 30148 61639 62617 1457 787
Purchase Property Plant Equipment   -232-4 448
Recoverable Value-added Tax6 25933 77323 55215 638 
Social Security Costs  218 096308 097345 175
Staff Costs Employee Benefits Expense  2 551 3843 344 3343 574 585
Tax Decrease From Utilisation Tax Losses  281 697  
Tax Expense Credit Applicable Tax Rate  799 6855 4731 289
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  35 060-21 1471 257
Tax Increase Decrease From Effect Indexation Allowance On Capital Gains  -511 713  
Tax Increase Decrease From Other Tax Effects Tax Reconciliation  11 8867 606-6 328
Tax Tax Credit On Profit Or Loss On Ordinary Activities  69 179-29 650-3 782
Total Additions Including From Business Combinations Property Plant Equipment 271 2632212324 448
Total Assets Less Current Liabilities3 801 9233 129 8516 210 7556 221 9396 193 784
Total Borrowings1 252 4481 314 33899 904  
Total Operating Lease Payments  352 730620 298526 850
Trade Creditors Trade Payables781 016665 833658 7171 171 242466 581
Trade Debtors Trade Receivables1 096 245830 320507 350507 3501 395 127
Turnover Revenue  8 347 39110 624 87611 473 374
Wages Salaries  2 291 5892 977 6403 166 380

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 25th, September 2023
Free Download (20 pages)

Company search

Advertisements