Background WavePink WaveYellow Wave

CNG FUELS LTD (09274291)

CNG FUELS LTD (09274291) is an active UK company. incorporated on 22 October 2014. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CNG FUELS LTD has been registered for 11 years.

Company Number
09274291
Status
active
Type
ltd
Incorporated
22 October 2014
Age
11 years
Address
C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNG FUELS LTD

CNG FUELS LTD is an active company incorporated on 22 October 2014 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CNG FUELS LTD was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09274291

LTD Company

Age

11 Years

Incorporated 22 October 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

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

Previous Addresses

250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
From: 12 February 2021To: 14 September 2023
16 Berkeley Street London W1J 8DZ England
From: 13 November 2019To: 12 February 2021
Virginia House 56 Warwick Road Solihull B92 7HX England
From: 2 March 2017To: 13 November 2019
37 st. Bernards Road Olton Solihull West Midlands B92 7AX
From: 16 December 2014To: 2 March 2017
C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom
From: 22 October 2014To: 16 December 2014
Timeline

47 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Share Issue
Feb 15
Funding Round
Feb 15
Funding Round
Jul 15
Funding Round
Jan 16
Director Joined
May 16
Funding Round
Sept 16
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Funding Round
Oct 17
Loan Secured
Jan 18
Owner Exit
Sept 18
Funding Round
Jun 19
Director Joined
Mar 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Funding Round
Sept 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Owner Exit
Nov 21
Funding Round
May 23
Director Left
May 23
Director Left
May 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Jun 25
Funding Round
Jul 25
Loan Cleared
Aug 25
Funding Round
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
16
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Resolution
11 November 2025
RESOLUTIONSResolutions
Memorandum Articles
11 November 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Change To A Person With Significant Control
20 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Change To A Person With Significant Control
16 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
4 September 2025
AAAnnual Accounts
Legacy
5 August 2025
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Resolution
14 July 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
16 June 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Legacy
27 May 2025
ANNOTATIONANNOTATION
Resolution
1 May 2025
RESOLUTIONSResolutions
Memorandum Articles
1 May 2025
MAMA
Notification Of A Person With Significant Control
25 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 June 2023
PSC09Update to PSC Statements
Memorandum Articles
17 May 2023
MAMA
Resolution
17 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
22 September 2022
MR05Certification of Charge
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
8 December 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
6 October 2021
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 February 2021
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
18 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Resolution
4 September 2020
RESOLUTIONSResolutions
Resolution
20 August 2020
RESOLUTIONSResolutions
Resolution
18 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
14 January 2020
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Resolution
15 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
20 December 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Resolution
5 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Resolution
1 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Statement Of Companys Objects
24 February 2015
CC04CC04
Resolution
24 February 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 February 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
23 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Incorporation Company
22 October 2014
NEWINCIncorporation