Company NameFuel-Save Limited
DirectorSuzanne Elizabeth Harrison
Company StatusActive
Company Number04265399
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Suzanne Elizabeth Harrison
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 7 months
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address18 Millfields
Nantwich
Cheshire
CW5 5HS
Secretary NameMrs Suzanne Elizabeth Harrison
NationalityBritish
StatusCurrent
Appointed28 September 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 7 months
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address18 Millfields
Nantwich
Cheshire
CW5 5HS
Director NameMr Andrew Rankin Harrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 23 December 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address18 Millfields
Nantwich
Cheshire
CW5 5HS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01455 558236
Telephone regionHinckley

Location

Registered Address6 George House
Beam Heath Way
Nantwich
CW5 6GD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Andrew Rankin Harrison
50.00%
Ordinary
50 at £1Suzanne Elizabeth Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth-£61,186
Cash£3,155
Current Liabilities£9,023

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

23 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 31 August 2022 (7 pages)
7 September 2022Confirmation statement made on 2 August 2022 with updates (5 pages)
6 April 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
22 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
13 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
18 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
6 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 August 2010Director's details changed for Suzanne Elizabeth Harrison on 6 August 2010 (2 pages)
14 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
14 August 2010Director's details changed for Suzanne Elizabeth Harrison on 6 August 2010 (2 pages)
14 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
14 August 2010Director's details changed for Suzanne Elizabeth Harrison on 6 August 2010 (2 pages)
14 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
5 February 2010Termination of appointment of Andrew Harrison as a director (2 pages)
5 February 2010Termination of appointment of Andrew Harrison as a director (2 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 August 2009Return made up to 06/08/09; full list of members (4 pages)
11 August 2009Return made up to 06/08/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 August 2008Return made up to 06/08/08; full list of members (4 pages)
7 August 2008Return made up to 06/08/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 November 2007Ad 01/09/06-31/08/07 £ si 98@1 (2 pages)
9 November 2007Ad 01/09/06-31/08/07 £ si 98@1 (2 pages)
8 August 2007Return made up to 06/08/07; full list of members (2 pages)
8 August 2007Return made up to 06/08/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 August 2006Return made up to 06/08/06; full list of members (2 pages)
17 August 2006Return made up to 06/08/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 August 2005Return made up to 06/08/05; full list of members (3 pages)
22 August 2005Return made up to 06/08/05; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 August 2004Return made up to 06/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(7 pages)
13 August 2004Return made up to 06/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 September 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 September 2002Return made up to 06/08/02; full list of members (7 pages)
6 September 2002Return made up to 06/08/02; full list of members (7 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: 11 beatty road nantwich cheshire CW5 5JP (1 page)
11 October 2001Registered office changed on 11/10/01 from: 11 beatty road nantwich cheshire CW5 5JP (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 August 2001Registered office changed on 13/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
6 August 2001Incorporation (7 pages)
6 August 2001Incorporation (7 pages)