Bls International Services (UK) Limited LONDON


Founded in 2016, Bls International Services (UK), classified under reg no. 10409072 is an active company. Currently registered at Spain Visa Application Centre Lower Ground Floor, Cromwell House WC1V 6HZ, London the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Jitendra S., Gaurav A.. Of them, Gaurav A. has been with the company the longest, being appointed on 22 November 2016 and Jitendra S. has been with the company for the least time - from 28 June 2019. Currenlty, the firm lists one former director, whose name is Seyed F. and who left the the firm on 22 November 2016. In addition, there is one former secretary - Ravi Y. who worked with the the firm until 28 June 2019.

Bls International Services (UK) Limited Address / Contact

Office Address Spain Visa Application Centre Lower Ground Floor, Cromwell House
Office Address2 14 Fulwood Place
Town London
Post code WC1V 6HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10409072
Date of Incorporation Tue, 4th Oct 2016
Industry Travel agency activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Jitendra S.

Position: Director

Appointed: 28 June 2019

Gaurav A.

Position: Director

Appointed: 22 November 2016

Ravi Y.

Position: Secretary

Appointed: 02 March 2017

Resigned: 28 June 2019

Seyed F.

Position: Director

Appointed: 04 October 2016

Resigned: 22 November 2016

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Gaurav A. This PSC and has 75,01-100% shares. The second one in the PSC register is Seyed F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gaurav A.

Notified on 22 November 2016
Ceased on 23 June 2017
Nature of control: 75,01-100% shares

Seyed F.

Notified on 4 October 2016
Ceased on 22 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth16 496     
Balance Sheet
Cash Bank On Hand 969 797105 22929 256258 130475 167
Current Assets204 0633 318 9231 143 791821 9721 224 5791 927 862
Debtors 2 081 7541 038 562792 716966 4491 452 695
Net Assets Liabilities16 496820 520-4 991 034-4 841 547-4 950 880-3 756 174
Other Debtors 520 377470 608234 480455 285418 249
Property Plant Equipment 93 38991 35372 9223 103 3203 013 414
Total Inventories 267 372    
Net Assets Liabilities Including Pension Asset Liability16 496     
Reserves/Capital
Shareholder Funds16 496     
Other
Accrued Liabilities Deferred Income 17 9242 00012 08584 571 
Accumulated Amortisation Impairment Intangible Assets      
Accumulated Depreciation Impairment Property Plant Equipment  48 74367 17483 136198 224
Amounts Owed By Group Undertakings Participating Interests     652 370
Average Number Employees During Period 3720866
Creditors95 2281 427 193127 97166 794171 724428 304
Deferred Tax Asset Debtors  550 000550 000494 978364 691
Deferred Tax Liabilities 47 263-550 000-550 000-494 978-364 691
Disposals Decrease In Amortisation Impairment Intangible Assets  441 188   
Disposals Intangible Assets  1 500 312   
Fixed Assets78 4811 403 25091 35372 9223 103 3203 013 414
Further Operating Expense Item Component Total Operating Expenses  1 326 497   
Increase Decrease In Depreciation Impairment Property Plant Equipment  12 3548 6305 6022 335
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Other Comprehensive Income    55 022 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  -597 263  130 287
Increase From Amortisation Charge For Year Intangible Assets  250 737   
Increase From Depreciation Charge For Year Property Plant Equipment  21 92818 43115 962115 088
Intangible Assets 1 309 861    
Intangible Assets Gross Cost      
Net Current Assets Liabilities108 8351 891 7301 015 820755 1781 052 8551 499 558
Other Creditors 4 068 2376 098 2075 669 6479 107 0558 269 146
Other Taxation Social Security Payable 37 94442 5036 24174 393209 231
Prepayments Accrued Income 28 06617 9542 90816 18617 385
Property Plant Equipment Gross Cost  140 096140 0963 186 4563 211 638
Recoverable Value-added Tax 33 787 5 328  
Taxation Including Deferred Taxation Balance Sheet Subtotal -47 263    
Total Additions Including From Business Combinations Property Plant Equipment  19 892 3 046 36025 182
Total Assets Less Current Liabilities187 3163 294 9801 107 173828 1004 156 1754 512 972
Trade Creditors Trade Payables 1 371 32583 46848 46812 760219 073
Trade Debtors Trade Receivables 1 499 524    
Work In Progress 267 372    
Provisions For Liabilities Balance Sheet Subtotal 47 263    
Creditors Due After One Year170 820     
Creditors Due Within One Year95 228     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, December 2023
Free Download (8 pages)

Company search

Advertisements