ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fife Power 1 Limited

Fife Power 1 Limited is an active company incorporated on 4 November 2021 with the registered office located in Cambridge, Cambridgeshire. Fife Power 1 Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13722933
Private limited company
Age
3 years
Incorporated 4 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 November 2024 (10 months ago)
Next confirmation dated 3 November 2025
Due by 17 November 2025 (2 months remaining)
Last change occurred 1 year 8 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
Salisbury House
Station Road
Cambridge
Cambridgeshire
CB1 2LA
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Mar 1956
Director • British • Lives in England • Born in Sep 1980
Director • British • Lives in England • Born in May 1969
Director • British • Lives in UK • Born in Jan 1964
Director • Rural Chartered Surveyor • British • Lives in England • Born in Jun 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pelham Power Limited
Richard Barrington Stanton, James Scott Dix, and 2 more are mutual people.
Active
Cambridge Power Limited
Richard Barrington Stanton, James Scott Dix, and 2 more are mutual people.
Active
Eaton Socon Power Limited
Richard Barrington Stanton, James Scott Dix, and 2 more are mutual people.
Active
Flag Fen Power Limited
Richard Barrington Stanton, James Scott Dix, and 2 more are mutual people.
Active
Lynn Power Limited
Richard Barrington Stanton, James Scott Dix, and 2 more are mutual people.
Active
Lawford Power Limited
Richard Barrington Stanton, James Scott Dix, and 2 more are mutual people.
Active
Thorney Power Limited
Richard Barrington Stanton, James Scott Dix, and 2 more are mutual people.
Active
Eaton Socon 2 Power Limited
Richard Barrington Stanton, James Scott Dix, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£475
Increased by £475 (%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£328.81K
Increased by £170.68K (+108%)
Total Liabilities
-£357.54K
Increased by £197.02K (+123%)
Net Assets
-£28.72K
Decreased by £26.34K (+1105%)
Debt Ratio (%)
109%
Increased by 7.23% (+7%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 3 Jan 2025
Confirmation Submitted
10 Months Ago on 7 Nov 2024
James Scott Dix Resigned
1 Year 1 Month Ago on 31 Jul 2024
Mr Aubrey James Francis Buxton Appointed
1 Year 1 Month Ago on 12 Jul 2024
Giles Spencer Ian Hanglin Resigned
1 Year 5 Months Ago on 14 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 Dec 2023
Mr Giles Spencer Ian Hanglin Details Changed
1 Year 10 Months Ago on 2 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 3 Aug 2023
William Robert Stanton (PSC) Resigned
3 Years Ago on 4 Nov 2021
Richard Barrington Stanton (PSC) Resigned
3 Years Ago on 4 Nov 2021
Get Credit Report
Discover Fife Power 1 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 March 2024
Submitted on 3 Jan 2025
Confirmation statement made on 3 November 2024 with no updates
Submitted on 7 Nov 2024
Termination of appointment of James Scott Dix as a director on 31 July 2024
Submitted on 31 Jul 2024
Appointment of Mr Aubrey James Francis Buxton as a director on 12 July 2024
Submitted on 12 Jul 2024
Termination of appointment of Giles Spencer Ian Hanglin as a director on 14 March 2024
Submitted on 11 Jul 2024
Director's details changed for Mr Giles Spencer Ian Hanglin on 2 November 2023
Submitted on 13 Dec 2023
Confirmation statement made on 3 November 2023 with updates
Submitted on 13 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 3 Aug 2023
Notification of Cambridge Power Limited as a person with significant control on 4 November 2021
Submitted on 5 Jun 2023
Cessation of Richard Barrington Stanton as a person with significant control on 4 November 2021
Submitted on 5 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year