UKBizDB.co.uk

ACS GROUP OF COMPANIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acs Group Of Companies Limited. The company was founded 9 years ago and was given the registration number 09417819. The firm's registered office is in POOLE. You can find them at Unit 14 Blackhill Road, Holton Heath Trading Park, Poole, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ACS GROUP OF COMPANIES LIMITED
Company Number:09417819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 14 Blackhill Road, Holton Heath Trading Park, Poole, United Kingdom, BH16 6LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Clarendon Street, Nottingham, United Kingdom, NG1 5HQ

Secretary23 August 2021Active
14 Clarendon Street, Nottingham, United Kingdom, NG1 5HQ

Director23 August 2021Active
Unit 14 Blackhill Road, Holton Heath Trading Park, Poole, United Kingdom, BH16 6LE

Director14 October 2019Active
Unit 14 Blackhill Road, Holton Heath Trading Park, Poole, United Kingdom, BH16 6LE

Director17 October 2023Active
Unit 14 Blackhill Road, Holton Heath Trading Park, Poole, United Kingdom, United Kingdom, BH16 6LE

Director31 December 2021Active
Unit 14 Blackhill Road, Holton Heath Trading Park, Poole, United Kingdom, BH16 6LE

Director20 November 2023Active
Unit 14 Blackhill Road, Holton Heath Trading Park, Poole, United Kingdom, BH16 6LE

Director09 May 2017Active
Unit 14 Blackhill Road, Holton Heath Trading Park, Poole, United Kingdom, BH16 6LE

Director14 October 2019Active
Unit 14 Blackhill Road, Holton Heath Trading Park, Poole, United Kingdom, BH16 6LE

Director02 February 2015Active

People with Significant Control

Lab Partnership Limited
Notified on:09 May 2017
Status:Active
Country of residence:England
Address:Belgrave House, 39-43 Monument Hill, Weybridge, England, KT13 8RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart John White
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 14 Blackhill Road, Holton Heath Trading Park, Poole, United Kingdom, BH16 6LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-09-03Officers

Appoint person secretary company with name date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-05-04Accounts

Change account reference date company previous shortened.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2021-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Mortgage

Mortgage satisfy charge full.

Download
2019-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.