Company NameA S D Group Limited
DirectorsSuzanne Campbell and Andrew Stephen Dowd
Company StatusActive
Company Number07502148
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMiss Suzanne Campbell
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Summerfield Village Court Ringstead Drive
Wilmslow
SK9 2TG
Director NameMr Andrew Stephen Dowd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Summerfield Village Court Ringstead Drive
Wilmslow
SK9 2TG
Director NameMr Andrew Stephen Dowd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Dudley Road
Stourbridge
DY9 8DU
Director NameMr David Massey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(6 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrotshill Farmhouse Trotshill Lane East
Worcester
WR4 0AT
Director NameMr Andrew Stephen Dowd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(6 years, 11 months after company formation)
Appointment Duration5 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Summerfield Village Court Ringstead Drive
Wilmslow
SK9 2TG

Location

Registered Address17 Summerfield Village Court
Ringstead Drive
Wilmslow
SK9 2TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Stephen Dowd
100.00%
Ordinary

Accounts

Latest Accounts30 April 2024 (5 days ago)
Next Accounts Due31 January 2026 (1 year, 9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 April 2024 (5 days ago)
Next Return Due14 May 2025 (1 year from now)

Filing History

30 April 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 30 April 2023 (3 pages)
30 April 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 30 April 2022 (3 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2021 (3 pages)
10 April 2021Current accounting period shortened from 11 June 2021 to 30 April 2021 (1 page)
11 June 2020Accounts for a dormant company made up to 11 June 2020 (2 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
2 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-29
(3 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
11 June 2019Accounts for a dormant company made up to 11 June 2019 (2 pages)
11 June 2019Cessation of Suzanne Campbell as a person with significant control on 11 June 2019 (1 page)
11 June 2019Appointment of Mr Andrew Stephen Dowd as a director on 11 June 2019 (2 pages)
11 June 2019Notification of Andrew Stephen Dowd as a person with significant control on 11 June 2019 (2 pages)
10 June 2019Current accounting period shortened from 30 June 2019 to 11 June 2019 (1 page)
2 February 2019Current accounting period shortened from 31 August 2019 to 30 June 2019 (1 page)
14 October 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
19 August 2018Notification of Suzanne Campbell as a person with significant control on 11 June 2018 (2 pages)
11 June 2018Appointment of Suzanne Campbell as a director on 11 June 2018 (2 pages)
11 June 2018Cessation of Andrew Stephen Dowd as a person with significant control on 8 June 2018 (1 page)
11 June 2018Termination of appointment of Andrew Stephen Dowd as a director on 11 June 2018 (1 page)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
14 January 2018Registered office address changed from Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT England to 17 Summerfield Village Court Ringstead Drive Wilmslow SK9 2TG on 14 January 2018 (1 page)
10 January 2018Termination of appointment of David Massey as a director on 10 January 2018 (1 page)
10 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-09
(3 pages)
9 January 2018Appointment of Mr Andrew Stephen Dowd as a director on 9 January 2018 (2 pages)
9 January 2018Registered office address changed from Lynwood House Dudley Road Stourbridge DY9 8DU England to Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT on 9 January 2018 (1 page)
22 December 2017Termination of appointment of Andrew Stephen Dowd as a director on 15 December 2017 (1 page)
19 December 2017Notification of Andrew Stephen Dowd as a person with significant control on 19 December 2017 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Cessation of M V S Group Limited as a person with significant control on 19 December 2017 (1 page)
31 August 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
25 August 2017Current accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
25 August 2017Current accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
18 August 2017Cessation of Andrew Stephen Dowd as a person with significant control on 18 August 2017 (1 page)
18 August 2017Notification of M V S Group Limited as a person with significant control on 18 August 2017 (1 page)
18 August 2017Notification of M V S Group Limited as a person with significant control on 18 August 2017 (1 page)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 August 2017Cessation of Andrew Stephen Dowd as a person with significant control on 18 August 2017 (1 page)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
26 July 2017Appointment of Mr David Massey as a director on 26 July 2017 (2 pages)
26 July 2017Appointment of Mr David Massey as a director on 26 July 2017 (2 pages)
26 July 2017Registered office address changed from Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT England to Lynwood House Dudley Road Stourbridge DY9 8DU on 26 July 2017 (1 page)
26 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-26
(3 pages)
26 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-26
(3 pages)
26 July 2017Registered office address changed from Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT England to Lynwood House Dudley Road Stourbridge DY9 8DU on 26 July 2017 (1 page)
24 May 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
24 May 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
19 October 2016Registered office address changed from 5, the Cedars Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RX to Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 5, the Cedars Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RX to Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT on 19 October 2016 (1 page)
17 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
17 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1
(3 pages)
24 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1
(3 pages)
28 May 2015Registered office address changed from Paddock Lodge Kinnerley Lane Kinnerley Oswestry Shropshire SY10 8DB to 5, the Cedars Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RX on 28 May 2015 (1 page)
28 May 2015Registered office address changed from Paddock Lodge Kinnerley Lane Kinnerley Oswestry Shropshire SY10 8DB to 5, the Cedars Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RX on 28 May 2015 (1 page)
30 April 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 April 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(3 pages)
24 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(3 pages)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
9 December 2013Registered office address changed from 23 Summerfield Village Court Ringstead Drive Wilmslow Cheshire SK9 2TG England on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 23 Summerfield Village Court Ringstead Drive Wilmslow Cheshire SK9 2TG England on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 23 Summerfield Village Court Ringstead Drive Wilmslow Cheshire SK9 2TG England on 9 December 2013 (1 page)
6 December 2013Director's details changed for Mr Andrew Stephen Dowd on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Andrew Stephen Dowd on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Andrew Stephen Dowd on 6 December 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
6 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
12 August 2011Director's details changed for Mr Andrew Stephen Dowd on 12 August 2011 (2 pages)
12 August 2011Registered office address changed from Flat 14 the Lowry 1 Whiteoak Road Manchester Greater Manchester M14 6WT United Kingdom on 12 August 2011 (1 page)
12 August 2011Director's details changed for Mr Andrew Stephen Dowd on 12 August 2011 (2 pages)
12 August 2011Registered office address changed from Flat 14 the Lowry 1 Whiteoak Road Manchester Greater Manchester M14 6WT United Kingdom on 12 August 2011 (1 page)
8 February 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
8 February 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)