Background WavePink WaveYellow Wave

CNG SERVICES LTD (04683805)

CNG SERVICES LTD (04683805) is an active UK company. incorporated on 3 March 2003. with registered office in Solihull. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 3 other business activities. CNG SERVICES LTD has been registered for 23 years. Current directors include BALDWIN, Paula Lorraine, BALDWIN, Timothy John.

Company Number
04683805
Status
active
Type
ltd
Incorporated
3 March 2003
Age
23 years
Address
Virginia House, 56 Warwick Rd, Solihull, B92 7HX
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
BALDWIN, Paula Lorraine, BALDWIN, Timothy John
SIC Codes
09100, 43999, 70229, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNG SERVICES LTD

CNG SERVICES LTD is an active company incorporated on 3 March 2003 with the registered office located in Solihull. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 3 other business activities. CNG SERVICES LTD was registered 23 years ago.(SIC: 09100, 43999, 70229, 71121)

Status

active

Active since 23 years ago

Company No

04683805

LTD Company

Age

23 Years

Incorporated 3 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Virginia House, 56 Warwick Rd Olton Solihull, B92 7HX,

Previous Addresses

37 st Bernard's Rd, Olton Solihull West Midlands B92 7AX
From: 3 March 2003To: 8 February 2017
Timeline

6 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Nov 19
Director Left
Mar 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BALDWIN, Paula Lorraine

Active
Rowanleigh, SolihullB92 7AX
Secretary
Appointed 03 Mar 2003

BALDWIN, Paula Lorraine

Active
Rowanleigh, SolihullB92 7AX
Born February 1966
Director
Appointed 03 Mar 2003

BALDWIN, Timothy John

Active
37 St. Bernards Road, SolihullB92 7AX
Born February 1961
Director
Appointed 03 Mar 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Mar 2003
Resigned 03 Mar 2003

BALDWIN, Tom Oliver

Resigned
St. Bernards Road, SolihullB92 7AX
Born October 1995
Director
Appointed 01 Nov 2019
Resigned 04 Mar 2021

Persons with significant control

4

1 Active
3 Ceased
56 Warwick Road, SolihullB92 7HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2022
56 Warwick Road, SolihullB92 7HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2022
Ceased 23 Mar 2022

Mrs Paula Lorraine Baldwin

Ceased
56 Warwick Rd, SolihullB92 7HX
Born February 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Feb 2022

Mr Timothy John Baldwin

Ceased
56 Warwick Rd, SolihullB92 7HX
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
15 February 2021
MR05Certification of Charge
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Legacy
17 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
288cChange of Particulars
Legacy
27 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
27 August 2003
88(2)R88(2)R
Legacy
3 March 2003
288bResignation of Director or Secretary
Incorporation Company
3 March 2003
NEWINCIncorporation