Company NameGulf Marine Contracting Limited
DirectorsEbrahim Khani and Sina Khani
Company StatusActive
Company Number08896554
CategoryPrivate Limited Company
Incorporation Date15 February 2014(10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures
SIC 33150Repair and maintenance of ships and boats
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ebrahim Khani
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIranian
StatusCurrent
Appointed15 February 2014(same day as company formation)
RoleMarine Contracting And Machineries
Country of ResidenceEngland
Correspondence Address27 Lawnswood Park Road
Swinton
Manchester
M27 5NJ
Director NameMr Sina Khani
Date of BirthAugust 1996 (Born 27 years ago)
NationalityIranian
StatusCurrent
Appointed30 January 2015(11 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lawnswood Park Road
Swinton
Manchester
M27 5NJ
Director NameMs Fatemeh Derakhshani
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIranian
StatusResigned
Appointed01 October 2014(7 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beechwood Drive
Worsley
Manchester
M28 2WA

Contact

Websitewww.gulfmarco.com

Location

Registered AddressRohans House
92-96 Wellington Road South
Stockport
Cheshire
SK1 3TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £10Ebrahim Khani
100.00%
Ordinary

Financials

Year2014
Net Worth£26,426
Cash£8,346
Current Liabilities£163,634

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return12 September 2023 (7 months, 4 weeks ago)
Next Return Due26 September 2024 (4 months, 2 weeks from now)

Filing History

21 January 2024Previous accounting period extended from 31 May 2023 to 30 November 2023 (1 page)
27 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
12 September 2022Confirmation statement made on 12 September 2022 with updates (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
9 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
3 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
30 August 2018Previous accounting period extended from 30 November 2017 to 31 May 2018 (1 page)
1 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
7 August 2017Change of details for Mr Ebrahim Khani as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Mr Ebrahim Khani on 7 August 2017 (2 pages)
7 August 2017Change of details for Mr Ebrahim Khani as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Mr Sina Khani on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Mr Ebrahim Khani on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Mr Sina Khani on 7 August 2017 (2 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(4 pages)
23 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(4 pages)
9 October 2015Previous accounting period shortened from 28 February 2015 to 30 November 2014 (1 page)
9 October 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 October 2015Previous accounting period shortened from 28 February 2015 to 30 November 2014 (1 page)
6 March 2015Termination of appointment of Fatemeh Derakhshani as a director on 30 January 2015 (1 page)
6 March 2015Director's details changed for Mr. Ebrahim Khani on 15 February 2015 (2 pages)
6 March 2015Appointment of Mr Sina Khani as a director on 30 January 2015 (2 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
6 March 2015Termination of appointment of Fatemeh Derakhshani as a director on 30 January 2015 (1 page)
6 March 2015Appointment of Mr Sina Khani as a director on 30 January 2015 (2 pages)
6 March 2015Director's details changed for Mr. Ebrahim Khani on 15 February 2015 (2 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
23 December 2014Registered office address changed from 5 Beechwood Drive Worsley Manchester M28 2WA to Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ on 23 December 2014 (1 page)
23 December 2014Registered office address changed from 5 Beechwood Drive Worsley Manchester M28 2WA to Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ on 23 December 2014 (1 page)
2 December 2014Appointment of Ms Fatemeh Derakhshani as a director on 1 October 2014 (2 pages)
2 December 2014Appointment of Ms Fatemeh Derakhshani as a director on 1 October 2014 (2 pages)
2 December 2014Appointment of Ms Fatemeh Derakhshani as a director on 1 October 2014 (2 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
15 February 2014Incorporation
Statement of capital on 2014-02-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2014Incorporation
Statement of capital on 2014-02-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)