Background WavePink WaveYellow Wave

FUELSAVER TECHNOLOGIES LTD (06601630)

FUELSAVER TECHNOLOGIES LTD (06601630) is an active UK company. incorporated on 23 May 2008. with registered office in Sutton In Ashfield. The company operates in the Manufacturing sector, engaged in unknown sic code (29310). FUELSAVER TECHNOLOGIES LTD has been registered for 17 years. Current directors include CHRICH, Stephen George.

Company Number
06601630
Status
active
Type
ltd
Incorporated
23 May 2008
Age
17 years
Address
65-67 Church Street, Sutton In Ashfield, NG17 1FE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29310)
Directors
CHRICH, Stephen George
SIC Codes
29310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUELSAVER TECHNOLOGIES LTD

FUELSAVER TECHNOLOGIES LTD is an active company incorporated on 23 May 2008 with the registered office located in Sutton In Ashfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29310). FUELSAVER TECHNOLOGIES LTD was registered 17 years ago.(SIC: 29310)

Status

active

Active since 17 years ago

Company No

06601630

LTD Company

Age

17 Years

Incorporated 23 May 2008

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 15 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

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

65-67 Church Street Sutton In Ashfield, NG17 1FE,

Previous Addresses

Edwinstowe House High Street Edwinstowe Mansfield Nottinghamshire NG21 9PR
From: 2 June 2011To: 15 December 2025
40 Clarence Road Chesterfield Derbyshire S40 1LQ United Kingdom
From: 3 May 2011To: 2 June 2011
47 Clarence Road Chesterfield Derbyshire S40 1LQ United Kingdom
From: 19 November 2010To: 3 May 2011
Newark Beacon Cafferata Way Beacon Hill Newark Nottinghamshire NG24 2TN England
From: 19 November 2010To: 19 November 2010
47 Clarence Road Chesterfield Derbyshire S40 1LQ United Kingdom
From: 18 November 2010To: 19 November 2010
Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL
From: 23 May 2008To: 18 November 2010
Timeline

6 key events • 2008 - 2013

Funding Officers Ownership
Company Founded
May 08
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Apr 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CHRICH, Stephen George

Active
Church Street, Sutton In AshfieldNG17 1FE
Born April 1964
Director
Appointed 26 May 2008

PACKMAN, Mark Frederick

Resigned
Clarence Road, ChesterfieldS40 1LQ
Born October 1961
Director
Appointed 30 Dec 2008
Resigned 18 Nov 2010

PEARS, Simon Charles

Resigned
28 Blackmoor Lane, LeedsLS17 9DY
Born February 1966
Director
Appointed 30 Dec 2008
Resigned 31 Mar 2013

SHILLITO, Wayne Thomas

Resigned
Clarence Road, ChesterfieldS40 1LQ
Born April 1967
Director
Appointed 30 Dec 2008
Resigned 18 Nov 2010

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate director
Appointed 23 May 2008
Resigned 23 May 2008

Persons with significant control

1

Mr Stephen George Chrich

Active
Church Street, Sutton In AshfieldNG17 1FE
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2015
AR01AR01
Move Registers To Registered Office Company With New Address
27 September 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
16 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Statement Of Companys Objects
22 May 2013
CC04CC04
Resolution
22 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Sail Address Company With Old Address
26 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Sail Address Company With Old Address
15 September 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
19 November 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Change Sail Address Company
18 November 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
9 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
24 June 2009
88(2)Return of Allotment of Shares
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Legacy
22 April 2009
225Change of Accounting Reference Date
Legacy
22 April 2009
287Change of Registered Office
Legacy
25 September 2008
287Change of Registered Office
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Incorporation Company
23 May 2008
NEWINCIncorporation