ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CNG Fuels Ltd

CNG Fuels Ltd is an active company incorporated on 22 October 2014 with the registered office located in Wokingham, Berkshire. CNG Fuels Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09274291
Private limited company
Age
10 years
Incorporated 22 October 2014
Size
Unreported
Confirmation
Submitted
Dated 3 October 2024 (11 months ago)
Next confirmation dated 3 October 2025
Due by 17 October 2025 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 30 March 2026
Due by 30 December 2026 (1 year 3 months remaining)
Contact
Address
C/O Flb Accountants Llp 1010 Eskdale Road
Winnersh Triangle
Wokingham
RG41 5TS
United Kingdom
Address changed on 14 Sep 2023 (1 year 11 months ago)
Previous address was 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
Telephone
07971541000
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
2
Director • Director • British • Lives in UK • Born in Nov 1972
Director • Australian • Lives in Spain • Born in Jul 1982
Director • British • Lives in England • Born in Nov 1982
Director • Norwegian • Lives in England • Born in Feb 1975
Director • British • Lives in UK • Born in Mar 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CNG Leyland Limited
Philip Eystein Fjeld, Baden Jerome Gowrie-Smith, and 2 more are mutual people.
Active
Lavant Down Northampton Limited
Philip Eystein Fjeld, Baden Jerome Gowrie-Smith, and 2 more are mutual people.
Active
CNG Station Holdings Limited
Philip Eystein Fjeld, Baden Jerome Gowrie-Smith, and 2 more are mutual people.
Active
CNG Knowsley Limited
Philip Eystein Fjeld, Baden Jerome Gowrie-Smith, and 2 more are mutual people.
Active
Oxford Erdington Limited
Philip Eystein Fjeld, Baden Jerome Gowrie-Smith, and 2 more are mutual people.
Active
Hams Warrington Limited
Philip Eystein Fjeld, Baden Jerome Gowrie-Smith, and 2 more are mutual people.
Active
CNG Foresight Limited
Christopher James Tanner, Philip Eystein Fjeld, and 2 more are mutual people.
Active
CNG Crewe Ltd
Timothy John Baldwin, Philip Eystein Fjeld, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.59M
Decreased by £992K (-38%)
Turnover
£98.91M
Decreased by £28.54M (-22%)
Employees
80
Increased by 20 (+33%)
Total Assets
£42.3M
Decreased by £5.03M (-11%)
Total Liabilities
-£58.51M
Increased by £9.19M (+19%)
Net Assets
-£16.21M
Decreased by £14.22M (+713%)
Debt Ratio (%)
138%
Increased by 34.11% (+33%)
Latest Activity
Group Accounts Submitted
3 Days Ago on 4 Sep 2025
Charge Satisfied
1 Month Ago on 4 Aug 2025
Refuels N.V. (PSC) Details Changed
4 Months Ago on 11 Apr 2025
Cng Foresight Holding Limited (PSC) Appointed
4 Months Ago on 11 Apr 2025
Timothy John Baldwin Resigned
4 Months Ago on 11 Apr 2025
Mrs Stefania Trivellato Appointed
4 Months Ago on 11 Apr 2025
Mr Imran Mohammed Hussain Appointed
4 Months Ago on 11 Apr 2025
Christopher Tanner Appointed
4 Months Ago on 11 Apr 2025
New Charge Registered
4 Months Ago on 11 Apr 2025
Group Accounts Submitted
8 Months Ago on 6 Jan 2025
Get Credit Report
Discover CNG Fuels Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 4 Sep 2025
Replacement filing of SH01 - 04/07/25 Statement of Capital gbp 15086.74
Submitted on 5 Aug 2025
Satisfaction of charge 092742910005 in full
Submitted on 4 Aug 2025
Statement of capital following an allotment of shares on 4 July 2025
Submitted on 25 Jul 2025
Resolutions
Submitted on 14 Jul 2025
Change of details for Refuels N.V. as a person with significant control on 11 April 2025
Submitted on 1 Jul 2025
Change of share class name or designation
Submitted on 16 Jun 2025
Particulars of variation of rights attached to shares
Submitted on 16 Jun 2025
Statement of capital following an allotment of shares on 11 April 2025
Submitted on 10 Jun 2025
Admin Removed The SH01 was administratively removed from the public register on 27/05/2025 as it was not properly delivered 
Submitted on 27 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year