ACTION PETZ (HOLDINGS) LTD

Register to unlock more data on OkredoRegister

ACTION PETZ (HOLDINGS) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09716827

Incorporation date

04/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Henstaff Court, Llantrisant Road, Cardiff CF72 8NGCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2015)
dot icon28/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
First Gazette notice for voluntary strike-off
dot icon30/08/2023
Application to strike the company off the register
dot icon28/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/02/2023
Registered office address changed from Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG Wales to Henstaff Court Llantrisant Road Cardiff CF72 8NG on 2023-02-24
dot icon09/08/2022
Director's details changed for Miss Shelley Anne Redding on 2022-08-02
dot icon09/08/2022
Change of details for Miss Shelley Anne Redding as a person with significant control on 2022-08-02
dot icon28/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/03/2022
Confirmation statement made on 2022-02-23 with updates
dot icon02/03/2022
Change of details for Miss Shelley Anne Redding as a person with significant control on 2021-02-24
dot icon20/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon20/04/2021
Previous accounting period shortened from 2020-07-29 to 2020-07-28
dot icon02/04/2021
Change of details for Miss Shelley Anne Redding as a person with significant control on 2021-02-23
dot icon30/03/2021
Confirmation statement made on 2021-02-23 with updates
dot icon30/03/2021
Director's details changed for Miss Shelley Anne Redding on 2021-02-23
dot icon29/03/2021
Director's details changed for Miss Shelley Anne Redding on 2021-02-23
dot icon29/03/2021
Change of details for Miss Shelley Anne Redding as a person with significant control on 2021-02-23
dot icon22/09/2020
Change of details for Miss Shelley Anne Redding as a person with significant control on 2020-09-22
dot icon28/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon22/07/2020
Registered office address changed from Henstaff Court Groesfaen Cardiff CF72 8NG Wales to Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG on 2020-07-22
dot icon22/07/2020
Registered office address changed from Unit 1 Nash Mead Queensway Meadows Newport NP19 4SU United Kingdom to Henstaff Court Groesfaen Cardiff CF72 8NG on 2020-07-22
dot icon07/05/2020
Confirmation statement made on 2020-02-23 with updates
dot icon07/11/2019
Memorandum and Articles of Association
dot icon07/11/2019
Resolutions
dot icon25/10/2019
Resolutions
dot icon17/10/2019
Sub-division of shares on 2018-10-30
dot icon28/08/2019
Particulars of variation of rights attached to shares
dot icon28/08/2019
Change of share class name or designation
dot icon28/08/2019
Resolutions
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/04/2019
Confirmation statement made on 2019-02-23 with updates
dot icon25/10/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/07/2018
Previous accounting period shortened from 2017-07-30 to 2017-07-29
dot icon27/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon13/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon31/07/2017
Total exemption full accounts made up to 2016-07-31
dot icon22/06/2017
Previous accounting period shortened from 2016-08-30 to 2016-07-31
dot icon03/06/2017
Registration of charge 097168270001, created on 2017-06-01
dot icon04/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon12/04/2017
Confirmation statement made on 2017-02-23 with updates
dot icon12/04/2017
Registered office address changed from Unit 2&3 Guardian Industrial Estate Clydesmuir Rd Cardiff CF24 2QS United Kingdom to Unit 1 Nash Mead Queensway Meadows Newport NP19 4SU on 2017-04-12
dot icon01/09/2016
Confirmation statement made on 2016-08-03 with updates
dot icon04/08/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.63K
-
0.00
1.89K
-
2022
2
18.60K
-
0.00
-
-
2022
2
18.60K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

18.60K £Ascended180.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Shelley Anne
Director
04/08/2015 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACTION PETZ (HOLDINGS) LTD

ACTION PETZ (HOLDINGS) LTD is an(a) Dissolved company incorporated on 04/08/2015 with the registered office located at Henstaff Court, Llantrisant Road, Cardiff CF72 8NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION PETZ (HOLDINGS) LTD?

toggle

ACTION PETZ (HOLDINGS) LTD is currently Dissolved. It was registered on 04/08/2015 and dissolved on 28/11/2023.

Where is ACTION PETZ (HOLDINGS) LTD located?

toggle

ACTION PETZ (HOLDINGS) LTD is registered at Henstaff Court, Llantrisant Road, Cardiff CF72 8NG.

What does ACTION PETZ (HOLDINGS) LTD do?

toggle

ACTION PETZ (HOLDINGS) LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does ACTION PETZ (HOLDINGS) LTD have?

toggle

ACTION PETZ (HOLDINGS) LTD had 2 employees in 2022.

What is the latest filing for ACTION PETZ (HOLDINGS) LTD?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via voluntary strike-off.