Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPRO OILFIELD SERVICES LIMITED
Company Information for

EXPRO OILFIELD SERVICES LIMITED

Second Floor Davidson House, Forbury Square, Reading, BERKSHIRE, RG1 3EU,
Company Registration Number
09098669
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Expro Oilfield Services Ltd
EXPRO OILFIELD SERVICES LIMITED was founded on 2014-06-23 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Expro Oilfield Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EXPRO OILFIELD SERVICES LIMITED
 
Legal Registered Office
Second Floor Davidson House
Forbury Square
Reading
BERKSHIRE
RG1 3EU
Other companies in RG1
 
Filing Information
Company Number 09098669
Company ID Number 09098669
Date formed 2014-06-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-13 04:54:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXPRO OILFIELD SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LEWIS JOHN WOODBURN MCALISTER
Company Secretary 2014-11-04
GORDON MICHAEL BENTHAM
Director 2017-07-10
MICHAEL DAVID JARDON
Director 2014-06-23
LEWIS JOHN WOODBURN MCALISTER
Director 2014-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN BERNARD MARIE PHILIPPE VERNET
Director 2014-06-23 2017-06-30
CHARLES NICHOLAS WOODBURN
Director 2014-06-23 2016-03-31
MELANIE RACHEL COX
Company Secretary 2014-06-23 2014-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON MICHAEL BENTHAM EXPRO GROUP INTEGRATED SERVICES LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
GORDON MICHAEL BENTHAM EXPRO INTERNATIONAL GROUP LIMITED Director 2017-07-10 CURRENT 1992-02-19 Active - Proposal to Strike off
GORDON MICHAEL BENTHAM EXPRO HOLDINGS UK 4 LIMITED Director 2017-07-10 CURRENT 2007-11-05 Active
GORDON MICHAEL BENTHAM EXPRO HOLDINGS UK 3 LIMITED Director 2017-07-10 CURRENT 2008-02-04 Active
GORDON MICHAEL BENTHAM EXPRO RESOURCES LIMITED Director 2017-07-10 CURRENT 2008-04-07 Active
GORDON MICHAEL BENTHAM EXPRO UK DEBTCO LIMITED Director 2017-07-10 CURRENT 2016-09-14 Active - Proposal to Strike off
GORDON MICHAEL BENTHAM EXPRO OVERSEAS LIMITED Director 2017-07-10 CURRENT 1994-10-06 Active - Proposal to Strike off
GORDON MICHAEL BENTHAM EXPRO EURASIA LIMITED Director 2017-07-10 CURRENT 2004-02-13 Active
GORDON MICHAEL BENTHAM EXPRO HOLDINGS UK 2 LIMITED Director 2017-07-10 CURRENT 2008-02-04 Active
GORDON MICHAEL BENTHAM EXPRO BENELUX LIMITED Director 2017-07-10 CURRENT 2008-03-11 Active - Proposal to Strike off
GORDON MICHAEL BENTHAM EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED Director 2017-07-10 CURRENT 1979-11-13 Active
MICHAEL DAVID JARDON EXPRO HOLDINGS UK 3 LIMITED Director 2016-04-01 CURRENT 2008-02-04 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO GROUP INTEGRATED SERVICES LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
LEWIS JOHN WOODBURN MCALISTER EXPRO-ECOCP (HOLDINGS) LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO UK DEBTCO LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
LEWIS JOHN WOODBURN MCALISTER AX-S LIMITED Director 2012-12-03 CURRENT 2009-06-02 Liquidation
LEWIS JOHN WOODBURN MCALISTER EXPRO LION 2 LIMITED Director 2012-11-09 CURRENT 2009-10-19 Dissolved 2014-09-09
LEWIS JOHN WOODBURN MCALISTER EXPRO CORPORATE TRUSTEE LIMITED Director 2009-04-27 CURRENT 2009-04-24 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO HOLDINGS UK 4 LIMITED Director 2008-09-02 CURRENT 2007-11-05 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO HOLDINGS UK 3 LIMITED Director 2008-09-02 CURRENT 2008-02-04 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO HOLDINGS UK 2 LIMITED Director 2008-09-02 CURRENT 2008-02-04 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO RESOURCES LIMITED Director 2008-04-07 CURRENT 2008-04-07 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO BENELUX LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active - Proposal to Strike off
LEWIS JOHN WOODBURN MCALISTER EXPRO NORTH SEA LIMITED Director 2006-07-06 CURRENT 1973-04-12 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO OVERSEAS LIMITED Director 2006-07-06 CURRENT 1994-10-06 Active - Proposal to Strike off
LEWIS JOHN WOODBURN MCALISTER EXPRO EURASIA LIMITED Director 2006-07-06 CURRENT 2004-02-13 Active
LEWIS JOHN WOODBURN MCALISTER EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED Director 2006-07-06 CURRENT 1979-11-13 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO INTERNATIONAL GROUP LIMITED Director 2006-06-12 CURRENT 1992-02-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19SECOND GAZETTE not voluntary dissolution
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-07Application to strike the company off the register
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090986690001
2023-09-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-13Solvency Statement dated 11/09/23
2023-09-13Statement by Directors
2023-09-13Statement of capital on GBP 1
2023-08-21APPOINTMENT TERMINATED, DIRECTOR KAREN ALEXANDRA LOVE
2023-08-21DIRECTOR APPOINTED MR DOMENICO SANSALONE
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-05-30Termination of appointment of Lewis John Woodburn Mcalister on 2023-05-30
2023-05-30Appointment of Mrs Sarah Louise Eley as company secretary on 2023-05-30
2023-05-18Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-05-18Re-registration of memorandum and articles of association
2023-05-18Certificate of re-registration from Public Limited Company to Private
2023-05-18Re-registration from a public company to a private limited company
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GEORGE WATSON
2022-07-15AP01DIRECTOR APPOINTED KAREN ALEXANDRA LOVE
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-01-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID JARDON
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID JARDON
2021-12-24DIRECTOR APPOINTED MR GRAHAM GEORGE WATSON
2021-12-24AP01DIRECTOR APPOINTED MR GRAHAM GEORGE WATSON
2021-12-22APPOINTMENT TERMINATED, DIRECTOR GORDON MICHAEL BENTHAM
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MICHAEL BENTHAM
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 090986690001
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-09-09CH01Director's details changed for Gordon Michael Bentham on 2019-09-02
2019-09-09CH03SECRETARY'S DETAILS CHNAGED FOR MR LEWIS JOHN WOODBURN MCALISTER on 2019-09-02
2019-09-05PSC05Change of details for Expro Holdings Uk 2 Limited as a person with significant control on 2019-09-02
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM Third Floor 14-16 Cross Street Reading Berkshire RG1 1SN United Kingdom
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-07-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-06-14AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-03-19CH01Director's details changed for Gordon Michael Bentham on 2018-03-01
2017-10-24PSC05Change of details for Expro Holdings Uk 2 Limited as a person with significant control on 2017-03-13
2017-10-03CH01Director's details changed for Gordon Michael Bentham on 2017-09-18
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-13AP01DIRECTOR APPOINTED GORDON MICHAEL BENTHAM
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BERNARD MARIE PHILIPPE VERNET
2017-07-05PSC02Notification of Expro Holdings Uk 2 Limited as a person with significant control on 2016-04-06
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JOHN WOODBURN MCALISTER / 13/03/2017
2017-03-20CH03SECRETARY'S DETAILS CHNAGED FOR MR LEWIS JOHN WOODBURN MCALISTER on 2017-03-13
2017-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN BERNARD MARIE PHILIPPE VERNET / 13/03/2017
2017-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID JARDON / 13/03/2017
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/17 FROM First Floor Davidson House Forbury Square Reading Berkshire RG1 3EU
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-12AR0123/06/16 FULL LIST
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BERNARD MARIE PHILIPPE VERNET / 01/05/2016
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WOODBURN
2015-11-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-12AA01PREVSHO FROM 30/06/2015 TO 31/03/2015
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-30AR0123/06/15 FULL LIST
2014-11-10AP03SECRETARY APPOINTED MR LEWIS JOHN WOODBURN MCALISTER
2014-11-10TM02APPOINTMENT TERMINATED, SECRETARY MELANIE COX
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS JOHN WOODBURN MCALLISTER / 01/08/2014
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID JARDON / 01/08/2014
2014-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2014 FROM C/O EXPRO INTERNATIONAL GROUP LIMITED FIRST FLOOR, DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU UNITED KINGDOM
2014-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-04SH0124/06/14 STATEMENT OF CAPITAL GBP 50000.00
2014-06-25CERT8ACOMMENCE BUSINESS AND BORROW
2014-06-25SH50APPLICATION COMMENCE BUSINESS
2014-06-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EXPRO OILFIELD SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXPRO OILFIELD SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EXPRO OILFIELD SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EXPRO OILFIELD SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPRO OILFIELD SERVICES LIMITED
Trademarks
We have not found any records of EXPRO OILFIELD SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPRO OILFIELD SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EXPRO OILFIELD SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXPRO OILFIELD SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPRO OILFIELD SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPRO OILFIELD SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.