UKBizDB.co.uk

DENT WIZARD VENTURES LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, 5 Mid Point Business Park, Thornbury, Bradford, England, BD3 7AG

Director18 March 2020Active
Jubilee House, 5 Mid Point Business Park, Thornbury, Bradford, England, BD3 7AG

Director18 June 2019Active
Jubilee House, 5 Mid Point Business Park, Thornbury, Bradford, England, BD3 7AG

Director01 October 2018Active
Jubilee House, 5 Mid Point Business Park, Thornbury, Bradford, England, BD3 7AG

Director18 June 2019Active
10th Floor, Market Square House, St. James's Street, Nottingham, United Kingdom, NG1 6FG

Director19 April 2017Active
Unit C, Dunton Park, Kingsbury Road, Curdworth, Sutton Coldfield, B76 9EB

Director27 June 2017Active
Unit C, Dunton Park, Kingsbury Road, Curdworth, Sutton Coldfield, England, B76 9EB

Director28 October 2010Active
Unit C, Dunton Park, Kingsbury Road, Curdworth, Sutton Coldfield, England, B76 9EB

Director28 October 2010Active
Unit C, Dunton Park, Kingsbury Road, Curdworth, Sutton Coldfield, B76 9EB

Director18 June 2019Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Address

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

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.