Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACS CONSTRUCTION GROUP LTD.
Company Information for

ACS CONSTRUCTION GROUP LTD.

LANSDOWNE HOUSE OAK GREEN BUSINESS PARK, CHEADLE HULME, STOCKPORT, SK8 6QL,
Company Registration Number
03320855
Private Limited Company
Active

Company Overview

About Acs Construction Group Ltd.
ACS CONSTRUCTION GROUP LTD. was founded on 1997-02-19 and has its registered office in Stockport. The organisation's status is listed as "Active". Acs Construction Group Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACS CONSTRUCTION GROUP LTD.
 
Legal Registered Office
LANSDOWNE HOUSE OAK GREEN BUSINESS PARK
CHEADLE HULME
STOCKPORT
SK8 6QL
Other companies in SK8
 
Previous Names
ACCESS CONSTRUCTION SERVICES LIMITED21/05/2007
Filing Information
Company Number 03320855
Company ID Number 03320855
Date formed 1997-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB757862676  
Last Datalog update: 2024-03-07 03:02:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACS CONSTRUCTION GROUP LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACS CONSTRUCTION GROUP LTD.

Current Directors
Officer Role Date Appointed
MARTIN DEIGNAN
Company Secretary 2002-10-07
DANIEL JOHN DOOHAN
Director 2001-03-01
PAUL ANTHONY GRADY
Director 1997-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIDGET ANN GRADY
Company Secretary 1997-02-19 2002-10-07
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1997-02-19 1997-02-19
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1997-02-19 1997-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DEIGNAN ACS GROUP HOLDINGS LIMITED Company Secretary 2009-01-08 CURRENT 2008-11-24 Active
MARTIN DEIGNAN ACS PLANT LIMITED Company Secretary 2009-01-08 CURRENT 2008-11-25 Active
MARTIN DEIGNAN ACS INFRASTRUCTURE LIMITED Company Secretary 2009-01-08 CURRENT 2008-11-25 Active
DANIEL JOHN DOOHAN SITEDESK LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
DANIEL JOHN DOOHAN ACS PLANT LIMITED Director 2008-11-25 CURRENT 2008-11-25 Active
DANIEL JOHN DOOHAN ACS INFRASTRUCTURE LIMITED Director 2008-11-25 CURRENT 2008-11-25 Active
DANIEL JOHN DOOHAN ACS GROUP HOLDINGS LIMITED Director 2008-11-24 CURRENT 2008-11-24 Active
DANIEL JOHN DOOHAN ACS CONSTRUCTION MIDLANDS LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active
PAUL ANTHONY GRADY SITEDESK LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PAUL ANTHONY GRADY ACS GROUP HOLDINGS LIMITED Director 2009-01-08 CURRENT 2008-11-24 Active
PAUL ANTHONY GRADY ACS INFRASTRUCTURE LIMITED Director 2009-01-08 CURRENT 2008-11-25 Active
PAUL ANTHONY GRADY DOOCASTLE DEVELOPMENTS LIMITED Director 2005-04-11 CURRENT 2005-04-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES
2023-07-26FULL ACCOUNTS MADE UP TO 31/10/22
2023-03-06CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-20FULL ACCOUNTS MADE UP TO 31/10/21
2022-06-20AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-06-11AP01DIRECTOR APPOINTED MR BRENDAN MOONEY
2021-05-24MR05All of the property or undertaking has been released from charge for charge number 1
2021-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033208550002
2021-04-28AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-03-19AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-05-22AP01DIRECTOR APPOINTED MR MARTIN GERARD DEIGNAN
2019-05-16AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-05-30AAMDAmended accounts made up to 2017-10-31
2018-04-25AAMDAmended accounts made up to 2017-10-31
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-03-23AA01Previous accounting period extended from 31/07/16 TO 31/10/16
2017-03-05LATEST SOC05/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-05CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0119/02/16 ANNUAL RETURN FULL LIST
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0119/02/15 ANNUAL RETURN FULL LIST
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GRADY / 01/03/2014
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN DOOHAN / 01/03/2014
2015-01-21AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0119/02/14 ANNUAL RETURN FULL LIST
2014-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN DEIGNAN on 2013-06-01
2013-04-09AR0119/02/13 ANNUAL RETURN FULL LIST
2013-02-19AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0119/02/12 ANNUAL RETURN FULL LIST
2011-05-11AR0119/02/11 FULL LIST
2011-02-08AA31/07/10 TOTAL EXEMPTION SMALL
2010-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-04-01AR0119/02/10 FULL LIST
2009-05-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-1188(2)CAPITALS NOT ROLLED UP
2009-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-05-07363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL GRADY / 01/04/2009
2008-07-23363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM LANSDOWNE HOUSE OAK GREEN BUSINESS PARK CHEADLE HULME STOCKPORT SK8 6QL
2008-07-22353LOCATION OF REGISTER OF MEMBERS
2008-07-22190LOCATION OF DEBENTURE REGISTER
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 4 THE GATE CENTRE BREDBURY PARKWAY BREDBURY STOCKPORT SK6 2SN
2007-05-21CERTNMCOMPANY NAME CHANGED ACCESS CONSTRUCTION SERVICES LIM ITED CERTIFICATE ISSUED ON 21/05/07
2007-04-05225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07
2007-03-20363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-01-31395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-23363(288)SECRETARY'S PARTICULARS CHANGED
2006-02-23363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-01363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-05-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-03-08363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-06-21363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-10-27288bSECRETARY RESIGNED
2002-10-27287REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 19 HIGH GROVE ROAD CHEADLE CHESHIRE SK8 1NS
2002-10-27288aNEW SECRETARY APPOINTED
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-10-08363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2001-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-07-06363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2001-04-20288aNEW DIRECTOR APPOINTED
2000-06-21CERTNMCOMPANY NAME CHANGED ACCESS INSPECTION & ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 22/06/00
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/00
2000-04-25363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-12-20363sRETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS
1998-11-10DISS40STRIKE-OFF ACTION DISCONTINUED
1998-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-11-10288aNEW SECRETARY APPOINTED
1998-11-10363bRETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS
1998-11-10288aNEW DIRECTOR APPOINTED
1998-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/98
1998-08-11GAZ1FIRST GAZETTE
1997-04-25288bSECRETARY RESIGNED
1997-04-25288bDIRECTOR RESIGNED
1997-04-23288bSECRETARY RESIGNED
1997-04-23287REGISTERED OFFICE CHANGED ON 23/04/97 FROM: IMPERIAL HOUSE 1 HARLEY PLACE BRISTOL BS8 3JT
1997-04-23288bDIRECTOR RESIGNED
1997-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1063314 Expired Licenced property: MOOREND FARM 177 WOODFORD ROAD WOODFORD STOCKPORT SK7 1QE;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1998-08-11
Fines / Sanctions
No fines or sanctions have been issued against ACS CONSTRUCTION GROUP LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACS CONSTRUCTION GROUP LTD.

Intangible Assets
Patents
We have not found any records of ACS CONSTRUCTION GROUP LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ACS CONSTRUCTION GROUP LTD.
Trademarks
We have not found any records of ACS CONSTRUCTION GROUP LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACS CONSTRUCTION GROUP LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ACS CONSTRUCTION GROUP LTD. are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ACS CONSTRUCTION GROUP LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyACS CONSTRUCTION GROUP LTD.Event Date1998-08-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACS CONSTRUCTION GROUP LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACS CONSTRUCTION GROUP LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.