ACG BUILDING SERVICES LTD

Register to unlock more data on OkredoRegister

ACG BUILDING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08897558

Incorporation date

17/02/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham B15 1THCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2014)
dot icon03/12/2025
Unaudited abridged accounts made up to 2025-02-27
dot icon03/12/2025
Current accounting period extended from 2026-02-27 to 2026-02-28
dot icon03/09/2025
Cessation of Laura Pountain as a person with significant control on 2025-09-01
dot icon03/09/2025
Termination of appointment of Laura Pountain as a director on 2025-09-01
dot icon03/09/2025
Notification of Connor Mason Tonks as a person with significant control on 2025-09-01
dot icon03/09/2025
Notification of Jay Jay Tonks as a person with significant control on 2025-09-01
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon04/08/2025
Appointment of Mr Connor Mason Tonks as a director on 2025-08-04
dot icon04/08/2025
Appointment of Mr Jayjay Tonks as a director on 2025-08-04
dot icon14/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-27
dot icon19/09/2024
Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT to Quadrant Court, 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on 2024-09-19
dot icon20/03/2024
Statement of capital following an allotment of shares on 2022-03-29
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon04/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon26/06/2023
Unaudited abridged accounts made up to 2023-02-27
dot icon22/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon24/06/2022
Unaudited abridged accounts made up to 2022-02-27
dot icon07/01/2022
Confirmation statement made on 2021-11-28 with no updates
dot icon26/11/2021
Unaudited abridged accounts made up to 2021-02-27
dot icon05/02/2021
Unaudited abridged accounts made up to 2020-02-27
dot icon15/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon17/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon27/11/2019
Unaudited abridged accounts made up to 2019-02-27
dot icon17/10/2019
Director's details changed for Mrs Laura Pountain on 2019-10-01
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-02-27
dot icon20/02/2019
Director's details changed for Ms Laura Beard on 2018-08-25
dot icon20/02/2019
Change of details for Ms Laura Beard as a person with significant control on 2018-08-25
dot icon30/11/2018
Previous accounting period shortened from 2018-02-28 to 2018-02-27
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon22/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon21/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/04/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon28/08/2014
Registered office address changed from 1 & 2 Hayes Way Heritage Park Cannock Staffordshire WS11 7LT England to 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT on 2014-08-28
dot icon18/08/2014
Registered office address changed from 5 Broadstone Avenue Walsall WS3 1EW England to 1 & 2 Hayes Way Heritage Park Cannock Staffordshire WS11 7LT on 2014-08-18
dot icon27/02/2014
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 2014-02-27
dot icon17/02/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£194,026.00

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
27/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
70.15K
-
0.00
194.03K
-
2021
6
70.15K
-
0.00
194.03K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

70.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

194.03K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pountain, Laura
Director
17/02/2014 - 01/09/2025
6
Tonks, Jayjay
Director
04/08/2025 - Present
17
Mr Connor Mason Tonks
Director
04/08/2025 - Present
2

Persons with Significant Control

4
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 ACG BUILDING SERVICES LTD

ACG BUILDING SERVICES LTD is an(a) Active company incorporated on 17/02/2014 with the registered office located at Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham B15 1TH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ACG BUILDING SERVICES LTD?

toggle

ACG BUILDING SERVICES LTD is currently Active. It was registered on 17/02/2014 .

Where is ACG BUILDING SERVICES LTD located?

toggle

ACG BUILDING SERVICES LTD is registered at Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham B15 1TH.

What does ACG BUILDING SERVICES LTD do?

toggle

ACG BUILDING SERVICES LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ACG BUILDING SERVICES LTD have?

toggle

ACG BUILDING SERVICES LTD had 6 employees in 2021.

What is the latest filing for ACG BUILDING SERVICES LTD?

toggle

The latest filing was on 03/12/2025: Unaudited abridged accounts made up to 2025-02-27.