ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Farm Energy Asset Holdings Limited

Farm Energy Asset Holdings Limited is an active company incorporated on 21 February 2019 with the registered office located in Faversham, Kent. Farm Energy Asset Holdings Limited was registered 6 years ago.
Status
Active
Active since 4 years ago
Company No
11838869
Private limited company
Age
6 years
Incorporated 21 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 June 2025 (2 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (10 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
England
Address changed on 3 Aug 2023 (2 years 1 month ago)
Previous address was 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1959
Director • German • Lives in England • Born in Mar 1964
Director • British • Lives in England • Born in Feb 1972
Director • British • Lives in UK • Born in Sep 1970
St Nicholas Court Farms Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fe Irvine Solar Limited
Nigel Lars Mackay Snape, James Bedford Pace, and 2 more are mutual people.
Active
Fe Irvine Wind Limited
Nigel Lars Mackay Snape, James Bedford Pace, and 2 more are mutual people.
Active
Fe Knottingley Grid Ltd
Nigel Lars Mackay Snape, James Bedford Pace, and 2 more are mutual people.
Active
Fec (Two) Limited
Nigel Lars Mackay Snape, James Bedford Pace, and 2 more are mutual people.
Active
Fe Barnard Castle Solar Ltd
Nigel Lars Mackay Snape, James Bedford Pace, and 2 more are mutual people.
Active
Fe Swinlees Wind Limited
Nigel Lars Mackay Snape, James Bedford Pace, and 2 more are mutual people.
Active
Fec (Six) Limited
Nigel Lars Mackay Snape, James Bedford Pace, and 2 more are mutual people.
Active
Fec (Seven) Limited
Nigel Lars Mackay Snape, James Bedford Pace, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£151
Increased by £70 (+86%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£3.22M
Increased by £245.68K (+8%)
Total Liabilities
-£3.25M
Increased by £616.99K (+23%)
Net Assets
-£33.01K
Decreased by £371.32K (-110%)
Debt Ratio (%)
101%
Increased by 12.41% (+14%)
Latest Activity
Confirmation Submitted
1 Month Ago on 14 Jul 2025
Full Accounts Submitted
9 Months Ago on 18 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 12 Jul 2024
Full Accounts Submitted
1 Year 9 Months Ago on 15 Dec 2023
Accounting Period Extended
1 Year 11 Months Ago on 22 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 3 Aug 2023
Mr James Bedford Pace Details Changed
2 Years 1 Month Ago on 26 Jul 2023
Mr Paul Sean Holmes-Ling Details Changed
2 Years 1 Month Ago on 26 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 13 Jul 2023
St Nicholas Court Farms Limited (PSC) Details Changed
5 Years Ago on 20 Jul 2020
Get Credit Report
Discover Farm Energy Asset Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 June 2025 with no updates
Submitted on 14 Jul 2025
Change of details for St Nicholas Court Farms Limited as a person with significant control on 20 July 2020
Submitted on 7 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Nov 2024
Confirmation statement made on 30 June 2024 with no updates
Submitted on 12 Jul 2024
Director's details changed for Mr James Bedford Pace on 26 July 2023
Submitted on 20 Jun 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Previous accounting period extended from 31 December 2022 to 31 March 2023
Submitted on 22 Sep 2023
Director's details changed for Mr Paul Sean Holmes-Ling on 26 July 2023
Submitted on 3 Aug 2023
Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 3 August 2023
Submitted on 3 Aug 2023
Confirmation statement made on 30 June 2023 with updates
Submitted on 13 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year