UKBizDB.co.uk

TOTAL MILFORD HAVEN REFINERY LIMITED

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

This company is commonly known as Total Milford Haven Refinery Limited. The company was founded 90 years ago and was given the registration number 00285103. 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 74990 - Non-trading company.

Company Information

Name:TOTAL MILFORD HAVEN REFINERY LIMITED
Company Number:00285103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1934
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Secretary01 April 2013Active
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ

Secretary31 October 2011Active
27 Chalkhill Road, Wembley, HA9 9DS

Secretary10 August 1993Active
10 Elliot Avenue, Ruislip, HA4 9LZ

Secretary02 June 2000Active
18 Dukes Avenue, Chiswick, W4 2AE

Secretary01 October 1993Active
17 Russett Drive, Shenley, Radlett, WD7 9RH

Secretary01 April 1998Active
13 Hopwood Close, Watford, WD17 4LJ

Secretary01 November 2001Active
2 Old Broadway, Didsbury, Manchester, M20 3DF

Secretary-Active
7 Orchard Drive, Watford, WD1 3DX

Secretary31 December 1992Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Secretary03 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
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

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

Director01 April 2013Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director01 March 2021Active
24 Campden Hill Square, London, W8 7JY

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

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

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

Director25 February 2000Active
20 Little Chester Street, London, SW1X 7AP

Director22 October 1992Active
19 Route De Troinex, 1234 Vessy, Switzerland, FOREIGN

Director01 February 1998Active
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ

Director29 May 2002Active
10 Peek Crescent, London, SW19

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

Director01 September 2007Active
81 Rue De La Tour, Paris 75116, France, FOREIGN

Director-Active
10 Thomas Place, London, W8 5UG

Director04 February 1994Active
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
38 Rue Du Bois De Boulogne, Neuilly Sur Seine, France, 92200

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

Director01 November 2012Active
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ

Director01 November 2008Active
9 Firbank Road, St Albans, AL3 6NA

Director31 October 2001Active

People with Significant Control

Prax Lindsey Oil Refinery Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Harvest House, Horizon Business Village, Weybridge, England, KT13 0TJ
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
2023-10-07Accounts

Accounts with accounts type dormant.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type dormant.

Download
2022-07-25Resolution

Resolution.

Download
2022-07-22Incorporation

Memorandum articles.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type dormant.

Download
2021-08-28Accounts

Accounts with accounts type dormant.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-04Resolution

Resolution.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-03Accounts

Change account reference date company previous shortened.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

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 corporate secretary company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.