GULF UTILITIES COMPANY LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 5DF

Company number 03927194
Status Active
Incorporation Date 11 February 2000
Company Type Private Limited Company
Address MR MIKE HULL, 64 TYLDESLEY ROAD, BLACKPOOL, LANCASHIRE, ENGLAND, FY1 5DF
Home Country United Kingdom
Nature of Business 50100 - Sea and coastal passenger water transport, 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 12,703,800 . The most likely internet sites of GULF UTILITIES COMPANY LIMITED are www.gulfutilitiescompany.co.uk, and www.gulf-utilities-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Gulf Utilities Company Limited is a Private Limited Company. The company registration number is 03927194. Gulf Utilities Company Limited has been working since 11 February 2000. The present status of the company is Active. The registered address of Gulf Utilities Company Limited is Mr Mike Hull 64 Tyldesley Road Blackpool Lancashire England Fy1 5df. . SAMI ZAYAT is a Secretary of the company. ZAYAT, Sami is a Director of the company. Secretary CLARK, Colin Jeffery has been resigned. Secretary ENEVER, Roger has been resigned. Secretary HULL, Michael Raymond has been resigned. Director COX, John Eugene has been resigned. Director HENDRY, Brian William has been resigned. Director ZENKOV, Boris has been resigned. The company operates in "Sea and coastal passenger water transport".


Current Directors

Secretary
SAMI ZAYAT
Appointed Date: 31 December 2011

Director
ZAYAT, Sami
Appointed Date: 28 June 2010
42 years old

Resigned Directors

Secretary
CLARK, Colin Jeffery
Resigned: 23 December 2010
Appointed Date: 27 March 2008

Secretary
ENEVER, Roger
Resigned: 15 November 2011
Appointed Date: 01 December 2010

Secretary
HULL, Michael Raymond
Resigned: 27 March 2008
Appointed Date: 11 February 2000

Director
COX, John Eugene
Resigned: 27 March 2008
Appointed Date: 11 February 2000
89 years old

Director
HENDRY, Brian William
Resigned: 27 March 2008
Appointed Date: 25 May 2000
81 years old

Director
ZENKOV, Boris
Resigned: 01 December 2010
Appointed Date: 27 March 2008
79 years old

Persons With Significant Control

Mr Sami Zayat
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

GULF UTILITIES COMPANY LIMITED Events

16 Feb 2017
Confirmation statement made on 11 February 2017 with updates
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 12,703,800

01 Dec 2015
Accounts for a dormant company made up to 31 March 2015
15 May 2015
Registered office address changed from C/O Mr Mike Hull 45 Stuart Road Peckham London England SE15 3BE to C/O Mr Mike Hull 64 Tyldesley Road Blackpool Lancashire FY1 5DF on 15 May 2015
...
... and 65 more events
22 Nov 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

15 Aug 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities

14 Aug 2000
Accounting reference date extended from 28/02/01 to 31/03/01
01 Jun 2000
New director appointed
11 Feb 2000
Incorporation