Company NameACS Plant & Property Llp
Company StatusActive
Company NumberOC326244
CategoryLimited Liability Partnership
Incorporation Date22 February 2007(17 years, 2 months ago)

Directors

LLP Designated Member NameMr Daniel John Doohan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne House
Oak Green Business Park
Earl Road Cheadle Holme
Cheshire
SK8 6QG
LLP Designated Member NameMr Paul Anthony Grady
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne House
Oak Green Business Park
Earl Road Cheadle Holme
Cheshire
SK8 6QG
LLP Designated Member NameMrs Sharon Mary Grady
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(5 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne House
Oak Green Business Park
Earl Road Cheadle Holme
Cheshire
SK8 6QG
LLP Designated Member NameMrs Ailish Claire Doohan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(5 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne House
Oak Green Business Park
Earl Road Cheadle Holme
Cheshire
SK8 6QG

Location

Registered AddressLansdowne House
Oak Green Business Park
Earl Road Cheadle Holme
Cheshire
SK8 6QG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£298,358
Cash£2,072
Current Liabilities£169,606

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks 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
Particulars: The leasehold land known as unit J2, oak green business park, earl road, cheadle hulme, cheadle and registered at the land registry with title number MAN92638, together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the aforesaid property.
Outstanding
23 July 2007Delivered on: 1 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Unit J2 oak green business park east road cheadle stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 March 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
6 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
10 November 2022Satisfaction of charge 1 in full (1 page)
28 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
4 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
24 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
24 May 2021All of the property or undertaking has been released from charge 1 (2 pages)
6 May 2021Registration of charge OC3262440002, created on 30 April 2021 (20 pages)
5 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
28 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
8 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
6 April 2018Unaudited abridged accounts made up to 31 October 2017 (13 pages)
8 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (8 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)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 March 2016Annual return made up to 22 February 2016 (4 pages)
17 March 2016Annual return made up to 22 February 2016 (4 pages)
27 February 2015Member's details changed for Mrs Sharon Mary Grady on 1 March 2014 (2 pages)
27 February 2015Member's details changed for Mr Daniel John Doohan on 1 March 2014 (2 pages)
27 February 2015Member's details changed for Mr Paul Anthony Grady on 1 March 2014 (2 pages)
27 February 2015Annual return made up to 22 February 2015 (4 pages)
27 February 2015Member's details changed for Mr Paul Anthony Grady on 1 March 2014 (2 pages)
27 February 2015Member's details changed for Mrs Sharon Mary Grady on 1 March 2014 (2 pages)
27 February 2015Member's details changed for Mrs Sharon Mary Grady on 1 March 2014 (2 pages)
27 February 2015Member's details changed for Mr Paul Anthony Grady on 1 March 2014 (2 pages)
27 February 2015Member's details changed for Mrs Ailish Claire Doohan on 1 March 2014 (2 pages)
27 February 2015Member's details changed for Mr Daniel John Doohan on 1 March 2014 (2 pages)
27 February 2015Member's details changed for Mr Daniel John Doohan on 1 March 2014 (2 pages)
27 February 2015Member's details changed for Mrs Ailish Claire Doohan on 1 March 2014 (2 pages)
27 February 2015Annual return made up to 22 February 2015 (4 pages)
27 February 2015Member's details changed for Mrs Ailish Claire Doohan on 1 March 2014 (2 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 (7 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 February 2014Annual return made up to 22 February 2014 (5 pages)
27 February 2014Annual return made up to 22 February 2014 (5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 April 2013Member's details changed for Paul Grady on 1 March 2012 (2 pages)
9 April 2013Member's details changed for Paul Grady on 1 March 2012 (2 pages)
9 April 2013Annual return made up to 22 February 2013 (5 pages)
9 April 2013Annual return made up to 22 February 2013 (5 pages)
9 April 2013Member's details changed for Paul Grady on 1 March 2012 (2 pages)
13 September 2012Appointment of Mrs Ailish Claire Doohan as a member (2 pages)
13 September 2012Appointment of Mrs Sharon Mary Grady as a member (2 pages)
13 September 2012Appointment of Mrs Ailish Claire Doohan as a member (2 pages)
13 September 2012Appointment of Mrs Sharon Mary Grady as a member (2 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 April 2012Member's details changed for Doohan Danial on 5 March 2012 (2 pages)
5 April 2012Annual return made up to 22 February 2012 (3 pages)
5 April 2012Member's details changed for Doohan Danial on 5 March 2012 (2 pages)
5 April 2012Annual return made up to 22 February 2012 (3 pages)
5 April 2012Member's details changed for Doohan Danial on 5 March 2012 (2 pages)
8 June 2011Annual return made up to 22 February 2011 (8 pages)
8 June 2011Annual return made up to 22 February 2011 (8 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 April 2010Annual return made up to 22 February 2010 (6 pages)
12 April 2010Annual return made up to 22 February 2010 (6 pages)
30 July 2009Annual return made up to 22/02/09 (2 pages)
30 July 2009Annual return made up to 22/02/09 (2 pages)
11 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 December 2008Prevext from 28/02/2008 to 31/07/2008 (1 page)
4 December 2008Prevext from 28/02/2008 to 31/07/2008 (1 page)
31 March 2008Annual return made up to 22/02/08 (2 pages)
31 March 2008Annual return made up to 22/02/08 (2 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
22 February 2007Incorporation (3 pages)
22 February 2007Incorporation (3 pages)