Company NameACS Construction Group Ltd.
Company StatusActive
Company Number03320855
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Previous NamesAccess Inspection & Engineering Services Limited and Access Construction Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Anthony Grady
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(same day as company formation)
RoleSite Engineer
Country of ResidenceEngland
Correspondence AddressLansdowne House Oak Green Business Park
Cheadle Hulme
Stockport
SK8 6QL
Director NameMr Daniel John Doohan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(4 years after company formation)
Appointment Duration23 years, 2 months
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressLansdowne House Oak Green Business Park
Cheadle Hulme
Stockport
SK8 6QL
Secretary NameMartin Deignan
NationalityBritish
StatusCurrent
Appointed07 October 2002(5 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressLansdowne House Oak Green Business Park
Cheadle Hulme
Stockport
SK8 6QL
Director NameMr David Jason Curran
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne House Oak Green Business Park
Cheadle Hulme
Stockport
SK8 6QL
Director NameMr Martin Gerard Deignan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne House Oak Green Business Park
Cheadle Hulme
Stockport
SK8 6QL
Director NameMr Paul Anthony Howard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne House Oak Green Business Park
Cheadle Hulme
Stockport
SK8 6QL
Director NameMr Brendan Mooney
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(23 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne House Oak Green Business Park
Cheadle Hulme
Stockport
SK8 6QL
Secretary NameBridget Ann Grady
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Barnsfold Avenue
Fallowfield
Manchester
M14 6FJ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitewww.acsconstructiongroup.com
Email address[email protected]
Telephone0161 4866300
Telephone regionManchester

Location

Registered AddressLansdowne House Oak Green Business Park
Cheadle Hulme
Stockport
SK8 6QL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Acs Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£298,711
Cash£229,109
Current Liabilities£1,647,377

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months from now)

Charges

30 April 2021Delivered on: 6 May 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
26 January 2007Delivered 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

Filing History

5 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
26 July 2023Full accounts made up to 31 October 2022 (30 pages)
6 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
10 November 2022Satisfaction of charge 1 in full (1 page)
20 June 2022Full accounts made up to 31 October 2021 (28 pages)
4 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
11 June 2021Appointment of Mr Brendan Mooney as a director on 25 November 2020 (2 pages)
24 May 2021All of the property or undertaking has been released from charge 1 (2 pages)
6 May 2021Registration of charge 033208550002, created on 30 April 2021 (19 pages)
28 April 2021Full accounts made up to 31 October 2020 (27 pages)
5 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
19 March 2020Full accounts made up to 31 October 2019 (26 pages)
28 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
22 May 2019Appointment of Mr Martin Gerard Deignan as a director on 10 May 2019 (2 pages)
22 May 2019Appointment of Mr Paul Anthony Howard as a director on 10 May 2019 (2 pages)
22 May 2019Appointment of Mr David Jason Curran as a director on 10 May 2019 (2 pages)
16 May 2019Full accounts made up to 31 October 2018 (23 pages)
5 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
30 May 2018Amended accounts made up to 31 October 2017 (19 pages)
25 April 2018Amended accounts made up to 31 October 2017 (18 pages)
9 April 2018Audited abridged accounts made up to 31 October 2017 (12 pages)
5 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
6 April 2017Audited abridged accounts made up to 31 October 2016 (12 pages)
6 April 2017Audited abridged accounts made up to 31 October 2016 (12 pages)
23 March 2017Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
23 March 2017Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
5 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
5 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
28 April 2016Accounts for a medium company made up to 31 July 2015 (24 pages)
28 April 2016Accounts for a medium company made up to 31 July 2015 (24 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Director's details changed for Mr Daniel John Doohan on 1 March 2014 (2 pages)
27 February 2015Director's details changed for Mr Paul Anthony Grady on 1 March 2014 (2 pages)
27 February 2015Director's details changed for Mr Paul Anthony Grady on 1 March 2014 (2 pages)
27 February 2015Director's details changed for Mr Daniel John Doohan on 1 March 2014 (2 pages)
27 February 2015Director's details changed for Mr Paul Anthony Grady on 1 March 2014 (2 pages)
27 February 2015Director's details changed for Mr Daniel John Doohan on 1 March 2014 (2 pages)
27 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 February 2014Secretary's details changed for Martin Deignan on 1 June 2013 (1 page)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Secretary's details changed for Martin Deignan on 1 June 2013 (1 page)
24 February 2014Secretary's details changed for Martin Deignan on 1 June 2013 (1 page)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
9 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
21 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
1 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
11 May 2009Capitals not rolled up (2 pages)
11 May 2009Capitals not rolled up (2 pages)
11 May 2009Particulars of contract relating to shares (2 pages)
11 May 2009Particulars of contract relating to shares (2 pages)
8 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
8 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
7 May 2009Director's change of particulars / paul grady / 01/04/2009 (1 page)
7 May 2009Return made up to 19/02/09; full list of members (4 pages)
7 May 2009Return made up to 19/02/09; full list of members (4 pages)
7 May 2009Director's change of particulars / paul grady / 01/04/2009 (1 page)
23 July 2008Return made up to 19/02/08; full list of members (4 pages)
23 July 2008Return made up to 19/02/08; full list of members (4 pages)
22 July 2008Location of register of members (1 page)
22 July 2008Registered office changed on 22/07/2008 from lansdowne house oak green business park cheadle hulme stockport SK8 6QL (1 page)
22 July 2008Location of debenture register (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Registered office changed on 22/07/2008 from lansdowne house oak green business park cheadle hulme stockport SK8 6QL (1 page)
22 July 2008Location of debenture register (1 page)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
11 December 2007Registered office changed on 11/12/07 from: 4 the gate centre bredbury parkway bredbury stockport SK6 2SN (1 page)
11 December 2007Registered office changed on 11/12/07 from: 4 the gate centre bredbury parkway bredbury stockport SK6 2SN (1 page)
21 May 2007Company name changed access construction services lim ited\certificate issued on 21/05/07 (2 pages)
21 May 2007Company name changed access construction services lim ited\certificate issued on 21/05/07 (2 pages)
5 April 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
5 April 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
20 March 2007Return made up to 19/02/07; full list of members (8 pages)
20 March 2007Return made up to 19/02/07; full list of members (8 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 February 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 February 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 March 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 March 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 December 2004Total exemption small company accounts made up to 28 February 2004 (2 pages)
17 December 2004Total exemption small company accounts made up to 28 February 2004 (2 pages)
7 May 2004Amended accounts made up to 28 February 2003 (2 pages)
7 May 2004Amended accounts made up to 28 February 2003 (2 pages)
8 March 2004Return made up to 19/02/04; full list of members (8 pages)
8 March 2004Return made up to 19/02/04; full list of members (8 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
21 June 2003Return made up to 19/02/03; full list of members (7 pages)
21 June 2003Return made up to 19/02/03; full list of members (7 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002Secretary resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: 19 high grove road cheadle cheshire SK8 1NS (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002New secretary appointed (2 pages)
27 October 2002Registered office changed on 27/10/02 from: 19 high grove road cheadle cheshire SK8 1NS (1 page)
8 October 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
8 October 2002Return made up to 19/02/02; full list of members (6 pages)
8 October 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
8 October 2002Return made up to 19/02/02; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
7 July 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
6 July 2001Return made up to 19/02/01; full list of members (6 pages)
6 July 2001Return made up to 19/02/01; full list of members (6 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
21 June 2000Company name changed access inspection & engineering services LIMITED\certificate issued on 22/06/00 (2 pages)
21 June 2000Company name changed access inspection & engineering services LIMITED\certificate issued on 22/06/00 (2 pages)
25 April 2000Accounts for a small company made up to 29 February 2000 (2 pages)
25 April 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 25/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2000Accounts for a small company made up to 29 February 2000 (2 pages)
25 April 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 25/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (2 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (2 pages)
20 December 1999Return made up to 19/02/99; no change of members (4 pages)
20 December 1999Return made up to 19/02/99; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 28 February 1998 (2 pages)
10 November 1998Compulsory strike-off action has been discontinued (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Compulsory strike-off action has been discontinued (1 page)
10 November 1998Accounts for a small company made up to 28 February 1998 (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Return made up to 19/02/98; full list of members (6 pages)
10 November 1998Return made up to 19/02/98; full list of members (6 pages)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Secretary resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: imperial house 1 harley place bristol BS8 3JT (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: imperial house 1 harley place bristol BS8 3JT (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Director resigned (1 page)
19 February 1997Incorporation (7 pages)
19 February 1997Incorporation (7 pages)