BARSAN GLOBAL LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

BARSAN GLOBAL LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04164624

Incorporation date

21/02/2001

Size

Medium

Contacts

Registered address

Registered address

Unit H6, Pilgrims Walk, Prologis Park, Coventry, West Midlands CV6 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2001)
dot icon29/01/2026
Change of details for Mr Kamil Barlin as a person with significant control on 2026-01-08
dot icon29/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon05/01/2026
Director's details changed for Mr Hakan Kolemenoglu on 2025-11-21
dot icon03/07/2025
Accounts for a medium company made up to 2024-12-31
dot icon01/02/2025
Director's details changed for Mr Hakan Kolemenoglu on 2025-01-01
dot icon01/02/2025
Director's details changed for Mr Olgun Hesapci on 2025-01-01
dot icon01/02/2025
Confirmation statement made on 2025-01-20 with updates
dot icon10/12/2024
Termination of appointment of Ahmet Cengiz Captug as a director on 2024-12-09
dot icon22/07/2024
Full accounts made up to 2023-12-31
dot icon20/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon18/07/2023
Director's details changed for Mr Olgun Hesapci on 2023-06-12
dot icon18/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon16/12/2021
Accounts for a small company made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon12/10/2020
Satisfaction of charge 041646240003 in full
dot icon12/10/2020
Satisfaction of charge 041646240004 in full
dot icon27/08/2020
Appointment of Mr Ahmet Cengiz Captug as a director on 2020-08-27
dot icon08/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon23/09/2019
Accounts for a small company made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon19/04/2018
Accounts for a small company made up to 2017-12-31
dot icon01/09/2017
Accounts for a small company made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon01/09/2016
Accounts for a small company made up to 2015-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon24/07/2015
Accounts for a small company made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon10/02/2015
Satisfaction of charge 2 in full
dot icon10/02/2015
Satisfaction of charge 1 in full
dot icon24/01/2015
Registration of charge 041646240004, created on 2015-01-22
dot icon07/01/2015
Registration of charge 041646240003, created on 2015-01-05
dot icon15/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon25/06/2014
Accounts for a small company made up to 2013-12-31
dot icon24/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon17/06/2013
Accounts for a small company made up to 2012-12-31
dot icon11/01/2013
Appointment of Mr Olgun Hesapci as a director
dot icon31/10/2012
Termination of appointment of Altar Tekin as a director
dot icon22/08/2012
Termination of appointment of Ibrahim Kalay as a director
dot icon26/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon26/07/2012
Director's details changed for Mr Hakan Kolemenoglu on 2012-07-02
dot icon13/07/2012
Accounts for a small company made up to 2011-12-31
dot icon25/04/2012
Appointment of Mr Altar Tekin as a director
dot icon18/07/2011
Accounts for a small company made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon04/07/2011
Secretary's details changed for Mrs Selma Saglik on 2011-07-04
dot icon04/07/2011
Director's details changed for Mr Hakan Kolemenoglu on 2011-07-04
dot icon04/07/2011
Statement of capital following an allotment of shares on 2011-07-04
dot icon05/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon06/09/2010
Termination of appointment of Bulent Akcay as a director
dot icon06/09/2010
Appointment of Mr Ibrahim Kalay as a director
dot icon06/08/2010
Accounts for a small company made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Bulent Baris Akcay on 2010-02-21
dot icon10/03/2010
Director's details changed for Hakan Kolemenoglu on 2010-02-21
dot icon18/12/2009
Termination of appointment of Ayse Vieira as a secretary
dot icon01/12/2009
Accounts for a small company made up to 2008-12-31
dot icon21/05/2009
Ad 22/04/09\gbp si 700000@1=700000\gbp ic 1460000/2160000\
dot icon20/05/2009
Gbp nc 1460000/2160000\22/04/09
dot icon26/02/2009
Return made up to 21/02/09; full list of members
dot icon25/02/2009
Director's change of particulars / hakan kolemenoglu / 25/02/2009
dot icon09/07/2008
Secretary appointed mrs selma saglik
dot icon18/06/2008
Director appointed mr bulent baris akcay
dot icon13/05/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon01/05/2008
Accounts for a small company made up to 2007-06-30
dot icon29/02/2008
Return made up to 21/02/08; full list of members
dot icon08/02/2008
Director resigned
dot icon03/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/03/2007
Return made up to 21/02/07; full list of members
dot icon26/07/2006
Registered office changed on 26/07/06 from: unit a quinn close seven stars industrial estate whitley coventry west midlands CV3 4LH
dot icon02/03/2006
Ad 27/01/06--------- £ si 305000@1
dot icon02/03/2006
Ad 23/12/05--------- £ si 305000@1
dot icon28/02/2006
Secretary's particulars changed
dot icon27/02/2006
Return made up to 21/02/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon09/12/2005
Ad 29/11/05--------- £ si 800000@1=800000 £ ic 50000/850000
dot icon09/12/2005
Nc inc already adjusted 29/11/05
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Resolutions
dot icon16/11/2005
Particulars of mortgage/charge
dot icon16/11/2005
Particulars of mortgage/charge
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/05/2005
Return made up to 21/02/05; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-06-30
dot icon10/06/2004
New secretary appointed
dot icon01/06/2004
Secretary resigned;director resigned
dot icon27/05/2004
Return made up to 21/02/04; full list of members
dot icon04/03/2004
Director's particulars changed
dot icon08/09/2003
New director appointed
dot icon01/09/2003
Director resigned
dot icon16/07/2003
New director appointed
dot icon04/03/2003
Registered office changed on 04/03/03 from: unit a quinn close seven stars industrial estate whitley coventry CV3 4LH
dot icon01/03/2003
Return made up to 21/02/03; full list of members
dot icon22/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon17/07/2002
New secretary appointed
dot icon17/07/2002
Secretary resigned
dot icon20/05/2002
Return made up to 21/02/02; full list of members
dot icon27/09/2001
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon15/03/2001
Registered office changed on 15/03/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon15/03/2001
New secretary appointed
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon15/03/2001
Secretary resigned
dot icon15/03/2001
Director resigned
dot icon21/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

96
2022
change arrow icon+21.87 % *

* during past year

Cash in Bank

£95,121.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
94
6.16M
-
0.00
78.05K
-
2022
96
6.17M
-
11.47M
95.12K
-
2022
96
6.17M
-
11.47M
95.12K
-

Employees

2022

Employees

96 Ascended2 % *

Net Assets(GBP)

6.17M £Ascended0.17 % *

Total Assets(GBP)

-

Turnover(GBP)

11.47M £Ascended- *

Cash in Bank(GBP)

95.12K £Ascended21.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yazici, Salih
Director
11/08/2003 - 31/12/2007
1
Kalay, Ibrahim
Director
24/08/2010 - 20/08/2012
2
Hesapci, Olgun
Director
01/01/2013 - Present
2
Wayne, Yvonne
Nominee Director
21/02/2001 - 21/02/2001
3391
Wayne, Harold
Nominee Secretary
21/02/2001 - 21/02/2001
1305

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

191
INVERLUSSA SHELLFISH COMPANY LIMITEDInverlussa, By Craignure, Isle Of Mull, Argyll PA65 6BD
Active

Category:

Marine aquaculture

Comp. code:

SC265928

Reg. date:

02/04/2004

Turnover:

-

No. of employees:

125
JAMES COLES & SONS (NURSERIES) LIMITED624 Uppingham Road, Thurnby, Leics LE7 9QB
Active

Category:

Plant propagation

Comp. code:

01330804

Reg. date:

20/09/1977

Turnover:

-

No. of employees:

126
SPALDINGS LIMITED25-35 Sadler Road, Lincoln, Lincolnshire LN6 3XJ
Active

Category:

Support activities for crop production

Comp. code:

01558147

Reg. date:

24/04/1981

Turnover:

-

No. of employees:

130
KITLOCKER.COM LIMITED6-8 Stevenson Way, Sheffield, South Yorkshire S9 3WZ
Active

Category:

Finishing of textiles

Comp. code:

06540423

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

147
BUXTON PRESS LIMITEDPalace Road, Buxton, Derbyshire SK17 6AE
Active

Category:

Printing n.e.c.

Comp. code:

00662586

Reg. date:

20/06/1960

Turnover:

-

No. of employees:

110

Description

copy info iconCopy

About BARSAN GLOBAL LOGISTICS LIMITED

BARSAN GLOBAL LOGISTICS LIMITED is an(a) Active company incorporated on 21/02/2001 with the registered office located at Unit H6, Pilgrims Walk, Prologis Park, Coventry, West Midlands CV6 4QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 96 according to last financial statements.

Frequently Asked Questions

What is the current status of BARSAN GLOBAL LOGISTICS LIMITED?

toggle

BARSAN GLOBAL LOGISTICS LIMITED is currently Active. It was registered on 21/02/2001 .

Where is BARSAN GLOBAL LOGISTICS LIMITED located?

toggle

BARSAN GLOBAL LOGISTICS LIMITED is registered at Unit H6, Pilgrims Walk, Prologis Park, Coventry, West Midlands CV6 4QG.

What does BARSAN GLOBAL LOGISTICS LIMITED do?

toggle

BARSAN GLOBAL LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BARSAN GLOBAL LOGISTICS LIMITED have?

toggle

BARSAN GLOBAL LOGISTICS LIMITED had 96 employees in 2022.

What is the latest filing for BARSAN GLOBAL LOGISTICS LIMITED?

toggle

The latest filing was on 29/01/2026: Change of details for Mr Kamil Barlin as a person with significant control on 2026-01-08.