Check the

AGINCOURT CONTRACTORS LIMITED

Company
AGINCOURT CONTRACTORS LIMITED (04473400)

AGINCOURT CONTRACTORS

Phone: 01730 301 002
A⁺ rating

ABOUT AGINCOURT CONTRACTORS LIMITED

I have had the opportunity to work with Agincourt Contractors on a number of occasions on commercial and domestic contracts.  On every occasion I have found them competitive in their pricing, punctual and reliable in completing contracts within the agreed programme for the works.

We are very pleased with the high quality, efficient and competitively priced building services which Agincourt have provided for a number of our clients over the past five years.

We would like to express our heartfelt thanks to you and your wonderful team not only for the fantastic job which you have done, but also for making the whole process so stress free and enjoyable.  We are delighted with the house and not only the design, but also the quality of the workmanship ... We are proud to be able to say that Agincourt of Petersfield built it and that we do not think that we could have had a better experience. 

Agincourt Contractors have undertaken a number of building projects on our behalf. They have listened carefully to what we wanted and then shown an admirable quality to work on their own initiative and deliver a finished job at a reasonable cost.

KEY FINANCES

Year
2016
Assets
£1500.19k ▲ £353.19k (30.79 %)
Cash
£0.47k ▼ £-72.53k (-99.36 %)
Liabilities
£912.62k ▲ £328.66k (56.28 %)
Net Worth
£587.57k ▲ £24.53k (4.36 %)

REGISTRATION INFO

Company name
AGINCOURT CONTRACTORS LIMITED
Company number
04473400
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jun 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.agincourtcontractors.co.uk
Phones
01730 301 002
01730 300 336
Registered Address
DIMMICKS CORNER,
179 HUNTS POND ROAD,
TITCHFIELD COMMON,
HAMPSHIRE,
ENGLAND,
PO14 4PL

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

15 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 210
09 Jun 2016
Registered office address changed from C/O H2O Accounting Limited the Old Dairy Little Tapnage Estate Titchfield Lane Wickham Hampshire PO17 5PQ to Dimmicks Corner 179 Hunts Pond Road Titchfield Common Hampshire PO14 4PL on 9 June 2016
18 Dec 2015
Total exemption small company accounts made up to 30 September 2015

CHARGES

22 December 2003
Status
Outstanding
Delivered
24 December 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

17 May 2003
Status
Satisfied on 14 April 2010
Delivered
28 May 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

AGINCOURT CONTRACTORS LIMITED DIRECTORS

Damien Derek Broadhurst

  Acting
Appointed
29 June 2002
Occupation
Brick Layer
Role
Director
Age
55
Nationality
British
Address
Dimmicks Corner, 179 Hunts Pond Road, Titchfield Common, Hampshire, England, PO14 4PL
Country Of Residence
United Kingdom
Name
BROADHURST, Damien Derek

Emma Broadhurst

  Acting
Appointed
29 June 2002
Occupation
It Support Co-Ordinator
Role
Director
Age
52
Nationality
British
Address
Dimmicks Corner, 179 Hunts Pond Road, Titchfield Common, Hampshire, England, PO14 4PL
Country Of Residence
United Kingdom
Name
BROADHURST, Emma

Rachel Catherine Bryant

  Acting
Appointed
20 January 2004
Occupation
Beautician
Role
Director
Age
57
Nationality
British
Address
Dimmicks Corner, 179 Hunts Pond Road, Titchfield Common, Hampshire, England, PO14 4PL
Country Of Residence
United Kingdom
Name
BRYANT, Rachel Catherine

Stephen Christopher Bryant

  Acting
Appointed
20 January 2004
Occupation
Painter Decorator
Role
Director
Age
59
Nationality
British
Address
Dimmicks Corner, 179 Hunts Pond Road, Titchfield Common, Hampshire, England, PO14 4PL
Country Of Residence
United Kingdom
Name
BRYANT, Stephen Christopher

Damien Derek Broadhurst

  Resigned
Appointed
29 June 2002
Resigned
01 July 2009
Role
Secretary
Address
35 Bell Hill, Petersfield, Hampshire, GU32 2EH
Name
BROADHURST, Damien Derek

CHETTLEBURGHS SECRETARIAL LTD

  Resigned
Appointed
29 June 2002
Resigned
29 June 2002
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4XH
Name
CHETTLEBURGHS SECRETARIAL LTD

Nicola Crew

  Resigned
Appointed
29 June 2002
Resigned
21 April 2005
Occupation
Bank Clerk
Role
Director
Age
57
Nationality
British
Address
12 Moggs Mead, Petershead, Petersfield, Hampshire, GU31 4NT
Name
CREW, Nicola

Steven Richard Crew

  Resigned
Appointed
29 June 2002
Resigned
11 February 2005
Occupation
Building Contractor
Role
Director
Age
60
Nationality
British
Address
12 Moggs Mead, Petershead, Petersfield, Hampshire, GU31 4NT
Name
CREW, Steven Richard

REVIEWS


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