This company is commonly known as Acs Construction Group Ltd.. The company was founded 27 years ago and was given the registration number 03320855. The firm's registered office is in STOCKPORT. You can find them at Lansdowne House Oak Green Business Park, Cheadle Hulme, Stockport, . This company's SIC code is 41100 - Development of building projects.
Name | : | ACS CONSTRUCTION GROUP LTD. |
---|---|---|
Company Number | : | 03320855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1997 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lansdowne House Oak Green Business Park, Cheadle Hulme, Stockport, SK8 6QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lansdowne House, Oak Green Business Park, Cheadle Hulme, Stockport, SK8 6QL | Secretary | 07 October 2002 | Active |
Lansdowne House, Oak Green Business Park, Cheadle Hulme, Stockport, SK8 6QL | Director | 10 May 2019 | Active |
Lansdowne House, Oak Green Business Park, Cheadle Hulme, Stockport, SK8 6QL | Director | 10 May 2019 | Active |
Lansdowne House, Oak Green Business Park, Cheadle Hulme, Stockport, SK8 6QL | Director | 01 March 2001 | Active |
Lansdowne House, Oak Green Business Park, Cheadle Hulme, Stockport, SK8 6QL | Director | 19 February 1997 | Active |
Lansdowne House, Oak Green Business Park, Cheadle Hulme, Stockport, SK8 6QL | Director | 10 May 2019 | Active |
Lansdowne House, Oak Green Business Park, Cheadle Hulme, Stockport, SK8 6QL | Director | 25 November 2020 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Secretary | 19 February 1997 | Active |
4 Barnsfold Avenue, Fallowfield, Manchester, M14 6FJ | Secretary | 19 February 1997 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Director | 19 February 1997 | Active |
Mr Daniel John Doohan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | Lansdowne House, Oak Green Business Park, Stockport, SK8 6QL |
Nature of control | : |
|
Mr Paul Anthony Grady | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | Lansdowne House, Oak Green Business Park, Stockport, SK8 6QL |
Nature of control | : |
|
Acs Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lansdowne House, Oak Green Business Park, Stockport, England, SK8 6QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-20 | Accounts | Accounts with accounts type full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-28 | Accounts | Accounts with accounts type full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Accounts | Accounts with accounts type full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts amended with made up date. | Download |
2018-04-25 | Accounts | Accounts amended with made up date. | Download |
2018-04-09 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-03-23 | Accounts | Change account reference date company previous extended. | Download |
2017-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.