Company NameACS Lining Limited
DirectorAndrew Martin McConnell
Company StatusActive
Company Number02956502
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 9 months ago)
Previous NamesSharpbidder Limited and McConnell Roofing (Waterproofing) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMrs Claire Susan McConnell
NationalityBritish
StatusCurrent
Appointed06 October 1994(1 month, 4 weeks after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Correspondence Address3 Mansfield Grange
Bury Road
Rochdale
Lancashire
OL11 4EB
Director NameMr Andrew Martin McConnell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(1 year after company formation)
Appointment Duration28 years, 8 months
RoleContaminated Land Specialist
Country of ResidenceUnited Kingdom
Correspondence Address3 Farmstead Close
Woodhouses
Failsworth
M35 9NU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Stephen John McConnell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(1 month, 4 weeks after company formation)
Appointment Duration27 years, 12 months (resigned 28 September 2022)
RoleContaminated Land Specialist
Country of ResidenceEngland
Correspondence Address3 Mansfield Grange
Bury Road
Rochdale
OL11 4EB

Contact

Websiteacslining.co.uk
Telephone01706 628524
Telephone regionRochdale

Location

Registered AddressPhoenix House
2 Huddersfield Road
Stalybridge
Cheshire
SK15 2QA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Mr A.m. Mcconnell
33.33%
Ordinary
33 at £1Mr S.j. Mcconnell
33.33%
Ordinary
33 at £1Mrs C.s. Mcconnell
33.33%
Ordinary

Financials

Year2014
Net Worth£743,964
Cash£645,764
Current Liabilities£246,295

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

26 March 2024Termination of appointment of Stephen John Mcconnell as a director on 28 September 2022 (1 page)
26 March 2024Confirmation statement made on 7 March 2024 with updates (4 pages)
26 March 2024Cessation of Stephen John Mcconnell as a person with significant control on 28 September 2022 (1 page)
29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
23 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
9 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
24 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
15 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 99
(5 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 99
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 99
(5 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 99
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 99
(5 pages)
21 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 99
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Registered office address changed from 205 Bury Old Road Prestwich Manchester M25 1JF United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 205 Bury Old Road Prestwich Manchester M25 1JF United Kingdom on 27 June 2013 (1 page)
31 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 July 2009Return made up to 30/07/09; full list of members (4 pages)
31 July 2009Return made up to 30/07/09; full list of members (4 pages)
4 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2008Registered office changed on 30/07/2008 from 2ND floor enfield house bury old road salford M7 4QX (1 page)
30 July 2008Return made up to 30/07/08; full list of members (4 pages)
30 July 2008Location of register of members (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Registered office changed on 30/07/2008 from 2ND floor enfield house bury old road salford M7 4QX (1 page)
30 July 2008Return made up to 30/07/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 December 2007Registered office changed on 20/12/07 from: city wharf new bailey street manchester lancashire M3 5ER (1 page)
20 December 2007Registered office changed on 20/12/07 from: city wharf new bailey street manchester lancashire M3 5ER (1 page)
10 September 2007Return made up to 30/07/07; no change of members (7 pages)
10 September 2007Return made up to 30/07/07; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 September 2006Return made up to 30/07/06; full list of members (7 pages)
8 September 2006Return made up to 30/07/06; full list of members (7 pages)
26 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
26 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
19 January 2006Registered office changed on 19/01/06 from: bromley house woodford road bramhall stockport, SK7 1JN (1 page)
19 January 2006Registered office changed on 19/01/06 from: bromley house woodford road bramhall stockport, SK7 1JN (1 page)
11 August 2005Return made up to 30/07/05; full list of members (6 pages)
11 August 2005Return made up to 30/07/05; full list of members (6 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
11 August 2004Return made up to 30/07/04; full list of members (6 pages)
11 August 2004Return made up to 30/07/04; full list of members (6 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
6 August 2003Return made up to 30/07/03; full list of members (7 pages)
6 August 2003Return made up to 30/07/03; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
28 March 2003Director's particulars changed (1 page)
28 March 2003Secretary's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
28 March 2003Secretary's particulars changed (1 page)
10 September 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 December 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 December 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 August 2001Return made up to 30/07/01; full list of members (6 pages)
1 August 2001Return made up to 30/07/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 December 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 September 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 30 September 1998 (6 pages)
2 June 2000Accounts for a small company made up to 30 September 1998 (6 pages)
22 September 1999Return made up to 30/07/99; full list of members (6 pages)
22 September 1999Return made up to 30/07/99; full list of members (6 pages)
5 August 1998Return made up to 30/07/98; no change of members (4 pages)
5 August 1998Return made up to 30/07/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 August 1997Return made up to 08/08/97; no change of members (4 pages)
8 August 1997Return made up to 08/08/97; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
6 September 1996Return made up to 08/08/96; full list of members (6 pages)
6 September 1996Return made up to 08/08/96; full list of members (6 pages)
15 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 October 1995Company name changed mcconnell roofing (waterproofing ) LIMITED\certificate issued on 16/10/95 (6 pages)
13 October 1995Company name changed mcconnell roofing (waterproofing ) LIMITED\certificate issued on 16/10/95 (6 pages)
7 September 1995Ad 06/10/94--------- £ si 98@1 (2 pages)
7 September 1995Ad 06/10/94--------- £ si 98@1 (2 pages)
7 September 1995Return made up to 08/08/95; full list of members (6 pages)
7 September 1995Return made up to 08/08/95; full list of members (6 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)