AC & HS GROUP LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Ac & Hs Group Limited. The company was founded 7 years ago and was given the registration number 10762703. The firm's registered office is in CRADLEY HEATH. You can find them at Deacon Building, Newtown Lane, Cradley Heath, West Midlands. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Company Information
Name | : | AC & HS GROUP LIMITED |
---|
Company Number | : | 10762703 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 10 May 2017 |
---|
End of financial year | : | 31 March 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 43220 - Plumbing, heat and air-conditioning installation
|
---|
Office Address & Contact
Registered Address | : | Deacon Building, Newtown Lane, Cradley Heath, West Midlands, United Kingdom, B64 5EB |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
4a Manor Abbey Road, Halesowen, United Kingdom, B62 0AQ | Director | 10 May 2017 | Active |
20 Luanne Close, Cradley Heath, United Kingdom, B64 6SH | Director | 10 May 2017 | Active |
1 Ladypool Close, Halesowen, United Kingdom, B62 8SY | Director | 10 May 2017 | Active |
People with Significant Control
Mrs Jane Draper |
Notified on | : | 01 February 2022 |
---|
Status | : | Active |
---|
Date of birth | : | September 1956 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 37, Hungerford Road, Stourbridge, United Kingdom, DY8 3AB |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Colin Stephen Luckett |
Notified on | : | 05 February 2018 |
---|
Status | : | Active |
---|
Date of birth | : | August 1955 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 1, Ladypool Close, Halesowen, United Kingdom, B62 8SY |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Mark Anthony Draper |
Notified on | : | 05 February 2018 |
---|
Status | : | Active |
---|
Date of birth | : | April 1960 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 4a, Manor Abbey Road, Halesowen, United Kingdom, B62 0AQ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Andrew Michael Little |
Notified on | : | 10 May 2017 |
---|
Status | : | Active |
---|
Date of birth | : | June 1978 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 20 Luanne Close, Cradley Heath, United Kingdom, B64 6SH |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)