Frincon Holdings 1986 Limited NEWCASTLE UPON TYNE


Frincon Holdings 1986 started in year 1986 as Private Limited Company with registration number 02050701. The Frincon Holdings 1986 company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Citygate. Postal code: NE1 4JE.

At present there are 3 directors in the the company, namely Robert H., Adam M. and Helen G.. In addition one secretary - Adam M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Frincon Holdings 1986 Limited Address / Contact

Office Address Citygate
Office Address2 Saint James Boulevard
Town Newcastle Upon Tyne
Post code NE1 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02050701
Date of Incorporation Fri, 29th Aug 1986
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Robert H.

Position: Director

Appointed: 25 March 2022

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Helen G.

Position: Director

Appointed: 31 December 2015

Derek A.

Position: Secretary

Resigned: 31 March 1993

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 30 September 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Rupert D.

Position: Director

Appointed: 05 May 2004

Resigned: 20 October 2009

Sean S.

Position: Director

Appointed: 05 May 2004

Resigned: 12 November 2004

Marie G.

Position: Secretary

Appointed: 01 October 2003

Resigned: 18 December 2008

Andrew C.

Position: Director

Appointed: 20 May 1997

Resigned: 31 December 2015

Geoffrey D.

Position: Secretary

Appointed: 31 May 1995

Resigned: 01 October 2003

Robert D.

Position: Director

Appointed: 16 February 1995

Resigned: 05 May 2004

Peter M.

Position: Director

Appointed: 16 February 1995

Resigned: 29 September 1999

Stephen D.

Position: Director

Appointed: 25 October 1994

Resigned: 05 May 2004

Peter M.

Position: Secretary

Appointed: 25 October 1994

Resigned: 31 May 1995

Geoffrey D.

Position: Director

Appointed: 25 October 1994

Resigned: 17 January 2005

John P.

Position: Secretary

Appointed: 31 March 1993

Resigned: 25 October 1994

Arthur T.

Position: Director

Appointed: 16 July 1991

Resigned: 25 October 1994

Derek A.

Position: Director

Appointed: 16 July 1991

Resigned: 25 October 1994

Brian L.

Position: Director

Appointed: 16 July 1991

Resigned: 25 October 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Rotation Finance Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rotation Finance Limited

Citygate Saint. James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 1976688
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to September 30, 2022
filed on: 31st, March 2023
Free Download (6 pages)

Company search

Advertisements