About

Registered Number: 01024207
Date of Incorporation: 15/09/1971 (52 years and 9 months ago)
Company Status: Active
Registered Address: St Nicholas House, 4-6, Portesbery Road, Camberley, GU15 3TA,

 

Based in Camberley, Kincraig Construction,limited was founded on 15 September 1971. The organisation has 8 directors listed as Hanson, Maureen June, Hanson, Mark, Hanson, Matthew, Keoghan, Sarah, Day, Peter John, Haines, Barbara, Haines, Brian Charles, Hanson, Reginald Ernest in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSON, Mark 21 January 2008 - 1
HANSON, Matthew 01 May 2009 - 1
KEOGHAN, Sarah 20 June 2008 - 1
DAY, Peter John 18 March 1998 14 November 2007 1
HAINES, Barbara N/A 30 September 1992 1
HAINES, Brian Charles N/A 31 March 1996 1
HANSON, Reginald Ernest 03 October 1994 18 January 2008 1
Secretary Name Appointed Resigned Total Appointments
HANSON, Maureen June 06 March 2008 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 September 2020
CS01 - N/A 23 September 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 20 August 2019
CH01 - Change of particulars for director 26 March 2019
CH01 - Change of particulars for director 26 March 2019
CH01 - Change of particulars for director 26 March 2019
CH03 - Change of particulars for secretary 26 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 16 August 2018
CS01 - N/A 25 August 2017
AD01 - Change of registered office address 25 July 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 28 August 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 16 July 2013
AD01 - Change of registered office address 12 December 2012
CH01 - Change of particulars for director 12 December 2012
AR01 - Annual Return 10 September 2012
CH01 - Change of particulars for director 07 September 2012
CH01 - Change of particulars for director 07 September 2012
AA - Annual Accounts 27 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 06 October 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 10 September 2009
353 - Register of members 10 September 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 15 July 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
169 - Return by a company purchasing its own shares 11 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 15 August 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 06 August 2004
288c - Notice of change of directors or secretaries or in their particulars 14 December 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 18 July 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 29 June 1999
169 - Return by a company purchasing its own shares 27 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 18 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 29 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1997
RESOLUTIONS - N/A 10 October 1996
363s - Annual Return 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 13 July 1995
288 - N/A 13 October 1994
363s - Annual Return 25 August 1994
AA - Annual Accounts 05 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 30 June 1993
395 - Particulars of a mortgage or charge 12 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1992
395 - Particulars of a mortgage or charge 10 November 1992
395 - Particulars of a mortgage or charge 10 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1992
288 - N/A 18 October 1992
363s - Annual Return 10 September 1992
AA - Annual Accounts 06 August 1992
395 - Particulars of a mortgage or charge 23 April 1992
AA - Annual Accounts 02 September 1991
363b - Annual Return 02 September 1991
395 - Particulars of a mortgage or charge 05 August 1991
395 - Particulars of a mortgage or charge 14 June 1991
AA - Annual Accounts 17 August 1990
363 - Annual Return 17 August 1990
287 - Change in situation or address of Registered Office 20 April 1990
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
287 - Change in situation or address of Registered Office 08 October 1987
395 - Particulars of a mortgage or charge 09 January 1987
363 - Annual Return 24 September 1986
AA - Annual Accounts 02 August 1986
NEWINC - New incorporation documents 15 September 1971

Mortgages & Charges

Description Date Status Charge by
Agreement 28 April 1993 Fully Satisfied

N/A

Legal mortgage 02 November 1992 Fully Satisfied

N/A

Legal mortgage 02 November 1992 Fully Satisfied

N/A

A credit agreement 06 April 1992 Fully Satisfied

N/A

Single debenture 26 July 1991 Fully Satisfied

N/A

Mortgage 07 June 1991 Fully Satisfied

N/A

Memorandum of deposit of title deeds 08 January 1987 Fully Satisfied

N/A

Mortgage 30 September 1983 Fully Satisfied

N/A

Mortgage 25 February 1982 Fully Satisfied

N/A

Memorandum of deposit 13 August 1981 Fully Satisfied

N/A

Memorandum of deposit 13 August 1981 Fully Satisfied

N/A

Oral charge 27 July 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.