Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GULFHEAD LTD
Company Information for

GULFHEAD LTD

FIRST FLOOR RIDGELAND HOUSE, 15 CARFAX, HORSHAM, WEST SUSSEX, RH12 1DY,
Company Registration Number
02631195
Private Limited Company
Active

Company Overview

About Gulfhead Ltd
GULFHEAD LTD was founded on 1991-07-22 and has its registered office in Horsham. The organisation's status is listed as "Active". Gulfhead Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GULFHEAD LTD
 
Legal Registered Office
FIRST FLOOR RIDGELAND HOUSE
15 CARFAX
HORSHAM
WEST SUSSEX
RH12 1DY
Other companies in RH12
 
Previous Names
GULFHEAD & MOSS LIMITED18/01/2010
Filing Information
Company Number 02631195
Company ID Number 02631195
Date formed 1991-07-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB577679271  
Last Datalog update: 2023-12-06 06:18:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GULFHEAD LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACCOUNTANCY SOLUTIONS LIMITED   GALLOWAYS ACCOUNTING (CM) LIMITED   GALLOWAYS ACCOUNTING (HORSHAM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GULFHEAD LTD

Current Directors
Officer Role Date Appointed
APOSTOLOS SFAKIANAKIS
Director 2014-01-31
MICHAEL SFAKIANAKIS
Director 2008-07-17
ROSEMARY SFAKIANAKIS
Director 1993-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
APOSTOLOS SFAKIANAKIS
Director 1991-07-22 2012-07-23
APOSTOLOS SFAKIANAKIS
Company Secretary 1993-03-08 2012-07-21
PHAEDRA JOLLY
Director 1995-12-01 2004-07-31
FARIBORZ KHOUSHPEYMAN
Company Secretary 1991-07-22 1993-03-08
VIJAY KUMAR JAIN
Director 1992-10-01 1993-03-08
JOHN PANTELIAS
Director 1991-10-16 1993-03-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-07-22 1991-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APOSTOLOS SFAKIANAKIS GO-UNITY LTD Director 2014-09-05 CURRENT 2014-09-05 Active
APOSTOLOS SFAKIANAKIS IKOS RAS LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-26CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2022-12-20CESSATION OF APOSTOLOS SFAKIANAKIS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-20Change of details for Mr Michael Sfakianakis as a person with significant control on 2022-12-20
2022-12-20PSC04Change of details for Mr Michael Sfakianakis as a person with significant control on 2022-12-20
2022-12-20PSC07CESSATION OF APOSTOLOS SFAKIANAKIS AS A PERSON OF SIGNIFICANT CONTROL
2022-07-25CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ
2021-07-30PSC04Change of details for Mr Apostolos Sfakianakis as a person with significant control on 2021-05-18
2021-07-30CH01Director's details changed for Mr Apostolos Sfakianakis on 2021-05-18
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 12000
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-07-23PSC07CESSATION OF BRYAN ELKINS AS A PERSON OF SIGNIFICANT CONTROL
2018-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 12000
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-08-03PSC04PSC'S CHANGE OF PARTICULARS / MR BRYAN ELKINS / 21/07/2017
2017-08-03PSC04PSC'S CHANGE OF PARTICULARS / MR APOSTOLOS SFAKIANAKIS / 21/07/2017
2016-10-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-08-05CH01Director's details changed for Mr Michael Sfakianakis on 2016-02-02
2016-04-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 12000
2015-07-27AR0122/07/15 ANNUAL RETURN FULL LIST
2015-07-27CH01Director's details changed for Mrs Rosemary Sfakianakis on 2015-07-10
2015-03-24CH01Director's details changed for Mr Michael Sfakianakis on 2015-03-23
2015-03-23CH01Director's details changed for Mr Apostolos Sfakianakis on 2015-03-19
2015-03-18AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 12000
2014-08-13AR0122/07/14 ANNUAL RETURN FULL LIST
2014-02-28AP01DIRECTOR APPOINTED MR APOSTOLOS SFAKIANAKIS
2014-02-26AAMDAmended accounts made up to 2012-07-31
2014-02-21AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/13 FROM 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England
2013-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-09-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-07-22
2013-09-17ANNOTATIONClarification
2013-09-02AR0122/07/13 ANNUAL RETURN FULL LIST
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/13 FROM , 1 Beauchamp Court Victors Way, Barnet, Herts, EN5 5TZ
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR APOSTOLOS SFAKIANAKIS
2013-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-09AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-06AR0122/07/12 FULL LIST
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY SFAKIANAKIS / 23/07/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SFAKIANAKIS / 23/07/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR APOSTOLOS SFAKIANAKIS / 23/07/2012
2012-09-06TM02APPOINTMENT TERMINATED, SECRETARY APOSTOLOS SFAKIANAKIS
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM, LEYTONSTONE HOUSE LEYTONSTONE, LONDON, E11 1GA
2012-01-10AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-22AR0122/07/11 FULL LIST
2011-01-25AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-19AR0122/07/10 FULL LIST
2010-01-18RES15CHANGE OF NAME 13/01/2010
2010-01-18CERTNMCOMPANY NAME CHANGED GULFHEAD & MOSS LIMITED CERTIFICATE ISSUED ON 18/01/10
2010-01-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-15AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-02-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM, LEYTONSTONE HOUSE, 3 HANBURY DRIVE, LEYTONSTONE, LONDON, E11 1HR
2008-12-28RES01ADOPT MEM AND ARTS 16/12/2008
2008-12-28RES12VARYING SHARE RIGHTS AND NAMES
2008-11-12363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS; AMEND
2008-08-26363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-07-24288aDIRECTOR APPOINTED MICHAEL SFAKIANAKIS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-01363sRETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-22363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-29287REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 4TH FLOOR, 5-7 SOUTHWARK STREET, LONDON, SE1
2005-07-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-29363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-12363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-08-10288bDIRECTOR RESIGNED
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-26363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-08-14363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-28363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-21363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-28363sRETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-13363sRETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-09-11363sRETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS
1997-02-28AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-08-29363sRETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS
1996-02-22AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-12-20288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to GULFHEAD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GULFHEAD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-29 Satisfied MR. APOSTOLOS SFAKIANAKIS
Creditors
Creditors Due After One Year 2012-07-31 £ 100,000
Creditors Due Within One Year 2013-07-31 £ 169,824
Creditors Due Within One Year 2012-07-31 £ 270,470
Creditors Due Within One Year 2012-07-31 £ 180,423
Creditors Due Within One Year 2011-07-31 £ 194,983

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GULFHEAD LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 12,000
Called Up Share Capital 2012-07-31 £ 12,000
Called Up Share Capital 2012-07-31 £ 12,000
Called Up Share Capital 2011-07-31 £ 12,000
Cash Bank In Hand 2013-07-31 £ 493,421
Cash Bank In Hand 2012-07-31 £ 503,941
Cash Bank In Hand 2012-07-31 £ 273,892
Cash Bank In Hand 2011-07-31 £ 365,073
Current Assets 2013-07-31 £ 635,157
Current Assets 2012-07-31 £ 670,049
Current Assets 2012-07-31 £ 444,001
Current Assets 2011-07-31 £ 568,711
Debtors 2013-07-31 £ 141,736
Debtors 2012-07-31 £ 166,108
Debtors 2012-07-31 £ 170,109
Debtors 2011-07-31 £ 203,638
Shareholder Funds 2013-07-31 £ 484,174
Shareholder Funds 2012-07-31 £ 420,580
Shareholder Funds 2012-07-31 £ 184,580
Shareholder Funds 2011-07-31 £ 396,057
Tangible Fixed Assets 2013-07-31 £ 18,841
Tangible Fixed Assets 2012-07-31 £ 21,001
Tangible Fixed Assets 2012-07-31 £ 21,002
Tangible Fixed Assets 2011-07-31 £ 22,329

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GULFHEAD LTD registering or being granted any patents
Domain Names

GULFHEAD LTD owns 1 domain names.

socafit.co.uk  

Trademarks
We have not found any records of GULFHEAD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GULFHEAD LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as GULFHEAD LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GULFHEAD LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GULFHEAD LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-03-0085389091Electronic assemblies for electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits of heading 8535 or 8536 and for control desks, cabinets and similar combinations of apparatus of heading 8537 (excl. for wafer probers of subheading 8536.90.20)
2018-01-0090271090Non-electronic gas or smoke analysis apparatus
2017-03-0084791000Machinery for public works, building or the like, n.e.s.
2017-01-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-10-0084111100Turbojets of a thrust <= 25 kN
2016-09-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-09-0084871090Ships' or boats' propellers and blades therefor (excl. those of bronze)
2016-03-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-02-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2016-02-0082029980Saw blades, incl. toothless saw blades, of base metal, for working materials other than metal (excl. bandsaw and chainsaw blades, circular saw blades)
2016-02-0084072900Spark-ignition reciprocating or rotary engines, for marine propulsion (excl. outboard motors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GULFHEAD LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GULFHEAD LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.