Application Facilitation Services Limited BRISTOL


Founded in 2014, Application Facilitation Services, classified under reg no. 08880431 is an active company. Currently registered at Spectrum House BS1 3LG, Bristol the company has been in the business for 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Simon Y., Gabriele P.. Of them, Gabriele P. has been with the company the longest, being appointed on 9 July 2019 and Simon Y. has been with the company for the least time - from 1 August 2019. As of 26 April 2024, there were 6 ex directors - Cécile F., Lucio G. and others listed below. There were no ex secretaries.

Application Facilitation Services Limited Address / Contact

Office Address Spectrum House
Office Address2 Bond Street
Town Bristol
Post code BS1 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08880431
Date of Incorporation Thu, 6th Feb 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Simon Y.

Position: Director

Appointed: 01 August 2019

Gabriele P.

Position: Director

Appointed: 09 July 2019

Cécile F.

Position: Director

Appointed: 01 August 2019

Resigned: 01 February 2024

Lucio G.

Position: Director

Appointed: 03 September 2018

Resigned: 25 July 2019

Huang Y.

Position: Director

Appointed: 01 December 2015

Resigned: 11 November 2019

Timothy P.

Position: Director

Appointed: 06 May 2014

Resigned: 30 November 2015

Leonardus M.

Position: Director

Appointed: 06 February 2014

Resigned: 03 April 2014

Bertrand W.

Position: Director

Appointed: 06 February 2014

Resigned: 03 September 2018

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Teleperformance Se from Balzac, France. This PSC is categorised as "a european company (societas europaea)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Tls Group Sa that entered Luxembourg, Luxembourg as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Teleperformance Se

21 21 Rue Balzac, Balzac, Paris, 75008, PO Box 75008, France

Legal authority European Council Regulation (Ec) No. 2157/2001
Legal form European Company (Societas Europaea)
Country registered France
Place registered Paris Trade And Companies Register
Registration number 301 292 702
Notified on 26 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tls Group Sa

32 Rue Jean-Pierre Brasseur 32 Rue Jean-Pierre Brasseur, Luxembourg, Luxembourg

Legal authority Luxembourg
Legal form Limited
Country registered Luxembourg
Place registered Luxembourg
Registration number 135.935
Notified on 6 April 2016
Ceased on 19 September 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand472 791985 007
Current Assets1 100 3501 787 635
Debtors627 559802 628
Net Assets Liabilities657 9281 117 209
Other Debtors3 15024 095
Property Plant Equipment182 863426 186
Other
Accrued Liabilities Deferred Income39 86352 519
Accumulated Depreciation Impairment Property Plant Equipment293 827485 613
Average Number Employees During Period2019
Cost Sales174 769233 883
Creditors605 8671 038 778
Distribution Costs621 459632 609
Finance Lease Liabilities Present Value Total 44 270
Fixed Assets182 863426 186
Gross Profit Loss1 006 9232 276 956
Increase From Depreciation Charge For Year Property Plant Equipment 191 786
Interest Payable Similar Charges Finance Costs 9 802
Net Current Assets Liabilities494 483748 857
Operating Profit Loss559 9181 648 972
Other Creditors247 704227 361
Other Operating Income174 4544 625
Prepayments Accrued Income42 11592 071
Profit Loss On Ordinary Activities After Tax403 6291 220 662
Profit Loss On Ordinary Activities Before Tax559 9181 639 170
Property Plant Equipment Gross Cost476 690911 799
Provisions For Liabilities Balance Sheet Subtotal19 41813 564
Taxation Social Security Payable108 027224 532
Tax Tax Credit On Profit Or Loss On Ordinary Activities156 289418 508
Total Additions Including From Business Combinations Property Plant Equipment 435 109
Total Assets Less Current Liabilities677 3461 175 043
Trade Creditors Trade Payables210 273534 366
Trade Debtors Trade Receivables582 294686 462
Turnover Revenue1 181 6922 510 839

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: February 1, 2024
filed on: 12th, February 2024
Free Download (1 page)

Company search

Advertisements