Cheadle Hulme
Stockport
SK8 6QL
Director Name | Mr Daniel John Doohan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2001(4 years after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | Lansdowne House Oak Green Business Park Cheadle Hulme Stockport SK8 6QL |
Secretary Name | Martin Deignan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2002(5 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | Lansdowne House Oak Green Business Park Cheadle Hulme Stockport SK8 6QL |
Director Name | Mr David Jason Curran |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdowne House Oak Green Business Park Cheadle Hulme Stockport SK8 6QL |
Director Name | Mr Martin Gerard Deignan |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdowne House Oak Green Business Park Cheadle Hulme Stockport SK8 6QL |
Director Name | Mr Paul Anthony Howard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdowne House Oak Green Business Park Cheadle Hulme Stockport SK8 6QL |
Director Name | Mr Brendan Mooney |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdowne House Oak Green Business Park Cheadle Hulme Stockport SK8 6QL |
Secretary Name | Bridget Ann Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Barnsfold Avenue Fallowfield Manchester M14 6FJ |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | www.acsconstructiongroup.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4866300 |
Telephone region | Manchester |
Registered Address | Lansdowne House Oak Green Business Park Cheadle Hulme Stockport SK8 6QL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Acs Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £298,711 |
Cash | £229,109 |
Current Liabilities | £1,647,377 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
30 April 2021 | Delivered on: 6 May 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
26 January 2007 | Delivered on: 31 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
5 March 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
26 July 2023 | Full accounts made up to 31 October 2022 (30 pages) |
6 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
10 November 2022 | Satisfaction of charge 1 in full (1 page) |
20 June 2022 | Full accounts made up to 31 October 2021 (28 pages) |
4 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
11 June 2021 | Appointment of Mr Brendan Mooney as a director on 25 November 2020 (2 pages) |
24 May 2021 | All of the property or undertaking has been released from charge 1 (2 pages) |
6 May 2021 | Registration of charge 033208550002, created on 30 April 2021 (19 pages) |
28 April 2021 | Full accounts made up to 31 October 2020 (27 pages) |
5 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
19 March 2020 | Full accounts made up to 31 October 2019 (26 pages) |
28 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
22 May 2019 | Appointment of Mr Martin Gerard Deignan as a director on 10 May 2019 (2 pages) |
22 May 2019 | Appointment of Mr Paul Anthony Howard as a director on 10 May 2019 (2 pages) |
22 May 2019 | Appointment of Mr David Jason Curran as a director on 10 May 2019 (2 pages) |
16 May 2019 | Full accounts made up to 31 October 2018 (23 pages) |
5 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
30 May 2018 | Amended accounts made up to 31 October 2017 (19 pages) |
25 April 2018 | Amended accounts made up to 31 October 2017 (18 pages) |
9 April 2018 | Audited abridged accounts made up to 31 October 2017 (12 pages) |
5 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
6 April 2017 | Audited abridged accounts made up to 31 October 2016 (12 pages) |
6 April 2017 | Audited abridged accounts made up to 31 October 2016 (12 pages) |
23 March 2017 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
23 March 2017 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
5 March 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
5 March 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
28 April 2016 | Accounts for a medium company made up to 31 July 2015 (24 pages) |
28 April 2016 | Accounts for a medium company made up to 31 July 2015 (24 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Mr Daniel John Doohan on 1 March 2014 (2 pages) |
27 February 2015 | Director's details changed for Mr Paul Anthony Grady on 1 March 2014 (2 pages) |
27 February 2015 | Director's details changed for Mr Paul Anthony Grady on 1 March 2014 (2 pages) |
27 February 2015 | Director's details changed for Mr Daniel John Doohan on 1 March 2014 (2 pages) |
27 February 2015 | Director's details changed for Mr Paul Anthony Grady on 1 March 2014 (2 pages) |
27 February 2015 | Director's details changed for Mr Daniel John Doohan on 1 March 2014 (2 pages) |
27 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 February 2014 | Secretary's details changed for Martin Deignan on 1 June 2013 (1 page) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Secretary's details changed for Martin Deignan on 1 June 2013 (1 page) |
24 February 2014 | Secretary's details changed for Martin Deignan on 1 June 2013 (1 page) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
9 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
21 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
1 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
11 May 2009 | Capitals not rolled up (2 pages) |
11 May 2009 | Capitals not rolled up (2 pages) |
11 May 2009 | Particulars of contract relating to shares (2 pages) |
11 May 2009 | Particulars of contract relating to shares (2 pages) |
8 May 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
8 May 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
7 May 2009 | Director's change of particulars / paul grady / 01/04/2009 (1 page) |
7 May 2009 | Return made up to 19/02/09; full list of members (4 pages) |
7 May 2009 | Return made up to 19/02/09; full list of members (4 pages) |
7 May 2009 | Director's change of particulars / paul grady / 01/04/2009 (1 page) |
23 July 2008 | Return made up to 19/02/08; full list of members (4 pages) |
23 July 2008 | Return made up to 19/02/08; full list of members (4 pages) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from lansdowne house oak green business park cheadle hulme stockport SK8 6QL (1 page) |
22 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from lansdowne house oak green business park cheadle hulme stockport SK8 6QL (1 page) |
22 July 2008 | Location of debenture register (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 4 the gate centre bredbury parkway bredbury stockport SK6 2SN (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 4 the gate centre bredbury parkway bredbury stockport SK6 2SN (1 page) |
21 May 2007 | Company name changed access construction services lim ited\certificate issued on 21/05/07 (2 pages) |
21 May 2007 | Company name changed access construction services lim ited\certificate issued on 21/05/07 (2 pages) |
5 April 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
5 April 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
20 March 2007 | Return made up to 19/02/07; full list of members (8 pages) |
20 March 2007 | Return made up to 19/02/07; full list of members (8 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 February 2006 | Return made up to 19/02/06; full list of members
|
23 February 2006 | Return made up to 19/02/06; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 March 2005 | Return made up to 19/02/05; full list of members
|
1 March 2005 | Return made up to 19/02/05; full list of members
|
17 December 2004 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
17 December 2004 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
7 May 2004 | Amended accounts made up to 28 February 2003 (2 pages) |
7 May 2004 | Amended accounts made up to 28 February 2003 (2 pages) |
8 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
8 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
21 June 2003 | Return made up to 19/02/03; full list of members (7 pages) |
21 June 2003 | Return made up to 19/02/03; full list of members (7 pages) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 19 high grove road cheadle cheshire SK8 1NS (1 page) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: 19 high grove road cheadle cheshire SK8 1NS (1 page) |
8 October 2002 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
8 October 2002 | Return made up to 19/02/02; full list of members (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
8 October 2002 | Return made up to 19/02/02; full list of members (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
7 July 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
6 July 2001 | Return made up to 19/02/01; full list of members (6 pages) |
6 July 2001 | Return made up to 19/02/01; full list of members (6 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
21 June 2000 | Company name changed access inspection & engineering services LIMITED\certificate issued on 22/06/00 (2 pages) |
21 June 2000 | Company name changed access inspection & engineering services LIMITED\certificate issued on 22/06/00 (2 pages) |
25 April 2000 | Accounts for a small company made up to 29 February 2000 (2 pages) |
25 April 2000 | Return made up to 19/02/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 29 February 2000 (2 pages) |
25 April 2000 | Return made up to 19/02/00; full list of members
|
23 December 1999 | Accounts for a small company made up to 28 February 1999 (2 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (2 pages) |
20 December 1999 | Return made up to 19/02/99; no change of members (4 pages) |
20 December 1999 | Return made up to 19/02/99; no change of members (4 pages) |
10 November 1998 | Accounts for a small company made up to 28 February 1998 (2 pages) |
10 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
10 November 1998 | Accounts for a small company made up to 28 February 1998 (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Return made up to 19/02/98; full list of members (6 pages) |
10 November 1998 | Return made up to 19/02/98; full list of members (6 pages) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: imperial house 1 harley place bristol BS8 3JT (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: imperial house 1 harley place bristol BS8 3JT (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
19 February 1997 | Incorporation (7 pages) |
19 February 1997 | Incorporation (7 pages) |