ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fe Irvine Holding Ltd

Fe Irvine Holding Ltd is an active company incorporated on 30 September 2020 with the registered office located in Faversham, Kent. Fe Irvine Holding Ltd was registered 4 years ago.
Status
Active
Active since 4 years ago
Company No
12916226
Private limited company
Age
4 years
Incorporated 30 September 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 September 2024 (11 months ago)
Next confirmation dated 29 September 2025
Due by 13 October 2025 (1 month remaining)
No changes occurred since incorporation
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 C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
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
Farm Energy Asset Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fe Irvine Gridco Limited
Nigel Lars Mackay Snape, James Bedford Pace, and 2 more are mutual people.
Active
Farm Energy Asset Holdings Limited
Nigel Lars Mackay Snape, James Bedford Pace, and 1 more are mutual people.
Active
Fe Irvine Solar Limited
Nigel Lars Mackay Snape, James Bedford Pace, and 1 more are mutual people.
Active
Fe Irvine Wind Limited
Nigel Lars Mackay Snape, James Bedford Pace, and 1 more are mutual people.
Active
Fe Knottingley Grid Ltd
Nigel Lars Mackay Snape, James Bedford Pace, and 1 more are mutual people.
Active
Fec (Two) Limited
Nigel Lars Mackay Snape, James Bedford Pace, and 1 more are mutual people.
Active
Fe Barnard Castle Solar Ltd
Nigel Lars Mackay Snape, James Bedford Pace, and 1 more are mutual people.
Active
Fe Swinlees Wind Limited
Nigel Lars Mackay Snape, James Bedford Pace, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£908K
Decreased by £521K (-36%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£56.32M
Increased by £13.68M (+32%)
Total Liabilities
-£50.43M
Increased by £5.01M (+11%)
Net Assets
£5.88M
Increased by £8.67M (-311%)
Debt Ratio (%)
90%
Decreased by 16.98% (-16%)
Latest Activity
Full Accounts Submitted
9 Months Ago on 18 Nov 2024
Confirmation Submitted
11 Months Ago on 4 Oct 2024
Full Accounts Submitted
1 Year 8 Months Ago on 15 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 13 Oct 2023
Mr Nigel Lars Mackay Snape Details Changed
1 Year 11 Months Ago on 3 Oct 2023
Mr Jens Rosebrock Details Changed
1 Year 11 Months Ago on 3 Oct 2023
Mr James Bedford Pace Details Changed
1 Year 11 Months Ago on 3 Oct 2023
Accounting Period Extended
1 Year 11 Months Ago on 22 Sep 2023
Farm Energy Asset Holdings Limited (PSC) 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
Get Credit Report
Discover Fe Irvine Holding Ltd'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 March 2024
Submitted on 18 Nov 2024
Confirmation statement made on 29 September 2024 with no updates
Submitted on 4 Oct 2024
Change of details for Farm Energy Asset Holdings Limited as a person with significant control on 26 July 2023
Submitted on 1 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Confirmation statement made on 29 September 2023 with no updates
Submitted on 13 Oct 2023
Director's details changed for Mr James Bedford Pace on 3 October 2023
Submitted on 3 Oct 2023
Director's details changed for Mr Jens Rosebrock on 3 October 2023
Submitted on 3 Oct 2023
Director's details changed for Mr Nigel Lars Mackay Snape on 3 October 2023
Submitted on 3 Oct 2023
Previous accounting period extended from 31 December 2022 to 31 March 2023
Submitted on 22 Sep 2023
Registered office address changed from C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 3 August 2023
Submitted on 3 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year