UKBizDB.co.uk

EXPRO HOLDINGS UK 3 LIMITED

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

This company is commonly known as Expro Holdings Uk 3 Limited. The company was founded 16 years ago and was given the registration number 06492082. 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:EXPRO HOLDINGS UK 3 LIMITED
Company Number:06492082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2008
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

Secretary20 March 2023Active
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director02 September 2008Active
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director11 August 2023Active
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Secretary02 September 2008Active
The Coach House, Blackdown Avenue, Pyrford, Woking, GU22 8QG

Secretary08 April 2008Active
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Secretary04 November 2014Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary04 February 2008Active
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

Director21 May 2009Active
Oaklands, 9 Birch Grove, Kingswood, KT20 6QU

Director19 January 2010Active
The Coach House, Blackdown Avenue, Pyrford, Woking, GU22 8QG

Director08 April 2008Active
Peterborough Court 133, Fleet Street, London, EC4A 2BB

Director08 April 2008Active
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director01 April 2016Active
10 Upper Bank Street, London, E14 5JJ

Director04 February 2008Active
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director15 July 2022Active
88, Broomhill Road, Aberdeen, United Kingdom, AB10 6HU

Director08 December 2009Active
Forest Lodge, East Brotherfield, Kingswells, Aberdeen, AB15 8QN

Director21 May 2009Active
10 Upper Bank Street, London, E14 5JJ

Director04 February 2008Active
C/O Expro, Third Floor, 14-16 Cross Street, Reading, United Kingdom, RG1 1SN

Director09 May 2017Active
HP13

Director02 September 2008Active
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
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director25 November 2010Active

People with Significant Control

Expro Holdings Uk 2 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
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
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Officers

Appoint person secretary company with name date.

Download
2023-03-20Officers

Termination secretary company with name termination date.

Download
2023-01-04Resolution

Resolution.

Download
2022-12-16Capital

Capital allotment shares.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Termination director company with name termination date.

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 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
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.