Frincon Securities Limited ESSEX


Frincon Securities Limited was officially closed on 2023-01-03. Frincon Securities was a private limited company that could have been found at 143 Connaught Avenue, Frinton On Sea, Essex, CO13 9AB. Its full net worth was valued to be around 399636 pounds, and the fixed assets that belonged to the company amounted to 316 pounds. The company (formally formed on 1994-05-17) was run by 2 directors and 1 secretary.
Director Robert S. who was appointed on 30 September 2009.
Director Arthur T. who was appointed on 31 May 1994.
Moving on to the secretaries, we can name: Angela G. appointed on 30 September 2009.

The company was categorised as "management of real estate on a fee or contract basis" (68320). As stated in the CH database, there was a name alteration on 1994-06-27, their previous name was Nowcredit. The most recent confirmation statement was sent on 2022-05-17 and last time the accounts were sent was on 31 March 2022. 2016-05-17 is the date of the last annual return.

Frincon Securities Limited Address / Contact

Office Address 143 Connaught Avenue
Office Address2 Frinton On Sea
Town Essex
Post code CO13 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02929810
Date of Incorporation Tue, 17th May 1994
Date of Dissolution Tue, 3rd Jan 2023
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st May 2023
Last confirmation statement dated Tue, 17th May 2022

Company staff

Angela G.

Position: Secretary

Appointed: 30 September 2009

Robert S.

Position: Director

Appointed: 30 September 2009

Arthur T.

Position: Director

Appointed: 31 May 1994

Robert S.

Position: Secretary

Appointed: 02 May 2000

Resigned: 01 January 2010

Christopher B.

Position: Director

Appointed: 17 December 1996

Resigned: 30 September 2009

Brian L.

Position: Director

Appointed: 31 May 1994

Resigned: 30 September 2004

Derek A.

Position: Director

Appointed: 31 May 1994

Resigned: 31 December 1998

John P.

Position: Secretary

Appointed: 31 May 1994

Resigned: 02 May 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1994

Resigned: 31 May 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 May 1994

Resigned: 31 May 1994

Company previous names

Nowcredit June 27, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-03-31
Net Worth399 794368 992      
Balance Sheet
Cash Bank On Hand 490 104153 675111 873184 792215 822187 689195 255
Current Assets 879 071445 292381 956374 874386 015377 826195 255
Debtors373 568388 967291 617270 083190 082170 193190 137 
Net Assets Liabilities 368 992353 964367 325    
Other Debtors 279 152251 534250 000190 082170 193190 137 
Property Plant Equipment 158158     
Cash Bank In Hand352 091490 104      
Intangible Fixed Assets158       
Tangible Fixed Assets158158      
Reserves/Capital
Called Up Share Capital300300      
Profit Loss Account Reserve399 494368 692      
Shareholder Funds399 794368 992      
Other
Average Number Employees During Period     222
Creditors 510 23791 48614 6317 1477 93313 090172 832
Disposals Property Plant Equipment   158    
Net Current Assets Liabilities399 636368 834353 806367 325367 727378 082364 73622 423
Number Shares Issued Fully Paid    300300  
Other Creditors 510 05591 48611 4967 0535 50413 090167 510
Other Taxation Social Security Payable 182 3 135942 429 5 322
Par Value Share 1  11  
Profit Loss      -13 34622 687
Property Plant Equipment Gross Cost  158     
Total Assets Less Current Liabilities399 794368 992353 964367 325    
Trade Debtors Trade Receivables 109 81540 08320 083    
Transfers To From Retained Earnings Increase Decrease In Equity       250 000
Creditors Due Within One Year326 023510 237      
Number Shares Allotted300300      
Share Capital Allotted Called Up Paid-300-300      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 12th, August 2022
Free Download (9 pages)

Company search

Advertisements