ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CNG Aylesford Limited

CNG Aylesford Limited is an active company incorporated on 16 February 2022 with the registered office located in Wokingham, Berkshire. CNG Aylesford Limited was registered 3 years ago.
Status
Active
Active since 2 years 5 months ago
Company No
13919759
Private limited company
Age
3 years
Incorporated 16 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 February 2025 (10 months ago)
Next confirmation dated 15 February 2026
Due by 1 March 2026 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
C/O Flb Accountants Llp 1010 Eskdale Road
Winnersh Triangle
Wokingham
RG41 5TS
United Kingdom
Address changed on 15 Sep 2023 (2 years 3 months ago)
Previous address was C/O Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham RG41 5TP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1986
Director • Australian • Lives in Spain • Born in Jul 1982
CNG Foresight Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CNG Corby Limited
Baden Jerome Gowrie-Smith and Jason Shepherd-Abdullah are mutual people.
Active
CNG Castleford Limited
Baden Jerome Gowrie-Smith and Jason Shepherd-Abdullah are mutual people.
Active
CNG Bardon Limited
Baden Jerome Gowrie-Smith and Jason Shepherd-Abdullah are mutual people.
Active
CNG Avonmouth North Limited
Baden Jerome Gowrie-Smith and Jason Shepherd-Abdullah are mutual people.
Active
CNG Eurocentral Limited
Baden Jerome Gowrie-Smith and Jason Shepherd-Abdullah are mutual people.
Active
CNG Newark Limited
Baden Jerome Gowrie-Smith and Jason Shepherd-Abdullah are mutual people.
Active
CNG Milton Keynes Limited
Baden Jerome Gowrie-Smith and Jason Shepherd-Abdullah are mutual people.
Active
CNG Newton Aycliffe Limited
Baden Jerome Gowrie-Smith and Jason Shepherd-Abdullah are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£8.76M
Increased by £8.76M (+8762957%)
Total Liabilities
-£8.79M
Increased by £8.79M (%)
Net Assets
-£28.24K
Decreased by £28.34K (-28341%)
Debt Ratio (%)
100%
Increased by 100.32% (%)
Latest Activity
Subsidiary Accounts Submitted
15 Days Ago on 18 Dec 2025
New Charge Registered
2 Months Ago on 24 Oct 2025
Imran Mohammed Hussain Resigned
2 Months Ago on 16 Oct 2025
Jack Charles Hoadley Resigned
2 Months Ago on 16 Oct 2025
Confirmation Submitted
10 Months Ago on 18 Feb 2025
Full Accounts Submitted
1 Year Ago on 20 Dec 2024
Confirmation Submitted
1 Year 10 Months Ago on 19 Feb 2024
Mr Jason Shepherd-Abdullah Appointed
2 Years 3 Months Ago on 8 Sep 2023
Nicholas John Howard Reid Resigned
2 Years 3 Months Ago on 8 Sep 2023
Mr Baden Jerome Gowrie-Smith Details Changed
2 Years 4 Months Ago on 4 Sep 2023
Get Credit Report
Discover CNG Aylesford Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 18 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 18 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 18 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 18 Dec 2025
Memorandum and Articles of Association
Submitted on 11 Nov 2025
Resolutions
Submitted on 11 Nov 2025
Registration of charge 139197590001, created on 24 October 2025
Submitted on 30 Oct 2025
Termination of appointment of Imran Mohammed Hussain as a director on 16 October 2025
Submitted on 20 Oct 2025
Termination of appointment of Jack Charles Hoadley as a director on 16 October 2025
Submitted on 20 Oct 2025
Confirmation statement made on 15 February 2025 with no updates
Submitted on 18 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year