ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ACG Developments Limited

ACG Developments Limited is an active company incorporated on 20 March 2019 with the registered office located in Birmingham, West Midlands. ACG Developments Limited was registered 6 years ago.
Status
Active
Active since 2 years 10 months ago
Compulsory strike-off was discontinued 7 months ago
Company No
11894570
Private limited company
Age
6 years
Incorporated 20 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 March 2025 (5 months ago)
Next confirmation dated 19 March 2026
Due by 2 April 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
44-45 Calthorpe Road
Edgbaston
Birmingham
B15 1TH
United Kingdom
Address changed on 11 Feb 2025 (7 months ago)
Previous address was 1 & 2 Heritage Park Hayes Way Staffs, Cannock WS11 7LT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Jul 1979
PSC • Director • British • Lives in England • Born in Sep 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £6K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£33.73K
Decreased by £1.58K (-4%)
Total Liabilities
-£38.9K
Decreased by £644 (-2%)
Net Assets
-£5.17K
Decreased by £940 (+22%)
Debt Ratio (%)
115%
Increased by 3.35% (+3%)
Latest Activity
Confirmation Submitted
4 Months Ago on 17 Apr 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 12 Feb 2025
Micro Accounts Submitted
7 Months Ago on 11 Feb 2025
Registered Address Changed
7 Months Ago on 11 Feb 2025
Compulsory Gazette Notice
7 Months Ago on 28 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 20 Mar 2024
Jayjay Tonks (PSC) Appointed
1 Year 7 Months Ago on 9 Feb 2024
Mr Lee Pountain (PSC) Details Changed
1 Year 7 Months Ago on 9 Feb 2024
Mr Jayjay Tonks Appointed
1 Year 7 Months Ago on 9 Feb 2024
Abridged Accounts Submitted
1 Year 9 Months Ago on 1 Dec 2023
Get Credit Report
Discover ACG Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 March 2025 with no updates
Submitted on 17 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 12 Feb 2025
Micro company accounts made up to 28 February 2024
Submitted on 11 Feb 2025
Registered office address changed from 1 & 2 Heritage Park Hayes Way Staffs, Cannock WS11 7LT England to 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on 11 February 2025
Submitted on 11 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 28 Jan 2025
Confirmation statement made on 19 March 2024 with updates
Submitted on 20 Mar 2024
Change of details for Mr Lee Pountain as a person with significant control on 9 February 2024
Submitted on 20 Mar 2024
Statement of capital following an allotment of shares on 9 February 2024
Submitted on 20 Mar 2024
Notification of Jayjay Tonks as a person with significant control on 9 February 2024
Submitted on 20 Mar 2024
Appointment of Mr Jayjay Tonks as a director on 9 February 2024
Submitted on 9 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year