Background WavePink WaveYellow Wave

CNG SERVICES ASSETS LTD (13590096)

CNG SERVICES ASSETS LTD (13590096) is an active UK company. incorporated on 27 August 2021. with registered office in Solihull. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). CNG SERVICES ASSETS LTD has been registered for 4 years. Current directors include BALDWIN, Paula Lorraine, BALDWIN, Timothy John.

Company Number
13590096
Status
active
Type
ltd
Incorporated
27 August 2021
Age
4 years
Address
Virginia House Warwick Road, Solihull, B92 7HX
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
BALDWIN, Paula Lorraine, BALDWIN, Timothy John
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNG SERVICES ASSETS LTD

CNG SERVICES ASSETS LTD is an active company incorporated on 27 August 2021 with the registered office located in Solihull. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). CNG SERVICES ASSETS LTD was registered 4 years ago.(SIC: 09100)

Status

active

Active since 4 years ago

Company No

13590096

LTD Company

Age

4 Years

Incorporated 27 August 2021

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 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Virginia House Warwick Road Olton Solihull, B92 7HX,

Previous Addresses

C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England
From: 27 August 2021To: 16 September 2021
Timeline

7 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Aug 21
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Funding Round
Mar 22
Owner Exit
Mar 22
Capital Update
Mar 22
2
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

BALDWIN, Paula Lorraine

Active
Warwick Road, SolihullB92 7HX
Born February 1966
Director
Appointed 27 Aug 2021

BALDWIN, Timothy John

Active
Warwick Road, SolihullB92 7HX
Born February 1961
Director
Appointed 27 Aug 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Timothy John Baldwin

Ceased
Warwick Road, SolihullB92 7HX
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Aug 2021
Ceased 28 Feb 2022

Mrs Paula Lorraine Baldwin

Ceased
Warwick Road, SolihullB92 7HX
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Aug 2021
Ceased 28 Feb 2022

Mrs Paula Lorraine Baldwin

Active
Warwick Road, SolihullB92 7HX
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Aug 2021

Mr Timothy John Baldwin

Active
Warwick Road, SolihullB92 7HX
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Aug 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 August 2022
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
29 March 2022
SH19Statement of Capital
Legacy
29 March 2022
SH20SH20
Legacy
29 March 2022
CAP-SSCAP-SS
Resolution
29 March 2022
RESOLUTIONSResolutions
Capital Redomination Of Shares
29 March 2022
SH14Notice of Redenomination
Capital Name Of Class Of Shares
28 March 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
28 March 2022
RESOLUTIONSResolutions
Memorandum Articles
26 March 2022
MAMA
Notification Of A Person With Significant Control
14 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Incorporation Company
27 August 2021
NEWINCIncorporation