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 Name | ||
---|---|---|
GULFHEAD LTD | ||
Legal Registered Office | ||
FIRST FLOOR RIDGELAND HOUSE 15 CARFAX HORSHAM WEST SUSSEX RH12 1DY Other companies in RH12 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
APOSTOLOS SFAKIANAKIS |
||
MICHAEL SFAKIANAKIS |
||
ROSEMARY SFAKIANAKIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
APOSTOLOS SFAKIANAKIS |
Director | ||
APOSTOLOS SFAKIANAKIS |
Company Secretary | ||
PHAEDRA JOLLY |
Director | ||
FARIBORZ KHOUSHPEYMAN |
Company Secretary | ||
VIJAY KUMAR JAIN |
Director | ||
JOHN PANTELIAS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GO-UNITY LTD | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
IKOS RAS LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES | ||
CESSATION OF APOSTOLOS SFAKIANAKIS AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Michael Sfakianakis as a person with significant control on 2022-12-20 | ||
PSC04 | Change of details for Mr Michael Sfakianakis as a person with significant control on 2022-12-20 | |
PSC07 | CESSATION OF APOSTOLOS SFAKIANAKIS AS A PERSON OF SIGNIFICANT CONTROL | |
CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/21 FROM Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ | |
PSC04 | Change of details for Mr Apostolos Sfakianakis as a person with significant control on 2021-05-18 | |
CH01 | Director's details changed for Mr Apostolos Sfakianakis on 2021-05-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
LATEST SOC | 24/07/18 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES | |
PSC07 | CESSATION OF BRYAN ELKINS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 03/08/17 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR BRYAN ELKINS / 21/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR APOSTOLOS SFAKIANAKIS / 21/07/2017 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael Sfakianakis on 2016-02-02 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Rosemary Sfakianakis on 2015-07-10 | |
CH01 | Director's details changed for Mr Michael Sfakianakis on 2015-03-23 | |
CH01 | Director's details changed for Mr Apostolos Sfakianakis on 2015-03-19 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR APOSTOLOS SFAKIANAKIS | |
AAMD | Amended accounts made up to 2012-07-31 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/13 FROM 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-07-22 | |
ANNOTATION | Clarification | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/13 FROM , 1 Beauchamp Court Victors Way, Barnet, Herts, EN5 5TZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR APOSTOLOS SFAKIANAKIS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY SFAKIANAKIS / 23/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SFAKIANAKIS / 23/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR APOSTOLOS SFAKIANAKIS / 23/07/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY APOSTOLOS SFAKIANAKIS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM, LEYTONSTONE HOUSE LEYTONSTONE, LONDON, E11 1GA | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/10 FULL LIST | |
RES15 | CHANGE OF NAME 13/01/2010 | |
CERTNM | COMPANY NAME CHANGED GULFHEAD & MOSS LIMITED CERTIFICATE ISSUED ON 18/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM, LEYTONSTONE HOUSE, 3 HANBURY DRIVE, LEYTONSTONE, LONDON, E11 1HR | |
RES01 | ADOPT MEM AND ARTS 16/12/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MICHAEL SFAKIANAKIS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 4TH FLOOR, 5-7 SOUTHWARK STREET, LONDON, SE1 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MR. APOSTOLOS SFAKIANAKIS |
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
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
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
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as GULFHEAD LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
85389091 | Electronic 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) | |||
90271090 | Non-electronic gas or smoke analysis apparatus | |||
84791000 | Machinery for public works, building or the like, n.e.s. | |||
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | |||
84111100 | Turbojets of a thrust <= 25 kN | |||
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | |||
84871090 | Ships' or boats' propellers and blades therefor (excl. those of bronze) | |||
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
82029980 | Saw blades, incl. toothless saw blades, of base metal, for working materials other than metal (excl. bandsaw and chainsaw blades, circular saw blades) | |||
84072900 | Spark-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
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. |