UKBizDB.co.uk

GULFHEAD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gulfhead Ltd. The company was founded 32 years ago and was given the registration number 02631195. The firm's registered office is in HORSHAM. You can find them at Bailey House, 4-10 Barttelot Road, Horsham, West Sussex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:GULFHEAD LTD
Company Number:02631195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1991
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Ridgeland House, 15 Carfax, Horsham, United Kingdom, RH12 1DY

Director31 January 2014Active
First Floor, Ridgeland House, 15 Carfax, Horsham, United Kingdom, RH12 1DY

Director17 July 2008Active
First Floor, Ridgeland House, 15 Carfax, Horsham, United Kingdom, RH12 1DY

Director08 March 1993Active
20 Copperfield House, Henry Dickens Court, London, W11 4DL

Secretary22 July 1991Active
Blendworth, 38 Rookwood Park, Horsham, RH12 1UB

Secretary08 March 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 July 1991Active
2084 Rue Clark Apt 101, Montreal H2x 2r7, Canada, FOREIGN

Director01 October 1992Active
26 Rock Grove Way, St Jamess Road, London, SE16 3UB

Director01 December 1995Active
80 Alverstone Avenue, East Barnet, EN4 8EB

Director16 October 1991Active
Blendworth, 38 Rookwood Park, Horsham, RH12 1UB

Director22 July 1991Active

People with Significant Control

Mr Apostolos Sfakianakis
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Ridgeland House, Horsham, United Kingdom, RH12 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bryan Elkins
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Springfield House, Springfield Road, Horsham, United Kingdom, RH12 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Sfakianakis
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Ridgeland House, Horsham, United Kingdom, RH12 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Address

Change registered office address company with date old address new address.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-07-30Officers

Change person director company with change date.

Download
2020-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Accounts

Accounts with accounts type micro entity.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Persons with significant control

Change to a person with significant control.

Download
2017-08-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.