UKBizDB.co.uk

CNG FUELS LTD

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

This company is commonly known as Cng Fuels Ltd. The company was founded 9 years ago and was given the registration number 09274291. The firm's registered office is in LONDON. You can find them at 16 Berkeley Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CNG FUELS LTD
Company Number:09274291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:16 Berkeley Street, London, England, W1J 8DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director22 October 2014Active
C/O Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director13 February 2015Active
C/O Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director13 February 2015Active
250, Wharfedale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TP

Corporate Secretary29 January 2021Active
250, Wharfedale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TP

Director11 May 2016Active
16, Berkeley Street, London, England, W1J 8DZ

Director12 March 2020Active

People with Significant Control

Refuels N.V.
Notified on:09 May 2023
Status:Active
Country of residence:Netherlands
Address:Evert Van De Beekstraat, 1-104, The Base B, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Baden Jerome Gowrie-Smith
Notified on:26 October 2017
Status:Active
Date of birth:July 1982
Nationality:Australian
Country of residence:United Kingdom
Address:250, Wharfedale Road, Wokingham, United Kingdom, RG41 5TP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Eystein Fjeld
Notified on:26 October 2017
Status:Active
Date of birth:February 1975
Nationality:Norwegian
Country of residence:England
Address:Virginia House, 56 Warwick Road, Solihull, England, B92 7HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy John Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Virginia House, 56 Warwick Road, Solihull, England, B92 7HX
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-06Persons with significant control

Change to a person with significant control.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-14Address

Change registered office address company with date old address new address.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-07-27Accounts

Accounts with accounts type group.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-17Incorporation

Memorandum articles.

Download
2023-05-17Resolution

Resolution.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-02Capital

Capital allotment shares.

Download
2022-12-15Accounts

Accounts with accounts type group.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-08-31Accounts

Accounts with accounts type group.

Download
2022-05-09Officers

Termination secretary company with name termination date.

Download
2022-03-28Accounts

Change account reference date company previous shortened.

Download
2021-12-08Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.