Background WavePink WaveYellow Wave

CNG BANGOR LIMITED (13630846)

CNG BANGOR LIMITED (13630846) is an active UK company. incorporated on 20 September 2021. 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 BANGOR LIMITED has been registered for 4 years. Current directors include GOWRIE-SMITH, Baden Jerome, SHEPHERD-ABDULLAH, Jason.

Company Number
13630846
Status
active
Type
ltd
Incorporated
20 September 2021
Age
4 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
GOWRIE-SMITH, Baden Jerome, SHEPHERD-ABDULLAH, Jason
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNG BANGOR LIMITED

CNG BANGOR LIMITED is an active company incorporated on 20 September 2021 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 BANGOR LIMITED was registered 4 years ago.(SIC: 74909)

Status

active

Active since 4 years ago

Company No

13630846

LTD Company

Age

4 Years

Incorporated 20 September 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 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 England
From: 24 September 2021To: 14 September 2023
C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom
From: 20 September 2021To: 24 September 2021
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 25
Director Left
Oct 25
Loan Secured
Oct 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GOWRIE-SMITH, Baden Jerome

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born July 1982
Director
Appointed 20 Sept 2021

SHEPHERD-ABDULLAH, Jason

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born February 1986
Director
Appointed 08 Sept 2023

FJELD, Philip Eystein

Resigned
Wharfedale Road, WokinghamRG41 5TP
Born February 1975
Director
Appointed 20 Sept 2021
Resigned 20 Dec 2022

HOADLEY, Jack Charles

Resigned
1010 Eskdale Road, WokinghamRG41 5TS
Born August 1989
Director
Appointed 20 Dec 2022
Resigned 16 Oct 2025

HUSSAIN, Imran Mohammed

Resigned
1010 Eskdale Road, WokinghamRG41 5TS
Born March 1986
Director
Appointed 20 Dec 2022
Resigned 16 Oct 2025

REID, Nicholas John Howard

Resigned
1010 Eskdale Road, WokinghamRG41 5TS
Born December 1982
Director
Appointed 20 Sept 2021
Resigned 08 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
1010 Eskdale Road, WokinghamRG41 5TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2022
Wharfedale Road, WokinghamRG41 5TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2021
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
11 November 2025
MAMA
Resolution
11 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
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 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
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 To A Person With Significant Control
14 September 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
27 June 2023
RPCH01RPCH01
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Incorporation Company
20 September 2021
NEWINCIncorporation