UKBizDB.co.uk

TOTAL DOWNSTREAM UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Total Downstream Uk Limited. The company was founded 96 years ago and was given the registration number 00223114. The firm's registered office is in IMMINGHAM. You can find them at Lindsey Oil Refinery Eastfield Road, North Killingholme, Immingham, North Lincolnshire. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:TOTAL DOWNSTREAM UK LIMITED
Company Number:00223114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1927
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Lindsey Oil Refinery Eastfield Road, North Killingholme, Immingham, North Lincolnshire, DN40 3LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Corporate Secretary01 March 2021Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director01 March 2021Active
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, England, DN40 3LW

Secretary03 April 2013Active
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ

Secretary01 November 2011Active
Dene Cottage, Danemore Lane, South Godstone, RH9 8JF

Secretary12 February 1996Active
10 Elliot Avenue, Ruislip, HA4 9LZ

Secretary30 June 1999Active
13 Hopwood Close, Watford, WD17 4LJ

Secretary01 November 2001Active
Reeds Hatch Farm, Dockenfield, Farnham, GU10 4ET

Secretary28 October 1996Active
Reeds Hatch Farm, Dockenfield, Farnham, GU10 4ET

Secretary-Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Secretary05 December 2019Active
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ

Secretary11 August 2008Active
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, DN40 3LW

Director17 February 2015Active
Avenue De Cervuren 383, Brussels, Belgium, 1150

Director27 October 1992Active
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, DN40 3LW

Director20 January 2020Active
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, England, DN40 3LW

Director01 November 2012Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director01 March 2021Active
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, DN40 3LW

Director20 January 2020Active
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ

Director01 June 2008Active
1 Rue Du Sud, Clamart 92140, France, FOREIGN

Director30 June 1999Active
8 Lancaster Gardens, Wimbledon, London, SW19 5DJ

Director-Active
Clos Des Salanganes 6, B-1150 Woluwe St Pierre, Brussels, FOREIGN

Director-Active
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ

Director29 May 2002Active
84 Grande Rue, 92380 Garches, France,

Director01 January 1993Active
Avenue Des Courses 16a, 1050 Brussells, Belgium,

Director-Active
12 The Ironworks Albion Walk, Regents Quarter Kings Cross, London, N1 9EJ

Director01 September 2007Active
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, DN40 3LW

Director06 October 2017Active
45 Kingsmead Avenue, Worcester Park, KT4 8XA

Director19 December 2003Active
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, DN40 3LW

Director29 June 2018Active
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ

Director01 November 2008Active
17 Sydney House, Woodstock Road, London, W4 1DP

Director30 June 1999Active
23 Ponsonby Terrace, London, SW1P 4PZ

Director-Active
63 Vicarage Road, London, SW14 8RY

Director-Active
Wayside Cottage, Newbury Street Kintbury, Hungerford, RG17 9UU

Director19 December 2003Active
Little Ethorpe, 76 Packhorse Road, Gerrards Cross, SL9 8HY

Director30 June 1999Active
16 Gade Avenue, Watford, WD18 7LG

Director01 October 2003Active

People with Significant Control

Prax Refining Limited
Notified on:01 March 2021
Status:Active
Country of residence:United Kingdom
Address:Harvest House, Horizon Business Village, Weybridge, United Kingdom, KT13 0TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elf Petroleum Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:18th Floor, 10 Upper Bank Street, London, England, E14 5BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-07Accounts

Legacy.

Download
2023-12-07Other

Legacy.

Download
2023-12-07Other

Legacy.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-04Resolution

Resolution.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-02Accounts

Change account reference date company previous extended.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint corporate secretary company with name date.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Address

Change registered office address company with date old address new address.

Download
2021-03-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.