Seneca Global Energy Limited HARTLEPOOL


Founded in 2012, Seneca Global Energy, classified under reg no. 07897445 is an active company. Currently registered at Maritime House TS24 0UX, Hartlepool the company has been in the business for 12 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 3 directors, namely Christopher T., Mark B. and Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 16 April 2013 and Christopher T. has been with the company for the least time - from 1 January 2015. As of 28 May 2024, there were 5 ex directors - Gillian R., Mark W. and others listed below. There were no ex secretaries.

Seneca Global Energy Limited Address / Contact

Office Address Maritime House
Office Address2 Harbour Walk
Town Hartlepool
Post code TS24 0UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07897445
Date of Incorporation Wed, 4th Jan 2012
Industry Production of electricity
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Christopher T.

Position: Director

Appointed: 01 January 2015

Mark B.

Position: Director

Appointed: 01 August 2014

Paul H.

Position: Director

Appointed: 16 April 2013

Gillian R.

Position: Director

Appointed: 01 January 2015

Resigned: 18 December 2015

Mark W.

Position: Director

Appointed: 06 March 2014

Resigned: 09 December 2014

Neil E.

Position: Director

Appointed: 16 April 2013

Resigned: 17 April 2013

Neil E.

Position: Director

Appointed: 31 August 2012

Resigned: 16 April 2013

Mark B.

Position: Director

Appointed: 04 January 2012

Resigned: 31 August 2012

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Wauldby Associates Limited from North Ferriby, England. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Seneca Investments and Developments Limited that put Hartlepool, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Wauldby Associates Limited

Melton Waste Park Gibson Lane, Melton, North Ferriby, HU14 3HH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07476774
Notified on 6 April 2016
Nature of control: 25-50% shares

Seneca Investments And Developments Limited

Maritime House Harbour Walk, The Marina, Hartlepool, County Durham, TS24 0UX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand585 032443 475734 0441 064 770952 021665 041
Current Assets6 496 4187 281 6797 865 9387 596 2327 237 5166 708 354
Debtors5 911 3866 838 2047 131 8946 531 4626 285 4956 043 313
Net Assets Liabilities5 545 6496 436 1317 709 8166 696 3567 208 0447 035 055
Other Debtors185 857181 970538 389162 598194 624216 626
Property Plant Equipment1 057 6221 018 893835 672835 672908 751924 611
Other
Accumulated Depreciation Impairment Property Plant Equipment89 288128 017156 735156 7351 55525 145
Additional Provisions Increase From New Provisions Recognised     22 235
Additions Other Than Through Business Combinations Property Plant Equipment    74 63439 450
Amounts Owed By Group Undertakings Participating Interests5 716 2926 626 0626 487 8426 358 8426 058 8425 808 842
Amounts Owed To Group Undertakings Participating Interests4 016 2133 880 1382 580 1381 880 138500 00050 000
Average Number Employees During Period666666
Creditors4 153 0384 015 4342 790 9151 985 7471 188 422748 463
Deferred Tax Liabilities7 189843   22 235
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Amortisation Impairment Intangible Assets  352 715   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    156 735 
Disposals Intangible Assets  352 715  77 411
Disposals Property Plant Equipment  154 503 156 735 
Fixed Assets3 209 4583 170 7292 634 7931 085 8711 158 9501 097 399
Increase Decrease In Provisions Through Adjustment In Value From Passage Time Unwinding Discount -6 346    
Increase From Depreciation Charge For Year Property Plant Equipment 38 72928 718 1 55523 590
Increase From Impairment Loss Recognised In Other Comprehensive Income Intangible Assets  352 715   
Intangible Assets602 912602 912250 197250 197250 197172 786
Intangible Assets Gross Cost 602 912250 197250 197250 197172 786
Investments1 548 9241 548 9241 548 92422-1 548 922
Investments Fixed Assets1 548 9241 548 9241 548 924222
Investments In Group Undertakings1 548 9241 548 9241 548 924-1 548 92222
Net Current Assets Liabilities2 343 3803 266 2455 075 0235 610 4856 049 0945 959 891
Net Deferred Tax Liability Asset7 189843   22 235
Number Shares Issued Fully Paid222222
Other Creditors35 11625 31323 08217 230524 724531 612
Other Taxation Social Security Payable61 06651 001102 12541 09126 84520 153
Par Value Share 11111
Property Plant Equipment Gross Cost 1 146 910992 407992 407910 306949 756
Provisions7 189843   22 235
Taxation Including Deferred Taxation Balance Sheet Subtotal7 189843   22 235
Total Assets Less Current Liabilities5 552 8386 436 9747 709 8166 696 3567 208 0447 057 290
Trade Creditors Trade Payables40 18558 25384 74546 461136 026146 698
Trade Debtors Trade Receivables9 23730 172105 66310 02232 02917 845
Unpaid Contributions To Pension Schemes  825827  
Unused Provision Reversed  843   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 29th February 2024
filed on: 6th, March 2024
Free Download (3 pages)

Company search

Advertisements