CNG FUELS LTD

Active Wokingham

Other professional, scientific and technical activities n.e.c.

80 employees website.com
Environment, agriculture and waste Other professional, scientific and technical activities n.e.c.
C

CNG FUELS LTD

Other professional, scientific and technical activities n.e.c.

Founded 22 Oct 2014 Active Wokingham, United Kingdom 80 employees website.com
Environment, agriculture and waste Other professional, scientific and technical activities n.e.c.
Accounts Due 30 Dec 2026 8 months remaining
Confirmation
Net assets £-16M £14M 2023 year on year
Total assets £42M £5M 2023 year on year
Total Liabilities £59M £9M 2023 year on year
Charges 8
3 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2020–2023)

Cash in Bank

£1.59M

Decreased by £991.89k (-38%)

Net Assets

-£16.21M

Decreased by £14.22M (-713%)

Total Liabilities

£58.51M

Increased by £9.19M (+19%)

Turnover

£98.91M

Decreased by £28.54M (-22%)

Employees

80

Increased by 20 (+33%)

Debt Ratio

138%

Increased by 34 (+33%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 2

Investors (3)

Investor NameInvestor SinceParticipating Rounds
Investor 1Dec 2020Strategic Investment, Debt Financing
Investor 2Dec 2020Strategic Investment
Investor 3Dec 2020Strategic Investment

Share Capital

Share Capital

Share allotments and capital structure

14 Allotments 1,755,885 Shares £886k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
7 Oct 2025650£5k£7.65
7 Oct 2025650£5k£7.65
4 Jul 202510,000£77k£7.65
4 Jul 202510,000£77k£7.65
11 Apr 2025752,816£8k£8k

Officers

Officers

1 active 2 resigned
Status
Fjeld, Philip EysteinDirectorNorwegianEngland5113 Feb 2015Active

Shareholders

Shareholders (6)

Cng Foresight Holding Limited
59.6%
899,593
Refuels N.v
39.8%
599,729

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Refuels N.v.

Netherlands

Active
Notified 9 May 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Active
Notified 11 Apr 2025
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Baden Jerome Gowrie-smith

Ceased 2 Oct 2021

Ceased

Philip Eystein Fjeld

Ceased 30 Aug 2018

Ceased

Timothy John Baldwin

Ceased 26 Oct 2017

Ceased

Group Structure

Group Structure

CNG FUELS LTD Current Company
CNG FUELS NOMINEE LTD united kingdom
CNG MAGOR LIMITED united kingdom
CNG WARRINGTON LIMITED united kingdom
CNG NEWARK LIMITED united kingdom
CNG WAKEFIELD LIMITED united kingdom
CNG FORESIGHT LIMITED united kingdom
CNG BRADFORD LIMITED united kingdom
CNG LOCKHEED LIMITED united kingdom
CNG LAMESLEY LIMITED united kingdom
CNG CHELMSFORD LIMITED united kingdom
HYFUELS LIMITED united kingdom
CNG DERBY LIMITED united kingdom
CNG BIRSTALL LIMITED united kingdom
CNG EXETER LIMITED united kingdom
CNG GOOLE LIMITED united kingdom
CNG BRIDGWATER LIMITED united kingdom
CNG HINCKLEY LIMITED united kingdom
CNG CREWE LTD united kingdom
CNG ERDINGTON LIMITED united kingdom
CNG CARLISLE LIMITED united kingdom
CNG SWINDON LIMITED united kingdom
CNG BARNSLEY LIMITED united kingdom
CNG BOLTON LIMITED united kingdom
CNG BRACKNELL LIMITED united kingdom
CNG BARDON LIMITED united kingdom

Charges

Charges

3 outstanding 5 satisfied

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate 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
Unit 1, The Three Sisters Enterprise Park, Antler Court, Ashton In Makerfield, Wigan (WN4 8DU)
Leasehold
Added 1 Dec 2023
District WIGAN
Land lying to the south-west of Weston Road, Crewe
Leasehold
Added 11 Jul 2016
District CHESHIRE EAST

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026OfficersChange to director Mr Christopher James Tanner on 2026-03-31
31 Mar 2026OfficersChange to director Mr Philip Eystein Fjeld on 2026-03-31
31 Mar 2026OfficersChange to director Mr Baden Jerome Gowrie-Smith on 2026-03-31
31 Mar 2026OfficersChange to director Mr Imran Mohammed Hussain on 2026-03-31
30 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
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

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