ACS PROFESSIONALS IN CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ACS PROFESSIONALS IN CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02069048

Incorporation date

30/10/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

Construction House, Fourth Way, Wembley, Middlesex HA9 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1986)
dot icon14/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon22/10/2025
Termination of appointment of Caroline Colleran as a secretary on 2025-10-22
dot icon22/10/2025
Appointment of Mr George John Dalton as a director on 2025-10-22
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon11/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon12/02/2024
Purchase of own shares.
dot icon12/02/2024
Cancellation of shares. Statement of capital on 2024-01-12
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon09/06/2023
Satisfaction of charge 7 in full
dot icon09/06/2023
Satisfaction of charge 020690480008 in full
dot icon09/06/2023
Satisfaction of charge 020690480009 in full
dot icon22/03/2023
Resolutions
dot icon22/03/2023
Memorandum and Articles of Association
dot icon22/03/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon09/03/2023
Purchase of own shares.
dot icon13/02/2023
Cancellation of shares. Statement of capital on 2023-01-31
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon04/04/2022
Notification of Tom James Colleran Shepheard as a person with significant control on 2022-03-31
dot icon04/04/2022
Change of details for Mr Nigel Philip Watson Shepheard as a person with significant control on 2022-03-31
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon09/08/2021
Cancellation of shares. Statement of capital on 2021-06-14
dot icon09/08/2021
Purchase of own shares.
dot icon04/06/2021
Appointment of Mr Tom James Colleran Shepheard as a director on 2021-05-21
dot icon03/06/2021
Termination of appointment of Bryce Wayne Wilkins as a director on 2021-06-01
dot icon03/06/2021
Appointment of Mr Joseph Frederick Scott as a director on 2021-05-21
dot icon28/04/2021
Cancellation of shares. Statement of capital on 2021-01-29
dot icon28/04/2021
Purchase of own shares.
dot icon08/12/2020
Amended accounts made up to 2020-03-31
dot icon01/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon11/04/2019
Resolutions
dot icon11/04/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon05/09/2018
Accounts for a small company made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon08/12/2017
Accounts for a small company made up to 2017-03-31
dot icon18/10/2017
Resolutions
dot icon13/10/2017
Appointment of Mr Bryce Wayne Wilkins as a director on 2017-10-12
dot icon15/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon30/01/2017
Sub-division of shares on 2016-10-31
dot icon27/01/2017
Resolutions
dot icon03/01/2017
Memorandum and Articles of Association
dot icon03/01/2017
Statement of company's objects
dot icon29/12/2016
Change of share class name or designation
dot icon22/11/2016
Registration of charge 020690480009, created on 2016-11-22
dot icon14/11/2016
Accounts for a small company made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-08-08 with updates
dot icon02/10/2015
Accounts for a small company made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon17/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon16/09/2014
Termination of appointment of Robert Blair Mccall as a director on 2014-02-28
dot icon19/06/2014
Registration of charge 020690480008
dot icon05/01/2014
Full accounts made up to 2013-03-31
dot icon12/11/2013
Purchase of own shares.
dot icon29/10/2013
Amended full accounts made up to 2012-03-31
dot icon09/10/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon27/02/2013
Full accounts made up to 2012-03-31
dot icon12/10/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon28/12/2011
Statement of capital following an allotment of shares on 2011-12-13
dot icon31/08/2011
Annual return made up to 2011-08-08. List of shareholders has changed
dot icon02/02/2011
Accounts for a small company made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon15/04/2010
Resolutions
dot icon01/04/2010
Appointment of Mr Robert Blair Mccall as a director
dot icon22/03/2010
Sub-division of shares on 2010-03-05
dot icon12/03/2010
Change of share class name or designation
dot icon14/01/2010
Accounts for a small company made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-08-08 with full list of shareholders
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon22/09/2008
Accounts for a small company made up to 2007-03-31
dot icon10/09/2008
Return made up to 08/08/08; full list of members
dot icon10/09/2008
Location of debenture register
dot icon09/09/2008
Director's change of particulars / nigel shepheard / 05/04/2007
dot icon09/09/2008
Secretary's change of particulars / caroline colleran / 05/04/2007
dot icon09/09/2008
Registered office changed on 09/09/2008 from construction house fourth way wembley middlesex HA9 olh
dot icon24/09/2007
Return made up to 08/08/07; full list of members
dot icon16/04/2007
Accounts for a small company made up to 2006-03-31
dot icon05/04/2007
Particulars of mortgage/charge
dot icon09/01/2007
Declaration of satisfaction of mortgage/charge
dot icon09/01/2007
Declaration of satisfaction of mortgage/charge
dot icon09/01/2007
Declaration of satisfaction of mortgage/charge
dot icon09/01/2007
Declaration of satisfaction of mortgage/charge
dot icon09/01/2007
Declaration of satisfaction of mortgage/charge
dot icon09/01/2007
Declaration of satisfaction of mortgage/charge
dot icon06/10/2006
Ad 19/09/06--------- £ si 3@1=3 £ ic 56/59
dot icon09/08/2006
Return made up to 08/08/06; full list of members
dot icon27/01/2006
Accounts for a small company made up to 2005-03-31
dot icon23/01/2006
Resolutions
dot icon29/10/2005
Particulars of mortgage/charge
dot icon18/08/2005
Return made up to 08/08/05; full list of members
dot icon01/02/2005
Accounts for a small company made up to 2004-03-31
dot icon29/09/2004
Return made up to 08/08/04; full list of members
dot icon29/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon26/08/2003
Return made up to 08/08/03; full list of members
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon13/12/2002
Certificate of change of name
dot icon21/08/2002
Return made up to 08/08/02; full list of members
dot icon13/08/2002
New secretary appointed
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Secretary resigned
dot icon12/08/2002
Resolutions
dot icon12/08/2002
Resolutions
dot icon12/08/2002
£ ic 102/56 31/07/02 £ sr 46@1=46
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon11/09/2001
Return made up to 08/08/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon09/11/2000
Particulars of mortgage/charge
dot icon16/10/2000
Return made up to 08/08/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon23/09/1999
Return made up to 08/08/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon20/10/1998
Return made up to 08/08/98; full list of members
dot icon08/04/1998
Ad 24/03/97--------- £ si 2@1
dot icon08/04/1998
Resolutions
dot icon08/04/1998
£ nc 100/300 24/03/98
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon06/10/1997
Return made up to 08/08/97; full list of members
dot icon28/02/1997
Registered office changed on 28/02/97 from: 29 fourth way wembley middlesex HA9 0LH
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon17/01/1997
Particulars of mortgage/charge
dot icon26/09/1996
Return made up to 08/08/96; full list of members
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon08/09/1995
Return made up to 08/08/95; no change of members
dot icon09/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 08/08/94; no change of members
dot icon25/05/1994
Particulars of mortgage/charge
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon27/10/1993
Return made up to 08/08/93; full list of members
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon15/01/1993
Secretary resigned;new secretary appointed
dot icon04/08/1992
Return made up to 08/08/92; no change of members
dot icon17/03/1992
Accounts for a small company made up to 1991-03-31
dot icon07/10/1991
Return made up to 08/08/91; no change of members
dot icon04/06/1991
Particulars of mortgage/charge
dot icon07/02/1991
Accounts for a small company made up to 1990-03-31
dot icon07/02/1991
Return made up to 08/11/90; full list of members
dot icon09/03/1990
Accounts for a small company made up to 1989-03-31
dot icon07/12/1989
Director's particulars changed
dot icon07/12/1989
Director's particulars changed
dot icon07/12/1989
Return made up to 08/08/89; full list of members
dot icon02/12/1988
Registered office changed on 02/12/88 from: 62 wlyd way wembley middlesex HA9 6PS
dot icon07/11/1988
Particulars of mortgage/charge
dot icon27/10/1988
Accounts for a small company made up to 1988-03-31
dot icon09/08/1988
Return made up to 09/05/88; full list of members
dot icon13/04/1987
Registered office changed on 13/04/87 from: 63/67 tabernacle street london EC2A 4AH
dot icon13/04/1987
Resolutions
dot icon13/04/1987
New director appointed
dot icon28/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Certificate of change of name
dot icon30/10/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-19 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
20
1.08M
-
0.00
1.24M
-
2022
19
1.34M
-
0.00
527.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalton, George John
Director
22/10/2025 - Present
2
Mccall, Robert Blair
Director
01/02/2010 - 28/02/2014
12
Wilkins, Bryce Wayne
Director
12/10/2017 - 01/06/2021
2
Shepheard, Tom James Colleran
Director
21/05/2021 - Present
2
Scott, Joseph Frederick
Director
21/05/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ACS PROFESSIONALS IN CONSTRUCTION LIMITED

ACS PROFESSIONALS IN CONSTRUCTION LIMITED is an(a) Active company incorporated on 30/10/1986 with the registered office located at Construction House, Fourth Way, Wembley, Middlesex HA9 0LH. There are currently 3 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 PROFESSIONALS IN CONSTRUCTION LIMITED?

toggle

ACS PROFESSIONALS IN CONSTRUCTION LIMITED is currently Active. It was registered on 30/10/1986 .

Where is ACS PROFESSIONALS IN CONSTRUCTION LIMITED located?

toggle

ACS PROFESSIONALS IN CONSTRUCTION LIMITED is registered at Construction House, Fourth Way, Wembley, Middlesex HA9 0LH.

What does ACS PROFESSIONALS IN CONSTRUCTION LIMITED do?

toggle

ACS PROFESSIONALS IN CONSTRUCTION LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ACS PROFESSIONALS IN CONSTRUCTION LIMITED?

toggle

The latest filing was on 14/11/2025: Unaudited abridged accounts made up to 2025-03-31.