AGINCOURT CONTRACTORS LIMITED
TITCHFIELD COMMON

Hellopages » Hampshire » Fareham » PO14 4PL
Company number 04473400
Status Active
Incorporation Date 29 June 2002
Company Type Private Limited Company
Address DIMMICKS CORNER, 179 HUNTS POND ROAD, TITCHFIELD COMMON, HAMPSHIRE, ENGLAND, PO14 4PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 210 ; 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; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of AGINCOURT CONTRACTORS LIMITED are www.agincourtcontractors.co.uk, and www.agincourt-contractors.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-three years and eight months. The distance to to Fareham Rail Station is 3 miles; to St Denys Rail Station is 7 miles; to Ryde Pier Head Rail Station is 9.5 miles; to Ryde St Johns Road Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agincourt Contractors Limited is a Private Limited Company. The company registration number is 04473400. Agincourt Contractors Limited has been working since 29 June 2002. The present status of the company is Active. The registered address of Agincourt Contractors Limited is Dimmicks Corner 179 Hunts Pond Road Titchfield Common Hampshire England Po14 4pl. The company`s financial liabilities are £587.57k. It is £24.53k against last year. The cash in hand is £0.47k. It is £-72.53k against last year. And the total assets are £1500.19k, which is £353.19k against last year. BROADHURST, Damien Derek is a Director of the company. BROADHURST, Emma is a Director of the company. BRYANT, Rachel Catherine is a Director of the company. BRYANT, Stephen Christopher is a Director of the company. Secretary BROADHURST, Damien Derek has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director CREW, Nicola has been resigned. Director CREW, Steven Richard has been resigned. The company operates in "Development of building projects".


agincourt contractors Key Finiance

LIABILITIES £587.57k
+4%
CASH £0.47k
-100%
TOTAL ASSETS £1500.19k
+30%
All Financial Figures

Current Directors

Director
BROADHURST, Damien Derek
Appointed Date: 29 June 2002
56 years old

Director
BROADHURST, Emma
Appointed Date: 29 June 2002
53 years old

Director
BRYANT, Rachel Catherine
Appointed Date: 20 January 2004
58 years old

Director
BRYANT, Stephen Christopher
Appointed Date: 20 January 2004
60 years old

Resigned Directors

Secretary
BROADHURST, Damien Derek
Resigned: 01 July 2009
Appointed Date: 29 June 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 29 June 2002
Appointed Date: 29 June 2002

Director
CREW, Nicola
Resigned: 21 April 2005
Appointed Date: 29 June 2002
58 years old

Director
CREW, Steven Richard
Resigned: 11 February 2005
Appointed Date: 29 June 2002
60 years old

AGINCOURT CONTRACTORS LIMITED 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
16 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 210

17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 47 more events
24 Jul 2003
Return made up to 29/06/03; full list of members
28 May 2003
Particulars of mortgage/charge
19 Aug 2002
Ad 29/06/02--------- £ si 99@1=99 £ ic 1/100
09 Jul 2002
Secretary resigned
29 Jun 2002
Incorporation

AGINCOURT CONTRACTORS LIMITED Charges

22 December 2003
Debenture
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 2003
Debenture
Delivered: 28 May 2003
Status: Satisfied on 14 April 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…