Background WavePink WaveYellow Wave

FE IRVINE SOLAR LIMITED (11841890)

FE IRVINE SOLAR LIMITED (11841890) is an active UK company. incorporated on 22 February 2019. with registered office in Faversham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FE IRVINE SOLAR LIMITED has been registered for 7 years. Current directors include HOLMES-LING, Paul Sean, PACE, James Bedford, ROSEBROCK, Jens and 1 others.

Company Number
11841890
Status
active
Type
ltd
Incorporated
22 February 2019
Age
7 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HOLMES-LING, Paul Sean, PACE, James Bedford, ROSEBROCK, Jens, SNAPE, Nigel Lars Mackay
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FE IRVINE SOLAR LIMITED

FE IRVINE SOLAR LIMITED is an active company incorporated on 22 February 2019 with the registered office located in Faversham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. FE IRVINE SOLAR LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11841890

LTD Company

Age

7 Years

Incorporated 22 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
From: 2 May 2019To: 3 August 2023
Mall House the Mall Faversham Kent ME13 8JL England
From: 22 February 2019To: 2 May 2019
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Mar 19
Owner Exit
Mar 20
Owner Exit
Aug 21
Loan Secured
Aug 21
Loan Secured
Dec 21
Loan Secured
Apr 22
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

HOLMES-LING, Paul Sean

Active
Jubilee Way, FavershamME13 8GD
Born February 1972
Director
Appointed 22 Feb 2019

PACE, James Bedford

Active
Jubilee Way, FavershamME13 8GD
Born September 1970
Director
Appointed 22 Feb 2019

ROSEBROCK, Jens

Active
Jubilee Way, FavershamME13 8GD
Born March 1964
Director
Appointed 22 Feb 2019

SNAPE, Nigel Lars Mackay

Active
Jubilee Way, FavershamME13 8GD
Born March 1959
Director
Appointed 22 Feb 2019

Persons with significant control

3

1 Active
2 Ceased
Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2021
Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2020
Ceased 09 Aug 2021
2 Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2019
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Memorandum Articles
27 August 2021
MAMA
Resolution
19 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Incorporation Company
22 February 2019
NEWINCIncorporation