Company NameNacfb Financial Services Limited
DirectorAdrian Lewis Coles
Company StatusActive
Company Number07960392
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adrian Lewis Coles
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Eastcheap
London
EC3M 1DT
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameMr Marcus John Steven Grimshaw
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Oak Way
Heckington
Sleaford
Lincolnshire
NG34 9FG
Secretary NameAdam Tyler
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address59 Glider Avenue
Haywood Village
Weston-Super-Mare
Avon
BS24 8EQ
Director NameMr Paul Goodman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 April 2024)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address33 Eastcheap
London
EC3M 1DT
Secretary NameMr David Mark Newborough
StatusResigned
Appointed30 November 2016(4 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2022)
RoleCompany Director
Correspondence Address33 Eastcheap
London
EC3M 1DT

Contact

Websitenacfb.com

Location

Registered Address33 Eastcheap
London
EC3M 1DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1National Association Of Commercial Finance Brokers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

22 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
23 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
31 January 2023Termination of appointment of David Mark Newborough as a secretary on 31 December 2022 (1 page)
21 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
26 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
3 February 2020Change of details for The National Association of Commercial Finance Brokers as a person with significant control on 23 February 2019 (2 pages)
24 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 June 2018Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA to 33 Eastcheap London EC3M 1DT on 12 June 2018 (1 page)
14 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
23 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
30 November 2016Termination of appointment of Adam Tyler as a secretary on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Adrian Lewis Coles as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Adam Tyler as a secretary on 30 November 2016 (1 page)
30 November 2016Appointment of Mr David Mark Newborough as a secretary on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Adrian Lewis Coles as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr David Mark Newborough as a secretary on 30 November 2016 (2 pages)
27 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 June 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
27 June 2015Secretary's details changed for Adam Tyler on 15 June 2015 (1 page)
27 June 2015Secretary's details changed for Adam Tyler on 15 June 2015 (1 page)
27 June 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
29 January 2015Appointment of Mr Paul Goodman as a director on 1 January 2015 (2 pages)
29 January 2015Termination of appointment of Marcus John Steven Grimshaw as a director on 1 January 2015 (1 page)
29 January 2015Appointment of Mr Paul Goodman as a director on 1 January 2015 (2 pages)
29 January 2015Termination of appointment of Marcus John Steven Grimshaw as a director on 1 January 2015 (1 page)
29 January 2015Appointment of Mr Paul Goodman as a director on 1 January 2015 (2 pages)
29 January 2015Termination of appointment of Marcus John Steven Grimshaw as a director on 1 January 2015 (1 page)
30 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 February 2014Secretary's details changed for Adam Tyler on 1 January 2014 (1 page)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Secretary's details changed for Adam Tyler on 1 January 2014 (1 page)
27 February 2014Secretary's details changed for Adam Tyler on 1 January 2014 (1 page)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
24 September 2012Registered office address changed from 3 Silverdown Office Park Fair Oak Close Clyst Honiton Exeter Devon EX5 2UX on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 3 Silverdown Office Park Fair Oak Close Clyst Honiton Exeter Devon EX5 2UX on 24 September 2012 (1 page)
7 March 2012Appointment of Mr Marcus John Steven Grimshaw as a director (3 pages)
7 March 2012Termination of appointment of Barry Warmisham as a director (2 pages)
7 March 2012Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 7 March 2012 (2 pages)
7 March 2012Termination of appointment of Barry Warmisham as a director (2 pages)
7 March 2012Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 7 March 2012 (2 pages)
7 March 2012Appointment of Adam Tyler as a secretary (3 pages)
7 March 2012Appointment of Mr Marcus John Steven Grimshaw as a director (3 pages)
7 March 2012Appointment of Adam Tyler as a secretary (3 pages)
22 February 2012Incorporation (27 pages)
22 February 2012Incorporation (27 pages)