ACS CONSTRUCTION GROUP LTD.

Register to unlock more data on OkredoRegister

ACS CONSTRUCTION GROUP LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03320855

Incorporation date

19/02/1997

Size

Full

Contacts

Registered address

Registered address

Lansdowne House Oak Green Business Park, Cheadle Hulme, Stockport SK8 6QLCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1997)
dot icon23/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon17/07/2025
Full accounts made up to 2024-10-31
dot icon03/03/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon14/02/2025
Appointment of Mrs Sharon Mary Grady as a secretary on 2024-11-01
dot icon14/02/2025
Termination of appointment of Martin Deignan as a secretary on 2024-11-01
dot icon30/10/2024
Cessation of Daniel John Doohan as a person with significant control on 2024-10-25
dot icon30/10/2024
Termination of appointment of Daniel John Doohan as a director on 2024-10-25
dot icon29/07/2024
Full accounts made up to 2023-10-31
dot icon05/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon26/07/2023
Full accounts made up to 2022-10-31
dot icon06/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon10/11/2022
Satisfaction of charge 1 in full
dot icon20/06/2022
Full accounts made up to 2021-10-31
dot icon04/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon11/06/2021
Appointment of Mr Brendan Mooney as a director on 2020-11-25
dot icon24/05/2021
All of the property or undertaking has been released from charge 1
dot icon06/05/2021
Registration of charge 033208550002, created on 2021-04-30
dot icon28/04/2021
Full accounts made up to 2020-10-31
dot icon05/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon19/03/2020
Full accounts made up to 2019-10-31
dot icon28/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon22/05/2019
Appointment of Mr Paul Anthony Howard as a director on 2019-05-10
dot icon22/05/2019
Appointment of Mr David Jason Curran as a director on 2019-05-10
dot icon22/05/2019
Appointment of Mr Martin Gerard Deignan as a director on 2019-05-10
dot icon16/05/2019
Full accounts made up to 2018-10-31
dot icon05/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon30/05/2018
Amended accounts made up to 2017-10-31
dot icon25/04/2018
Amended accounts made up to 2017-10-31
dot icon09/04/2018
Audited abridged accounts made up to 2017-10-31
dot icon05/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon06/04/2017
Audited abridged accounts made up to 2016-10-31
dot icon23/03/2017
Previous accounting period extended from 2016-07-31 to 2016-10-31
dot icon05/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon28/04/2016
Accounts for a medium company made up to 2015-07-31
dot icon22/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon27/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon27/02/2015
Director's details changed for Mr Paul Anthony Grady on 2014-03-01
dot icon27/02/2015
Director's details changed for Mr Daniel John Doohan on 2014-03-01
dot icon21/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon24/02/2014
Secretary's details changed for Martin Deignan on 2013-06-01
dot icon09/04/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/04/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon11/05/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/04/2010
Accounts for a small company made up to 2009-07-31
dot icon01/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon11/05/2009
Particulars of contract relating to shares
dot icon11/05/2009
Capitals not rolled up
dot icon08/05/2009
Accounts for a small company made up to 2008-07-31
dot icon07/05/2009
Return made up to 19/02/09; full list of members
dot icon07/05/2009
Director's change of particulars / paul grady / 01/04/2009
dot icon23/07/2008
Return made up to 19/02/08; full list of members
dot icon22/07/2008
Registered office changed on 22/07/2008 from lansdowne house oak green business park cheadle hulme stockport SK8 6QL
dot icon22/07/2008
Location of register of members
dot icon22/07/2008
Location of debenture register
dot icon04/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/12/2007
Registered office changed on 11/12/07 from: 4 the gate centre bredbury parkway bredbury stockport SK6 2SN
dot icon21/05/2007
Certificate of change of name
dot icon05/04/2007
Accounting reference date extended from 28/02/07 to 31/07/07
dot icon20/03/2007
Return made up to 19/02/07; full list of members
dot icon31/01/2007
Particulars of mortgage/charge
dot icon06/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/02/2006
Return made up to 19/02/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon01/03/2005
Return made up to 19/02/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon07/05/2004
Amended accounts made up to 2003-02-28
dot icon08/03/2004
Return made up to 19/02/04; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon21/06/2003
Return made up to 19/02/03; full list of members
dot icon27/10/2002
Registered office changed on 27/10/02 from: 19 high grove road cheadle cheshire SK8 1NS
dot icon27/10/2002
Secretary resigned
dot icon27/10/2002
New secretary appointed
dot icon08/10/2002
Return made up to 19/02/02; full list of members
dot icon08/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon07/07/2001
Total exemption small company accounts made up to 2001-02-28
dot icon06/07/2001
Return made up to 19/02/01; full list of members
dot icon20/04/2001
New director appointed
dot icon21/06/2000
Certificate of change of name
dot icon25/04/2000
Accounts for a small company made up to 2000-02-29
dot icon25/04/2000
Return made up to 19/02/00; full list of members
dot icon23/12/1999
Accounts for a small company made up to 1999-02-28
dot icon20/12/1999
Return made up to 19/02/99; no change of members
dot icon10/11/1998
Compulsory strike-off action has been discontinued
dot icon10/11/1998
Return made up to 19/02/98; full list of members
dot icon10/11/1998
Registered office changed on 10/11/98
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New secretary appointed
dot icon10/11/1998
Accounts for a small company made up to 1998-02-28
dot icon11/08/1998
First Gazette notice for compulsory strike-off
dot icon25/04/1997
Director resigned
dot icon25/04/1997
Secretary resigned
dot icon23/04/1997
Registered office changed on 23/04/97 from: imperial house 1 harley place bristol BS8 3JT
dot icon23/04/1997
Secretary resigned
dot icon23/04/1997
Director resigned
dot icon19/02/1997
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
31/10/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
39
3.68M
-
24.69M
1.16M
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curran, David Jason
Director
10/05/2019 - Present
5
Grady, Paul Anthony
Director
19/02/1997 - Present
21
Doohan, Daniel John
Director
01/03/2001 - 25/10/2024
18
Howard, Paul Anthony
Director
10/05/2019 - Present
2
Mooney, Brendan
Director
25/11/2020 - Present
3

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 ACS CONSTRUCTION GROUP LTD.

ACS CONSTRUCTION GROUP LTD. is an(a) Active company incorporated on 19/02/1997 with the registered office located at Lansdowne House Oak Green Business Park, Cheadle Hulme, Stockport SK8 6QL. There are currently 6 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 ACS CONSTRUCTION GROUP LTD.?

toggle

ACS CONSTRUCTION GROUP LTD. is currently Active. It was registered on 19/02/1997 .

Where is ACS CONSTRUCTION GROUP LTD. located?

toggle

ACS CONSTRUCTION GROUP LTD. is registered at Lansdowne House Oak Green Business Park, Cheadle Hulme, Stockport SK8 6QL.

What does ACS CONSTRUCTION GROUP LTD. do?

toggle

ACS CONSTRUCTION GROUP LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ACS CONSTRUCTION GROUP LTD.?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-19 with no updates.