Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CNG FUELS LTD
Company Information for

CNG FUELS LTD

C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, RG41 5TS,
Company Registration Number
09274291
Private Limited Company
Active

Company Overview

About Cng Fuels Ltd
CNG FUELS LTD was founded on 2014-10-22 and has its registered office in Wokingham. The organisation's status is listed as "Active". Cng Fuels Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CNG FUELS LTD
 
Legal Registered Office
C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD
WINNERSH TRIANGLE
WOKINGHAM
RG41 5TS
Other companies in LN5
 
Filing Information
Company Number 09274291
Company ID Number 09274291
Date formed 2014-10-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB222968885  
Last Datalog update: 2023-12-07 02:05:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CNG FUELS LTD
The following companies were found which have the same name as CNG FUELS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CNG FUELS LTD. 801 7 AVENUE S.W., STATION M 34TH FLOOR BOX 2535 CALGARY Alberta T2P2N6 Dissolved Company formed on the 1983-04-12
CNG FUELS LLC Arkansas Unknown

Company Officers of CNG FUELS LTD

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN BALDWIN
Director 2014-10-22
CHRISTOPHER MICHAEL BARTER
Director 2016-05-11
PHILIP EYSTEIN FJELD
Director 2015-02-13
BADEN JEROME GOWRIE-SMITH
Director 2015-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN BALDWIN CNG SCOTLAND LTD Director 2015-04-30 CURRENT 2015-04-30 Active
TIMOTHY JOHN BALDWIN GFLE TOPCO 8 LIMITED Director 2015-04-02 CURRENT 2015-03-05 Active - Proposal to Strike off
TIMOTHY JOHN BALDWIN GFLE TOPCO 9 LIMITED Director 2015-03-27 CURRENT 2015-03-05 Active - Proposal to Strike off
TIMOTHY JOHN BALDWIN CNG LEYLAND LIMITED Director 2015-03-26 CURRENT 2015-01-07 Active
TIMOTHY JOHN BALDWIN CNG CREWE LTD Director 2014-12-03 CURRENT 2014-12-03 Active
TIMOTHY JOHN BALDWIN GFLE HOLDINGS 3 LIMITED Director 2014-09-25 CURRENT 2014-08-28 Active - Proposal to Strike off
TIMOTHY JOHN BALDWIN GFLE HOLDINGS 2 LIMITED Director 2014-07-15 CURRENT 2014-06-11 Active - Proposal to Strike off
TIMOTHY JOHN BALDWIN GFLE FRADDON (HOLDING) LIMITED Director 2014-04-24 CURRENT 2013-12-16 Active - Proposal to Strike off
TIMOTHY JOHN BALDWIN GFLE HOLDINGS 1 LIMITED Director 2014-03-28 CURRENT 2014-03-17 Active - Proposal to Strike off
TIMOTHY JOHN BALDWIN GREENER FOR LIFE ENERGY LIMITED Director 2013-06-04 CURRENT 2010-06-30 Liquidation
TIMOTHY JOHN BALDWIN CNG SERVICES LTD Director 2003-03-03 CURRENT 2003-03-03 Active
CHRISTOPHER MICHAEL BARTER CKA CAPITAL LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
PHILIP EYSTEIN FJELD CNG ERDINGTON LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active
PHILIP EYSTEIN FJELD CNG BARDON LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active
PHILIP EYSTEIN FJELD CNG WARRINGTON LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active
PHILIP EYSTEIN FJELD CNG STATION HOLDINGS LIMITED Director 2017-12-09 CURRENT 2017-12-09 Active
PHILIP EYSTEIN FJELD RENEWABLE TRANSPORT FUEL SERVICES LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active
PHILIP EYSTEIN FJELD CNG CASTLEFORD LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
PHILIP EYSTEIN FJELD CNG CORBY LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
PHILIP EYSTEIN FJELD CNG INVESTMENTS LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
PHILIP EYSTEIN FJELD CNG CREWE LTD Director 2015-06-25 CURRENT 2014-12-03 Active
PHILIP EYSTEIN FJELD CNG LEYLAND LIMITED Director 2015-06-25 CURRENT 2015-01-07 Active
BADEN JEROME GOWRIE-SMITH CNG ERDINGTON LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active
BADEN JEROME GOWRIE-SMITH CNG BARDON LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active
BADEN JEROME GOWRIE-SMITH CNG WARRINGTON LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active
BADEN JEROME GOWRIE-SMITH CNG STATION HOLDINGS LIMITED Director 2017-12-09 CURRENT 2017-12-09 Active
BADEN JEROME GOWRIE-SMITH LAVANT DOWN NORTHAMPTON LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
BADEN JEROME GOWRIE-SMITH RENEWABLE TRANSPORT FUEL SERVICES LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active
BADEN JEROME GOWRIE-SMITH CNG CREWE LTD Director 2015-06-25 CURRENT 2014-12-03 Active
BADEN JEROME GOWRIE-SMITH CNG LEYLAND LIMITED Director 2015-06-25 CURRENT 2015-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09Change of details for Refuels N.V. as a person with significant control on 2023-05-09
2023-10-06CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-10-06Change of details for Refuels N.V. as a person with significant control on 2023-05-09
2023-09-18Director's details changed for Mr Baden Jerome Gowrie-Smith on 2023-09-04
2023-09-14Director's details changed for Mr Timothy John Baldwin on 2023-09-12
2023-09-14Director's details changed for Mr Philip Eystein Fjeld on 2023-09-12
2023-09-14Director's details changed for Mr Baden Jerome Gowrie-Smith on 2023-09-12
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
2023-07-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-28Notification of Refuels N.V. as a person with significant control on 2023-05-09
2023-06-27Withdrawal of a person with significant control statement on 2023-06-27
2023-05-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-17Memorandum articles filed
2023-05-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL BARTER
2023-05-03APPOINTMENT TERMINATED, DIRECTOR SHAUN PATRICK KINGSBURY
2023-05-0202/05/23 STATEMENT OF CAPITAL GBP 7465.06
2022-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-10CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-09-22MR05
2022-08-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-05-09TM02Termination of appointment of Flb Company Secretarial Services Ltd on 2022-03-29
2022-03-28AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-08RP04SH01Second filing of capital allotment of shares GBP4,147.47
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-11-11PSC08Notification of a person with significant control statement
2021-11-11PSC07CESSATION OF BADEN JEROME GOWRIE-SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-10-06RP04SH01Second filing of capital allotment of shares GBP4,562.22
2021-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/21 FROM 16 Berkeley Street London W1J 8DZ England
2021-02-12AP04Appointment of Flb Company Secretarial Services Ltd as company secretary on 2021-01-29
2020-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092742910003
2020-10-28CH01Director's details changed for Mr Philip Eystein Fjeld on 2020-10-28
2020-10-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-09-15SH0117/08/20 STATEMENT OF CAPITAL GBP 7175.56
2020-09-11CH01Director's details changed for Mr Christopher Michael Barter on 2018-11-30
2020-09-04RES13Resolutions passed:
  • Proposed transfer 10/08/2020
2020-08-20RES13Resolutions passed:
  • 06/07/2020
2020-08-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 092742910002
2020-03-17CH01Director's details changed for Mr Shaun Kingsbury on 2020-03-12
2020-03-16CH01Director's details changed for Mr Shaun Kingsley on 2020-03-12
2020-03-16AP01DIRECTOR APPOINTED MR SHAUN KINGSLEY
2020-01-14AAMDAmended account full exemption
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM Virginia House 56 Warwick Road Solihull B92 7HX England
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-07-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15RES01ADOPT ARTICLES 15/07/19
2019-06-26SH0105/06/19 STATEMENT OF CAPITAL GBP 6894.35
2018-12-20AAMDAmended account full exemption
2018-10-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-09-20PSC07CESSATION OF PHILIP EYSTEIN FJELD AS A PERSON OF SIGNIFICANT CONTROL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 092742910001
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP FJELD
2017-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BADEN GOWRIE-SMITH
2017-10-26PSC07CESSATION OF TIMOTHY JOHN BALDWIN AS A PERSON OF SIGNIFICANT CONTROL
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 6562.21
2017-10-26SH0126/10/17 STATEMENT OF CAPITAL GBP 6562.21
2017-10-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14SH0126/05/17 STATEMENT OF CAPITAL GBP 5046.78
2017-08-04SH0126/05/17 STATEMENT OF CAPITAL GBP 5046.48
2017-08-04SH0118/04/17 STATEMENT OF CAPITAL GBP 4722.21
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM 37 st. Bernards Road Olton Solihull West Midlands B92 7AX
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-12CH01Director's details changed for Mr Baden Jerome Gowrie-Smith on 2016-10-12
2016-09-29SH0127/07/16 STATEMENT OF CAPITAL GBP 4562.22
2016-07-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL BARTER
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 4147.47
2016-01-05SH0104/12/15 STATEMENT OF CAPITAL GBP 4147.47
2016-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-05RES01ADOPT ARTICLES 04/12/2015
2015-11-17AA01CURREXT FROM 31/10/2015 TO 31/03/2016
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 3508.76
2015-11-04AR0122/10/15 FULL LIST
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 3508.76
2015-07-10SH0114/06/15 STATEMENT OF CAPITAL GBP 3508.76
2015-07-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-01RES01ADOPT ARTICLES 14/06/2015
2015-02-24SH0105/02/15 STATEMENT OF CAPITAL GBP 3333.00
2015-02-24CC04STATEMENT OF COMPANY'S OBJECTS
2015-02-24RES01ADOPT ARTICLES 05/02/2015
2015-02-23SH02SUB-DIVISION 03/12/14
2015-02-23RES13SHARE SUB DIVISION 03/12/2014
2015-02-22SH0103/12/14 STATEMENT OF CAPITAL GBP 1333.34
2015-02-16AP01DIRECTOR APPOINTED MR PHILIP EYSTEIN FJELD
2015-02-16AP01DIRECTOR APPOINTED MR BADEN JEROME GOWRIE-SMITH
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2014 FROM C/O WILKIN CHAPMAN LLP THE MALTINGS 11-15 BRAYFORD WHARF EAST LINCOLN LN5 7AY UNITED KINGDOM
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-10-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CNG FUELS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CNG FUELS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of CNG FUELS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CNG FUELS LTD

Intangible Assets
Patents
We have not found any records of CNG FUELS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CNG FUELS LTD
Trademarks
We have not found any records of CNG FUELS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CNG FUELS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CNG FUELS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CNG FUELS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CNG FUELS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CNG FUELS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.