FRINCON (COLCHESTER) LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
FRINCON (COLCHESTER) LIMITED is a Private Limited Company from COLCHESTER and has the status: Active.
FRINCON (COLCHESTER) LIMITED was incorporated 85 years ago on 26/05/1938 and has the registered number: 00340688. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
FRINCON (COLCHESTER) LIMITED was incorporated 85 years ago on 26/05/1938 and has the registered number: 00340688. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
FRINCON (COLCHESTER) LIMITED - COLCHESTER
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
3 THE CEDARS, APEX 12
COLCHESTER
ESSEX
CO7 7QR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/08/2023 | 31/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROGER CHARLES RAYMOND | Apr 1954 | British | Director | 2003-06-23 | CURRENT |
MRS JULIE ANNE EELES | Nov 1969 | Secretary | 2009-03-31 | CURRENT | |
MR RAYMOND WILLIAM RAYMOND | Apr 1954 | British | Director | 2003-06-23 | CURRENT |
ARTHUR ROBIN WINWOOD TOMKINS | Oct 1926 | British | Director | 1995-09-14 UNTIL 2003-06-23 | RESIGNED |
ARTHUR ROBIN WINWOOD TOMKINS | Oct 1926 | British | Director | RESIGNED | |
DEREK HARRY ABBOTT | May 1933 | British | Secretary | RESIGNED | |
GEOFFREY JOSEPH DAVIS | Aug 1957 | British | Secretary | 1995-05-31 UNTIL 1995-09-14 | RESIGNED |
PETER MICHAEL MILBURN | Sep 1939 | British | Secretary | 1994-10-25 UNTIL 1995-05-31 | RESIGNED |
JOHN ALAN PARRY | Nov 1932 | Secretary | 1995-09-14 UNTIL 2000-05-02 | RESIGNED | |
JOHN ALAN PARRY | Nov 1932 | Secretary | 1993-03-31 UNTIL 1994-10-25 | RESIGNED | |
MR ROBERT WILLIAM SMITH | Sep 1947 | British | Secretary | 2000-05-02 UNTIL 2003-06-23 | RESIGNED |
MR ROBERT ALAN TAYLOR | Oct 1943 | British | Secretary | 2003-06-23 UNTIL 2009-03-31 | RESIGNED |
STEPHEN DICKINSON | Oct 1934 | British | Director | 1994-10-25 UNTIL 1995-09-14 | RESIGNED |
DEREK HARRY ABBOTT | May 1933 | British | Director | 1995-09-14 UNTIL 1998-12-31 | RESIGNED |
JAMES HENRY PASS | Apr 1964 | British | Director | 1995-09-13 UNTIL 1995-09-14 | RESIGNED |
PETER MICHAEL MILBURN | Sep 1939 | British | Director | 1995-02-16 UNTIL 1995-09-14 | RESIGNED |
BRIAN OLIVER LITTLE | Nov 1936 | British | Director | RESIGNED | |
BRIAN OLIVER LITTLE | Nov 1936 | British | Director | 2001-10-01 UNTIL 2003-06-23 | RESIGNED |
DEREK HARRY ABBOTT | May 1933 | British | Director | RESIGNED | |
ROBERT HENRY DICKINSON | May 1934 | British | Director | 1995-02-16 UNTIL 1995-09-14 | RESIGNED |
GEOFFREY JOSEPH DAVIS | Aug 1957 | British | Director | 1994-10-25 UNTIL 1995-09-14 | RESIGNED |
MR CHRISTOPHER JOHN BIRD | Apr 1944 | British | Director | 1998-12-21 UNTIL 2003-06-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Roger Charles Raymond | 2016-04-06 | 4/1954 | Colchester Essex |
Right to appoint and remove directors Significant influence or control Significant influence or control as firm |
Mr Raymond William Raymond | 2016-04-06 | 4/1954 | Colchester Essex |
Right to appoint and remove directors Significant influence or control Significant influence or control as firm |
Neeb Holdings Ltd | 2016-04-06 | Colchester Essex | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Frincon (Colchester) Limited Filleted accounts for Companies House (small and micro) | 2023-12-16 | 31-03-2023 | £457,353 Cash £19,022,928 equity |
Frincon (Colchester) Limited Filleted accounts for Companies House (small and micro) | 2022-12-20 | 31-03-2022 | £524,177 Cash £18,227,850 equity |
Frincon (Colchester) Limited Filleted accounts for Companies House (small and micro) | 2021-12-23 | 31-03-2021 | £552,787 Cash £17,610,129 equity |
Frincon (Colchester) Limited Filleted accounts for Companies House (small and micro) | 2021-03-23 | 31-03-2020 | £253,299 Cash £15,432,925 equity |
Frincon (Colchester) Limited Filleted accounts for Companies House (small and micro) | 2019-12-13 | 31-03-2019 | £261,434 Cash £14,508,451 equity |
Frincon (Colchester) Limited Filleted accounts for Companies House (small and micro) | 2018-12-19 | 31-03-2018 | £358,971 Cash £13,779,576 equity |