SMART FUEL-SAVE SYSTEMS (HOLDINGS) LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 2WJ

Company number 02132169
Status Active
Incorporation Date 15 May 1987
Company Type Private Limited Company
Address PO BOX 96, 1 LUXFORD ROAD, CROWBOROUGH, EAST SUSSEX, TN6 2WJ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of SMART FUEL-SAVE SYSTEMS (HOLDINGS) LIMITED are www.smartfuelsavesystemsholdings.co.uk, and www.smart-fuel-save-systems-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Smart Fuel Save Systems Holdings Limited is a Private Limited Company. The company registration number is 02132169. Smart Fuel Save Systems Holdings Limited has been working since 15 May 1987. The present status of the company is Active. The registered address of Smart Fuel Save Systems Holdings Limited is Po Box 96 1 Luxford Road Crowborough East Sussex Tn6 2wj. . IRVING, Jack is a Secretary of the company. IRVING, Jack is a Director of the company. IRVING, Judith Susan is a Director of the company. Secretary FORSTER, Ian Nigel has been resigned. Director BRAINE, Jeffrey Arthur has been resigned. Director FORSTER, Ian Nigel has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
IRVING, Jack
Appointed Date: 05 August 1993

Director
IRVING, Jack
Appointed Date: 05 August 1993
78 years old

Director
IRVING, Judith Susan
Appointed Date: 05 August 1993
75 years old

Resigned Directors

Secretary
FORSTER, Ian Nigel
Resigned: 05 August 1993

Director
BRAINE, Jeffrey Arthur
Resigned: 05 August 1993
80 years old

Director
FORSTER, Ian Nigel
Resigned: 05 August 1993
69 years old

Persons With Significant Control

Mr Jack Irving
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Susan Irving
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMART FUEL-SAVE SYSTEMS (HOLDINGS) LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
11 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2

...
... and 64 more events
14 Jul 1987
Accounting reference date notified as 31/08

19 Jun 1987
New director appointed

19 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jun 1987
Registered office changed on 19/06/87 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

15 May 1987
Certificate of Incorporation