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

PRAX DOWNSTREAM UK LIMITED

HARVEST HOUSE HORIZON BUSINESS VILLAGE, 1 BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0TJ,
Company Registration Number
00223114
Private Limited Company
Active

Company Overview

About Prax Downstream Uk Ltd
PRAX DOWNSTREAM UK LIMITED was founded on 1927-07-08 and has its registered office in Weybridge. The organisation's status is listed as "Active". Prax Downstream Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PRAX DOWNSTREAM UK LIMITED
 
Legal Registered Office
HARVEST HOUSE HORIZON BUSINESS VILLAGE
1 BROOKLANDS ROAD
WEYBRIDGE
SURREY
KT13 0TJ
Other companies in DN40
 
Previous Names
TOTAL DOWNSTREAM UK LIMITED04/03/2021
Filing Information
Company Number 00223114
Company ID Number 00223114
Date formed 1927-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 02:56:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRAX DOWNSTREAM UK 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 PRAX DOWNSTREAM UK LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA VIOLET CROWHURST
Company Secretary 2013-04-03
OLIVIER JEAN-LUC RENE ALEXANDRE
Director 2015-02-17
JEAN-MARC DURAND
Director 2017-10-06
GUILLAUME EVENO
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUES LOUIS DELPHINE BEUCKELAERS
Director 2012-11-01 2017-10-06
ERIC PIERRE BOZEC
Director 2008-06-01 2013-04-05
AMINTA LILIANA HALL
Company Secretary 2011-11-01 2013-04-03
BENOIT LUC
Director 2012-01-01 2013-04-01
DIDIER MARIE GERARD HAREL
Director 2008-11-01 2012-11-01
ERIC DE MENTEN
Director 2002-05-29 2011-12-31
LEE IAN YOUNG
Company Secretary 2008-08-11 2011-10-31
LYNNE DONALDSON
Director 2007-09-01 2010-03-03
MALCOLM FREDERICK JONES
Director 2003-10-01 2008-11-01
RUSSELL GERARD POYNTER
Company Secretary 2001-11-01 2008-08-11
PIERRE HUTCHISON
Director 2003-12-19 2008-06-01
AIDAN PETER DWAN
Director 2003-12-19 2006-02-28
CHARLES EDWARD HENDERSON
Director 1999-06-30 2005-06-22
CHARLES GARY JONES
Director 1999-06-30 2003-09-30
ALAIN CHAMPEAUX
Director 1999-06-30 2002-05-29
CARYL ANNETTE LONGLEY
Company Secretary 1999-06-30 2001-10-31
NICHOLAS CHARLES PATRICK VANDERVELL
Company Secretary 1996-10-28 1999-06-30
FRANCOIS MARC GHILSAIN CORNELIS
Director 1992-06-28 1999-06-30
MIGUEL PATRICK FRANCIS VIVIAN GHISLAIN DEL MARMOL
Director 1993-01-01 1999-06-30
KATHRYN SUSAN KARLSEN
Director 1996-11-15 1999-06-30
HENRIQUE BANDEIRA VIEIRA
Director 1992-10-27 1999-04-01
JEAN-MICHEL HENRY FERNAND MULS
Director 1997-05-21 1999-02-01
PETER HORDERN
Director 1992-06-28 1998-12-31
HENRI OLIN
Director 1992-06-28 1998-04-30
SIMON PATRICK HENRY HOWORTH
Director 1992-06-28 1997-08-29
SUSAN JANE HINES
Company Secretary 1996-02-12 1996-10-28
NICHOLAS CHARLES PATRICK VANDERVELL
Company Secretary 1992-06-28 1996-02-12
PIERRE JEAN MARIE HENRI JUNGELS
Director 1992-06-28 1995-12-12
BERNARD JACQUES ROBERT NAPOLEON CLAUDE
Director 1992-06-28 1994-01-31
EDOUARD DEMEURE DE LESPAUL
Director 1992-06-28 1994-01-31
JACQUES JACOBE DE NAUROIS
Director 1992-06-28 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIER JEAN-LUC RENE ALEXANDRE PRAX LINDSEY OIL REFINERY LIMITED Director 2015-02-17 CURRENT 1956-04-12 Active
OLIVIER JEAN-LUC RENE ALEXANDRE PRAX MILFORD HAVEN REFINERY LIMITED Director 2015-02-17 CURRENT 1934-02-26 Active
JEAN-MARC DURAND TOTALENERGIES COUNTRY SERVICES UK LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
JEAN-MARC DURAND HUMBER OIL TERMINALS TRUSTEE LIMITED Director 2017-10-12 CURRENT 1966-03-24 Active
JEAN-MARC DURAND ASSOCIATED PETROLEUM TERMINALS (IMMINGHAM) LIMITED Director 2017-10-12 CURRENT 1956-04-09 Active
JEAN-MARC DURAND PRAX LINDSEY OIL REFINERY LIMITED Director 2017-10-06 CURRENT 1956-04-12 Active
JEAN-MARC DURAND PRAX MILFORD HAVEN REFINERY LIMITED Director 2017-10-06 CURRENT 1934-02-26 Active
JEAN-MARC DURAND TOTALENERGIES HOLDINGS UK LIMITED Director 2017-09-11 CURRENT 1983-05-10 Active
GUILLAUME EVENO WARWICKSHIRE OIL STORAGE LIMITED Director 2018-07-12 CURRENT 1961-05-08 Active
GUILLAUME EVENO CRUDE OIL TERMINALS (HUMBER) LIMITED Director 2018-06-28 CURRENT 1955-09-09 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
2024-03-13REGISTRATION OF A CHARGE / CHARGE CODE 002231140002
2023-12-07Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-12-07Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-12-07Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-12-07Audit exemption subsidiary accounts made up to 2023-02-28
2023-12-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-07-10Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 2023-07-10
2023-07-10CH01Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 2023-07-10
2023-07-04CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-12-13FULL ACCOUNTS MADE UP TO 28/02/22
2022-12-13AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DON CAMILLO EMILIO BORNEO
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LUC JEAN SMETS
2021-12-01AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-03-30CH01Director's details changed for Mr Luc Jean Smets on 2021-03-27
2021-03-04RES15CHANGE OF COMPANY NAME 04/03/21
2021-03-04AP01DIRECTOR APPOINTED MR LUC JEAN SMETS
2021-03-02AA01Previous accounting period extended from 31/12/20 TO 28/02/21
2021-03-02AP01DIRECTOR APPOINTED MR DON CAMILLO EMILIO BORNEO
2021-03-02TM02Termination of appointment of Stephen Woodhouse on 2021-03-01
2021-03-02AP04Appointment of Elemental Company Secretary Limited as company secretary on 2021-03-01
2021-03-02PSC07CESSATION OF ELF PETROLEUM UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-02PSC02Notification of Prax Refining Limited as a person with significant control on 2021-03-01
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM Lindsey Oil Refinery Eastfield Road North Killingholme Immingham North Lincolnshire DN40 3LW
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS BOURRASSE
2021-02-22SH0118/02/21 STATEMENT OF CAPITAL GBP 904700000
2021-02-11RES13Resolutions passed:
  • Article 14(1) is disapplied to allow directors to count in decision making process for quorum and voting purposes 19/01/2021
  • Resolution of allotment of securities
2021-01-25SH0121/01/21 STATEMENT OF CAPITAL GBP 637000000
2021-01-15AP01DIRECTOR APPOINTED MR EDMUND BRETNALL STOBSETH BROWN
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME EVENO
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-01-21AP01DIRECTOR APPOINTED MR THOMAS BEHRENDS
2020-01-20AP01DIRECTOR APPOINTED MR FRANCOIS BOURRASSE
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC DURAND
2019-12-23RES02Resolutions passed:
  • Resolution of re-registration
2019-12-23MARRe-registration of memorandum and articles of association
2019-12-23CERT10Certificate of re-registration from Public Limited Company to Private
2019-12-23RR02Re-registration from a public company to a private limited company
2019-12-06AP03Appointment of Mr Stephen Woodhouse as company secretary on 2019-12-05
2019-12-05TM02Termination of appointment of Georgina Violet Crowhurst on 2019-12-05
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-18CH01Director's details changed for Mr Guillaume Eveno on 2018-09-18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND BRETNALL STOBSETH-BROWN
2018-07-10AP01DIRECTOR APPOINTED MR GUILLAUME EVENO
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-12AP01DIRECTOR APPOINTED JEAN-MARC DURAND
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES LOUIS DELPHINE BEUCKELAERS
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29RES13CONVENE ANNUAL GENERAL MEETING/COMPANY BUSINESS/ NOT TO DECLARE A FINAL DIVIDEND FOR YEAR ENDED 31/12/2016 IS RATIFIED AND APPROVED 14/06/2017
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-29RES13CONVENE ANNUAL GENERAL MEETING/COMPANY BUSINESS/ NOT TO DECLARE A FINAL DIVIDEND FOR YEAR ENDED 31/12/2016 IS RATIFIED AND APPROVED 14/06/2017
2017-06-28PSC02Notification of Elf Petroleum Uk Limited as a person with significant control on 2016-04-06
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 607000000
2016-07-14AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20RES13Resolutions passed:
  • Agm / annual accounts / dividend 03/06/2016
2015-12-09RES13Resolutions passed:
  • Agm. File accounts. Dividend 24/11/2015
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 607000000
2015-07-02AR0128/06/15 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22SH0124/03/15 STATEMENT OF CAPITAL GBP 607000000
2015-02-17AP01DIRECTOR APPOINTED MR OLIVIER JEAN-LUC RENE ALEXANDRE
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TOM NICO MICHIEL SCHOCKAERT
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 232000000
2014-07-02AR0128/06/14 ANNUAL RETURN FULL LIST
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/13 FROM 40 Clarendon Road Watford Hertfordshire WD17 1TQ
2013-07-25AR0128/06/13 FULL LIST
2013-04-15AP01DIRECTOR APPOINTED MR EDMUND BRETNALL STOBSETH-BROWN
2013-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BOZEC
2013-04-08TM02APPOINTMENT TERMINATED, SECRETARY AMINTA HALL
2013-04-08AP03SECRETARY APPOINTED MISS GEORGINA VIOLET CROWHURST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT LUC
2012-11-11AP01DIRECTOR APPOINTED MR JACQUES BEUCKELAERS
2012-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER HAREL
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC PIERRE BOZEC / 10/04/2012
2012-08-01AP01DIRECTOR APPOINTED MR BENOIT LUC
2012-07-24AR0128/06/12 FULL LIST
2012-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-19AP01DIRECTOR APPOINTED MR TOM NICO MICHIEL SCHOCKAERT
2012-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC DE MENTEN
2011-11-08AP03SECRETARY APPOINTED MRS AMINTA LILIANA HALL
2011-11-08TM02APPOINTMENT TERMINATED, SECRETARY LEE YOUNG
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PALMER
2011-06-30AR0128/06/11 FULL LIST
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIDIER MARIE GERARD HAREL / 17/06/2011
2011-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-08AR0128/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC DE MENTEN / 01/01/2010
2010-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIDIER MARIE GERARD HAREL / 01/01/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC PIERRE BOZEC / 01/01/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEE IAN YOUNG / 01/01/2010
2010-03-16AP01DIRECTOR APPOINTED MR SIMON NICHOLAS PALMER
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE DONALDSON
2010-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-29AA31/12/08 TOTAL EXEMPTION FULL
2009-07-21363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC BOZEC / 19/06/2009
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / DIDIER HAREL / 20/04/2009
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC BOZEC / 20/04/2009
2008-11-06288aDIRECTOR APPOINTED MR DIDIER MARIE GERARD HAREL
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM JONES
2008-08-21288aSECRETARY APPOINTED MR LEE IAN YOUNG
2008-08-21288bAPPOINTMENT TERMINATED SECRETARY RUSSELL POYNTER
2008-07-03363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR PIERRE HUTCHISON
2008-06-20288aDIRECTOR APPOINTED ERIC PIERRE BOZEC
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-07-02363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-03-13288bDIRECTOR RESIGNED
2006-03-13288aNEW DIRECTOR APPOINTED
2005-07-24363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-07-11288bDIRECTOR RESIGNED
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-21363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-05-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
19 - Manufacture of coke and refined petroleum products
192 - Manufacture of refined petroleum products
19201 - Mineral oil refining




Licences & Regulatory approval
We could not find any licences issued to PRAX DOWNSTREAM UK 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 PRAX DOWNSTREAM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER CHARGE 1989-11-17 Satisfied PETROFINA (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 PRAX DOWNSTREAM UK LIMITED

Intangible Assets
Patents
We have not found any records of PRAX DOWNSTREAM UK LIMITED registering or being granted any patents
Domain Names

PRAX DOWNSTREAM UK LIMITED owns 1 domain names.

fina.co.uk  

Trademarks
We have not found any records of PRAX DOWNSTREAM UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF DEPOSIT TYRE SURE & BRAKE COMPANY LIMITED 2008-06-27 Outstanding

We have found 1 mortgage charges which are owed to PRAX DOWNSTREAM UK LIMITED

Income
Government Income
We have not found government income sources for PRAX DOWNSTREAM UK 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 (19201 - Mineral oil refining) as PRAX DOWNSTREAM UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PRAX DOWNSTREAM UK 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 PRAX DOWNSTREAM UK 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 PRAX DOWNSTREAM UK 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.