UKBizDB.co.uk

EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED

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

This company is commonly known as Exploration And Production Services (holdings) Limited. The company was founded 44 years ago and was given the registration number 01461021. The firm's registered office is in READING. You can find them at Second Floor Davidson House, Forbury Square, Reading, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED
Company Number:01461021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Second Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom, RG1 3EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Secretary11 July 2019Active
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director06 July 2006Active
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director11 August 2023Active
Cardwell House, Pangbourne Road, Upper Basildon, RG8 8LN

Secretary24 October 1997Active
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Secretary23 January 2008Active
12 Branksome Court, Prospect Street, Reading, RG1 7XR

Secretary02 August 1999Active
Woodburn House, School Road, Ardington, Wantage, OX12 8PE

Secretary28 November 2006Active
C/O Expro, Third Floor, 14-16 Cross Street, Reading, United Kingdom, RG1 1SN

Secretary04 November 2014Active
40 The Grove, Ealing, London, W5 5LH

Secretary04 November 1996Active
9 Withy Close, Tilehurst, Reading, RG31 5SQ

Secretary-Active
Cardwell House, Pangbourne Road, Upper Basildon, RG8 8LN

Director19 November 1993Active
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director10 July 2017Active
7, Wallis Road, Basingstoke, United Kingdom, RG21 3DW

Director26 January 2011Active
Riversview, Banchory, AB31 5HS

Director30 September 2003Active
Oaklands, 9 Birch Grove, Kingswood, England, KT20 6QU

Director19 January 2010Active
Lawn Woodlands Road, Shiplake, Henley-On-Thames, RG9 4AA

Director-Active
Inverusk, Strachan, Banchory, AB31 6NL

Director-Active
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director15 July 2022Active
Rookwoods Water Lane, Oakridge, Stroud, GL6 7PN

Director-Active
88, Broomhill Road, Aberdeen, United Kingdom, AB10 6HU

Director08 December 2009Active
East Brotherfield, Kingswell, Aberdeen, AB1 8QN

Director29 December 2006Active
HP13

Director29 February 2012Active
HP13

Director06 July 2006Active
Great Hunts Place, Owslebury, Winchester, SO21 1JL

Director-Active
C/O Expro, Third Floor, 14-16 Cross Street, Reading, United Kingdom, RG1 1SN

Director27 January 2012Active
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director13 December 2021Active
10 Holmemoor Drive, Sonning, RG4 0TE

Director-Active
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director25 November 2010Active
Blairs Culterhouse Road, Milltimber, Aberdeen, Scotland, AB13 0EZ

Director18 February 1994Active

People with Significant Control

Expro Holdings Uk 4 Limited
Notified on:01 November 2023
Status:Active
Country of residence:United Kingdom
Address:Second Floor, Davidson House, Reading, United Kingdom, RG1 3EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Expro International Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Second Floor, Davidson House, Reading, United Kingdom, RG1 3EU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Capital

Second filing capital allotment shares.

Download
2023-11-01Capital

Second filing capital allotment shares.

Download
2023-10-26Capital

Capital allotment shares.

Download
2023-10-25Capital

Capital allotment shares.

Download
2023-10-24Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-10-06Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-20Accounts

Accounts with accounts type full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.