This company is commonly known as Dent Wizard Ventures Limited. The company was founded 13 years ago and was given the registration number 07422800. The firm's registered office is in BRADFORD. You can find them at Jubilee House 5 Mid Point Business Park, Thornbury, Bradford, West Yorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | DENT WIZARD VENTURES LIMITED |
---|---|---|
Company Number | : | 07422800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House 5 Mid Point Business Park, Thornbury, Bradford, West Yorkshire, England, BD3 7AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jubilee House, 5 Mid Point Business Park, Thornbury, Bradford, England, BD3 7AG | Director | 18 March 2020 | Active |
Jubilee House, 5 Mid Point Business Park, Thornbury, Bradford, England, BD3 7AG | Director | 18 June 2019 | Active |
Jubilee House, 5 Mid Point Business Park, Thornbury, Bradford, England, BD3 7AG | Director | 01 October 2018 | Active |
Jubilee House, 5 Mid Point Business Park, Thornbury, Bradford, England, BD3 7AG | Director | 18 June 2019 | Active |
10th Floor, Market Square House, St. James's Street, Nottingham, United Kingdom, NG1 6FG | Director | 19 April 2017 | Active |
Unit C, Dunton Park, Kingsbury Road, Curdworth, Sutton Coldfield, B76 9EB | Director | 27 June 2017 | Active |
Unit C, Dunton Park, Kingsbury Road, Curdworth, Sutton Coldfield, England, B76 9EB | Director | 28 October 2010 | Active |
Unit C, Dunton Park, Kingsbury Road, Curdworth, Sutton Coldfield, England, B76 9EB | Director | 28 October 2010 | Active |
Unit C, Dunton Park, Kingsbury Road, Curdworth, Sutton Coldfield, B76 9EB | Director | 18 June 2019 | Active |
Car Care Plan (Holdings) Limited | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Jubilee House, 5 Mid Point, Business Park, Bradford, England, BD3 7AG |
Nature of control | : |
|
Amtrust International Limited | ||
Notified on | : | 19 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10th Floor Market Square House, St. James's Street, Nottingham, United Kingdom, NG1 6FG |
Nature of control | : |
|
Mr Philip James Newstead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | Unit C, Dunton Park, Kingsbury Road, Sutton Coldfield, B76 9EB |
Nature of control | : |
|
Leonidas Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dunton Park, Dunton Park, Curdworth, England, B76 9ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-09 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.