Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fe Irvine Solar Limited
Fe Irvine Solar Limited is an active company incorporated on 22 February 2019 with the registered office located in Faversham, Kent. Fe Irvine Solar Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
3 years ago
Company No
11841890
Private limited company
Age
6 years
Incorporated
22 February 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 June 2025
(4 months ago)
Next confirmation dated
30 June 2026
Due by
14 July 2026
(8 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Fe Irvine Solar Limited
Contact
Update Details
Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
England
Address changed on
3 Aug 2023
(2 years 3 months ago)
Previous address was
2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
Companies in ME13 8GD
Telephone
Unreported
Email
Unreported
Website
Sncsltd.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
James Bedford Pace
Director • British • Lives in UK • Born in Sep 1970
Nigel Lars Mackay Snape
Director • British • Lives in England • Born in Mar 1959
Jens Rosebrock
Director • German • Lives in England • Born in Mar 1964
Paul Sean Holmes-Ling
Director • British • Lives in England • Born in Feb 1972
Fe Irvine Holding Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Farm Energy Asset Holdings 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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£40K
Increased by £39K (+3900%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£17.82M
Increased by £2.78M (+18%)
Total Liabilities
-£18.45M
Increased by £3.25M (+21%)
Net Assets
-£631K
Decreased by £473K (+299%)
Debt Ratio (%)
104%
Increased by 2.49% (+2%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
15 Days Ago on 16 Oct 2025
Charge Satisfied
15 Days Ago on 16 Oct 2025
Charge Satisfied
15 Days Ago on 16 Oct 2025
New Charge Registered
22 Days Ago on 9 Oct 2025
New Charge Registered
29 Days Ago on 2 Oct 2025
Confirmation Submitted
4 Months Ago on 3 Jul 2025
Full Accounts Submitted
11 Months Ago on 18 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 12 Jul 2024
Mr James Bedford Pace Details Changed
2 Years 3 Months Ago on 26 Jul 2023
Fe Irvine Holding Ltd (PSC) Details Changed
2 Years 3 Months Ago on 26 Jul 2023
Get Alerts
Get Credit Report
Discover Fe Irvine Solar Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 118418900002 in full
Submitted on 16 Oct 2025
Satisfaction of charge 118418900003 in full
Submitted on 16 Oct 2025
Satisfaction of charge 118418900001 in full
Submitted on 16 Oct 2025
Registration of charge 118418900005, created on 9 October 2025
Submitted on 10 Oct 2025
Registration of charge 118418900004, created on 2 October 2025
Submitted on 7 Oct 2025
Confirmation statement made on 30 June 2025 with no updates
Submitted on 3 Jul 2025
Director's details changed for Mr James Bedford Pace on 26 July 2023
Submitted on 27 May 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
Change of details for Fe Irvine Holding Ltd as a person with significant control on 26 July 2023
Submitted on 20 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs