Background WavePink WaveYellow Wave

ACS CONSTRUCTION GROUP LTD. (03320855)

ACS CONSTRUCTION GROUP LTD. (03320855) is an active UK company. incorporated on 19 February 1997. with registered office in Stockport. The company operates in the Construction sector, engaged in development of building projects. ACS CONSTRUCTION GROUP LTD. has been registered for 29 years. Current directors include CURRAN, David Jason, DEIGNAN, Martin Gerard, GRADY, Paul Anthony and 2 others.

Company Number
03320855
Status
active
Type
ltd
Incorporated
19 February 1997
Age
29 years
Address
Lansdowne House Oak Green Business Park, Stockport, SK8 6QL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CURRAN, David Jason, DEIGNAN, Martin Gerard, GRADY, Paul Anthony, HOWARD, Paul Anthony, MOONEY, Brendan Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACS CONSTRUCTION GROUP LTD.

ACS CONSTRUCTION GROUP LTD. is an active company incorporated on 19 February 1997 with the registered office located in Stockport. The company operates in the Construction sector, specifically engaged in development of building projects. ACS CONSTRUCTION GROUP LTD. was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03320855

LTD Company

Age

29 Years

Incorporated 19 February 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

ACCESS CONSTRUCTION SERVICES LIMITED
From: 22 June 2000To: 21 May 2007
ACCESS INSPECTION & ENGINEERING SERVICES LIMITED
From: 19 February 1997To: 22 June 2000
Contact
Address

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

Timeline

9 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
May 21
Director Joined
Jun 21
Loan Cleared
Nov 22
Director Left
Oct 24
Owner Exit
Oct 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

GRADY, Sharon Mary

Active
Oak Green Business Park, StockportSK8 6QL
Secretary
Appointed 01 Nov 2024

CURRAN, David Jason

Active
Oak Green Business Park, StockportSK8 6QL
Born May 1970
Director
Appointed 10 May 2019

DEIGNAN, Martin Gerard

Active
Oak Green Business Park, StockportSK8 6QL
Born October 1978
Director
Appointed 10 May 2019

GRADY, Paul Anthony

Active
Oak Green Business Park, StockportSK8 6QL
Born February 1971
Director
Appointed 19 Feb 1997

HOWARD, Paul Anthony

Active
Oak Green Business Park, StockportSK8 6QL
Born May 1966
Director
Appointed 10 May 2019

MOONEY, Brendan Patrick

Active
Oak Green Business Park, StockportSK8 6QL
Born February 1976
Director
Appointed 25 Nov 2020

DEIGNAN, Martin

Resigned
Oak Green Business Park, StockportSK8 6QL
Secretary
Appointed 07 Oct 2002
Resigned 01 Nov 2024

GRADY, Bridget Ann

Resigned
4 Barnsfold Avenue, ManchesterM14 6FJ
Secretary
Appointed 19 Feb 1997
Resigned 07 Oct 2002

BLACKFRIAR SECRETARIES LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 19 Feb 1997
Resigned 19 Feb 1997

DOOHAN, Daniel John

Resigned
Oak Green Business Park, StockportSK8 6QL
Born June 1971
Director
Appointed 01 Mar 2001
Resigned 25 Oct 2024

BLACKFRIAR DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 19 Feb 1997
Resigned 19 Feb 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Daniel John Doohan

Ceased
Oak Green Business Park, StockportSK8 6QL
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024
Oak Green Business Park, StockportSK8 6QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Paul Anthony Grady

Active
Oak Green Business Park, StockportSK8 6QL
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
24 May 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts Amended With Made Up Date
30 May 2018
AAMDAAMD
Accounts Amended With Made Up Date
25 April 2018
AAMDAAMD
Accounts With Accounts Type Audited Abridged
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
6 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Secretary Company With Change Date
24 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Accounts With Accounts Type Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Legacy
11 May 2009
88(3)88(3)
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
8 May 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Legacy
23 July 2008
363aAnnual Return
Legacy
22 July 2008
287Change of Registered Office
Legacy
22 July 2008
353353
Legacy
22 July 2008
190190
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
11 December 2007
287Change of Registered Office
Certificate Change Of Name Company
21 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2007
225Change of Accounting Reference Date
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
31 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
7 May 2004
AAMDAAMD
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
21 June 2003
363sAnnual Return (shuttle)
Legacy
27 October 2002
287Change of Registered Office
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
20 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 June 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
10 November 1998
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
10 November 1998
363b363b
Legacy
10 November 1998
363(287)363(287)
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Gazette Notice Compulsary
11 August 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
287Change of Registered Office
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Incorporation Company
19 February 1997
NEWINCIncorporation