Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SENERGY OIL & GAS LIMITED
Company Information for

SENERGY OIL & GAS LIMITED

29 Abercrombie Court, Prospect Road, Arnhall Business Park, Westhill, AB32 6FE,
Company Registration Number
SC350041
Private Limited Company
Active

Company Overview

About Senergy Oil & Gas Ltd
SENERGY OIL & GAS LIMITED was founded on 2008-10-17 and has its registered office in Westhill. The organisation's status is listed as "Active". Senergy Oil & Gas Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SENERGY OIL & GAS LIMITED
 
Legal Registered Office
29 Abercrombie Court, Prospect Road
Arnhall Business Park
Westhill
AB32 6FE
Other companies in AB11
 
Previous Names
ENSCO 236 LIMITED28/10/2008
Filing Information
Company Number SC350041
Company ID Number SC350041
Date formed 2008-10-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-12-30
Latest return 2023-10-17
Return next due 2024-10-31
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-13 20:20:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENERGY OIL & GAS 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.
Companies with same name SENERGY OIL & GAS LIMITED
The following companies were found which have the same name as SENERGY OIL & GAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SENERGY OIL & GAS SERVICES (IRELAND) LIMITED 39/40, UPPER MOUNT STREET, DUBLIN 2. D02PR89 Dissolved Company formed on the 2003-09-01
SENERGY OIL & GAS (SINGAPORE) PTE. LTD. TEMASEK BOULEVARD Singapore 038986 Dissolved Company formed on the 2014-01-17
SENERGY OIL & GAS LIMITED Singapore Active Company formed on the 2014-01-17

Company Officers of SENERGY OIL & GAS LIMITED

Current Directors
Officer Role Date Appointed
GEOFF MEGGINSON
Company Secretary 2015-09-30
ALASDAIR IAN BUCHANAN
Director 2016-07-01
DAVID JAMES MITCHELL
Director 2015-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GIBSON MCCALLUM
Director 2008-10-17 2016-07-01
ADAM MARK PEARCE
Director 2016-07-01 2016-07-01
NEIL MACKAY CAMPBELL
Company Secretary 2008-10-17 2015-09-30
NEIL MACKAY CAMPBELL
Director 2008-10-17 2015-09-30
ALASDAIR IAN BUCHANAN
Director 2015-01-09 2015-04-02
DAVID ROBERT HARRY REED
Director 2008-10-17 2010-09-20
HBJGW SECRETARIAL LIMITED
Company Secretary 2008-10-17 2008-10-17
DEBORAH JANE ALMOND
Director 2008-10-17 2008-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR IAN BUCHANAN TERNAN LIMITED Director 2016-07-01 CURRENT 2003-04-16 Dissolved 2017-07-18
ALASDAIR IAN BUCHANAN SENERGY FRANCE LIMITED Director 2016-07-01 CURRENT 2008-10-17 Dissolved 2017-07-04
ALASDAIR IAN BUCHANAN SENERGY ALTERNATIVE ENERGY LIMITED Director 2016-07-01 CURRENT 2007-03-19 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN SENERGY ECONNECT LIMITED Director 2016-07-01 CURRENT 2008-08-29 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN SENERGY LEA LIMITED Director 2016-07-01 CURRENT 1998-01-21 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN ISIS ENERGY LIMITED Director 2016-07-01 CURRENT 2005-02-08 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED Director 2016-07-01 CURRENT 1999-07-09 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED Director 2016-07-01 CURRENT 1999-07-09 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN FLOYD AND ASSOCIATES HOLDINGS LIMITED Director 2016-07-01 CURRENT 2004-11-12 Dissolved 2017-08-29
ALASDAIR IAN BUCHANAN SENERGY DEVELOPMENT SOLUTIONS LIMITED Director 2016-07-01 CURRENT 2011-06-24 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN FLOYD AND ASSOCIATES LIMITED Director 2016-07-01 CURRENT 1985-09-12 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN VYSUS (GB) LIMITED Director 2016-07-01 CURRENT 1990-06-08 Active
ALASDAIR IAN BUCHANAN SENERGY WELLS LIMITED Director 2016-07-01 CURRENT 2002-05-13 Active
ALASDAIR IAN BUCHANAN LR 1760 (1) LIMITED Director 2016-07-01 CURRENT 2003-07-08 Active
ALASDAIR IAN BUCHANAN VYSUS LIMITED Director 2016-07-01 CURRENT 2004-09-17 Active
ALASDAIR IAN BUCHANAN SENERGY TRUSTEES LIMITED Director 2016-07-01 CURRENT 2006-10-11 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN LLOYD'S REGISTER ALIGNED SERVICES LIMITED Director 2016-07-01 CURRENT 2007-03-09 Active
ALASDAIR IAN BUCHANAN LR 1760 (2) LIMITED Director 2016-07-01 CURRENT 2008-08-12 Active
ALASDAIR IAN BUCHANAN SENERGY SURVEY & GEOENGINEERING LIMITED Director 2016-07-01 CURRENT 2008-10-17 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN SENERGY GROUP LIMITED Director 2016-07-01 CURRENT 2010-03-31 Active - Proposal to Strike off
ALASDAIR IAN BUCHANAN INTERACTIVE PETROPHYSICS LTD. Director 2016-07-01 CURRENT 1998-01-19 Active
ALASDAIR IAN BUCHANAN LR SENERGY LIMITED Director 2013-08-20 CURRENT 2013-06-20 Active - Proposal to Strike off
DAVID JAMES MITCHELL RTAMO LIMITED Director 2016-10-28 CURRENT 2014-03-14 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY FRANCE LIMITED Director 2016-03-04 CURRENT 2008-10-17 Dissolved 2017-07-04
DAVID JAMES MITCHELL SENERGY LEA LIMITED Director 2016-03-04 CURRENT 1998-01-21 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL VYSUS LIMITED Director 2016-03-04 CURRENT 2004-09-17 Active
DAVID JAMES MITCHELL SENERGY TRUSTEES LIMITED Director 2016-03-04 CURRENT 2006-10-11 Active - Proposal to Strike off
DAVID JAMES MITCHELL LLOYD'S REGISTER ALIGNED SERVICES LIMITED Director 2016-03-04 CURRENT 2007-03-09 Active
DAVID JAMES MITCHELL LLOYD'S REGISTER FINANCE LIMITED Director 2016-03-04 CURRENT 2007-04-02 Active
DAVID JAMES MITCHELL INTERACTIVE PETROPHYSICS LTD. Director 2015-09-30 CURRENT 1998-01-19 Active
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (UNDERBALANCED) LIMITED Director 2015-04-02 CURRENT 1999-07-09 Dissolved 2015-11-03
DAVID JAMES MITCHELL TERNAN LIMITED Director 2015-03-04 CURRENT 2003-04-16 Dissolved 2017-07-18
DAVID JAMES MITCHELL SENERGY ALTERNATIVE ENERGY LIMITED Director 2015-03-04 CURRENT 2007-03-19 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY ECONNECT LIMITED Director 2015-03-04 CURRENT 2008-08-29 Active - Proposal to Strike off
DAVID JAMES MITCHELL ISIS ENERGY LIMITED Director 2015-03-04 CURRENT 2005-02-08 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES HOLDINGS LIMITED Director 2015-03-04 CURRENT 2004-11-12 Dissolved 2017-08-29
DAVID JAMES MITCHELL SENERGY DEVELOPMENT SOLUTIONS LIMITED Director 2015-03-04 CURRENT 2011-06-24 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES LIMITED Director 2015-03-04 CURRENT 1985-09-12 Active - Proposal to Strike off
DAVID JAMES MITCHELL VYSUS (GB) LIMITED Director 2015-03-04 CURRENT 1990-06-08 Active
DAVID JAMES MITCHELL LR 1760 (1) LIMITED Director 2015-03-04 CURRENT 2003-07-08 Active
DAVID JAMES MITCHELL LR 1760 (2) LIMITED Director 2015-03-04 CURRENT 2008-08-12 Active
DAVID JAMES MITCHELL SENERGY SURVEY & GEOENGINEERING LIMITED Director 2015-03-04 CURRENT 2008-10-17 Active - Proposal to Strike off
DAVID JAMES MITCHELL GEOACTIVE LIMITED Director 2015-03-04 CURRENT 2009-07-01 Active
DAVID JAMES MITCHELL SENERGY GROUP LIMITED Director 2015-03-04 CURRENT 2010-03-31 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY WELLS LIMITED Director 2015-02-01 CURRENT 2002-05-13 Active
DAVID JAMES MITCHELL LRQA APAVE LIMITED Director 2014-11-26 CURRENT 2010-04-01 Active
DAVID JAMES MITCHELL LR SENERGY LIMITED Director 2013-08-20 CURRENT 2013-06-20 Active - Proposal to Strike off
DAVID JAMES MITCHELL LR APAVE IES LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2018-07-03
DAVID JAMES MITCHELL VYSUS UK LIMITED Director 2011-05-23 CURRENT 2011-05-11 Active
DAVID JAMES MITCHELL VYSUS MODUSPEC (UK) LIMITED Director 2010-01-25 CURRENT 1988-12-12 Active
DAVID JAMES MITCHELL KNOWLEDGE BASED MANAGEMENT LIMITED Director 2009-12-01 CURRENT 2003-03-20 Dissolved 2017-07-04
DAVID JAMES MITCHELL LRQA GROUP LIMITED Director 2009-07-01 CURRENT 1975-06-26 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
2023-12-05CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES
2023-07-11Termination of appointment of Geoff Megginson on 2023-07-07
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland
2023-07-03Audit exemption subsidiary accounts made up to 2021-12-31
2023-06-15Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-06-15Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-06-15Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-23DIRECTOR APPOINTED MR MATTHEW DAVID ROTHNIE
2023-01-10DIRECTOR APPOINTED MR MICHAEL JAMES DAFFORN
2023-01-10APPOINTMENT TERMINATED, DIRECTOR DAVID MACBRAYNE CLARK
2023-01-10CESSATION OF VYSUS GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-10Notification of Elemental Energies Holdings Limited as a person with significant control on 2022-12-21
2022-12-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3500410003
2022-12-30Current accounting period shortened from 31/12/21 TO 30/12/21
2022-03-29AA01Previous accounting period extended from 31/10/21 TO 31/12/21
2022-02-04Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2022-02-04Audit exemption statement of guarantee by parent company for period ending 31/10/20
2022-02-04Consolidated accounts of parent company for subsidiary company period ending 31/10/20
2022-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2022-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2022-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2022-02-03Audit exemption statement of guarantee by parent company for period ending 31/10/20
2022-02-03Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 31/10/20
2022-02-03Audit exemption subsidiary accounts made up to 2020-10-31
2022-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2022-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2022-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3500410003
2021-05-12AA01Previous accounting period extended from 30/06/20 TO 31/10/20
2021-03-30PSC02Notification of Vysus Group Holdings Limited as a person with significant control on 2020-10-31
2021-03-29PSC07CESSATION OF SENERGY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-03-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MITCHELL
2019-04-03AP01DIRECTOR APPOINTED MR DAVID MACBRAYNE CLARK
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR IAN BUCHANAN
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-04-10AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM 7 Bon Accord Square Aberdeen AB11 6DJ
2017-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARK PEARCE
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-07-08AP01DIRECTOR APPOINTED MR ADAM MARK PEARCE
2016-07-08AP01DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GIBSON MCCALLUM
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-25AR0117/10/15 ANNUAL RETURN FULL LIST
2015-11-11AP03Appointment of Geoff Megginson as company secretary on 2015-09-30
2015-11-11TM02Termination of appointment of Neil Mackay Campbell on 2015-09-30
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACKAY CAMPBELL
2015-04-29CH01Director's details changed for Mr Neil Mackay Campbell on 2014-12-19
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR IAN BUCHANAN
2015-04-02AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM 15 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DE
2015-01-09AP01DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN
2015-01-09AP01DIRECTOR APPOINTED MR DAVID JAMES MITCHELL
2014-10-23AA01PREVEXT FROM 31/05/2014 TO 30/06/2014
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-17AR0117/10/14 FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-24AA01PREVSHO FROM 30/06/2013 TO 31/05/2013
2013-10-18AR0117/10/13 FULL LIST
2013-06-26AA01CURREXT FROM 31/05/2013 TO 30/06/2013
2013-03-01AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-19AR0117/10/12 FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-10-24AR0117/10/11 FULL LIST
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-01AR0117/10/10 FULL LIST
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REED
2010-10-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-09-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-09-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-19AR0117/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT HARRY REED / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GIBSON MCCALLUM / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CAMPBELL / 19/10/2009
2009-02-16288aDIRECTOR APPOINTED MR JAMES GIBSON MCCALLUM
2009-02-16288aDIRECTOR APPOINTED MR DAVID ROBERT HARRY REED
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH ALMOND
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL LIMITED
2009-02-13288aDIRECTOR APPOINTED MR NEIL MACKAY CAMPBELL
2009-02-13288aSECRETARY APPOINTED MR NEIL MACKAY CAMPBELL
2008-11-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH
2008-10-29225CURRSHO FROM 31/10/2009 TO 31/05/2009
2008-10-28CERTNMCOMPANY NAME CHANGED ENSCO 236 LIMITED CERTIFICATE ISSUED ON 28/10/08
2008-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to SENERGY OIL & GAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SENERGY OIL & GAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2010-09-23 Satisfied ANDREW THOMSON
BOND & FLOATING CHARGE 2008-11-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SENERGY OIL & GAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENERGY OIL & GAS LIMITED
Trademarks
We have not found any records of SENERGY OIL & GAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENERGY OIL & GAS 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 (09100 - Support activities for petroleum and natural gas extraction) as SENERGY OIL & GAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SENERGY OIL & GAS 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 SENERGY OIL & GAS 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 SENERGY OIL & GAS 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.