UKBizDB.co.uk

EXPRO NORTH SEA LIMITED

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

This company is commonly known as Expro North Sea Limited. The company was founded 51 years ago and was given the registration number 01108011. 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 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:EXPRO NORTH SEA LIMITED
Company Number:01108011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1973
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

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

Director05 May 2023Active
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director06 July 2006Active
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

Secretary14 May 1991Active
Cardwell House, Pangbourne Road, Upper Basildon, RG8 8LN

Director14 May 1991Active
1 Kirkton Road, Westhill, Sjene, AB32 6LF

Director01 September 1995Active
Mondriaanlaan 8, 1701 Td Heerhugowaard, The Netherlands,

Director01 September 1995Active
Penthouse 101 Kepplestone Manor, 88-101 Queens Highlands Queens Road, Aberdeen, AB15 4AS

Director09 July 2008Active
7, Wallis Road, Basingstoke, United Kingdom, RG21 3DW

Director26 January 2011Active
Riversview, Banchory, AB31 5HS

Director01 September 1995Active
Oaklands, 9 Birch Grove, Kingswood, England, KT20 6QU

Director04 January 2010Active
Lawn Woodlands Road, Shiplake, Henley-On-Thames, RG9 4AA

Director-Active
Blaikiwell Steading, Maryculter, Aberdeen, AB12 5YX

Director01 August 1998Active
Eastwoodlands House, Kinaldie, Dyce,

Director17 January 1997Active
25 Cromwell Road, Aberdeen, AB15 4UQ

Director09 November 2000Active
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director02 October 2012Active
Tillyfour House, Tough, Alford, AB33 8DX

Director19 September 1994Active
35 Pittengullies Brae, Peterculter, AB14 0QU

Director19 September 1994Active
De Baan 2, 1749 Vs Warmenhuizen, The Netherlands,

Director04 November 1996Active
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director03 June 2020Active
88 Broomhill Road, Aberdeen, AB10 6HU

Director09 October 2007Active
15 Sandown Avenue, Esher, KT10 9NT

Director15 March 1996Active
3, The Square, Kenmore, Aberfeldy, United Kingdom, PH15 2HH

Director01 November 2005Active
8 Macaulay Gardens, Aberdeen, AB15 8FN

Director06 December 2002Active
C/O Expro First Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director01 February 2011Active
East Brotherfield, Kingswell, Aberdeen, AB1 8QN

Director02 April 2001Active
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU

Director09 January 2012Active
3, Milton View, Kemnay, Inverurie, AB51 5EW

Director11 May 2010Active
58 Fountainhall Road, Aberdeen, AB15 4EH

Director19 June 2001Active

People with Significant Control

Exploration And Production Services (Holdings) 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.