CNG BARDON LIMITED

Register to unlock more data on OkredoRegister

CNG BARDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11426472

Incorporation date

21/06/2018

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor Heritage House, 2-14 Shortlands, London W6 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2018)
dot icon31/03/2026
Director's details changed for Mr Baden Jerome Gowrie-Smith on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Jason Shepherd-Abdullah on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Philip Eystein Fjeld on 2026-03-31
dot icon30/03/2026
Registered office address changed from C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom to Ground Floor Heritage House 2-14 Shortlands London W6 8DJ on 2026-03-30
dot icon30/03/2026
Change of details for Cng Fuels Ltd as a person with significant control on 2026-03-30
dot icon15/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon09/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon20/05/2024
Certificate of change of name
dot icon25/09/2023
Termination of appointment of Nicholas John Howard Reid as a director on 2023-09-08
dot icon22/09/2023
Appointment of Mr Jason Shepherd-Abdullah as a director on 2023-09-08
dot icon18/09/2023
Director's details changed for Mr Baden Jerome Gowrie-Smith on 2023-09-04
dot icon15/09/2023
Director's details changed for Nicholas John Howard Reid on 2023-09-12
dot icon14/09/2023
Director's details changed for Mr Philip Eystein Fjeld on 2023-09-12
dot icon14/09/2023
Registered office address changed from Flb Accountants Llp 250 Wharfedale Road Winnersh Wokingham RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-14
dot icon14/09/2023
Director's details changed for Mr Baden Jerome Gowrie-Smith on 2023-09-12
dot icon28/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon20/03/2023
Second filing for the appointment of Mr Nicholas John Howard Reid as a director
dot icon16/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/09/2022
Director's details changed for Mr Nicholas John Howard Reid on 2022-08-15
dot icon27/06/2022
Accounts for a dormant company made up to 2021-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon09/05/2022
Termination of appointment of Flb Company Secretarial Services Ltd as a secretary on 2022-03-29
dot icon28/03/2022
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon27/04/2021
Appointment of Flb Company Secretarial Services Ltd as a secretary on 2021-04-27
dot icon27/04/2021
Registered office address changed from 16 Berkeley Street London W1J 8DZ England to Flb Accountants Llp 250 Wharfedale Road Winnersh Wokingham RG41 5TP on 2021-04-27
dot icon02/11/2020
Appointment of Mr Nicholas John Howard Reid as a director on 2020-11-01
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/10/2020
Director's details changed for Mr Philip Eystein Fjeld on 2020-10-28
dot icon30/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon14/11/2019
Registered office address changed from Virginia House 56 Warwick Road Solihull West Midlands B92 7HX England to 16 Berkeley Street London W1J 8DZ on 2019-11-14
dot icon22/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon08/08/2018
Current accounting period shortened from 2019-06-30 to 2019-03-31
dot icon21/06/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FLB COMPANY SECRETARIAL SERVICES LTD
Corporate Secretary
27/04/2021 - 29/03/2022
241
Reid, Nicholas John Howard
Director
01/11/2020 - 08/09/2023
30
Shepherd-Abdullah, Jason
Director
08/09/2023 - Present
33
Fjeld, Philip Eystein
Director
21/06/2018 - Present
59
Gowrie-Smith, Baden Jerome
Director
21/06/2018 - Present
58

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CNG BARDON LIMITED

CNG BARDON LIMITED is an(a) Active company incorporated on 21/06/2018 with the registered office located at Ground Floor Heritage House, 2-14 Shortlands, London W6 8DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CNG BARDON LIMITED?

toggle

CNG BARDON LIMITED is currently Active. It was registered on 21/06/2018 .

Where is CNG BARDON LIMITED located?

toggle

CNG BARDON LIMITED is registered at Ground Floor Heritage House, 2-14 Shortlands, London W6 8DJ.

What does CNG BARDON LIMITED do?

toggle

CNG BARDON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CNG BARDON LIMITED?

toggle

The latest filing was on 31/03/2026: Director's details changed for Mr Baden Jerome Gowrie-Smith on 2026-03-31.