About

Registered Number: 06417368
Date of Incorporation: 05/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Second Floor Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU,

 

Founded in 2007, Expro Holdings Uk 4 Ltd are based in Reading, it's status is listed as "Active". Expro Holdings Uk 4 Ltd has 4 directors listed as Eley, Sarah Louise, Moberly, Andrew John, O'connell, Clare, Butland, Richard James at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.