UKBizDB.co.uk

FERN ENERGY COUR HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fern Energy Cour Holdings Limited. The company was founded 10 years ago and was given the registration number 09040208. The firm's registered office is in LONDON. You can find them at 6th Floor, 33, Holborn, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:FERN ENERGY COUR HOLDINGS LIMITED
Company Number:09040208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:6th Floor, 33, Holborn, London, England, EC1N 2HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Secretary15 November 2018Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Director14 July 2017Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Director19 December 2022Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Director14 July 2017Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Director01 August 2018Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary25 October 2017Active
10, West Street, Alderley Edge, England, SK9 7EG

Secretary14 May 2014Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Secretary14 July 2017Active
10, West Street, Alderley Edge, England, SK9 7EG

Director14 May 2014Active
Stadium Welton Limited, Welton Grange, Welton, Brough, United Kingdom, HV15 1NB

Director15 October 2015Active
10, West Street, Alderley Edge, England, SK9 7EG

Director14 May 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director14 May 2014Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Director14 July 2017Active
10, West Street, Alderley Edge, United Kingdom, SK9 7EG

Director22 October 2015Active
10, West Street, Alderley Edge, England, SK9 7EG

Director14 May 2014Active

People with Significant Control

Boomerang Energy Limited
Notified on:08 May 2019
Status:Active
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fern Energy Whiteside Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:33 Holborn, Holborn, London, United Kingdom, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Edwin Healey
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:6th Floor, 33, Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-28Accounts

Legacy.

Download
2024-03-28Other

Legacy.

Download
2024-03-28Other

Legacy.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-23Accounts

Legacy.

Download
2023-03-23Other

Legacy.

Download
2023-03-23Other

Legacy.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Change corporate secretary company with change date.

Download
2022-04-14Auditors

Auditors resignation company.

Download
2022-03-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-31Accounts

Legacy.

Download
2022-03-31Other

Legacy.

Download
2022-03-31Other

Legacy.

Download
2021-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type small.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-06-25Resolution

Resolution.

Download
2020-06-25Incorporation

Memorandum articles.

Download
2020-06-02Capital

Legacy.

Download
2020-06-02Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.