CNG FUELS LTD
Other professional, scientific and technical activities n.e.c.
CNG FUELS LTD
Other professional, scientific and technical activities n.e.c.
Contact & Details
Contact
Registered Address
C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom
Full company profile for CNG FUELS LTD (09274291), an active environment, agriculture and waste company based in Wokingham, United Kingdom. Incorporated 22 Oct 2014. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2020–2023)
Cash in Bank
£1.59M
Net Assets
-£16.21M
Total Liabilities
£58.51M
Turnover
£98.91M
Employees
80
Debt Ratio
138%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (3)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Dec 2020 | Strategic Investment, Debt Financing |
| Investor 2 | Dec 2020 | Strategic Investment |
| Investor 3 | Dec 2020 | Strategic Investment |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Fjeld, Philip Eystein | Director | Norwegian | England | 13 Feb 2015 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Refuels N.v.
Netherlands
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Cng Foresight Holding Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Baden Jerome Gowrie-smith
Ceased 2 Oct 2021
Philip Eystein Fjeld
Ceased 30 Aug 2018
Timothy John Baldwin
Ceased 26 Oct 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 1, The Three Sisters Enterprise Park, Antler Court, Ashton In Makerfield, Wigan (WN4 8DU) WIGAN | Leasehold | - | 1 Dec 2023 |
Land lying to the south-west of Weston Road, Crewe CHESHIRE EAST | Leasehold | - | 11 Jul 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Mar 2026 | Officers | Change to director Mr Christopher James Tanner on 2026-03-31 | |
| 31 Mar 2026 | Officers | Change to director Mr Philip Eystein Fjeld on 2026-03-31 | |
| 31 Mar 2026 | Officers | Change to director Mr Baden Jerome Gowrie-Smith on 2026-03-31 | |
| 31 Mar 2026 | Officers | Change to director Mr Imran Mohammed Hussain on 2026-03-31 | |
| 30 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address |
Change to director Mr Christopher James Tanner on 2026-03-31
Change to director Mr Philip Eystein Fjeld on 2026-03-31
Change to director Mr Baden Jerome Gowrie-Smith on 2026-03-31
Change to director Mr Imran Mohammed Hussain on 2026-03-31
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Change to director Mr Christopher James Tanner on 2026-03-31
2 weeks ago on 31 Mar 2026
Change to director Mr Philip Eystein Fjeld on 2026-03-31
2 weeks ago on 31 Mar 2026
Change to director Mr Baden Jerome Gowrie-Smith on 2026-03-31
2 weeks ago on 31 Mar 2026
Change to director Mr Imran Mohammed Hussain on 2026-03-31
2 weeks ago on 31 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
2 weeks ago on 30 Mar 2026
