About

Registered Number: 04164624
Date of Incorporation: 21/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit H6, Pilgrims Walk, Prologis Park, Coventry, West Midlands, CV6 4QG

 

Established in 2001, Barsan Global Logistics Ltd have registered office in West Midlands, it has a status of "Active". We do not know the number of employees at the organisation. There are 12 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPTUG, Ahmet Cengiz 27 August 2020 - 1
HESAPCI, Olgun 01 January 2013 - 1
KOLEMENOGLU, Hakan 03 July 2003 - 1
AKCAY, Bulent Baris 16 June 2008 27 August 2010 1
BALI, Ahmet 21 February 2001 08 August 2003 1
KALAY, Ibrahim 24 August 2010 20 August 2012 1
OZBICAK, Susan Ann 21 February 2001 15 April 2004 1
TEKIN, Altar 02 January 2012 31 October 2012 1
YAZICI, Salih 11 August 2003 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
SAGLIK, Selma 01 July 2008 - 1
LAKHANI, Atulkumar Govindji 21 February 2001 20 May 2001 1
VIEIRA, Ayse Aylin 15 April 2004 31 October 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 27 August 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 08 July 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 19 April 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 01 September 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 07 July 2015
MR04 - N/A 10 February 2015
MR04 - N/A 10 February 2015
MR01 - N/A 24 January 2015
MR01 - N/A 07 January 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 17 June 2013
AP01 - Appointment of director 11 January 2013
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 22 August 2012
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 13 July 2012
AP01 - Appointment of director 25 April 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 05 July 2011
CH03 - Change of particulars for secretary 04 July 2011
CH01 - Change of particulars for director 04 July 2011
SH01 - Return of Allotment of shares 04 July 2011
AR01 - Annual Return 05 March 2011
TM01 - Termination of appointment of director 06 September 2010
AP01 - Appointment of director 06 September 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
TM02 - Termination of appointment of secretary 18 December 2009
AA - Annual Accounts 01 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
123 - Notice of increase in nominal capital 20 May 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
225 - Change of Accounting Reference Date 13 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 29 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
AA - Annual Accounts 03 June 2007
363a - Annual Return 02 March 2007
287 - Change in situation or address of Registered Office 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 12 December 2005
RESOLUTIONS - N/A 09 December 2005
RESOLUTIONS - N/A 09 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2005
123 - Notice of increase in nominal capital 09 December 2005
395 - Particulars of a mortgage or charge 16 November 2005
395 - Particulars of a mortgage or charge 16 November 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 04 August 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
363s - Annual Return 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 04 March 2004
288a - Notice of appointment of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
287 - Change in situation or address of Registered Office 04 March 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 22 December 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
363s - Annual Return 20 May 2002
225 - Change of Accounting Reference Date 27 September 2001
287 - Change in situation or address of Registered Office 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
NEWINC - New incorporation documents 21 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2015 Outstanding

N/A

A registered charge 05 January 2015 Outstanding

N/A

Legal mortgage 10 November 2005 Fully Satisfied

N/A

Debenture 10 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.