AC & HS FACILITIES LIMITED

Register to unlock more data on OkredoRegister

AC & HS FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06184788

Incorporation date

26/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Pear Tree Cottage, Illey Lane, Halesowen, West Midlands B62 0HJCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/11/2025
Termination of appointment of Jane Draper as a director on 2025-09-26
dot icon11/11/2025
Termination of appointment of Mark Anthony Draper as a director on 2025-09-26
dot icon08/10/2025
Registered office address changed from 37 Hungerford Road Norton Stourbridge West Midlands DY8 3AB United Kingdom to Pear Tree Cottage Illey Lane Halesowen West Midlands B62 0HJ on 2025-10-08
dot icon25/09/2025
Appointment of Mr Matthew Ellis as a director on 2025-09-25
dot icon25/09/2025
Appointment of Mr Christopher Ellis as a director on 2025-09-25
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon09/05/2022
Appointment of Mrs Jane Draper as a director on 2022-02-01
dot icon09/05/2022
Termination of appointment of Andrew Michael Little as a director on 2022-01-31
dot icon07/02/2022
Registered office address changed from 14 Cherry Orchard Avenue Halesowen B63 3RY England to 37 Hungerford Road Norton Stourbridge West Midlands DY8 3AB on 2022-02-07
dot icon01/11/2021
Registered office address changed from Deacon Building Newtown Lane Cradley Heath West Midlands B64 5EB United Kingdom to 14 Cherry Orchard Avenue Halesowen B63 3RY on 2021-11-01
dot icon18/10/2021
Micro company accounts made up to 2021-03-31
dot icon27/08/2021
Director's details changed for Mr Mark Anthony Draper on 2021-08-27
dot icon24/05/2021
Confirmation statement made on 2021-03-26 with updates
dot icon30/07/2020
Micro company accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-03-26 with updates
dot icon16/04/2019
Register inspection address has been changed from Unit 10 Washington Street Industrial Estate Netherton Dudley West Midlands DY2 9RE United Kingdom to Deacon Building Newtown Lane Cradley Heath West Midlands B64 5EB
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/10/2018
Registered office address changed from Haydon House Alcester Road Studley B80 7AN England to Deacon Building Newtown Lane Cradley Heath West Midlands B64 5EB on 2018-10-22
dot icon22/10/2018
Change of details for Ac & Hs Group Limited as a person with significant control on 2018-10-22
dot icon06/09/2018
Registered office address changed from Unit 10 Washington Street Industrial Estate Washington Street Dudley West Midlands DY2 9PH to Haydon House Alcester Road Studley B80 7AN on 2018-09-06
dot icon24/08/2018
Termination of appointment of Colin Stephen Luckett as a director on 2018-07-30
dot icon25/05/2018
Confirmation statement made on 2018-03-26 with updates
dot icon09/05/2018
Notification of Ac & Hs Group Limited as a person with significant control on 2018-02-05
dot icon09/05/2018
Withdrawal of a person with significant control statement on 2018-05-09
dot icon07/02/2018
Appointment of Mr Andrew Michael Little as a director on 2018-02-05
dot icon24/08/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon14/03/2017
Certificate of change of name
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Registered office address changed from Unit 10 Washington Street Industrial Estate Netherton Dudley West Midlands DY2 9RE to Unit 10 Washington Street Industrial Estate Washington Street Dudley West Midlands DY2 9PH on 2014-11-05
dot icon14/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon30/04/2010
Register(s) moved to registered inspection location
dot icon30/04/2010
Register inspection address has been changed
dot icon30/04/2010
Director's details changed for Colin Stephen Luckett on 2010-03-26
dot icon30/04/2010
Director's details changed for Mark Anthony Draper on 2010-03-26
dot icon19/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/05/2009
Appointment terminated director brian lees
dot icon21/05/2009
Appointment terminated secretary angela lees
dot icon08/05/2009
Registered office changed on 08/05/2009 from 124 birdbrook road, great barr birmingham west midlands B44 8RX
dot icon29/04/2009
Return made up to 26/03/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 26/03/08; full list of members
dot icon14/04/2008
Secretary's change of particulars / angela jones / 28/03/2008
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon26/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
175.32K
-
0.00
-
-
2022
6
195.01K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Michael Little
Director
05/02/2018 - 31/01/2022
7
Draper, Jane
Director
01/02/2022 - 26/09/2025
4
Lees, Brian
Director
26/03/2007 - 30/04/2009
5
Mr Colin Stephen Luckett
Director
01/11/2007 - 30/07/2018
7
Draper, Mark Anthony
Director
01/01/2008 - 26/09/2025
9

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AC & HS FACILITIES LIMITED

AC & HS FACILITIES LIMITED is an(a) Active company incorporated on 26/03/2007 with the registered office located at Pear Tree Cottage, Illey Lane, Halesowen, West Midlands B62 0HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AC & HS FACILITIES LIMITED?

toggle

AC & HS FACILITIES LIMITED is currently Active. It was registered on 26/03/2007 .

Where is AC & HS FACILITIES LIMITED located?

toggle

AC & HS FACILITIES LIMITED is registered at Pear Tree Cottage, Illey Lane, Halesowen, West Midlands B62 0HJ.

What does AC & HS FACILITIES LIMITED do?

toggle

AC & HS FACILITIES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for AC & HS FACILITIES LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.