Active
Company Information for SENERGY WELLS LIMITED
29 ABERCROMBIE COURT, PROSPECT ROAD, ARNHALL BUSINESS PARK, WESTHILL, AB32 6FE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SENERGY WELLS LIMITED | ||
Legal Registered Office | ||
29 ABERCROMBIE COURT, PROSPECT ROAD ARNHALL BUSINESS PARK WESTHILL AB32 6FE Other companies in AB11 | ||
Previous Names | ||
|
Company Number | SC231439 | |
---|---|---|
Company ID Number | SC231439 | |
Date formed | 2002-05-13 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB432748978 |
Last Datalog update: | 2025-02-05 07:32:25 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
GEOFF MEGGINSON |
||
ALASDAIR IAN BUCHANAN |
||
STEPHEN GILBERT |
||
DAVID JAMES MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES GIBSON MCCALLUM |
Director | ||
PETER ANTHONY PAVY |
Director | ||
ADAM MARK PEARCE |
Director | ||
NEIL MACKAY CAMPBELL |
Company Secretary | ||
NEIL MACKAY CAMPBELL |
Director | ||
DAVID ROBERT HARRY REED |
Director | ||
IAN BUCHANAN WILLIAMSON |
Director | ||
ANDREW WILLIAM POLLARD THOMSON |
Company Secretary | ||
HBJ SECRETARIAL LIMITED |
Company Secretary | ||
PHILLIP JOHN SMITH |
Director | ||
PETER DAVID TWEEDIE |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TERNAN LIMITED | Director | 2016-07-01 | CURRENT | 2003-04-16 | Dissolved 2017-07-18 | |
SENERGY FRANCE LIMITED | Director | 2016-07-01 | CURRENT | 2008-10-17 | Dissolved 2017-07-04 | |
SENERGY ALTERNATIVE ENERGY LIMITED | Director | 2016-07-01 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
SENERGY ECONNECT LIMITED | Director | 2016-07-01 | CURRENT | 2008-08-29 | Active - Proposal to Strike off | |
SENERGY LEA LIMITED | Director | 2016-07-01 | CURRENT | 1998-01-21 | Active - Proposal to Strike off | |
ISIS ENERGY LIMITED | Director | 2016-07-01 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED | Director | 2016-07-01 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED | Director | 2016-07-01 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
FLOYD AND ASSOCIATES HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2004-11-12 | Dissolved 2017-08-29 | |
SENERGY DEVELOPMENT SOLUTIONS LIMITED | Director | 2016-07-01 | CURRENT | 2011-06-24 | Active - Proposal to Strike off | |
FLOYD AND ASSOCIATES LIMITED | Director | 2016-07-01 | CURRENT | 1985-09-12 | Active - Proposal to Strike off | |
VYSUS (GB) LIMITED | Director | 2016-07-01 | CURRENT | 1990-06-08 | Active | |
LR 1760 (1) LIMITED | Director | 2016-07-01 | CURRENT | 2003-07-08 | Active | |
VYSUS LIMITED | Director | 2016-07-01 | CURRENT | 2004-09-17 | Active | |
SENERGY TRUSTEES LIMITED | Director | 2016-07-01 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
LLOYD'S REGISTER ALIGNED SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 2007-03-09 | Active | |
LR 1760 (2) LIMITED | Director | 2016-07-01 | CURRENT | 2008-08-12 | Active | |
SENERGY SURVEY & GEOENGINEERING LIMITED | Director | 2016-07-01 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
SENERGY OIL & GAS LIMITED | Director | 2016-07-01 | CURRENT | 2008-10-17 | Active | |
SENERGY GROUP LIMITED | Director | 2016-07-01 | CURRENT | 2010-03-31 | Active - Proposal to Strike off | |
INTERACTIVE PETROPHYSICS LTD. | Director | 2016-07-01 | CURRENT | 1998-01-19 | Active | |
LR SENERGY LIMITED | Director | 2013-08-20 | CURRENT | 2013-06-20 | Active - Proposal to Strike off | |
RTAMO LIMITED | Director | 2016-10-28 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
SENERGY FRANCE LIMITED | Director | 2016-03-04 | CURRENT | 2008-10-17 | Dissolved 2017-07-04 | |
SENERGY LEA LIMITED | Director | 2016-03-04 | CURRENT | 1998-01-21 | Active - Proposal to Strike off | |
LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED | Director | 2016-03-04 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED | Director | 2016-03-04 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
VYSUS LIMITED | Director | 2016-03-04 | CURRENT | 2004-09-17 | Active | |
SENERGY TRUSTEES LIMITED | Director | 2016-03-04 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
LLOYD'S REGISTER ALIGNED SERVICES LIMITED | Director | 2016-03-04 | CURRENT | 2007-03-09 | Active | |
LLOYD'S REGISTER FINANCE LIMITED | Director | 2016-03-04 | CURRENT | 2007-04-02 | Active | |
INTERACTIVE PETROPHYSICS LTD. | Director | 2015-09-30 | CURRENT | 1998-01-19 | Active | |
LEADING EDGE ADVANTAGE (UNDERBALANCED) LIMITED | Director | 2015-04-02 | CURRENT | 1999-07-09 | Dissolved 2015-11-03 | |
TERNAN LIMITED | Director | 2015-03-04 | CURRENT | 2003-04-16 | Dissolved 2017-07-18 | |
SENERGY ALTERNATIVE ENERGY LIMITED | Director | 2015-03-04 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
SENERGY ECONNECT LIMITED | Director | 2015-03-04 | CURRENT | 2008-08-29 | Active - Proposal to Strike off | |
ISIS ENERGY LIMITED | Director | 2015-03-04 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
FLOYD AND ASSOCIATES HOLDINGS LIMITED | Director | 2015-03-04 | CURRENT | 2004-11-12 | Dissolved 2017-08-29 | |
SENERGY DEVELOPMENT SOLUTIONS LIMITED | Director | 2015-03-04 | CURRENT | 2011-06-24 | Active - Proposal to Strike off | |
FLOYD AND ASSOCIATES LIMITED | Director | 2015-03-04 | CURRENT | 1985-09-12 | Active - Proposal to Strike off | |
VYSUS (GB) LIMITED | Director | 2015-03-04 | CURRENT | 1990-06-08 | Active | |
LR 1760 (1) LIMITED | Director | 2015-03-04 | CURRENT | 2003-07-08 | Active | |
LR 1760 (2) LIMITED | Director | 2015-03-04 | CURRENT | 2008-08-12 | Active | |
SENERGY SURVEY & GEOENGINEERING LIMITED | Director | 2015-03-04 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
GEOACTIVE LIMITED | Director | 2015-03-04 | CURRENT | 2009-07-01 | Active | |
SENERGY GROUP LIMITED | Director | 2015-03-04 | CURRENT | 2010-03-31 | Active - Proposal to Strike off | |
SENERGY OIL & GAS LIMITED | Director | 2015-01-09 | CURRENT | 2008-10-17 | Active | |
LRQA APAVE LIMITED | Director | 2014-11-26 | CURRENT | 2010-04-01 | Active | |
LR SENERGY LIMITED | Director | 2013-08-20 | CURRENT | 2013-06-20 | Active - Proposal to Strike off | |
LR APAVE IES LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2018-07-03 | |
VYSUS UK LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-11 | Active | |
MODUSPEC LTD | Director | 2010-01-25 | CURRENT | 1988-12-12 | Active | |
KNOWLEDGE BASED MANAGEMENT LIMITED | Director | 2009-12-01 | CURRENT | 2003-03-20 | Dissolved 2017-07-04 | |
LRQA GROUP LIMITED | Director | 2009-07-01 | CURRENT | 1975-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE SC2314390004 | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID ROTHNIE | ||
DIRECTOR APPOINTED MR MICHAEL STUART ADAMS | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 13/05/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 13/05/24 FROM , 29 Abercrombie Court Prospect Road, Arnhall Business Park, Westhill, AB32 6FE, Scotland | ||
REGISTERED OFFICE CHANGED ON 13/05/24 FROM , 29 Prospect Road, Arnhall Business Park, Westhill, AB32 6FE, Scotland | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Termination of appointment of Geoff Megginson on 2023-07-07 | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 06/07/23 FROM Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland | ||
REGISTERED OFFICE CHANGED ON 06/07/23 FROM , Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU, Scotland | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
DIRECTOR APPOINTED MR MICHAEL JAMES DAFFORN | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID MACBRAYNE CLARK | ||
Current accounting period shortened from 31/12/21 TO 30/12/21 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2314390003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2314390003 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIAN GILBERT | |
AP01 | DIRECTOR APPOINTED MATTHEW DAVID ROTHNIE | |
Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
Audit exemption statement of guarantee by parent company for period ending 31/10/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | ||
Audit exemption subsidiary accounts made up to 2020-10-31 | ||
Previous accounting period extended from 31/10/21 TO 31/12/21 | ||
AA01 | Previous accounting period extended from 31/10/21 TO 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2314390003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/06/20 TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MITCHELL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
AP01 | DIRECTOR APPOINTED MR DAVID MACBRAYNE CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR IAN BUCHANAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/17 FROM 7 Bon Accord Square Aberdeen AB11 6DJ | |
REGISTERED OFFICE CHANGED ON 04/09/17 FROM , 7 Bon Accord Square, Aberdeen, AB11 6DJ | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM MARK PEARCE | |
AP01 | DIRECTOR APPOINTED MR ADAM MARK PEARCE | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GILBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER PAVY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCCALLUM | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AP03 | Appointment of Geoff Megginson as company secretary on 2015-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MACKAY CAMPBELL | |
TM02 | Termination of appointment of Neil Mackay Campbell on 2015-09-30 | |
LATEST SOC | 25/05/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Neil Mackay Campbell on 2014-12-19 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 15 BON ACCORD CRESCENT ABERDEEN ABERDEENSHIRE AB11 6DE | |
REGISTERED OFFICE CHANGED ON 01/04/15 FROM , 15 Bon Accord Crescent, Aberdeen, Aberdeenshire, AB11 6DE | ||
AP01 | DIRECTOR APPOINTED MR DAVID JAMES MITCHELL | |
AA01 | PREVEXT FROM 31/05/2014 TO 30/06/2014 | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | PREVSHO FROM 30/06/2013 TO 31/05/2013 | |
AA01 | CURREXT FROM 31/05/2013 TO 30/06/2013 | |
AR01 | 13/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 13/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AP01 | DIRECTOR APPOINTED MR NEIL MACKAY CAMPBELL | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 13/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REED | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 13/05/10 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED XCAVO LIMITED CERTIFICATE ISSUED ON 05/03/10 | |
RES15 | CHANGE OF NAME 01/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 7 BON ACCORD SQUARE ABERDEEN AB11 6DJ | |
Registered office changed on 30/08/05 from:\7 bon accord square, aberdeen, AB11 6DJ | ||
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/04/05 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH | |
288b | SECRETARY RESIGNED | |
Registered office changed on 01/04/05 from:\exchange tower, 19 canning street, edinburgh, midlothian EH3 8EH | ||
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 15 RUTLAND STREET EDINBURGH EH1 2AE | |
122 | S-DIV 14/10/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
Registered office changed on 12/11/04 from:\15 rutland street, edinburgh, EH1 2AE | ||
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED STALLBRICK LIMITED CERTIFICATE ISSUED ON 14/08/02 | |
88(2)R | AD 31/05/02--------- £ SI 1@1=1 £ IC 2/3 | |
88(2)R | AD 31/05/02--------- £ SI 1@1=1 £ IC 1/2 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
Registered office changed on 14/06/02 from:\24 great king street, edinburgh, midlothian, EH3 6QN | ||
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | ANDREW THOMSON | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as SENERGY WELLS LIMITED are:
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
No Norwegian address registered: ABERDEEN AB15 8PU SCOTLAND Norway / Norge | 916698089 | Brønnøysundregistrene / Norway Company Register | 2016-02-16 | Active |
No Norwegian address registered: ABERDEEN AB15 8PU SCOTLAND Norway / Norge | 916698089 | Brønnøysundregistrene / Norway Company Register | 2016-02-16 | Active |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 73042930 | Casing and tubing of a kind used for drilling for oil or gas, seamless, of iron or steel, of an external diameter > 168,3 mm, but <= 406,4 mm (excl. products of cast iron) | ||
![]() | 73042990 | Casing and tubing of a kind used for drilling for oil or gas, seamless, of iron or steel, of an external diameter > 406,4 mm (excl. products of cast iron) | ||
![]() | 84433210 | Printers capable of connecting to an automatic data processing machine or to a network | ||
![]() | 84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | ||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | ||
![]() | 85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85285100 | Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube) | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 82071990 | Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond | ||
![]() | 84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | ||
![]() | 84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | ||
![]() | 82071300 | Rock-drilling or earth-boring tools, interchangeable, with working parts of sintered metal carbides or cermets | ||
![]() | 84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | ||
![]() | 84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |