ACS CONSTRUCTION GROUP LTD.
STOCKPORT ACCESS CONSTRUCTION SERVICES LIMITED ACCESS INSPECTION & ENGINEERING SERVICES LIMITED

Hellopages » Greater Manchester » Stockport » SK8 6QL

Company number 03320855
Status Active
Incorporation Date 19 February 1997
Company Type Private Limited Company
Address LANSDOWNE HOUSE OAK GREEN BUSINESS PARK, CHEADLE HULME, STOCKPORT, SK8 6QL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Audited abridged accounts made up to 31 October 2016; Previous accounting period extended from 31 July 2016 to 31 October 2016; Confirmation statement made on 19 February 2017 with updates. The most likely internet sites of ACS CONSTRUCTION GROUP LTD. are www.acsconstructiongroup.co.uk, and www.acs-construction-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Acs Construction Group Ltd is a Private Limited Company. The company registration number is 03320855. Acs Construction Group Ltd has been working since 19 February 1997. The present status of the company is Active. The registered address of Acs Construction Group Ltd is Lansdowne House Oak Green Business Park Cheadle Hulme Stockport Sk8 6ql. . DEIGNAN, Martin is a Secretary of the company. DOOHAN, Daniel John is a Director of the company. GRADY, Paul Anthony is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary GRADY, Bridget Ann has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DEIGNAN, Martin
Appointed Date: 07 October 2002

Director
DOOHAN, Daniel John
Appointed Date: 01 March 2001
54 years old

Director
GRADY, Paul Anthony
Appointed Date: 19 February 1997
54 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 19 February 1997
Appointed Date: 19 February 1997

Secretary
GRADY, Bridget Ann
Resigned: 07 October 2002
Appointed Date: 19 February 1997

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 19 February 1997
Appointed Date: 19 February 1997

Persons With Significant Control

Mr Daniel John Doohan
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Anthony Grady
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Acs Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACS CONSTRUCTION GROUP LTD. Events

06 Apr 2017
Audited abridged accounts made up to 31 October 2016
23 Mar 2017
Previous accounting period extended from 31 July 2016 to 31 October 2016
05 Mar 2017
Confirmation statement made on 19 February 2017 with updates
28 Apr 2016
Accounts for a medium company made up to 31 July 2015
22 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

...
... and 60 more events
25 Apr 1997
Secretary resigned
23 Apr 1997
Registered office changed on 23/04/97 from: imperial house 1 harley place bristol BS8 3JT
23 Apr 1997
Secretary resigned
23 Apr 1997
Director resigned
19 Feb 1997
Incorporation

ACS CONSTRUCTION GROUP LTD. Charges

26 January 2007
Debenture
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…