Frincon (colchester) Limited COLCHESTER


Frincon (colchester) started in year 1938 as Private Limited Company with registration number 00340688. The Frincon (colchester) company has been functioning successfully for 86 years now and its status is active. The firm's office is based in Colchester at 3 The Cedars, Apex 12. Postal code: CO7 7QR.

At the moment there are 2 directors in the the firm, namely Roger R. and Raymond R.. In addition one secretary - Julie E. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Frincon (colchester) Limited Address / Contact

Office Address 3 The Cedars, Apex 12
Office Address2 Old Ipswich Road Ardleigh
Town Colchester
Post code CO7 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00340688
Date of Incorporation Thu, 26th May 1938
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 86 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Julie E.

Position: Secretary

Appointed: 31 March 2009

Roger R.

Position: Director

Appointed: 23 June 2003

Raymond R.

Position: Director

Appointed: 23 June 2003

Derek A.

Position: Secretary

Resigned: 31 March 1993

Robert T.

Position: Secretary

Appointed: 23 June 2003

Resigned: 31 March 2009

Brian L.

Position: Director

Appointed: 01 October 2001

Resigned: 23 June 2003

Robert S.

Position: Secretary

Appointed: 02 May 2000

Resigned: 23 June 2003

Christopher B.

Position: Director

Appointed: 21 December 1998

Resigned: 23 June 2003

Derek A.

Position: Director

Appointed: 14 September 1995

Resigned: 31 December 1998

Arthur T.

Position: Director

Appointed: 14 September 1995

Resigned: 23 June 2003

John P.

Position: Secretary

Appointed: 14 September 1995

Resigned: 02 May 2000

James P.

Position: Director

Appointed: 13 September 1995

Resigned: 14 September 1995

Geoffrey D.

Position: Secretary

Appointed: 31 May 1995

Resigned: 14 September 1995

Robert D.

Position: Director

Appointed: 16 February 1995

Resigned: 14 September 1995

Peter M.

Position: Director

Appointed: 16 February 1995

Resigned: 14 September 1995

Geoffrey D.

Position: Director

Appointed: 25 October 1994

Resigned: 14 September 1995

Stephen D.

Position: Director

Appointed: 25 October 1994

Resigned: 14 September 1995

Peter M.

Position: Secretary

Appointed: 25 October 1994

Resigned: 31 May 1995

John P.

Position: Secretary

Appointed: 31 March 1993

Resigned: 25 October 1994

Derek A.

Position: Director

Appointed: 17 August 1991

Resigned: 25 October 1994

Brian L.

Position: Director

Appointed: 17 August 1991

Resigned: 25 October 1994

Arthur T.

Position: Director

Appointed: 17 August 1991

Resigned: 25 October 1994

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Roger R. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Raymond R. This PSC has significiant influence or control over the company,. Moving on, there is Neeb Holdings Ltd, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Roger R.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Raymond R.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Neeb Holdings Ltd

3 The Cedars, Apex 12 Old Ipswich Road, Ardleigh, Colchester, Essex, CO7 7QR, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 00625529
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, December 2023
Free Download (9 pages)

Company search

Advertisements