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

PRAX MILFORD HAVEN REFINERY LIMITED

HARVEST HOUSE HORIZON BUSINESS VILLAGE, 1 BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0TJ,
Company Registration Number
00285103
Private Limited Company
Active

Company Overview

About Prax Milford Haven Refinery Ltd
PRAX MILFORD HAVEN REFINERY LIMITED was founded on 1934-02-26 and has its registered office in Weybridge. The organisation's status is listed as "Active". Prax Milford Haven Refinery Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRAX MILFORD HAVEN REFINERY LIMITED
 
Legal Registered Office
HARVEST HOUSE HORIZON BUSINESS VILLAGE
1 BROOKLANDS ROAD
WEYBRIDGE
SURREY
KT13 0TJ
Other companies in DN40
 
Previous Names
TOTAL MILFORD HAVEN REFINERY LIMITED04/03/2021
Filing Information
Company Number 00285103
Company ID Number 00285103
Date formed 1934-02-26
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 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 10:09:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRAX MILFORD HAVEN REFINERY 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 MILFORD HAVEN REFINERY LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA VIOLET CROWHURST
Company Secretary 2013-04-01
OLIVIER JEAN-LUC RENE ALEXANDRE
Director 2015-02-17
JEAN-MARC DURAND
Director 2017-10-06
EDMUND BRETNALL STOBSETH-BROWN
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUES LOUIS DELPHINE BEUCKELAERS
Director 2013-04-01 2017-10-06
AMINTA LILIANA HALL
Company Secretary 2011-10-31 2013-04-01
ERIC PIERRE BOZEC
Director 2008-06-01 2013-04-01
AMINTA LILIANA HALL
Director 2012-11-01 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
CHRISTOPHER JOHN METCALFE
Director 1996-09-23 2003-12-19
CHARLES GARY JONES
Director 2000-02-25 2003-09-30
JOHN DAVID HURLEY
Director 2001-10-31 2003-04-29
ALAIN CHAMPEAUX
Director 2000-02-25 2002-05-29
IAN REGINALD PORTEOUS
Company Secretary 1998-04-01 2001-11-21
CARYL ANNETTE LONGLEY
Company Secretary 2000-06-02 2001-10-31
MICHAEL EDGAR ALFRED LASCHINGER
Company Secretary 1993-08-10 2000-06-02
CHRISTIAN BORIS CLERET
Director 1992-10-22 2000-02-25
BERNARD CLAUDE CHRISTOPHE POLGE DE COMBRET
Director 1998-02-01 2000-02-22
VINCENT FRANCIOS MEARY
Director 1996-09-23 2000-02-22
NIGEL JOHN LEVER PENNINGTON
Company Secretary 1993-10-01 1998-03-31
DAVID MICHAEL DIXON
Director 1992-06-01 1997-11-07
ALAIN VINCENT DUJEAN
Director 1994-02-04 1996-09-23
JOEL BOUCHAUD
Director 1992-05-12 1995-11-24
JEAN DU RUSQUEC
Director 1992-06-01 1995-11-24
ALAIN HENRI RENE GUILLON
Director 1992-06-01 1993-12-20
MICHAEL JOHN VANDY
Company Secretary 1992-12-31 1993-10-01
RAYMOND ROBERTS
Company Secretary 1992-06-01 1992-12-31
HUBERT WILHELM KNOCHE
Director 1992-06-01 1992-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIER JEAN-LUC RENE ALEXANDRE PRAX DOWNSTREAM UK LIMITED Director 2015-02-17 CURRENT 1927-07-08 Active
OLIVIER JEAN-LUC RENE ALEXANDRE PRAX LINDSEY OIL REFINERY LIMITED Director 2015-02-17 CURRENT 1956-04-12 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 DOWNSTREAM UK LIMITED Director 2017-10-06 CURRENT 1927-07-08 Active
JEAN-MARC DURAND PRAX LINDSEY OIL REFINERY LIMITED Director 2017-10-06 CURRENT 1956-04-12 Active
JEAN-MARC DURAND TOTALENERGIES HOLDINGS UK LIMITED Director 2017-09-11 CURRENT 1983-05-10 Active
EDMUND BRETNALL STOBSETH-BROWN HERTFORDSHIRE OIL STORAGE LIMITED Director 2015-11-04 CURRENT 1969-10-28 Active
EDMUND BRETNALL STOBSETH-BROWN PRAX LINDSEY OIL REFINERY LIMITED Director 2013-04-01 CURRENT 1956-04-12 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
2023-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 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
2023-06-01CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-07-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-07-25RES01ADOPT ARTICLES 25/07/22
2022-07-22MEM/ARTSARTICLES OF ASSOCIATION
2022-07-22Memorandum articles filed
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DON CAMILLO EMILIO BORNEO
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LUC JEAN SMETS
2022-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2022-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-03-30CH01Director's details changed for Mr Luc Jean Smets on 2021-03-27
2021-03-08PSC05Change of details for Total Lindsey Oil Refinery Limited as a person with significant control on 2021-03-03
2021-03-04RES15CHANGE OF COMPANY NAME 04/03/21
2021-03-04AP01DIRECTOR APPOINTED MR LUC JEAN SMETS
2021-03-03AA01Previous accounting period shortened from 30/06/21 TO 28/02/21
2021-03-02PSC05Change of details for Total Lindsey Oil Refinery Limited as a person with significant control on 2021-03-01
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
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND BRETNALL STOBSETH BROWN
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM Lindsey Oil Refinery Eastfield Road North Killingholme Immingham North Lincolnshire DN40 3LW
2021-01-15AP01DIRECTOR APPOINTED MR EDMUND BRETNALL STOBSETH BROWN
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME EVENO
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-01-21AP01DIRECTOR APPOINTED MR THOMAS BEHRENDS
2020-01-20AP01DIRECTOR APPOINTED MR FRANCOIS BOURRASSE
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER JEAN-LUC RENE ALEXANDRE
2019-12-04AP03Appointment of Mr Stephen Woodhouse as company secretary on 2019-12-03
2019-12-03TM02Termination of appointment of Georgina Violet Crowhurst on 2019-12-03
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-09-18AP01DIRECTOR APPOINTED MR GUILLAUME EVENO
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND BRETNALL STOBSETH-BROWN
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-12AP01DIRECTOR APPOINTED JEAN-MARC DURAND
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES LOUIS DELPHINE BEUCKELAERS
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 76723991
2016-07-15AR0101/06/16 ANNUAL RETURN FULL LIST
2016-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 76723991
2015-06-05AR0101/06/15 ANNUAL RETURN FULL LIST
2015-02-17AP01DIRECTOR APPOINTED MR OLIVIER JEAN-LUC RENE ALEXANDRE
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TOM NICO MICHIEL SCHOCKAERT
2014-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 76723991
2014-06-23AR0101/06/14 ANNUAL RETURN FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/13 FROM 40 Clarendon Road Watford Hertfordshire WD17 1TQ
2013-07-01AR0101/06/13 ANNUAL RETURN FULL LIST
2013-05-13AA01Current accounting period extended from 31/12/12 TO 30/06/13
2013-04-15AP01DIRECTOR APPOINTED MR EDMUND BRETNALL STOBSETH-BROWN
2013-04-08AP01DIRECTOR APPOINTED MR JACQUES LOUIS DELPHINE BEUCKELAERS
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BOZEC
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR AMINTA HALL
2013-04-08TM02APPOINTMENT TERMINATED, SECRETARY AMINTA HALL
2013-04-08AP03SECRETARY APPOINTED MISS GEORGINA VIOLET CROWHURST
2012-11-11AP01DIRECTOR APPOINTED MRS AMINTA LILIANA HALL
2012-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER HAREL
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC PIERRE BOZEC / 10/04/2012
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0101/06/12 FULL LIST
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
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIDIER MARIE GERARD HAREL / 17/06/2011
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0101/06/11 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AR0101/06/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC DE MENTEN / 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
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIDIER MARIE GERARD HAREL / 01/01/2010
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE DONALDSON
2009-07-13363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC BOZEC / 19/06/2009
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / DIDIER HAREL / 20/04/2009
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC BOZEC / 20/04/2009
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM JONES
2008-11-06288aDIRECTOR APPOINTED MR DIDIER MARIE GERARD HAREL
2008-08-21288aSECRETARY APPOINTED MR LEE IAN YOUNG
2008-08-21288bAPPOINTMENT TERMINATED SECRETARY RUSSELL POYNTER
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR PIERRE HUTCHISON
2008-06-16288aDIRECTOR APPOINTED MR ERIC PIERRE BOZEC
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-03-13288bDIRECTOR RESIGNED
2006-03-13288aNEW DIRECTOR APPOINTED
2005-07-05363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24288bDIRECTOR RESIGNED
2003-10-13288aNEW DIRECTOR APPOINTED
2003-10-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PRAX MILFORD HAVEN REFINERY 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 MILFORD HAVEN REFINERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
1984-09-14 Satisfied SHELL U.K. LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
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 MILFORD HAVEN REFINERY LIMITED

Intangible Assets
Patents
We have not found any records of PRAX MILFORD HAVEN REFINERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRAX MILFORD HAVEN REFINERY LIMITED
Trademarks
We have not found any records of PRAX MILFORD HAVEN REFINERY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CARPANY LIMITED 1994-05-26 Outstanding
LEGAL CHARGE D.B.T. (HOLDINGS) LIMITED 1995-03-09 Outstanding
LEGAL CHARGE D.B.T. (HOLDINGS) LIMITED 1995-03-09 Outstanding
LEGAL CHARGE PAUL SHEARD AUTOS LIMITED 1999-04-29 Outstanding
LEGAL CHARGE WAKEFLEET LIMITED 1999-03-12 Outstanding

We have found 5 mortgage charges which are owed to PRAX MILFORD HAVEN REFINERY LIMITED

Income
Government Income
We have not found government income sources for PRAX MILFORD HAVEN REFINERY 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 (99999 - Dormant Company) as PRAX MILFORD HAVEN REFINERY 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 MILFORD HAVEN REFINERY 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 MILFORD HAVEN REFINERY 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 MILFORD HAVEN REFINERY 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.