Company NameNg Business And Finance Services Ltd
DirectorAmorino Gallucci
Company StatusActive
Company Number10823104
CategoryPrivate Limited Company
Incorporation Date16 June 2017(6 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Amorino Gallucci
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed25 March 2024(6 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Godson Street
London
N1 9GZ
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAcademy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Director NameMiss Katarzyna Barbara Slowikowska
Date of BirthNovember 1983 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed29 March 2022(4 years, 9 months after company formation)
Appointment Duration1 month (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetwork House Perry Road
Harlow
CM18 7ND
Director NameMiss Dec Malgorzata
Date of BirthJuly 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed29 March 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetwork House Perry Road
Harlow
CM18 7ND

Location

Registered Address6a Godson Street
London
N1 9GZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

4 April 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
28 April 2022Change of details for Miss Dec Malgorzata as a person with significant control on 28 April 2022 (2 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
28 April 2022Termination of appointment of Katarzyna Barbara Slowikowska as a director on 28 April 2022 (1 page)
28 April 2022Cessation of Katarzyna Barbara Slowikowska as a person with significant control on 28 April 2022 (1 page)
30 March 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
30 March 2022Statement of capital following an allotment of shares on 29 March 2022
  • GBP 100
(3 pages)
29 March 2022Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to Network House Perry Road Harlow CM18 7nd on 29 March 2022 (1 page)
29 March 2022Notification of Katarzyna Barbara Slowikowska as a person with significant control on 29 March 2022 (2 pages)
29 March 2022Appointment of Miss Dec Malgorzata as a director on 29 March 2022 (2 pages)
29 March 2022Cessation of Ceri Richard John as a person with significant control on 29 March 2022 (1 page)
29 March 2022Company name changed woodcade LIMITED\certificate issued on 29/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-28
(3 pages)
29 March 2022Termination of appointment of Ceri Richard John as a director on 29 March 2022 (1 page)
29 March 2022Director's details changed for Miss Dec Malgorzata on 29 March 2022 (2 pages)
29 March 2022Notification of Dec Malgorzata as a person with significant control on 29 March 2022 (2 pages)
29 March 2022Appointment of Miss Katarzyna Barbara Slowikowska as a director on 29 March 2022 (2 pages)
9 December 2021Company name changed cnc polystyrene LIMITED\certificate issued on 09/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-08
(3 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
29 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
7 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
11 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 June 2019Notification of Ceri John as a person with significant control on 17 June 2019 (2 pages)
19 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
17 June 2019Withdrawal of a person with significant control statement on 17 June 2019 (2 pages)
17 June 2019Director's details changed for Mr Ceri Richard John on 17 June 2019 (2 pages)
17 June 2019Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 17 June 2019 (1 page)
1 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
1 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
16 June 2017Incorporation
Statement of capital on 2017-06-16
  • GBP 1
(28 pages)
16 June 2017Incorporation
Statement of capital on 2017-06-16
  • GBP 1
(28 pages)