Acs Construction Group Ltd. STOCKPORT


Acs Construction Group started in year 1997 as Private Limited Company with registration number 03320855. The Acs Construction Group company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Stockport at Lansdowne House Oak Green Business Park. Postal code: SK8 6QL. Since May 21, 2007 Acs Construction Group Ltd. is no longer carrying the name Access Construction Services.

At present there are 6 directors in the the company, namely Brendan M., Martin D. and Paul H. and others. In addition one secretary - Martin D. - is with the firm. As of 27 April 2024, there was 1 ex secretary - Bridget G.. There were no ex directors.

This company operates within the SK8 6QL postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1063314 . It is located at I J Kayes Scrap Metal, Unit 1a, Manchester with a total of 1 cars.

Acs Construction Group Ltd. Address / Contact

Office Address Lansdowne House Oak Green Business Park
Office Address2 Cheadle Hulme
Town Stockport
Post code SK8 6QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03320855
Date of Incorporation Wed, 19th Feb 1997
Industry Development of building projects
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Brendan M.

Position: Director

Appointed: 25 November 2020

Martin D.

Position: Director

Appointed: 10 May 2019

Paul H.

Position: Director

Appointed: 10 May 2019

David C.

Position: Director

Appointed: 10 May 2019

Martin D.

Position: Secretary

Appointed: 07 October 2002

Daniel D.

Position: Director

Appointed: 01 March 2001

Paul G.

Position: Director

Appointed: 19 February 1997

Bridget G.

Position: Secretary

Appointed: 19 February 1997

Resigned: 07 October 2002

Blackfriar Directors Limited

Position: Nominee Director

Appointed: 19 February 1997

Resigned: 19 February 1997

Blackfriar Secretaries Limited

Position: Nominee Secretary

Appointed: 19 February 1997

Resigned: 19 February 1997

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Daniel D. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Paul G. This PSC owns 25-50% shares. Then there is Acs Group Holdings Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Daniel D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Acs Group Holdings Limited

Lansdowne House Oak Green Business Park, Cheadle Hulme, Stockport, SK8 6QL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06756856
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Access Construction Services May 21, 2007
Access Inspection & Engineering Services June 22, 2000

Transport Operator Data

I J Kayes Scrap Metal
Address Unit 1a , Sandfold Lane
City Manchester
Post code M19 3BJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Full accounts data made up to October 31, 2022
filed on: 26th, July 2023
Free Download (30 pages)

Company search

Advertisements