ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fen Lane Gridco Limited

Fen Lane Gridco Limited is an active company incorporated on 14 November 2022 with the registered office located in Preston, Lancashire. Fen Lane Gridco Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14482281
Private limited company
Age
3 years
Incorporated 14 November 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 14 Nov31 Mar 2024 (1 year 4 months)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
18 Riversway Business Village
Navigation Way
Preston
Lancashire
PR2 2YP
United Kingdom
Address changed on 8 May 2024 (1 year 6 months ago)
Previous address was Suite 5, 7th Floor, 50 Broadway London SW1H 0DB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Director • Irish • Lives in Ireland • Born in Mar 1973
Director • British • Lives in England • Born in Nov 1988
Director • Irish • Lives in Ireland • Born in Nov 1971
Director • British • Lives in England • Born in Oct 1990
Director • British • Lives in England • Born in Jul 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Enviromena Asset Management UK Limited
Mark Anthony Harding, Christopher David Marsh, and 1 more are mutual people.
Active
Enviromena Developments Italy Limited
Mark Anthony Harding, Christopher David Marsh, and 1 more are mutual people.
Active
Costa Solar 001 Limited
Mark Anthony Harding, Christopher David Marsh, and 1 more are mutual people.
Active
Costa Solar 002 Limited
Mark Anthony Harding, Christopher David Marsh, and 1 more are mutual people.
Active
Costa Solar 003 Limited
Mark Anthony Harding, Christopher David Marsh, and 1 more are mutual people.
Active
Costa Solar 006 Limited
Mark Anthony Harding, Christopher David Marsh, and 1 more are mutual people.
Active
Costa Solar 007 Limited
Mark Anthony Harding, Christopher David Marsh, and 1 more are mutual people.
Active
Costa Solar 008 Limited
Mark Anthony Harding, Christopher David Marsh, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Oct31 Mar 2024
Traded for 17 months
Cash in Bank
£40K
Turnover
£39K
Employees
Unreported
Total Assets
£3.9M
Total Liabilities
-£3.9M
Net Assets
-£5K
Debt Ratio (%)
100%
Latest Activity
Liam Martin Lyng Appointed
5 Days Ago on 11 Nov 2025
Marie Joyce Resigned
17 Days Ago on 30 Oct 2025
Confirmation Submitted
10 Months Ago on 10 Jan 2025
Mr Mark Anthony Harding Appointed
11 Months Ago on 25 Nov 2024
Full Accounts Submitted
12 Months Ago on 20 Nov 2024
Christina Allen Resigned
1 Year Ago on 8 Nov 2024
Registered Address Changed
1 Year 6 Months Ago on 8 May 2024
Ockendon Solar Limited (PSC) Details Changed
2 Years 1 Month Ago on 29 Sep 2023
Ms Marie Joyce Details Changed
2 Years 7 Months Ago on 3 Apr 2023
Mr Anthony Michael Doherty Details Changed
2 Years 7 Months Ago on 3 Apr 2023
Get Credit Report
Discover Fen Lane Gridco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Liam Martin Lyng as a director on 11 November 2025
Submitted on 11 Nov 2025
Termination of appointment of Marie Joyce as a director on 30 October 2025
Submitted on 4 Nov 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 10 Jan 2025
Appointment of Mr Mark Anthony Harding as a director on 25 November 2024
Submitted on 26 Nov 2024
Termination of appointment of Christina Allen as a director on 8 November 2024
Submitted on 21 Nov 2024
Full accounts made up to 31 March 2024
Submitted on 20 Nov 2024
Registered office address changed from Suite 5, 7th Floor, 50 Broadway London SW1H 0DB United Kingdom to 18 Riversway Business Village Navigation Way Preston Lancashire PR2 2YP on 8 May 2024
Submitted on 8 May 2024
Change of details for Ockendon Solar Limited as a person with significant control on 29 September 2023
Submitted on 19 Apr 2024
Director's details changed for Ms Marie Joyce on 3 April 2023
Submitted on 19 Apr 2024
Director's details changed for Mr Anthony Michael Doherty on 3 April 2023
Submitted on 18 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year