UKBizDB.co.uk

NATUZZI SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Natuzzi Services Limited. The company was founded 18 years ago and was given the registration number 05641507. The firm's registered office is in LONDON. You can find them at Natuzzi Services Ltd The Pulse, 333-339 Finchley Road, London, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:NATUZZI SERVICES LIMITED
Company Number:05641507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Natuzzi Services Ltd The Pulse, 333-339 Finchley Road, London, NW3 6EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
280, Bishopsgate, London, England, EC2M 4RB

Corporate Nominee Secretary28 February 2008Active
47, Via Iazzitiello, Santeramo In Colle, Italy,

Director04 January 2018Active
Natuzzi Spa, Via Iazzitiello, 47, 70029 Santeramo In Colle (Ba), Italy,

Director22 September 2021Active
Viale Labianca 58, Adelfia, Italy, FOREIGN

Secretary20 December 2005Active
51 Kenilworth Avenue, Harrow, HA2 8RZ

Secretary29 June 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 December 2005Active
Riverbridge House 3065 Admirals Park, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6SL

Director07 June 2011Active
47, Via Iazzitiello, 70029, Santeramo In Colle, Italy,

Director04 November 2019Active
Circonvallazione Dei Fiori N.42, Taranto, 74100, Italy,

Director14 October 2008Active
Via Paolo Lembo 30, Bari, Italy, FOREIGN

Director29 June 2007Active
Viale Labianca 58, Adelfia, Italy, FOREIGN

Director20 December 2005Active
Vimercate Mi Alla Via S, Antonio N 6/1, Italy,

Director29 February 2008Active
Natuzzi Spa, Via Iazzitiello, 47, Santeramo In Colle (Ba), Italy,

Director08 September 2020Active
333-339, Finchley Road, London, United Kingdom, NW3 6EP

Director04 January 2018Active
Riverbridge House 3065 Admirals Park, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6SL

Director07 June 2011Active
Flat 1, 46 Cleveland Square, London, W2 6DA

Director11 January 2006Active
47, Via Iazzitiello, Santeramo In Colle, Italy,

Director04 January 2018Active
Corso Italia N.6, Santeramo In Colle (Ba), Italy,

Director14 October 2008Active
Via Flume, 44, Desio, Italy,

Director29 June 2007Active
Via Cognetti N. 36, Santeramo In Colle, Italy, FOREIGN

Director29 February 2008Active
Residenza Fontana 861 M12, Segrate, Italy,

Director20 December 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 December 2005Active

People with Significant Control

Natuzzi Spa
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:Via Iazzitiello, Santeramo, Bari 47-70029, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type full.

Download
2023-11-24Officers

Change corporate secretary company with change date.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Address

Change sail address company with old address new address.

Download
2023-03-28Accounts

Accounts with accounts type full.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-04-01Accounts

Accounts with accounts type full.

Download
2022-01-24Address

Change registered office address company with date old address new address.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-04-30Accounts

Accounts with accounts type full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.