Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Action Petz Franchise Ltd
Action Petz Franchise Ltd is an active company incorporated on 4 August 2015 with the registered office located in Pontyclun, Mid Glamorgan. Action Petz Franchise Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
09716814
Private limited company
Age
10 years
Incorporated
4 August 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
911 days
Dated
3 August 2022
(3 years ago)
Next confirmation dated
3 August 2023
Was due on
17 August 2023
(2 years 6 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
931 days
For period
1 Aug
⟶
31 Jul 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 July 2022
Was due on
28 July 2023
(2 years 6 months ago)
Learn more about Action Petz Franchise Ltd
Contact
Update Details
Address
Henstaff Court
Llantrisant Road
Cardiff
CF72 8NG
United Kingdom
Address changed on
9 Aug 2022
(3 years ago)
Previous address was
Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG Wales
Companies in CF72 8NG
Telephone
02920493003
Email
Available in Endole App
Website
Actionpetz.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Shelley Anne Redding
Director • British • Lives in Wales • Born in Aug 1976
Action Petz (Holdings) Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2021)
Period Ended
31 Jul 2021
For period
31 Jul
⟶
31 Jul 2021
Traded for
12 months
Cash in Bank
£796
Decreased by £12.62K (-94%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£95.77K
Increased by £6.46K (+7%)
Total Liabilities
-£52.01K
Increased by £648 (+1%)
Net Assets
£43.77K
Increased by £5.81K (+15%)
Debt Ratio (%)
54%
Decreased by 3.2% (-6%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Years 4 Months Ago on 10 Oct 2023
Compulsory Gazette Notice
2 Years 4 Months Ago on 26 Sep 2023
Registered Address Changed
3 Years Ago on 9 Aug 2022
Confirmation Submitted
3 Years Ago on 9 Aug 2022
Miss Shelley Anne Redding Details Changed
3 Years Ago on 2 Aug 2022
Full Accounts Submitted
3 Years Ago on 28 Jul 2022
Confirmation Submitted
4 Years Ago on 13 Aug 2021
Action Petz (Holdings) Ltd (PSC) Details Changed
4 Years Ago on 1 Aug 2021
Miss Shelley Anne Redding Details Changed
4 Years Ago on 1 Aug 2021
Miss Shelley Anne Redding Details Changed
4 Years Ago on 1 Aug 2021
Get Alerts
Get Credit Report
Discover Action Petz Franchise Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 10 Oct 2023
First Gazette notice for compulsory strike-off
Submitted on 26 Sep 2023
Registered office address changed from Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG Wales to Henstaff Court Llantrisant Road Cardiff CF72 8NG on 9 August 2022
Submitted on 9 Aug 2022
Director's details changed for Miss Shelley Anne Redding on 2 August 2022
Submitted on 9 Aug 2022
Confirmation statement made on 3 August 2022 with updates
Submitted on 9 Aug 2022
Total exemption full accounts made up to 31 July 2021
Submitted on 28 Jul 2022
Confirmation statement made on 3 August 2021 with updates
Submitted on 13 Aug 2021
Director's details changed for Miss Shelley Anne Redding on 1 August 2021
Submitted on 10 Aug 2021
Change of details for Action Petz (Holdings) Ltd as a person with significant control on 1 August 2021
Submitted on 10 Aug 2021
Director's details changed for Miss Shelley Anne Redding on 1 August 2021
Submitted on 9 Aug 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs