Expro Holdings Uk 4 Ltd was registered on 05 November 2007 and has its registered office in Reading, it's status is listed as "Active". There are 4 directors listed as Eley, Sarah Louise, Moberly, Andrew John, O'connell, Clare, Butland, Richard James for the company. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLAND, Richard James | 08 April 2008 | 02 September 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELEY, Sarah Louise | 11 July 2019 | - | 1 |
MOBERLY, Andrew John | 27 March 2008 | 02 September 2008 | 1 |
O'CONNELL, Clare | 04 November 2014 | 11 July 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 12 November 2019 | |
CH01 - Change of particulars for director | 09 September 2019 | |
CH01 - Change of particulars for director | 09 September 2019 | |
CH03 - Change of particulars for secretary | 09 September 2019 | |
PSC05 - N/A | 05 September 2019 | |
AD01 - Change of registered office address | 05 September 2019 | |
AA - Annual Accounts | 13 August 2019 | |
TM02 - Termination of appointment of secretary | 19 July 2019 | |
AP03 - Appointment of secretary | 19 July 2019 | |
MR01 - N/A | 21 December 2018 | |
MR01 - N/A | 21 December 2018 | |
MR01 - N/A | 21 December 2018 | |
MR01 - N/A | 21 December 2018 | |
CS01 - N/A | 12 November 2018 | |
AA - Annual Accounts | 18 October 2018 | |
AA01 - Change of accounting reference date | 14 June 2018 | |
CH01 - Change of particulars for director | 19 March 2018 | |
AA - Annual Accounts | 23 February 2018 | |
MR04 - N/A | 21 February 2018 | |
MR04 - N/A | 07 February 2018 | |
MR04 - N/A | 07 February 2018 | |
MR04 - N/A | 07 February 2018 | |
MR04 - N/A | 07 February 2018 | |
MR04 - N/A | 07 February 2018 | |
MR04 - N/A | 07 February 2018 | |
MR04 - N/A | 07 February 2018 | |
MR04 - N/A | 07 February 2018 | |
MR04 - N/A | 07 February 2018 | |
MR04 - N/A | 07 February 2018 | |
MR04 - N/A | 07 February 2018 | |
MR04 - N/A | 07 February 2018 | |
MR01 - N/A | 06 February 2018 | |
MR01 - N/A | 04 January 2018 | |
CS01 - N/A | 14 November 2017 | |
PSC05 - N/A | 24 October 2017 | |
CH01 - Change of particulars for director | 03 October 2017 | |
AP01 - Appointment of director | 13 July 2017 | |
TM01 - Termination of appointment of director | 10 July 2017 | |
CH03 - Change of particulars for secretary | 27 March 2017 | |
CH01 - Change of particulars for director | 20 March 2017 | |
CH01 - Change of particulars for director | 20 March 2017 | |
AD01 - Change of registered office address | 13 March 2017 | |
AA - Annual Accounts | 20 February 2017 | |
CS01 - N/A | 10 November 2016 | |
CH01 - Change of particulars for director | 31 May 2016 | |
TM01 - Termination of appointment of director | 01 April 2016 | |
AR01 - Annual Return | 20 November 2015 | |
AA - Annual Accounts | 08 October 2015 | |
RESOLUTIONS - N/A | 26 August 2015 | |
SH01 - Return of Allotment of shares | 26 August 2015 | |
MR01 - N/A | 11 February 2015 | |
AA - Annual Accounts | 16 January 2015 | |
AR01 - Annual Return | 02 December 2014 | |
AP03 - Appointment of secretary | 10 November 2014 | |
TM02 - Termination of appointment of secretary | 10 November 2014 | |
MA - Memorandum and Articles | 22 October 2014 | |
RESOLUTIONS - N/A | 17 October 2014 | |
MR01 - N/A | 30 September 2014 | |
MR01 - N/A | 30 September 2014 | |
MR01 - N/A | 30 September 2014 | |
MR01 - N/A | 13 September 2014 | |
CH01 - Change of particulars for director | 29 May 2014 | |
AR01 - Annual Return | 02 December 2013 | |
CH01 - Change of particulars for director | 18 November 2013 | |
AA - Annual Accounts | 24 September 2013 | |
RESOLUTIONS - N/A | 03 April 2013 | |
SH01 - Return of Allotment of shares | 03 April 2013 | |
RESOLUTIONS - N/A | 25 March 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 March 2013 | |
CAP-SS - N/A | 25 March 2013 | |
SH19 - Statement of capital | 25 March 2013 | |
CH03 - Change of particulars for secretary | 05 March 2013 | |
CH01 - Change of particulars for director | 27 February 2013 | |
CH01 - Change of particulars for director | 27 February 2013 | |
CH01 - Change of particulars for director | 27 February 2013 | |
AR01 - Annual Return | 29 November 2012 | |
CH01 - Change of particulars for director | 05 November 2012 | |
AA - Annual Accounts | 21 September 2012 | |
TM01 - Termination of appointment of director | 26 June 2012 | |
MG01 - Particulars of a mortgage or charge | 24 May 2012 | |
TM01 - Termination of appointment of director | 06 March 2012 | |
AP01 - Appointment of director | 01 March 2012 | |
AP01 - Appointment of director | 07 February 2012 | |
TM01 - Termination of appointment of director | 06 February 2012 | |
AR01 - Annual Return | 17 November 2011 | |
AA - Annual Accounts | 19 October 2011 | |
SH01 - Return of Allotment of shares | 24 August 2011 | |
CH01 - Change of particulars for director | 08 July 2011 | |
RESOLUTIONS - N/A | 23 June 2011 | |
SH01 - Return of Allotment of shares | 23 June 2011 | |
TM01 - Termination of appointment of director | 21 February 2011 | |
AP01 - Appointment of director | 08 February 2011 | |
TM01 - Termination of appointment of director | 01 February 2011 | |
AR01 - Annual Return | 30 November 2010 | |
AP01 - Appointment of director | 29 November 2010 | |
AA - Annual Accounts | 02 August 2010 | |
AP01 - Appointment of director | 21 January 2010 | |
MG01 - Particulars of a mortgage or charge | 24 December 2009 | |
MG01 - Particulars of a mortgage or charge | 24 December 2009 | |
AP01 - Appointment of director | 09 December 2009 | |
AR01 - Annual Return | 12 November 2009 | |
AA - Annual Accounts | 11 September 2009 | |
RESOLUTIONS - N/A | 25 June 2009 | |
CERTNM - Change of name certificate | 27 March 2009 | |
363a - Annual Return | 02 December 2008 | |
225 - Change of Accounting Reference Date | 18 November 2008 | |
RESOLUTIONS - N/A | 27 October 2008 | |
395 - Particulars of a mortgage or charge | 23 October 2008 | |
395 - Particulars of a mortgage or charge | 20 October 2008 | |
395 - Particulars of a mortgage or charge | 20 October 2008 | |
287 - Change in situation or address of Registered Office | 09 September 2008 | |
288b - Notice of resignation of directors or secretaries | 09 September 2008 | |
288b - Notice of resignation of directors or secretaries | 09 September 2008 | |
288b - Notice of resignation of directors or secretaries | 09 September 2008 | |
288b - Notice of resignation of directors or secretaries | 09 September 2008 | |
288b - Notice of resignation of directors or secretaries | 09 September 2008 | |
288a - Notice of appointment of directors or secretaries | 09 September 2008 | |
288a - Notice of appointment of directors or secretaries | 09 September 2008 | |
288a - Notice of appointment of directors or secretaries | 09 September 2008 | |
395 - Particulars of a mortgage or charge | 22 July 2008 | |
123 - Notice of increase in nominal capital | 18 July 2008 | |
RESOLUTIONS - N/A | 14 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 July 2008 | |
RESOLUTIONS - N/A | 04 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 July 2008 | |
123 - Notice of increase in nominal capital | 04 July 2008 | |
RESOLUTIONS - N/A | 25 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 April 2008 | |
123 - Notice of increase in nominal capital | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
288b - Notice of resignation of directors or secretaries | 05 April 2008 | |
288b - Notice of resignation of directors or secretaries | 05 April 2008 | |
288b - Notice of resignation of directors or secretaries | 05 April 2008 | |
288a - Notice of appointment of directors or secretaries | 05 April 2008 | |
287 - Change in situation or address of Registered Office | 05 April 2008 | |
NEWINC - New incorporation documents | 05 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2018 | Outstanding |
N/A |
A registered charge | 20 December 2018 | Outstanding |
N/A |
A registered charge | 20 December 2018 | Outstanding |
N/A |
A registered charge | 20 December 2018 | Outstanding |
N/A |
A registered charge | 05 February 2018 | Outstanding |
N/A |
A registered charge | 20 December 2017 | Fully Satisfied |
N/A |
A registered charge | 05 February 2015 | Fully Satisfied |
N/A |
A registered charge | 23 September 2014 | Fully Satisfied |
N/A |
A registered charge | 23 September 2014 | Fully Satisfied |
N/A |
A registered charge | 23 September 2014 | Fully Satisfied |
N/A |
A registered charge | 02 September 2014 | Fully Satisfied |
N/A |
Charge over accounts | 11 May 2012 | Fully Satisfied |
N/A |
Share mortgage | 21 December 2009 | Fully Satisfied |
N/A |
Fixed and floating security document | 21 December 2009 | Fully Satisfied |
N/A |
Share mortgage | 10 October 2008 | Fully Satisfied |
N/A |
Pledge agreement | 10 October 2008 | Fully Satisfied |
N/A |
Share charge | 10 October 2008 | Fully Satisfied |
N/A |
Fixed & floating security document | 14 July 2008 | Fully Satisfied |
N/A |