Company NamePRAX Terminals Jarrow Limited
DirectorWinston Sanjeevkumar Soosaipillai
Company StatusActive
Company Number04283393
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 7 months ago)
Previous NamesState Rental Limited and PRAX Terminals Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Winston Sanjeevkumar Soosaipillai
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary NameElemental Company Secretary Limited (Corporation)
StatusCurrent
Appointed21 April 2020(18 years, 7 months after company formation)
Appointment Duration4 years
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameArani Soosaipillai
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleAccountant
Correspondence Address1 Old Watford Road
Bricket Wood
St Albans
Hertfordshire
AL2 3RS
Secretary NameArani Soosaipillai
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleAccountant
Correspondence AddressPrax House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Don Camillo Emilio Borneo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(13 years after company formation)
Appointment Duration7 years, 8 months (resigned 29 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Websitewww.stateoil.co.uk
Email address[email protected]
Telephone01932 269999
Telephone regionWeybridge

Location

Registered AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months from now)

Charges

13 September 2017Delivered on: 19 September 2017
Persons entitled: Societe Generale as Finance Provider

Classification: A registered charge
Outstanding
10 October 2001Delivered on: 17 October 2001
Satisfied on: 19 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 October 2020Statement of capital following an allotment of shares on 5 January 2015
  • GBP 150,000
(3 pages)
22 October 2020Accounts for a small company made up to 29 February 2020 (28 pages)
12 October 2020Change of details for State Oil Limited as a person with significant control on 6 April 2016 (2 pages)
23 July 2020Registered office address changed from Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 23 July 2020 (1 page)
23 July 2020Director's details changed for Mr Don Camillo Emilio Borneo on 7 July 2020 (2 pages)
14 July 2020Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 7 July 2020 (2 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Arani Soosaipillai as a secretary on 21 April 2020 (1 page)
22 April 2020Appointment of Elemental Company Secretary Limited as a secretary on 21 April 2020 (2 pages)
25 October 2019Accounts for a small company made up to 28 February 2019 (25 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
12 June 2019Notification of State Oil Limited as a person with significant control on 6 April 2016 (2 pages)
12 June 2019Cessation of Winston Sanjeev Kumar Soosaipillai as a person with significant control on 6 April 2016 (1 page)
11 March 2019Director's details changed for Winston Sanjeevkumar Soosaipillai on 1 January 2010 (2 pages)
31 August 2018Accounts for a small company made up to 28 February 2018 (29 pages)
27 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
19 September 2017Registration of charge 042833930002, created on 13 September 2017 (28 pages)
19 September 2017Registration of charge 042833930002, created on 13 September 2017 (28 pages)
23 August 2017Full accounts made up to 28 February 2017 (29 pages)
23 August 2017Full accounts made up to 28 February 2017 (29 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
6 December 2016Full accounts made up to 29 February 2016 (24 pages)
6 December 2016Full accounts made up to 29 February 2016 (24 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
11 August 2015Full accounts made up to 28 February 2015 (15 pages)
11 August 2015Full accounts made up to 28 February 2015 (15 pages)
7 July 2015Memorandum and Articles of Association (3 pages)
7 July 2015Memorandum and Articles of Association (3 pages)
7 July 2015Resolutions
  • RES13 ‐ Approval of various agreements 26/06/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of various agreements 26/06/2015
(4 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 September 2014Appointment of Mr Don Camillo Emilio Borneo as a director on 19 September 2014 (2 pages)
23 September 2014Appointment of Mr Don Camillo Emilio Borneo as a director on 19 September 2014 (2 pages)
22 August 2014Resolutions
  • RES13 ‐ Re-facility agreement documents 06/08/2014
(2 pages)
22 August 2014Resolutions
  • RES13 ‐ Re-facility agreement documents 06/08/2014
(2 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 November 2013Registered office address changed from 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS on 1 November 2013 (1 page)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2013Company name changed state rental LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2013Company name changed state rental LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
11 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
30 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
13 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
27 January 2011Secretary's details changed for Arani Soosaipillai on 27 January 2011 (1 page)
27 January 2011Director's details changed for Winston Sanjeevkumar Soosaipillai on 27 January 2011 (2 pages)
27 January 2011Director's details changed for Winston Sanjeevkumar Soosaipillai on 27 January 2011 (2 pages)
27 January 2011Secretary's details changed for Arani Soosaipillai on 27 January 2011 (1 page)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 September 2009Return made up to 07/09/09; full list of members (3 pages)
24 September 2009Return made up to 07/09/09; full list of members (3 pages)
8 April 2009Appointment terminated director arani soosaipillai (1 page)
8 April 2009Appointment terminated director arani soosaipillai (1 page)
15 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
15 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
13 November 2008Return made up to 07/09/08; full list of members (4 pages)
13 November 2008Return made up to 07/09/08; full list of members (4 pages)
23 September 2008Return made up to 07/09/07; full list of members (4 pages)
23 September 2008Return made up to 07/09/07; full list of members (4 pages)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 November 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
20 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
9 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
9 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
19 October 2005Return made up to 07/09/05; full list of members (7 pages)
19 October 2005Return made up to 07/09/05; full list of members (7 pages)
11 July 2005Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
11 July 2005Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
8 December 2004Return made up to 07/09/04; full list of members (7 pages)
8 December 2004Return made up to 07/09/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 October 2004Registered office changed on 27/10/04 from: c/o siva palan & co 214 lampton road hounslow middlesex TW3 4EX (1 page)
27 October 2004Registered office changed on 27/10/04 from: c/o siva palan & co 214 lampton road hounslow middlesex TW3 4EX (1 page)
23 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
30 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
19 September 2001Registered office changed on 19/09/01 from: c/o messrs siva palan & company 214 lampton road hounslow middlesex TW3 4EX (1 page)
19 September 2001Registered office changed on 19/09/01 from: c/o messrs siva palan & company 214 lampton road hounslow middlesex TW3 4EX (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Ad 07/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2001Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
19 September 2001Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001Ad 07/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Secretary resigned (1 page)
7 September 2001Incorporation (13 pages)
7 September 2001Incorporation (13 pages)