Background WavePink WaveYellow Wave

CNG WARRINGTON LIMITED (11426522)

CNG WARRINGTON LIMITED (11426522) is an active UK company. incorporated on 21 June 2018. 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 WARRINGTON LIMITED has been registered for 7 years. Current directors include FJELD, Philip Eystein, GOWRIE-SMITH, Baden Jerome.

Company Number
11426522
Status
active
Type
ltd
Incorporated
21 June 2018
Age
7 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.
Directors
FJELD, Philip Eystein, GOWRIE-SMITH, Baden Jerome
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNG WARRINGTON LIMITED

CNG WARRINGTON LIMITED is an active company incorporated on 21 June 2018 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 WARRINGTON LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11426522

LTD Company

Age

7 Years

Incorporated 21 June 2018

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

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

Previous Addresses

Flb Accountants Llp 250 Wharfedale Road Winnersh Wokingham RG41 5TP United Kingdom
From: 27 April 2021To: 14 September 2023
16 Berkeley Street London W1J 8DZ England
From: 14 November 2019To: 27 April 2021
Virginia House 56 Warwick Road Solihull West Midlands B92 7HX England
From: 21 June 2018To: 14 November 2019
Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FJELD, Philip Eystein

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born February 1975
Director
Appointed 21 Jun 2018

GOWRIE-SMITH, Baden Jerome

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born July 1982
Director
Appointed 21 Jun 2018

FLB COMPANY SECRETARIAL SERVICES LTD

Resigned
Wharfedale Road, WokinghamRG41 5TP
Corporate secretary
Appointed 27 Apr 2021
Resigned 29 Mar 2022

Persons with significant control

1

56 Warwick Road, SolihullB92 7HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
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
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
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
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 April 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
21 June 2018
NEWINCIncorporation