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

SIEMENS ENERGY LIMITED

C A PARSONS WORKS, SHIELDS ROAD, NEWCASTLE UPON TYNE, NE6 2YL,
Company Registration Number
00631825
Private Limited Company
Active

Company Overview

About Siemens Energy Ltd
SIEMENS ENERGY LIMITED was founded on 1959-07-03 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Siemens Energy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIEMENS ENERGY LIMITED
 
Legal Registered Office
C A PARSONS WORKS
SHIELDS ROAD
NEWCASTLE UPON TYNE
NE6 2YL
Other companies in GU16
 
Telephone01914015555
 
Previous Names
SIEMENS TRANSMISSION AND DISTRIBUTION LIMITED02/04/2020
VA TECH TRANSMISSION & DISTRIBUTION LIMITED03/04/2006
Filing Information
Company Number 00631825
Company ID Number 00631825
Date formed 1959-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 03:59:50
Primary Source:Companies House
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 SIEMENS ENERGY LIMITED
The following companies were found which have the same name as SIEMENS ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIEMENS ENERGY INDUSTRIAL TURBOMACHINERY LIMITED C A PARSONS WORKS SHIELDS ROAD NEWCASTLE UPON TYNE NE6 2YL Active Company formed on the 2003-04-10
SIEMENS ENERGY TRANSFORMERS CANADA INC. 3400 BELLEFEUILLE ST TROIS RIVIERES Quebec G9A 5K4 Active Company formed on the 1993-11-17
SIEMENS ENERGY MANAGEMENT & INFORMATION SYSTEMS (PTE) LTD AYER RAJAH CRESCENT Singapore 139959 Dissolved Company formed on the 2008-09-12
SIEMENS ENERGY AUTOMATION EXPORT CORPORATION Delaware Unknown
Siemens Energy, Inc. Delaware Unknown
SIEMENS ENERGY AUTOMATION SERVICE Delaware Unknown
SIEMENS ENERGY AUTOMATION INC Delaware Unknown
SIEMENS ENERGY, INC. 4400 N ALAFAYA TRL # MC-196 ORLANDO FL 32826 Active Company formed on the 1998-09-24
SIEMENS ENERGY STAFFING, INC. 4400 N ALAFAYA TRL # MC196 ORLANDO FL 32826 Active Company formed on the 1999-12-15
SIEMENS ENERGY DEMAG DELAVAL TURBOMACHINERY, INC. 4400 N ALAFAYA TRL # MC196 ORLANDO FL 32826 Active Company formed on the 2002-08-29
SIEMENS ENERGY GENERATION SERVICES COMPANY 4400 N ALAFAYA TRL # MC196 ORLANDO FL 32826 Active Company formed on the 1999-09-09
SIEMENS ENERGY MANAGEMENT LLC 2250 PERIMETER ROAD MIAMI FL 33166 Inactive Company formed on the 2018-06-07
SIEMENS ENERGY, INC. 17 G W Tatro Dr Jeffersonville VT 05464 Active Company formed on the 1999-01-14
SIEMENS ENERGY INC Georgia Unknown
SIEMENS ENERGY AUTOMATION SERVICE COMPANY MERGED 2990 Georgia Unknown
SIEMENS ENERGY AUTOMATION INC Georgia Unknown
SIEMENS ENERGY AUTOMATION INC California Unknown
SIEMENS ENERGY AUTOMATION SERVICE COMPANY California Unknown
SIEMENS ENERGY AND AUTOMATION INCORPORATED Michigan UNKNOWN
SIEMENS ENERGY AND AUTOMATION SERVICE COMPANY Michigan UNKNOWN

Company Officers of SIEMENS ENERGY LIMITED

Current Directors
Officer Role Date Appointed
SIMONE EUFEMIA AGATHA DAVINA
Company Secretary 2016-08-02
CARL ENNIS
Director 2018-06-26
ALISTAIR JAMES GEMMELL
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MCCARRON
Director 2016-03-25 2018-06-13
HELEN CLAIRE CARLESS
Company Secretary 2012-02-10 2016-08-01
PAUL MAHER
Director 2010-12-01 2014-02-06
MICHAEL PETER JESBERGER
Director 2009-01-13 2012-06-30
ANDREAS HEINE
Director 2009-01-13 2012-05-29
JAN MICHAEL MROSIK
Director 2007-12-13 2012-04-01
GERARD THOMAS GENT
Company Secretary 2005-12-08 2012-01-31
WOLFGANG DIETER BRAUN
Director 2005-12-08 2008-12-15
DETLEV HERMANN MAAR
Director 2005-12-08 2008-12-15
ARMIN HANS WOLFGANG BRUCK
Director 2006-06-16 2007-07-26
DEBORAH TRACY MCGARGLE
Company Secretary 2004-12-01 2006-11-08
CHRISTOPHER JOHN JONES
Director 2001-12-20 2006-04-03
DICKINSON DEES
Nominated Secretary 2001-12-20 2005-12-08
CHARLES ANDREW OVERSTALL
Director 1996-05-01 2005-12-08
NIGEL ANTHONY SELLAR
Director 2004-02-23 2005-12-08
ROBERT CARLING
Director 2004-01-01 2005-10-01
DEBORAH TRACY MCGARGLE
Company Secretary 2001-12-20 2004-06-30
STEPHEN WILLIAM MAUGHAN
Director 1997-11-01 2003-06-29
STEPHEN WILLIAM MAUGHAN
Company Secretary 2001-05-04 2001-12-20
JO HERMAN CORNELIS RENIQUE
Director 2000-04-14 2001-12-20
GEORG SELDEN
Director 1998-10-27 2001-07-09
NORBERT HOFMANN
Director 1999-09-23 2001-06-30
CHRISTOPHER GRAHAM
Company Secretary 2000-02-29 2001-05-04
DAVID JOHN BEELEY
Company Secretary 1998-10-27 2000-02-29
NIGEL ANTHONY SELLAR
Company Secretary 1996-05-01 2000-02-29
WILLIAM STANLEY JONES
Director 1998-10-27 2000-02-29
JOHN EMMERSON WARREN
Company Secretary 1998-02-01 1998-10-03
JOHN EMMERSON WARREN
Company Secretary 1993-08-23 1996-05-01
GERARD ALLAN
Director 1992-03-28 1996-05-01
HARRY DOUGLAS CONE
Director 1992-03-28 1996-05-01
IRENE LESLEY HARRISON
Company Secretary 1996-04-17 1996-04-23
ALAN STUART ROWLAND
Company Secretary 1992-03-28 1993-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL ENNIS VA TECH REYROLLE DISTRIBUTION LIMITED Director 2016-10-01 CURRENT 1977-11-08 Active
CARL ENNIS VA TECH T & D UK LIMITED Director 2016-10-01 CURRENT 2000-10-11 Active - Proposal to Strike off
ALISTAIR JAMES GEMMELL TRAFALGAR HOUSE TRUSTEES LIMITED Director 2013-01-01 CURRENT 1981-12-17 Active
ALISTAIR JAMES GEMMELL WIMBORNE FIRST SCHOOL PLAY CLUBS Director 1999-01-18 CURRENT 1994-12-15 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
2024-01-08FULL ACCOUNTS MADE UP TO 30/09/23
2024-01-08AAFULL ACCOUNTS MADE UP TO 30/09/23
2024-01-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCRIMSHAW
2024-01-03DIRECTOR APPOINTED MR DARREN JOHN DAVIDSON
2024-01-03AP01DIRECTOR APPOINTED MR DARREN JOHN DAVIDSON
2024-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCRIMSHAW
2023-08-07CONFIRMATION STATEMENT MADE ON 05/08/23, WITH UPDATES
2023-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/23, WITH UPDATES
2023-07-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL GRAY
2023-07-04DIRECTOR APPOINTED MR ROSS KEYZER-DEAN
2023-07-04AP01DIRECTOR APPOINTED MR ROSS KEYZER-DEAN
2023-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL GRAY
2023-01-03FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-10-31CH01Director's details changed for Mr Philip Paul O'brien on 2022-10-29
2022-10-03APPOINTMENT TERMINATED, DIRECTOR SIMONE EUFEMIA AGATHA DAVINA
2022-10-03DIRECTOR APPOINTED MR PHILIP PAUL O'BRIEN
2022-10-03AP01DIRECTOR APPOINTED MR PHILIP PAUL O'BRIEN
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE EUFEMIA AGATHA DAVINA
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD
2022-01-04FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2021-05-20Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 827056502. Address: Faraday House, Sir William Siemens Sq, FRIMLEY SURREY GU16 8QD
2021-05-20Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 927127482. Address: Faraday House, Sir William Siemens Sq, FRIMLEY SURREY GU16 8QD
2021-05-17RES01ADOPT ARTICLES 17/05/21
2021-05-17MEM/ARTSARTICLES OF ASSOCIATION
2021-02-19PSC07CESSATION OF SIEMENS AKTIENGESELLSCHAFT AS A PERSON OF SIGNIFICANT CONTROL
2021-02-15AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-12-15PSC02Notification of Siemens Energy Ag as a person with significant control on 2020-09-28
2020-10-06SH0128/09/20 STATEMENT OF CAPITAL GBP 167500000
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-06-22CH01Director's details changed for Mrs Simone Eufemia Agatha Davina on 2020-06-19
2020-05-04RES01ADOPT ARTICLES 04/05/20
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES GEMMELL
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-20MEM/ARTSARTICLES OF ASSOCIATION
2020-04-02CERTNMCompany name changed siemens transmission and distribution LIMITED\certificate issued on 02/04/20
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-03-25SH0125/03/20 STATEMENT OF CAPITAL GBP 131500000
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-03-04PSC02Notification of Siemens Aktiengesellschaft as a person with significant control on 2020-03-01
2020-03-04PSC07CESSATION OF VA TECH (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03AP03Appointment of Mr Phil Paul O'brien as company secretary on 2020-02-26
2020-03-03AP01DIRECTOR APPOINTED MR MICHAEL PAUL GRAY
2020-03-03TM02Termination of appointment of Simone Eufemia Agatha Davina on 2020-02-26
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA NOON
2020-01-31AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CARL ENNIS
2019-05-23AP01DIRECTOR APPOINTED MRS ANGELA NOON
2019-05-16AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-08-30CH01Director's details changed for Mr Carl Ennis on 2018-08-29
2018-06-26AP01DIRECTOR APPOINTED MR CARL ENNIS
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCCARRON
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-01-10AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 118000000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-08-06TM02Termination of appointment of Helen Claire Carless on 2016-08-01
2016-08-06AP03Appointment of Mrs Simone Eufemia Agatha Davina as company secretary on 2016-08-02
2016-03-30AP01DIRECTOR APPOINTED MR NEIL MCCARRON
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD WILSON
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 118000000
2016-03-22AR0118/03/16 ANNUAL RETURN FULL LIST
2016-02-15AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 118000000
2015-04-01AR0118/03/15 ANNUAL RETURN FULL LIST
2014-12-12RES01ADOPT ARTICLES 12/12/14
2014-12-12AP01DIRECTOR APPOINTED DAVID RICHARD WILSON
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REGINALD WILLCOCK
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR TANIA SONGINI
2014-05-13AP01DIRECTOR APPOINTED MR ALISTAIR JAMES GEMMELL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 118000000
2014-03-26AR0118/03/14 FULL LIST
2014-02-21AP01DIRECTOR APPOINTED MR JOHN REGINALD WILLCOCK
2014-02-19AP01DIRECTOR APPOINTED TANIA SONGINI
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAHER
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY WEIR
2014-01-16AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-31RES01ADOPT ARTICLES 18/12/2013
2013-04-02AR0118/03/13 FULL LIST
2013-01-29AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JESBERGER
2012-06-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS HEINE
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JAN MROSIK
2012-03-22AR0118/03/12 FULL LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER JESBERGER / 07/03/2012
2012-03-06AP03SECRETARY APPOINTED HELEN CLAIRE CARLESS
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY GERARD GENT
2011-06-16AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-08AR0118/03/11 FULL LIST
2010-12-06AP01DIRECTOR APPOINTED PAUL MAHER
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SMITH
2010-06-17AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-19AR0118/03/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SAMUEL HENDERSON WEIR / 01/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD SMITH / 01/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAN MICHAEL MROSIK / 01/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER JESBERGER / 01/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREAS HEINE / 01/03/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR GERARD THOMAS GENT / 01/03/2010
2009-07-25AUDAUDITOR'S RESIGNATION
2009-07-25AUDAUDITOR'S RESIGNATION
2009-07-02AUDAUDITOR'S RESIGNATION
2009-06-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-25363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-02-10288aDIRECTOR APPOINTED DR ANDREAS HEINE
2009-02-10288aDIRECTOR APPOINTED MICHAEL PETER JESBERGER
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR DETLEV MAAR
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR WOLFGANG BRAUN
2008-12-16RES01ADOPT ARTICLES 01/12/2008
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR DONALD WEIR
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD WEIR / 07/05/2008
2008-03-27363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-03-26353LOCATION OF REGISTER OF MEMBERS
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-14123NC INC ALREADY ADJUSTED 17/12/07
2008-01-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-14RES04NC INC ALREADY ADJUSTED 17/12/07
2007-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-29RES04£ NC 68000000/118000000 13
2007-12-2988(2)RAD 17/12/07--------- £ SI 50000000@1=50000000 £ IC 68000000/118000000
2007-09-14288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: SIEMENS HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8FZ
2007-08-10288bDIRECTOR RESIGNED
2007-08-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-25AAFULL ACCOUNTS MADE UP TO 30/09/05
2007-03-20363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-11-21288bSECRETARY RESIGNED
2006-10-23123NC INC ALREADY ADJUSTED 25/09/06
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus

35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35130 - Distribution of electricity

42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications


Licences & Regulatory approval
We could not find any licences issued to SIEMENS ENERGY 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 SIEMENS ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIEMENS ENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.737
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.459

This shows the max and average number of mortgages for companies with the same SIC code of 27120 - Manufacture of electricity distribution and control apparatus

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIEMENS ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of SIEMENS ENERGY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SIEMENS ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIEMENS ENERGY 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 (27120 - Manufacture of electricity distribution and control apparatus) as SIEMENS ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIEMENS ENERGY 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
827056502 Brønnøysundregistrene / Norway Company Register 2021-05-20
927127482 Brønnøysundregistrene / Norway Company Register 2021-05-20

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIEMENS ENERGY 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 SIEMENS ENERGY 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.