Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEO ENERGY (ZNS) LIMITED
Company Information for

NEO ENERGY (ZNS) LIMITED

30 ST MARY AXE, LONDON, EC3A 8BF,
Company Registration Number
06576309
Private Limited Company
Active

Company Overview

About Neo Energy (zns) Ltd
NEO ENERGY (ZNS) LIMITED was founded on 2008-04-25 and has its registered office in London. The organisation's status is listed as "Active". Neo Energy (zns) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEO ENERGY (ZNS) LIMITED
 
Legal Registered Office
30 ST MARY AXE
LONDON
EC3A 8BF
Other companies in GU2
 
Previous Names
ZENNOR NORTH SEA LIMITED15/07/2021
MPX NORTH SEA LIMITED03/08/2015
Filing Information
Company Number 06576309
Company ID Number 06576309
Date formed 2008-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:43:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEO ENERGY (ZNS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J&M ACCOUNTS LTD   ALTER DOMUS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEO ENERGY (ZNS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT BEAGHAN
Director 2016-01-05
WILLIAM GRAHAM COOPER
Director 2016-01-12
RODERICK IAN SELWYN CRAWFORD
Director 2014-04-04
JAMES MARTIN RICHARD HENRY
Director 2014-04-04
MARTIN JAMES ROWE
Director 2014-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANN KILFORD
Company Secretary 2015-08-10 2016-06-30
JACQUELINE ANN KILFORD
Director 2014-04-04 2015-08-14
FEDERICO DAL POZ
Director 2014-01-01 2014-04-04
COENRAAD THOMAS ANTON MARIE LEO
Director 2013-05-07 2014-04-04
MARCO ZANELLA
Director 2013-11-07 2014-01-01
JACQUELINE ANN KILFORD
Director 2008-04-25 2013-11-07
JAMES MARTIN RICHARD HENRY
Director 2009-07-08 2013-05-23
JACQUELINE ANN KILFORD
Company Secretary 2008-04-25 2013-05-07
DOUGLAS WILLIAM FENWICK
Director 2008-04-25 2013-04-19
Incorporate Secretariat Limited
Company Secretary 2008-04-25 2008-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT BEAGHAN NEO ENERGY (ZEX) LIMITED Director 2016-01-05 CURRENT 2006-06-01 Active
DAVID ROBERT BEAGHAN NEO ENERGY (ZOG) LIMITED Director 2016-01-05 CURRENT 2006-02-01 Active
DAVID ROBERT BEAGHAN NEO ENERGY PATHWAY LIMITED Director 2016-01-05 CURRENT 2007-04-13 Active
DAVID ROBERT BEAGHAN NEO ENERGY (ZEL) LIMITED Director 2016-01-05 CURRENT 2008-11-13 Active
DAVID ROBERT BEAGHAN E-DRILL LIMITED Director 2000-06-22 CURRENT 2000-06-22 Dissolved 2018-05-15
WILLIAM GRAHAM COOPER NEO ENERGY (ZNI) LIMITED Director 2016-03-04 CURRENT 1995-04-06 Active
WILLIAM GRAHAM COOPER NEO ENERGY CENTRAL NORTH SEA LIMITED Director 2016-03-04 CURRENT 2006-08-02 Active
WILLIAM GRAHAM COOPER NEO ENERGY (ZEX) LIMITED Director 2016-01-12 CURRENT 2006-06-01 Active
WILLIAM GRAHAM COOPER NEO ENERGY (ZOG) LIMITED Director 2016-01-12 CURRENT 2006-02-01 Active
WILLIAM GRAHAM COOPER NEO ENERGY PATHWAY LIMITED Director 2016-01-12 CURRENT 2007-04-13 Active
WILLIAM GRAHAM COOPER NEO ENERGY (ZEL) LIMITED Director 2016-01-12 CURRENT 2008-11-13 Active
WILLIAM GRAHAM COOPER CELTIC CROSS CONSULTING LTD Director 2015-03-09 CURRENT 2015-03-09 Active
RODERICK IAN SELWYN CRAWFORD NEO ENERGY (ZNI) LIMITED Director 2016-03-04 CURRENT 1995-04-06 Active
RODERICK IAN SELWYN CRAWFORD NEO ENERGY CENTRAL NORTH SEA LIMITED Director 2016-03-04 CURRENT 2006-08-02 Active
RODERICK IAN SELWYN CRAWFORD NEO ENERGY PATHWAY LIMITED Director 2015-06-30 CURRENT 2007-04-13 Active
RODERICK IAN SELWYN CRAWFORD NEO ENERGY (ZEX) LIMITED Director 2014-04-04 CURRENT 2006-06-01 Active
RODERICK IAN SELWYN CRAWFORD NEO ENERGY (ZEL) LIMITED Director 2014-04-04 CURRENT 2008-11-13 Active
RODERICK IAN SELWYN CRAWFORD NEO ENERGY (ZPL) LIMITED Director 2014-03-19 CURRENT 2013-12-18 Active
RODERICK IAN SELWYN CRAWFORD NEO ENERGY (ZOG) LIMITED Director 2006-02-01 CURRENT 2006-02-01 Active
JAMES MARTIN RICHARD HENRY NEO ENERGY (ZNI) LIMITED Director 2016-03-04 CURRENT 1995-04-06 Active
JAMES MARTIN RICHARD HENRY NEO ENERGY CENTRAL NORTH SEA LIMITED Director 2016-03-04 CURRENT 2006-08-02 Active
JAMES MARTIN RICHARD HENRY NEO ENERGY PATHWAY LIMITED Director 2015-06-30 CURRENT 2007-04-13 Active
JAMES MARTIN RICHARD HENRY MPX RESOURCES LIMITED Director 2014-04-04 CURRENT 2007-10-19 Dissolved 2014-05-06
JAMES MARTIN RICHARD HENRY NEO ENERGY (ZEX) LIMITED Director 2014-04-04 CURRENT 2006-06-01 Active
JAMES MARTIN RICHARD HENRY NEO ENERGY (ZOG) LIMITED Director 2014-04-04 CURRENT 2006-02-01 Active
JAMES MARTIN RICHARD HENRY NEO ENERGY (ZEL) LIMITED Director 2014-04-04 CURRENT 2008-11-13 Active
JAMES MARTIN RICHARD HENRY NEO ENERGY (ZPL) LIMITED Director 2014-03-19 CURRENT 2013-12-18 Active
JAMES MARTIN RICHARD HENRY DSC PORTFOLIO LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active - Proposal to Strike off
JAMES MARTIN RICHARD HENRY THE INTERNET VIDEO COMPANY LIMITED Director 2006-08-23 CURRENT 2003-07-03 Active
JAMES MARTIN RICHARD HENRY JAMES HENRY ASSOCIATES LIMITED Director 2002-05-01 CURRENT 2002-05-01 Active
MARTIN JAMES ROWE NEO ENERGY (ZNI) LIMITED Director 2016-03-04 CURRENT 1995-04-06 Active
MARTIN JAMES ROWE NEO ENERGY CENTRAL NORTH SEA LIMITED Director 2016-03-04 CURRENT 2006-08-02 Active
MARTIN JAMES ROWE NEO ENERGY PATHWAY LIMITED Director 2015-06-30 CURRENT 2007-04-13 Active
MARTIN JAMES ROWE MPX RESOURCES LIMITED Director 2014-04-04 CURRENT 2007-10-19 Dissolved 2014-05-06
MARTIN JAMES ROWE NEO ENERGY (ZEX) LIMITED Director 2014-04-04 CURRENT 2006-06-01 Active
MARTIN JAMES ROWE NEO ENERGY (ZPL) LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
MARTIN JAMES ROWE NEO ENERGY (ZEL) LIMITED Director 2013-07-16 CURRENT 2008-11-13 Active
MARTIN JAMES ROWE NEO ENERGY (ZOG) LIMITED Director 2006-02-01 CURRENT 2006-02-01 Active
MARTIN JAMES ROWE KERNOW ENERGY LIMITED Director 2005-03-17 CURRENT 2005-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2023-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES
2023-01-24DIRECTOR APPOINTED MR ROBERT HUW GAIR
2023-01-24APPOINTMENT TERMINATED, DIRECTOR RUSSELL ALEXANDER ALTON
2023-01-24APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN ADAMS
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2022-06-09SH19Statement of capital on 2022-06-09 GBP 1,010.1960
2022-06-09SH20Statement by Directors
2022-06-09CAP-SSSolvency Statement dated 08/06/22
2022-06-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-04-01RES13Resolutions passed:
  • Company business 15/03/2022
2022-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 065763090005
2022-01-20Director's details changed for Dr Paul Harris on 2022-01-20
2022-01-20Director's details changed for Dr Paul Harris on 2022-01-20
2022-01-20CH01Director's details changed for Dr Paul Harris on 2022-01-20
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-19PSC05Change of details for Zennor Energy Limited as a person with significant control on 2021-07-15
2021-08-18RES13Resolutions passed:
  • 26/07/2021
2021-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065763090003
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 065763090004
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT BEAGHAN
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK IAN SELWYN CRAWFORD
2021-07-19AP01DIRECTOR APPOINTED ROBERT STEPHEN ADAMS
2021-07-15RES15CHANGE OF COMPANY NAME 15/07/21
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM First Floor Hays House Millmead Guildford Surrey GU2 4HJ
2021-07-14AP03Appointment of Andrew Graham Mcintosh as company secretary on 2021-07-12
2021-07-14AP04Appointment of Burness Paull Llp as company secretary on 2021-07-12
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-02-04RES10Resolutions passed:
  • Resolution of allotment of securities
2020-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 065763090003
2020-09-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-03-26MR05All of the property or undertaking has been released from charge for charge number 065763090001
2020-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065763090002
2019-10-29SH20Statement by Directors
2019-10-29SH19Statement of capital on 2019-10-29 GBP 10,101,960
2019-10-29CAP-SSSolvency Statement dated 25/10/19
2019-10-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-05MEM/ARTSARTICLES OF ASSOCIATION
2019-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065763090002
2019-06-24SH0121/06/19 STATEMENT OF CAPITAL GBP 45296270
2019-05-28RES01ADOPT ARTICLES 28/05/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2018-11-14SH0107/11/18 STATEMENT OF CAPITAL GBP 34211550
2018-11-14RES10Resolutions passed:
  • Resolution of allotment of securities
2018-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 4000010
2018-01-02SH0118/12/17 STATEMENT OF CAPITAL GBP 4000010.00
2018-01-02RES13Resolutions passed:
  • Revokethe maximum amount of shares from the articles 13/12/2017
  • Resolution of allotment of securities
2018-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-09-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 10
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-30TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE KILFORD
2016-06-10AUDAUDITOR'S RESIGNATION
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-25AR0123/04/16 FULL LIST
2016-01-12AP01DIRECTOR APPOINTED MR WILLIAM GRAHAM COOPER
2016-01-07AP01DIRECTOR APPOINTED MR DAVID ROBERT BEAGHAN
2015-11-19RES01ADOPT ARTICLES 05/11/2015
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KILFORD
2015-08-10AP03SECRETARY APPOINTED MS JACQUELINE ANN KILFORD
2015-08-03RES15CHANGE OF NAME 03/08/2015
2015-08-03CERTNMCOMPANY NAME CHANGED MPX NORTH SEA LIMITED CERTIFICATE ISSUED ON 03/08/15
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK IAN SELWYN CRAWFORD / 30/06/2015
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-27AR0123/04/15 FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-25AR0123/04/14 FULL LIST
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR COENRAAD LEO
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR FEDERICO DAL POZ
2014-04-07AP01DIRECTOR APPOINTED MR RODERICK IAN SELWYN CRAWFORD
2014-04-07AP01DIRECTOR APPOINTED MR JAMES MARTIN RICHARD HENRY
2014-04-07AP01DIRECTOR APPOINTED MS JACQUELINE ANN KILFORD
2014-04-07AP01DIRECTOR APPOINTED MR MARTIN JAMES ROWE
2014-01-07AP01DIRECTOR APPOINTED MR FEDERICO DAL POZ
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARCO ZANELLA
2013-11-08AP01DIRECTOR APPOINTED MR MARCO ZANELLA
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KILFORD
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-14AP01DIRECTOR APPOINTED MR COENRAAD THOMAS ANTON MARIE LEO
2013-05-14TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE KILFORD
2013-04-25AR0123/04/13 FULL LIST
2013-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FENWICK
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM GROUND FLOOR, 1 BELL COURT LEAPALE LANE GUILDFORD GU1 4LY UNITED KINGDOM
2012-04-24AR0123/04/12 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AR0123/04/11 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE ANN KILFORD / 26/04/2011
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM FENWICK / 26/04/2011
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN RICHARD HENRY / 26/04/2011
2010-11-02RES01ADOPT ARTICLES 20/10/2009
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AR0123/04/10 FULL LIST
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE ANN KILFORD / 23/04/2010
2009-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-14RES01ADOPT MEM AND ARTS 10/06/2009
2009-07-13288aDIRECTOR APPOINTED MR JAMES MARTIN RICHARD HENRY
2009-04-23363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-05-13225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-04-25288bAPPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED
2008-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEO ENERGY (ZNS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of NEO ENERGY (ZNS) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NEO ENERGY (ZNS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEO ENERGY (ZNS) LIMITED
Trademarks
We have not found any records of NEO ENERGY (ZNS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEO ENERGY (ZNS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as NEO ENERGY (ZNS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEO ENERGY (ZNS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEO ENERGY (ZNS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEO ENERGY (ZNS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.