Company Information for FRINCON (COLCHESTER) LIMITED
3 THE CEDARS, APEX 12, OLD IPSWICH ROAD ARDLEIGH, COLCHESTER, ESSEX, CO7 7QR,
|
Company Registration Number
00340688
Private Limited Company
Active |
Company Name | |
---|---|
FRINCON (COLCHESTER) LIMITED | |
Legal Registered Office | |
3 THE CEDARS, APEX 12 OLD IPSWICH ROAD ARDLEIGH COLCHESTER ESSEX CO7 7QR Other companies in CO7 | |
Company Number | 00340688 | |
---|---|---|
Company ID Number | 00340688 | |
Date formed | 1938-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB594886466 |
Last Datalog update: | 2024-01-08 19:49:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIE ANNE EELES |
||
RAYMOND WILLIAM RAYMOND |
||
ROGER CHARLES RAYMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ALAN TAYLOR |
Company Secretary | ||
ROBERT WILLIAM SMITH |
Company Secretary | ||
CHRISTOPHER JOHN BIRD |
Director | ||
BRIAN OLIVER LITTLE |
Director | ||
ARTHUR ROBIN WINWOOD TOMKINS |
Director | ||
JOHN ALAN PARRY |
Company Secretary | ||
DEREK HARRY ABBOTT |
Director | ||
GEOFFREY JOSEPH DAVIS |
Company Secretary | ||
GEOFFREY JOSEPH DAVIS |
Director | ||
ROBERT HENRY DICKINSON |
Director | ||
STEPHEN DICKINSON |
Director | ||
PETER MICHAEL MILBURN |
Director | ||
JAMES HENRY PASS |
Director | ||
PETER MICHAEL MILBURN |
Company Secretary | ||
JOHN ALAN PARRY |
Company Secretary | ||
DEREK HARRY ABBOTT |
Director | ||
BRIAN OLIVER LITTLE |
Director | ||
ARTHUR ROBIN WINWOOD TOMKINS |
Director | ||
DEREK HARRY ABBOTT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAYMOND FINANCE LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1963-06-20 | Active | |
NORTH EAST ESSEX BUILDING COMPANY LIMITED | Company Secretary | 2009-03-31 | CURRENT | 2002-10-23 | Active | |
NEEB HOLDINGS LTD. | Company Secretary | 2009-03-31 | CURRENT | 1959-04-09 | Active | |
RED BARN CLOSE MANAGEMENT COMPANY LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
NORTH EAST ESSEX BUILDING COMPANY LIMITED | Director | 2002-10-23 | CURRENT | 2002-10-23 | Active | |
RAYMOND FINANCE LIMITED | Director | 2002-05-01 | CURRENT | 1963-06-20 | Active | |
NEEB HOLDINGS LTD. | Director | 1992-03-04 | CURRENT | 1959-04-09 | Active | |
RED BARN CLOSE MANAGEMENT COMPANY LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
NORTH EAST ESSEX BUILDING COMPANY LIMITED | Director | 2002-10-23 | CURRENT | 2002-10-23 | Active | |
RAYMOND FINANCE LIMITED | Director | 2002-05-01 | CURRENT | 1963-06-20 | Active | |
NEEB HOLDINGS LTD. | Director | 1994-03-04 | CURRENT | 1959-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES | |
AAMD | Amended small company accounts made up to 2021-03-31 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 5050 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 5050 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 5050 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Raymond William Raymond on 2013-01-17 | |
CH01 | Director's details changed for Raymond William Raymond on 2012-11-27 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 17/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 17/08/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 17/08/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/10 FROM 3 Castle Court Saint Peters Street Colchester Essex CO1 1EW | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JULIE ANNE EELES on 2009-10-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES RAYMOND / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLIAM RAYMOND / 30/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGER RAYMOND / 20/08/2009 | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MRS JULIE ANNE EELES | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT TAYLOR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/06/03 FROM: 143 CONNAUGHT AVENUE FRINTON ON SEA ESSEX CO13 9AB | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES13 | RE SEC 35(3) 19/05/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
CHARGE AND ASSIGNMENT OVER BUILDING AGREEMENT | Satisfied | HSBC BANK PLC | |
03 | Satisfied | MIDLAND BANK PLC | |
"A" LOAN NOTES CHARGE | Satisfied | CAROLINE P DARLEY | |
CHARGE ON CONTRACT FOR SALE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRINCON (COLCHESTER) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Colchester Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | Car Parking Space and Premises | PARKING SPACES 37-41 CAR PARK B PHOENIX SQUARE WYNCOLLS ROAD COLCHESTER CO4 9PB | GBP £720 | 2013-12-01 |
Colchester Borough Council | Car Parking Space and Premises | PARKING SPACES 15-19 SIDE CAR PARK PHOENIX SQUARE WYNCOLLS ROAD COLCHESTER CO4 9PB | GBP £720 | 2015-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |