Background WavePink WaveYellow Wave

ACS CONSTRUCTION MIDLANDS LIMITED (06197596)

ACS CONSTRUCTION MIDLANDS LIMITED (06197596) is an active UK company. incorporated on 2 April 2007. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. ACS CONSTRUCTION MIDLANDS LIMITED has been registered for 18 years. Current directors include GRADY, Paul Anthony, POWER, Sean.

Company Number
06197596
Status
active
Type
ltd
Incorporated
2 April 2007
Age
18 years
Address
G3 Innovation Centre Devon Way, Birmingham, B31 2TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRADY, Paul Anthony, POWER, Sean
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACS CONSTRUCTION MIDLANDS LIMITED

ACS CONSTRUCTION MIDLANDS LIMITED is an active company incorporated on 2 April 2007 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. ACS CONSTRUCTION MIDLANDS LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06197596

LTD Company

Age

18 Years

Incorporated 2 April 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

ACS (MANCHESTER) LIMITED
From: 2 April 2007To: 19 September 2019
Contact
Address

G3 Innovation Centre Devon Way Longbridge Technology Park Birmingham, B31 2TS,

Previous Addresses

Lansdowne House Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle Cheshire SK8 6QL
From: 13 April 2012To: 18 October 2019
Lancashire Gate, 21 Tiviot Dale Stockport Cheshire SK1 1TD
From: 2 April 2007To: 13 April 2012
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
New Owner
May 20
Owner Exit
May 20
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Apr 25
Owner Exit
Apr 25
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRADY, Paul Anthony

Active
Devon Way, BirminghamB31 2TS
Secretary
Appointed 02 Apr 2007

GRADY, Paul Anthony

Active
Devon Way, BirminghamB31 2TS
Born February 1971
Director
Appointed 16 Oct 2019

POWER, Sean

Active
Devon Way, BirminghamB31 2TS
Born June 1977
Director
Appointed 16 Oct 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Apr 2007
Resigned 02 Apr 2007

DOOHAN, Daniel John

Resigned
Devon Way, BirminghamB31 2TS
Born June 1971
Director
Appointed 02 Apr 2007
Resigned 25 Oct 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Apr 2007
Resigned 02 Apr 2007

Persons with significant control

5

1 Active
4 Ceased
Devon Way, BirminghamB31 2TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mr Sean Power

Ceased
Devon Way, BirminghamB31 2TS
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2020
Ceased 04 Apr 2025

Mr Paul Anthony Grady

Ceased
Devon Way, BirminghamB31 2TS
Born February 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Apr 2025

Mr Daniel John Doohan

Ceased
Devon Way, BirminghamB31 2TS
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024
Oak Green, Stanley Green Business Park, CheadleSK8 6QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Unaudited Abridged
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
23 April 2025
SH10Notice of Particulars of Variation
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 October 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
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 Unaudited Abridged
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Memorandum Articles
21 May 2020
MAMA
Resolution
21 May 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 May 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 May 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 May 2020
MAMA
Notification Of A Person With Significant Control
11 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Resolution
19 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Secretary Company With Change Date
16 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
21 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Dormant
20 April 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
88(2)R88(2)R
Legacy
25 April 2007
225Change of Accounting Reference Date
Incorporation Company
2 April 2007
NEWINCIncorporation