ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acre Energy Limited

Acre Energy Limited is an active company incorporated on 4 July 2013 with the registered office located in Faversham, Kent. Acre Energy Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08597015
Private limited company
Age
12 years
Incorporated 4 July 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 July 2025 (4 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
England
Address changed on 2 Aug 2023 (2 years 3 months ago)
Previous address was 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
Director • British • Lives in England • Born in Sep 1995
Director • British • Lives in England • Born in Mar 1959
Director • British • Lives in UK • Born in Sep 1970
Winterton Capital Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Torran Construction Limited
James Bedford Pace is a mutual person.
Active
Bavington Mount Energy Limited
James Bedford Pace and Nigel Lars Mackay Snape are mutual people.
Active
Farm Energy Asset Holdings Limited
James Bedford Pace and Nigel Lars Mackay Snape are mutual people.
Active
Fe Irvine Solar Limited
James Bedford Pace and Nigel Lars Mackay Snape are mutual people.
Active
Fe Irvine Wind Limited
James Bedford Pace and Nigel Lars Mackay Snape are mutual people.
Active
Fe Irvine Gridco Limited
James Bedford Pace and Nigel Lars Mackay Snape are mutual people.
Active
Fe Irvine Holding Ltd
James Bedford Pace and Nigel Lars Mackay Snape are mutual people.
Active
Fe Knottingley Grid Ltd
James Bedford Pace and Nigel Lars Mackay Snape are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£51.08K
Decreased by £170.65K (-77%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 2 (+100%)
Total Assets
£537.84K
Decreased by £238.55K (-31%)
Total Liabilities
-£450.2K
Decreased by £156.29K (-26%)
Net Assets
£87.64K
Decreased by £82.26K (-48%)
Debt Ratio (%)
84%
Increased by 5.59% (+7%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Charge Satisfied
2 Months Ago on 26 Aug 2025
Charge Satisfied
2 Months Ago on 26 Aug 2025
Confirmation Submitted
3 Months Ago on 17 Jul 2025
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 Jul 2024
Miss Madeleine Elizabeth Demetria Agnew Details Changed
2 Years 3 Months Ago on 26 Jul 2023
Mr James Bedford Pace Details Changed
2 Years 3 Months Ago on 26 Jul 2023
Miss Madeleine Elizabeth Demetria Agnew Details Changed
2 Years 3 Months Ago on 26 Jul 2023
Mr Nigel Lars Mackay Snape Details Changed
2 Years 3 Months Ago on 26 Jul 2023
Get Credit Report
Discover Acre Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Satisfaction of charge 085970150001 in full
Submitted on 26 Aug 2025
Satisfaction of charge 085970150002 in full
Submitted on 26 Aug 2025
Confirmation statement made on 4 July 2025 with no updates
Submitted on 17 Jul 2025
Director's details changed for Miss Madeleine Elizabeth Demetria Agnew on 26 July 2023
Submitted on 16 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 4 July 2024 with no updates
Submitted on 16 Jul 2024
Director's details changed for Mr Nigel Lars Mackay Snape on 26 July 2023
Submitted on 12 Jul 2024
Director's details changed for Miss Madeleine Elizabeth Demetria Agnew on 26 July 2023
Submitted on 12 Jul 2024
Director's details changed for Mr James Bedford Pace on 26 July 2023
Submitted on 12 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year