AC & HS GROUP LIMITED

Register to unlock more data on OkredoRegister

AC & HS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10762703

Incorporation date

10/05/2017

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 10/05/2017)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon25/03/2026
Cessation of Jane Draper as a person with significant control on 2026-01-26
dot icon23/03/2026
Appointment of Mr Christopher Ellis as a director on 2026-01-26
dot icon20/03/2026
Cessation of Mark Anthony Draper as a person with significant control on 2026-01-26
dot icon20/03/2026
Termination of appointment of Mark Anthony Draper as a director on 2026-01-26
dot icon19/03/2026
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 2026-03-19
dot icon19/03/2026
Notification of Christopher Ellis as a person with significant control on 2026-01-26
dot icon07/01/2026
Change of details for Mr Mark Anthony Draper as a person with significant control on 2025-12-10
dot icon06/01/2026
Director's details changed for Mr Mark Anthony Draper on 2025-12-10
dot icon06/01/2026
Director's details changed for Mr Mark Anthony Draper on 2025-12-10
dot icon06/01/2026
Confirmation statement made on 2025-12-10 with updates
dot icon06/01/2026
Change of details for Mr Mark Anthony Draper as a person with significant control on 2025-12-10
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon23/01/2023
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-23 with updates
dot icon17/08/2022
Termination of appointment of Andrew Michael Little as a director on 2022-01-31
dot icon17/08/2022
Notification of Jane Draper as a person with significant control on 2022-02-01
dot icon17/08/2022
Cessation of Andrew Michael Little as a person with significant control on 2022-02-01
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 icon07/12/2021
Confirmation statement made on 2021-11-23 with updates
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 icon01/02/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon17/08/2020
Micro company accounts made up to 2020-03-31
dot icon19/02/2020
Compulsory strike-off action has been discontinued
dot icon18/02/2020
Cessation of Colin Stephen Luckett as a person with significant control on 2020-02-17
dot icon18/02/2020
Confirmation statement made on 2019-11-23 with no updates
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/04/2019
Accounts for a dormant company made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon19/11/2018
Previous accounting period shortened from 2018-05-31 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 icon06/09/2018
Registered office address changed from Unit 10, Washington Street Industrial Estate Washington Street Netherton Dudley DY2 9PH United Kingdom to Haydon House Alcester Road Studley B80 7AN on 2018-09-06
dot icon06/09/2018
Termination of appointment of Colin Stephen Luckett as a director on 2018-08-29
dot icon21/06/2018
Confirmation statement made on 2018-05-09 with updates
dot icon25/05/2018
Notification of Mark Anthony Draper as a person with significant control on 2018-02-05
dot icon25/05/2018
Notification of Colin Stephen Luckett as a person with significant control on 2018-02-05
dot icon12/02/2018
Resolutions
dot icon29/11/2017
Resolutions
dot icon10/05/2017
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
10/12/2026
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
2
300.00
-
0.00
-
-
2022
2
300.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Michael Little
Director
10/05/2017 - 31/01/2022
6
Mr Colin Stephen Luckett
Director
10/05/2017 - 29/08/2018
6
Draper, Mark Anthony
Director
10/05/2017 - 26/01/2026
7
Mr Christopher Ellis
Director
26/01/2026 - Present
1

Persons with Significant Control

7
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 GROUP LIMITED

AC & HS GROUP LIMITED is an(a) Active company incorporated on 10/05/2017 with the registered office located at Pear Tree Cottage, Illey Lane, Halesowen, West Midlands B62 0HJ. There is currently 1 active director 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 GROUP LIMITED?

toggle

AC & HS GROUP LIMITED is currently Active. It was registered on 10/05/2017 .

Where is AC & HS GROUP LIMITED located?

toggle

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

What does AC & HS GROUP LIMITED do?

toggle

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

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

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with updates.