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
-
Check the company
-
UK
-
Surrey Heath
- Company name
- KINCRAIG CONSTRUCTION,LIMITED
- Company number
- 01024207
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Sep 1971
Age - 54 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
- 51
- 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
- 39
- 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
- 43
- 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
- 77
- 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
- 89
- 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
- 85
- 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
- 85
- 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
- 79
- 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.