Dentmagic (south West) Limited BRISTOL


Founded in 2002, Dentmagic (south West), classified under reg no. 04475376 is an active company. Currently registered at Unit 3 BS4 3QF, Bristol the company has been in the business for 22 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 4 directors in the the company, namely Louise F., Heather C. and Richard F. and others. In addition one secretary - Heather C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dentmagic (south West) Limited Address / Contact

Office Address Unit 3
Office Address2 Whitby Road
Town Bristol
Post code BS4 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04475376
Date of Incorporation Tue, 2nd Jul 2002
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Louise F.

Position: Director

Appointed: 21 March 2023

Heather C.

Position: Director

Appointed: 21 March 2023

Heather C.

Position: Secretary

Appointed: 01 October 2011

Richard F.

Position: Director

Appointed: 01 July 2009

Jamie C.

Position: Director

Appointed: 01 December 2003

Samantha L.

Position: Secretary

Appointed: 25 September 2007

Resigned: 01 October 2011

Richard H.

Position: Secretary

Appointed: 01 July 2005

Resigned: 25 September 2007

Annette C.

Position: Secretary

Appointed: 01 December 2003

Resigned: 30 June 2005

Annette C.

Position: Director

Appointed: 14 November 2002

Resigned: 01 December 2003

Jean A.

Position: Secretary

Appointed: 14 November 2002

Resigned: 01 December 2003

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2002

Resigned: 02 July 2002

Jamie C.

Position: Director

Appointed: 02 July 2002

Resigned: 15 November 2002

Annette C.

Position: Secretary

Appointed: 02 July 2002

Resigned: 14 November 2002

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 July 2002

Resigned: 02 July 2002

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats researched, there is Heather C. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Richard F. This PSC owns 25-50% shares. The third one is Jamie C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Heather C.

Notified on 1 August 2018
Nature of control: 25-50% shares

Richard F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jamie C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Louise F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 2023-03-21
filed on: 21st, March 2023
Free Download (2 pages)

Company search

Advertisements