FRINCON HOLDINGS 1986 LIMITED

FRINCON HOLDINGS 1986 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFRINCON HOLDINGS 1986 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02050701
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRINCON HOLDINGS 1986 LIMITED?

    • Development of building projects (41100) / Construction
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is FRINCON HOLDINGS 1986 LIMITED located?

    Registered Office Address
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of FRINCON HOLDINGS 1986 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURSTINSTANT LIMITEDAug 29, 1986Aug 29, 1986

    What are the latest accounts for FRINCON HOLDINGS 1986 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for FRINCON HOLDINGS 1986 LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for FRINCON HOLDINGS 1986 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    6 pagesAA

    Termination of appointment of Adam Mcghin as a director on Sep 27, 2024

    1 pagesTM01

    Appointment of Mrs Sapna Bedi Fitzgerald as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on Sep 30, 2024

    2 pagesAP03

    Termination of appointment of Adam Mcghin as a secretary on Sep 27, 2024

    1 pagesTM02

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    6 pagesAA

    Director's details changed for Mr Adam Mcghin on Sep 01, 2023

    2 pagesCH01

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    6 pagesAA

    Accounts for a dormant company made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Robert Jan Hudson as a director on Mar 25, 2022

    2 pagesAP01

    Director's details changed for Ms Helen Christine Gordon on May 27, 2021

    2 pagesCH01

    Second filing for the termination of Vanessa Kate Simms as a director

    3 pagesRP04TM01

    Confirmation statement made on Jul 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    6 pagesAA

    Termination of appointment of Vanessa Kate Simms as a director on Apr 23, 2021

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 28, 2021Clarification A second filed TM01 was registered on 28/07/2021.

    Confirmation statement made on Jul 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Jul 05, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Jun 26, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    6 pagesAA

    Who are the officers of FRINCON HOLDINGS 1986 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZGERALD, Sapna Bedi
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Secretary
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    328240840001
    FITZGERALD, Sapna Bedi
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritishSolicitor327770380001
    GORDON, Helen Christine
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishCompany Director59902650002
    HUDSON, Robert Jan
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritishCompany Director201533990002
    ABBOTT, Derek Harry
    Clairmont Chestnut Avenue
    Kirby Cross
    CO13 0LA Frinton On Sea
    Essex
    Secretary
    Clairmont Chestnut Avenue
    Kirby Cross
    CO13 0LA Frinton On Sea
    Essex
    British51521540001
    DAVIS, Geoffrey Joseph
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    British65421150001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    MCGHIN, Adam
    St James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Secretary
    St James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    206239810001
    MILBURN, Peter Michael
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    Secretary
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    BritishDirector36406380001
    PARRY, John Alan
    4 Harold Grove
    CO13 9BD Frinton On Sea
    Essex
    Secretary
    4 Harold Grove
    CO13 9BD Frinton On Sea
    Essex
    BritishOffice Manager33696550001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    ABBOTT, Derek Harry
    Clairmont Chestnut Avenue
    Kirby Cross
    CO13 0LA Frinton On Sea
    Essex
    Director
    Clairmont Chestnut Avenue
    Kirby Cross
    CO13 0LA Frinton On Sea
    Essex
    United KingdomBritishChartered Accountant51521540001
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritishChartered Accountant74581390003
    DAVIS, Geoffrey Joseph
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    Director
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    EnglandBritishChartered Accountant65421150003
    DICKINSON, Robert Henry
    Styford Hall
    NE43 7TX Stocksfield
    Northumberland
    Director
    Styford Hall
    NE43 7TX Stocksfield
    Northumberland
    United KingdomBritishSolicitor1509850001
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritishChartered Surveyor60267600001
    DICKINSON, Stephen
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    Director
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    United KingdomBritishChartered Accountant8256950001
    LITTLE, Brian Oliver
    Lambourn House Little Clacton Road
    Great Holland
    CO13 0EY Frinton On Sea
    Essex
    Director
    Lambourn House Little Clacton Road
    Great Holland
    CO13 0EY Frinton On Sea
    Essex
    United KingdomBritishChartered Surveyor7708850001
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    United KingdomBritishSolicitor169082950002
    MILBURN, Peter Michael
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    Director
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    BritishDirector36406380001
    ON, Nicholas Peter
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishLawyer135860930002
    SIMMS, Vanessa Kate
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritishCompany Director205191690001
    SLADE, Sean Anthony
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    Director
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    BritishChartered Surveyor94640230001
    TOMKINS, Arthur Robin Winwood
    First Avenue
    CO13 9EY Frinton On Sea
    Meadow Brook
    Essex
    Director
    First Avenue
    CO13 9EY Frinton On Sea
    Meadow Brook
    Essex
    United KingdomBritishCompany Director41591920001

    Who are the persons with significant control of FRINCON HOLDINGS 1986 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saint. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Apr 06, 2016
    Saint. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number1976688
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0