Background WavePink WaveYellow Wave

FAIRPOWER LIMITED (07652675)

FAIRPOWER LIMITED (07652675) is an active UK company. incorporated on 31 May 2011. with registered office in Heveningham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FAIRPOWER LIMITED has been registered for 14 years. Current directors include FAIRS, Alan Herbert, FAIRS, Clare Isobel, FAIRS, Sam.

Company Number
07652675
Status
active
Type
ltd
Incorporated
31 May 2011
Age
14 years
Address
Cart Lodge Offices Hill Farm, Heveningham, IP19 0ED
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FAIRS, Alan Herbert, FAIRS, Clare Isobel, FAIRS, Sam
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRPOWER LIMITED

FAIRPOWER LIMITED is an active company incorporated on 31 May 2011 with the registered office located in Heveningham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. FAIRPOWER LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07652675

LTD Company

Age

14 Years

Incorporated 31 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Cart Lodge Offices Hill Farm Laxfield Road Heveningham, IP19 0ED,

Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
New Owner
May 20
Director Joined
Oct 21
Funding Round
Apr 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

FAIRS, Alan Herbert

Active
Hill Farm, HeveninghamIP19 0ED
Born May 1946
Director
Appointed 31 May 2011

FAIRS, Clare Isobel

Active
Hill Farm, HeveninghamIP19 0ED
Born August 1970
Director
Appointed 13 Oct 2021

FAIRS, Sam

Active
Laxfield Road, HeveninghamIP19 0ED
Born August 1970
Director
Appointed 31 May 2011

Persons with significant control

2

Mr Sam Fairs

Active
Laxfield Road, HalesworthIP19 0ED
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 May 2020

Mr Alan Herbert Fairs

Active
Hill Farm, HeveninghamIP19 0ED
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jan 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Account Reference Date Company Current Shortened
27 June 2011
AA01Change of Accounting Reference Date
Legacy
17 June 2011
MG01MG01
Legacy
17 June 2011
MG01MG01
Incorporation Company
31 May 2011
NEWINCIncorporation