Check the

KINCRAIG CONSTRUCTION,LIMITED

Company
KINCRAIG CONSTRUCTION,LIMITED (01024207)

KINCRAIG

Phone: 0127 626 184
B⁺ rating

ABOUT KINCRAIG CONSTRUCTION,LIMITED

Kincraig was first established in 1971 to carry out general contracting including new build, both domestic and commercial, extensions and refurbishment works. The company was successful in this area of operations and its focus on customer service served it well.

In 1994, Kincraig Directors took stock of the company and the way the industry as a whole seemed to be heading and decided to concentrate on planned kitchen and bathroom refurbishments for housing associations and local authorities that retained their housing stock. Following this decision, a great number of aims, policies and procedures were introduced to ensure committed leadership, focus on the customer, integration of the process and the team around the product and commitment to people.

“In order to gain credibility early on we had to be the cheapest, the quickest and subsequently provide a finished product that our clients knew they would not find elsewhere”.

With the above in mind, Kincraig proved itself able to reduce contract periods and clients’ costs; increase predictability in time and costs; increase productivity by substantial levels; drastically cut down waste; and accomplish all of this with an outstanding safety record and enviable levels of customer satisfaction. As a result most of Kincraigs business has been obtained from recommendations and repeat clients.

contact us to discuss your next project and find out how Kincraig can help

KEY FINANCES

Year
2017
Assets
£840.06k ▼ £-170.22k (-16.85 %)
Cash
£559.72k ▼ £-45.96k (-7.59 %)
Liabilities
£1.69k ▼ £-260.74k (-99.36 %)
Net Worth
£838.38k ▲ £90.51k (12.10 %)

REGISTRATION INFO

Company name
KINCRAIG CONSTRUCTION,LIMITED
Company number
01024207
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Sep 1971
Age - 53 years
Home Country
United Kingdom

CONTACTS

Website
www.kincraigconstruction.co.uk
Phones
0127 626 184
Registered Address
ST NICHOLAS HOUSE,
4-6, PORTESBERY ROAD,
CAMBERLEY,
ENGLAND,
GU15 3TA

ECONOMIC ACTIVITIES

41201
Construction of commercial buildings

LAST EVENTS

28 Aug 2016
Confirmation statement made on 16 August 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 9,996

CHARGES

28 April 1993
Status
Satisfied on 7 May 1994
Delivered
12 May 1993
Persons entitled
Close Brothers Limited
Description
All rights title interest in and to all sums due under the…

2 November 1992
Status
Satisfied on 8 August 1998
Delivered
10 November 1992
Persons entitled
Lloyds Bank PLC
Description
Land adjoining the spinney old bracknelllane east bracknell…

2 November 1992
Status
Satisfied on 8 August 1998
Delivered
10 November 1992
Persons entitled
Lloyds Bank PLC
Description
Flat 131 norbiton hall london rd.kingston upon thames t/n…

6 April 1992
Status
Satisfied on 7 May 1994
Delivered
23 April 1992
Persons entitled
Close Brothers Limited
Description
All the company's right title and interest in and to all…

26 July 1991
Status
Satisfied on 14 February 1997
Delivered
5 August 1991
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

7 June 1991
Status
Satisfied on 21 October 1992
Delivered
14 June 1991
Persons entitled
Lloyds Bank PLC
Description
28 tekels avenue camberley surrey. Floating charge over all…

8 January 1987
Status
Satisfied on 11 November 1992
Delivered
9 January 1987
Persons entitled
Lloyds Bank PLC
Description
Red wing branksome park road camberley surrey.

30 September 1983
Status
Satisfied on 11 November 1992
Delivered
6 October 1983
Persons entitled
Lloyds Bank PLC
Description
Any moneys now or hereafter standing to the credit of a…

25 February 1982
Status
Satisfied on 11 November 1992
Delivered
3 March 1982
Persons entitled
Lloyds Bank PLC
Description
Any moneys now or hereafter standing to the credit of a…

13 August 1981
Status
Satisfied on 11 November 1992
Delivered
28 August 1981
Persons entitled
Lloyds Bank PLC
Description
Land adjoining 29 southwell park road, camberley, surrey.

13 August 1981
Status
Satisfied on 8 August 1998
Delivered
28 August 1981
Persons entitled
Lloyds Bank PLC
Description
14 st mary's road, camberley surrey.

27 July 1976
Status
Satisfied on 11 November 1992
Delivered
13 August 1976
Persons entitled
Lloyds Bank PLC
Description
F/H property 65, park street, camberley, surrey.

See Also


Last update 2018

KINCRAIG CONSTRUCTION,LIMITED DIRECTORS

Maureen June Hanson

  Acting PSC
Appointed
06 March 2008
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
The Finches, 346a Nine Mile Ride, Finchampstead, Wokingham, Berkshire, RG40 3NJ
Name
HANSON, Maureen June
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Mark Hanson

  Acting PSC
Appointed
21 January 2008
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
24 Raeburn Way, College Town, Sandhurst, Berkshire, GU47 0FH
Country Of Residence
England
Name
HANSON, Mark
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Matthew Hanson

  Acting PSC
Appointed
01 May 2009
Occupation
Director
Role
Director
Age
38
Nationality
British
Address
35 Appletree Way, Owlsmoor, Sandhurst, Berkshire, GU47 0UD
Country Of Residence
England
Name
HANSON, Matthew
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Sarah Keoghan

  Acting PSC
Appointed
20 June 2008
Occupation
Contracts Director
Role
Director
Age
42
Nationality
British
Address
32 Regent Way, Frimley, Camberley, Surrey, United Kingdom, GU16 8NT
Country Of Residence
England
Name
KEOGHAN, Sarah
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Barbara Haines

  Resigned
Appointed
31 March 1999
Resigned
09 February 2001
Role
Secretary
Address
Hill Farm, Hazeley Heath, Hook, Hampshire, RG27 8LZ
Name
HAINES, Barbara

Barbara Haines

  Resigned
Resigned
31 March 1996
Role
Secretary
Address
Hill Farm, Hazeley Heath, Hook, Hampshire, RG27 8LZ
Name
HAINES, Barbara

Brian Charles Haines

  Resigned
Appointed
09 February 2001
Resigned
06 March 2008
Role
Secretary
Address
Pheasantry Cottage, Bramshill Park Bramshill, Hook, Hampshire, RG27 0JN
Name
HAINES, Brian Charles

Brian Charles Haines

  Resigned
Appointed
01 April 1996
Resigned
31 March 1999
Role
Secretary
Address
Hill Farm, Hazeley Heath, Hook, Hampshire, RG27 8LZ
Name
HAINES, Brian Charles

Peter John Day

  Resigned
Appointed
18 March 1998
Resigned
14 November 2007
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
4 Upper Old Park Lane, Farnham, Surrey, GU9 0AS
Name
DAY, Peter John

Barbara Haines

  Resigned
Resigned
30 September 1992
Occupation
Bookkeeper
Role
Director
Age
88
Nationality
British
Address
Appletree Cottage 24 Waverley Drive, Camberley, Surrey, GU15 2DL
Name
HAINES, Barbara

Brian Charles Haines

  Resigned
Appointed
14 November 2007
Resigned
30 September 2008
Occupation
Director
Role
Director
Age
84
Nationality
British
Address
Pheasantry Cottage, Bramshill Park Bramshill, Hook, Hampshire, RG27 0JN
Name
HAINES, Brian Charles

Brian Charles Haines

  Resigned
Resigned
31 March 1996
Occupation
Building Contractor
Role
Director
Age
84
Nationality
British
Address
Hill Farm, Hazeley Heath, Hook, Hampshire, RG27 8LZ
Name
HAINES, Brian Charles

Reginald Ernest Hanson

  Resigned
Appointed
03 October 1994
Resigned
18 January 2008
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
The Finches, 346a Nine Mile Ride, Finchampstead, Wokingham, Berkshire, Britain, RG40 3NJ
Name
HANSON, Reginald Ernest

REVIEWS


Check The Company
Very good according to the company’s financial health.