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..
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 | : |
|
Registered Address | : | 16 Berkeley Street, London, England, W1J 8DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS | Director | 22 October 2014 | Active |
C/O Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS | Director | 13 February 2015 | Active |
C/O Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS | Director | 13 February 2015 | Active |
250, Wharfedale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TP | Corporate Secretary | 29 January 2021 | Active |
250, Wharfedale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TP | Director | 11 May 2016 | Active |
16, Berkeley Street, London, England, W1J 8DZ | Director | 12 March 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-18 | Officers | Change person director company with change date. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-09-14 | Address | Change registered office address company with date old address new address. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-07-27 | Accounts | Accounts with accounts type group. | Download |
2023-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-05-17 | Incorporation | Memorandum articles. | Download |
2023-05-17 | Resolution | Resolution. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Capital | Capital allotment shares. | Download |
2022-12-15 | Accounts | Accounts with accounts type group. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2022-08-31 | Accounts | Accounts with accounts type group. | Download |
2022-05-09 | Officers | Termination secretary company with name termination date. | Download |
2022-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-08 | Capital | Second filing capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.