General information

Name:

Gulfhead Limited

Office Address:

First Floor Ridgeland House 15 Carfax RH12 1DY Horsham

Number: 02631195

Incorporation date: 1991-07-22

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gulfhead came into being in 1991 as a company enlisted under no 02631195, located at RH12 1DY Horsham at First Floor Ridgeland House. This company has been in business for 33 years and its current status is active. Its current name is Gulfhead Ltd. The company's former clients may recognize it as Gulfhead & Moss, which was in use until 2010-01-18. The company's principal business activity number is 46900 and their NACE code stands for Non-specialised wholesale trade. 2022/07/31 is the last time when the company accounts were reported.

The following company owes its achievements and unending growth to a team of three directors, namely Apostolos S., Michael S. and Rosemary S., who have been in it since 2014.

Michael S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Gulfhead Ltd 2010-01-18
  • Gulfhead & Moss Limited 1991-07-22

Financial data based on annual reports

Company staff

Apostolos S.

Role: Director

Appointed: 31 January 2014

Latest update: 24 April 2024

Michael S.

Role: Director

Appointed: 17 July 2008

Latest update: 24 April 2024

Rosemary S.

Role: Director

Appointed: 08 March 1993

Latest update: 24 April 2024

People with significant control

Michael S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Apostolos S.
Notified on 6 April 2016
Ceased on 20 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bryan E.
Notified on 6 April 2016
Ceased on 15 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 16 January 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 23 February 2016
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 7 January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 7 January 2013
Annual Accounts 7 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 7 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2018/07/31 (AA)
filed on: 26th, November 2018
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Blendworth 38 Rookwood Park

Post code:

RH12 1UB

City / Town:

Horsham

HQ address,
2013

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

HQ address,
2014

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

HQ address,
2015

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

HQ address,
2016

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

Accountant/Auditor,
2016 - 2015

Name:

D A Clark & Co. Ltd.

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
32
Company Age

Closest Companies - by postcode