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

IGAS ENERGY ENTERPRISE LIMITED

WELTON GATHERING CENTRE, BARFIELD LANE OFF WRAGBY ROAD, SUDBROOKE, LINCOLN, LN2 2QX,
Company Registration Number
05457589
Private Limited Company
Active

Company Overview

About Igas Energy Enterprise Ltd
IGAS ENERGY ENTERPRISE LIMITED was founded on 2005-05-19 and has its registered office in Lincoln. The organisation's status is listed as "Active". Igas Energy Enterprise Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IGAS ENERGY ENTERPRISE LIMITED
 
Legal Registered Office
WELTON GATHERING CENTRE, BARFIELD LANE OFF WRAGBY ROAD
SUDBROOKE
LINCOLN
LN2 2QX
Other companies in W1J
 
Previous Names
IGAS ENERGY (CAITHNESS) LIMITED23/05/2017
CAITHNESS OIL LIMITED11/12/2013
CAITHNESS PETROLEUM LIMITED11/09/2006
Filing Information
Company Number 05457589
Company ID Number 05457589
Date formed 2005-05-19
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 19/05/2016
Return next due 16/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 12:03:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGAS ENERGY ENTERPRISE 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 IGAS ENERGY ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
JOHN MALCOLM BLAYMIRES
Director 2013-12-06
STEPHEN DAVID BOWLER
Director 2013-12-06
JULIAN LESTER TEDDER
Director 2015-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
SHERNETT SAFFRON WHITE
Company Secretary 2013-12-06 2017-01-03
ANDREW PHILIP AUSTIN
Director 2013-12-06 2015-05-20
JACQUELINE MARY FORBES
Company Secretary 2013-09-20 2013-12-06
DAVID JOHN DONNELLY
Director 2008-08-06 2013-12-06
ROBERT KEITH MILROY KENNEDY
Director 2005-05-19 2013-12-06
ROBERT KEITH MILROY KENNEDY
Company Secretary 2010-03-23 2013-09-20
PETER BERNARD O'SULLIVAN
Director 2007-08-28 2013-07-26
NIGEL JOHN WRIGHT
Company Secretary 2008-10-16 2010-03-23
JACQUELINE MARY FORBES
Company Secretary 2006-08-22 2008-10-16
MICHAEL KIRK INCHES KENNEDY
Company Secretary 2005-05-19 2006-08-22
RM REGISTRARS LIMITED
Company Secretary 2005-05-19 2005-05-19
RM NOMINEES LIMITED
Director 2005-05-19 2005-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MALCOLM BLAYMIRES STAR ENERGY LIMITED Director 2015-05-19 CURRENT 1999-07-14 Active
JOHN MALCOLM BLAYMIRES STAR ENERGY (EAST MIDLANDS) LIMITED Director 2015-05-19 CURRENT 2000-04-06 Active - Proposal to Strike off
JOHN MALCOLM BLAYMIRES IGAS ENERGY LIMITED Director 2015-05-19 CURRENT 2004-02-24 Active
JOHN MALCOLM BLAYMIRES STAR ENERGY OIL & GAS LIMITED Director 2015-05-19 CURRENT 1988-07-07 Active - Proposal to Strike off
JOHN MALCOLM BLAYMIRES STAR ENERGY WEALD BASIN LIMITED Director 2015-04-21 CURRENT 2007-06-26 Active
JOHN MALCOLM BLAYMIRES ISLAND GAS (SINGLETON) LIMITED Director 2015-03-21 CURRENT 1971-08-16 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (WEST ENGLAND) LIMITED Director 2014-10-15 CURRENT 2008-11-27 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (CARBON STORAGE) LIMITED Director 2014-10-15 CURRENT 2007-05-08 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (EAST ENGLAND) LIMITED Director 2014-10-15 CURRENT 2008-11-27 Active
JOHN MALCOLM BLAYMIRES GREENPARK ENERGY TRANSPORTATION LIMITED Director 2014-10-15 CURRENT 2009-07-31 Active
JOHN MALCOLM BLAYMIRES IGAS ENERGY DEVELOPMENT LIMITED Director 2014-10-15 CURRENT 2010-04-30 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (EUROPE) LIMITED Director 2014-10-15 CURRENT 2003-11-27 Active
JOHN MALCOLM BLAYMIRES IGAS ENERGY PRODUCTION LIMITED Director 2014-10-15 CURRENT 2006-03-13 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (LOTHIAN) LIMITED Director 2014-10-15 CURRENT 2007-08-07 Active
JOHN MALCOLM BLAYMIRES ISLAND GAS OPERATIONS LIMITED Director 2011-03-04 CURRENT 2000-05-22 Active
JOHN MALCOLM BLAYMIRES ISLAND GAS LIMITED Director 2011-03-04 CURRENT 2003-11-12 Active
STEPHEN DAVID BOWLER ISLAND GAS (SINGLETON) LIMITED Director 2013-02-28 CURRENT 1971-08-16 Active
STEPHEN DAVID BOWLER STAR ENERGY LIMITED Director 2011-12-14 CURRENT 1999-07-14 Active
STEPHEN DAVID BOWLER STAR ENERGY (EAST MIDLANDS) LIMITED Director 2011-12-14 CURRENT 2000-04-06 Active - Proposal to Strike off
STEPHEN DAVID BOWLER STAR ENERGY WEALD BASIN LIMITED Director 2011-12-14 CURRENT 2007-06-26 Active
STEPHEN DAVID BOWLER STAR ENERGY OIL & GAS LIMITED Director 2011-12-14 CURRENT 1988-07-07 Active - Proposal to Strike off
STEPHEN DAVID BOWLER IGAS ENERGY LIMITED Director 2011-12-09 CURRENT 2004-02-24 Active
STEPHEN DAVID BOWLER STAR ENERGY GROUP PLC Director 2011-11-01 CURRENT 2003-12-01 Active
STEPHEN DAVID BOWLER ISLAND GAS OPERATIONS LIMITED Director 2011-11-01 CURRENT 2000-05-22 Active
STEPHEN DAVID BOWLER IGAS EXPLORATION UK LIMITED Director 2011-11-01 CURRENT 2001-11-16 Active
STEPHEN DAVID BOWLER ISLAND GAS LIMITED Director 2011-11-01 CURRENT 2003-11-12 Active
JULIAN LESTER TEDDER DART ENERGY (WEST ENGLAND) LIMITED Director 2015-10-13 CURRENT 2008-11-27 Active
JULIAN LESTER TEDDER STAR ENERGY LIMITED Director 2015-10-13 CURRENT 1999-07-14 Active
JULIAN LESTER TEDDER STAR ENERGY (EAST MIDLANDS) LIMITED Director 2015-10-13 CURRENT 2000-04-06 Active - Proposal to Strike off
JULIAN LESTER TEDDER IGAS ENERGY LIMITED Director 2015-10-13 CURRENT 2004-02-24 Active
JULIAN LESTER TEDDER STAR ENERGY WEALD BASIN LIMITED Director 2015-10-13 CURRENT 2007-06-26 Active
JULIAN LESTER TEDDER DART ENERGY (CARBON STORAGE) LIMITED Director 2015-10-13 CURRENT 2007-05-08 Active
JULIAN LESTER TEDDER ISLAND GAS OPERATIONS LIMITED Director 2015-10-13 CURRENT 2000-05-22 Active
JULIAN LESTER TEDDER IGAS EXPLORATION UK LIMITED Director 2015-10-13 CURRENT 2001-11-16 Active
JULIAN LESTER TEDDER ISLAND GAS LIMITED Director 2015-10-13 CURRENT 2003-11-12 Active
JULIAN LESTER TEDDER DART ENERGY (EAST ENGLAND) LIMITED Director 2015-10-13 CURRENT 2008-11-27 Active
JULIAN LESTER TEDDER GREENPARK ENERGY TRANSPORTATION LIMITED Director 2015-10-13 CURRENT 2009-07-31 Active
JULIAN LESTER TEDDER IGAS ENERGY DEVELOPMENT LIMITED Director 2015-10-13 CURRENT 2010-04-30 Active
JULIAN LESTER TEDDER DART ENERGY (EUROPE) LIMITED Director 2015-10-13 CURRENT 2003-11-27 Active
JULIAN LESTER TEDDER IGAS ENERGY PRODUCTION LIMITED Director 2015-10-13 CURRENT 2006-03-13 Active
JULIAN LESTER TEDDER DART ENERGY (LOTHIAN) LIMITED Director 2015-10-13 CURRENT 2007-08-07 Active
JULIAN LESTER TEDDER STAR ENERGY OIL & GAS LIMITED Director 2015-10-13 CURRENT 1988-07-07 Active - Proposal to Strike off
JULIAN LESTER TEDDER ISLAND GAS (SINGLETON) LIMITED Director 2015-10-13 CURRENT 1971-08-16 Active
JULIAN LESTER TEDDER SHOP WITH THE SCHOOL LIMITED Director 2012-07-10 CURRENT 2003-12-04 Active - Proposal to Strike off

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
2024-04-30Change of details for Igas Energy Plc as a person with significant control on 2023-06-21
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-13CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-11-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-16AP01DIRECTOR APPOINTED SIMON CHRISTOPHER HOPKINSON
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID BOWLER
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM 7 Down Street London W1J 7AJ
2020-08-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-03AP01DIRECTOR APPOINTED MS FRANCES WARD
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN LESTER TEDDER
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-01-09CC04Statement of company's objects
2019-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 054575890004
2019-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054575890003
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24RES13Resolutions passed:
  • Re-facility agreement/vote at general meeting/documents/guarantee 11/09/2019
  • ADOPT ARTICLES
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM BLAYMIRES
2019-05-02AP01DIRECTOR APPOINTED MRS THAMALA PERERA SCHUETZE
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-23RES15CHANGE OF COMPANY NAME 14/09/21
2017-05-23CERTNMCOMPANY NAME CHANGED IGAS ENERGY (CAITHNESS) LIMITED CERTIFICATE ISSUED ON 23/05/17
2017-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 3305805
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-01-03TM02Termination of appointment of Shernett Saffron White on 2017-01-03
2016-11-14AUDAUDITOR'S RESIGNATION
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 3305805
2016-06-09AR0119/05/16 ANNUAL RETURN FULL LIST
2015-12-16AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-21AP01DIRECTOR APPOINTED MR JULIAN LESTER TEDDER
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP AUSTIN
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 3305805
2015-05-27AR0119/05/15 ANNUAL RETURN FULL LIST
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 3305805
2014-07-24AR0119/05/14 ANNUAL RETURN FULL LIST
2014-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 054575890003
2013-12-11AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-12-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY JACQUELINE FORBES
2013-12-11AP03Appointment of Miss Shernett Saffron White as company secretary
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DONNELLY
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNEDY
2013-12-11AP01DIRECTOR APPOINTED MR JOHN MALCOLM BLAYMIRES
2013-12-11AP01DIRECTOR APPOINTED MR STEPHEN DAVID BOWLER
2013-12-11AP01DIRECTOR APPOINTED MR ANDREW PHILIP AUSTIN
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2013 FROM CLAREBELL HOUSE 5-6 CORK STREET LONDON W1S 3NX UNITED KINGDOM
2013-12-11RES15CHANGE OF NAME 06/12/2013
2013-12-11CERTNMCOMPANY NAME CHANGED CAITHNESS OIL LIMITED CERTIFICATE ISSUED ON 11/12/13
2013-12-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-08MEM/ARTSARTICLES OF ASSOCIATION
2013-11-08RES13DIVIDED 05/11/2013
2013-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-08AA31/12/12 TOTAL EXEMPTION FULL
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-09-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-09-24AP03SECRETARY APPOINTED MS JACQUELINE MARY FORBES
2013-09-24TM02APPOINTMENT TERMINATED, SECRETARY ROBERT KENNEDY
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER O'SULLIVAN
2013-06-17AR0119/05/13 FULL LIST
2012-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-16MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-28AR0119/05/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23AR0119/05/11 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16AR0119/05/10 FULL LIST
2010-03-25AP03SECRETARY APPOINTED MR ROBERT KEITH MILROY KENNEDY
2010-03-25TM02APPOINTMENT TERMINATED, SECRETARY NIGEL WRIGHT
2009-11-3088(2)CAPITALS NOT ROLLED UP
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM ESHA NESS LEWIS LANE GERRARDS CROSS BUCKINGHAMSHIRE SL9 9TS
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN WRIGHT / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BERNARD O'SULLIVAN / 12/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH MILROY KENNEDY / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DONNELLY / 27/10/2009
2009-07-07363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-07-06288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE FORBES
2009-07-06288aSECRETARY APPOINTED MR NIGEL JOHN WRIGHT
2008-10-13288aDIRECTOR APPOINTED MR DAVID JOHN DONNELLY
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-22363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNEDY / 22/05/2008
2007-12-01287REGISTERED OFFICE CHANGED ON 01/12/07 FROM: 31 GRAHAM TERRACE LONDON SW1W 8JE
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-12225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2007-05-30363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-05-30288bSECRETARY RESIGNED
2007-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-11CERTNMCOMPANY NAME CHANGED CAITHNESS PETROLEUM LIMITED CERTIFICATE ISSUED ON 11/09/06
2006-08-30288aNEW SECRETARY APPOINTED
2006-06-29363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




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 IGAS ENERGY ENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-15 Outstanding NORSK TILLITSMANN ASA AS SECURITY TRUSTEE
FLOATING CHARGE 2012-10-03 Satisfied MR ANUJ SOMCHAND SHAH AS SECURITY TRUSTEE FOR THE NOTEHOLDERS (THE SECURITY TRUSTEE)
FLOATING CHARGE 2012-05-28 Satisfied MR ANUJ SOMCHAND SHAH AS SECURITY TRUSTEE FOR THE NOTEHOLDERS (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of IGAS ENERGY ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IGAS ENERGY ENTERPRISE LIMITED
Trademarks
We have not found any records of IGAS ENERGY ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IGAS ENERGY ENTERPRISE 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 IGAS ENERGY ENTERPRISE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IGAS ENERGY ENTERPRISE 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 IGAS ENERGY ENTERPRISE 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 IGAS ENERGY ENTERPRISE 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.