EXPRO HOLDINGS UK 3 LIMITED

Register to unlock more data on OkredoRegister

EXPRO HOLDINGS UK 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06492082

Incorporation date

04/02/2008

Size

Full

Contacts

Registered address

Registered address

Second Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2014)
dot icon05/01/2026
Statement of capital following an allotment of shares on 2025-12-11
dot icon11/12/2025
Notification of Expro Group Holdings N.V. as a person with significant control on 2025-12-04
dot icon04/12/2025
Cessation of Expro Holdings Uk 2 Limited as a person with significant control on 2025-12-04
dot icon02/12/2025
Registration of charge 064920820014, created on 2025-11-28
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon31/07/2025
Satisfaction of charge 064920820011 in full
dot icon25/07/2025
Registration of charge 064920820012, created on 2025-07-23
dot icon25/07/2025
Registration of charge 064920820013, created on 2025-07-23
dot icon14/07/2025
Resolutions
dot icon14/07/2025
Memorandum and Articles of Association
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon11/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon11/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon21/08/2023
Termination of appointment of Karen Alexandra Love as a director on 2023-08-11
dot icon21/08/2023
Appointment of Mr Domenico Sansalone as a director on 2023-08-11
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon20/03/2023
Termination of appointment of Lewis John Woodburn Mcalister as a secretary on 2023-03-20
dot icon20/03/2023
Appointment of Mrs Sarah Louise Eley as a secretary on 2023-03-20
dot icon04/01/2023
Resolutions
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-12-15
dot icon10/11/2014
Rectified The AP03 was removed from the public register on 02/01/2015 as it is factually inaccurate or is derived from something factually inaccurate

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sansalone, Domenico
Director
11/08/2023 - Present
21
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
04/02/2008 - 08/04/2008
1588
Coutts, Graeme Forbes
Director
21/05/2009 - 31/07/2011
40
Mair, Robin Barclay
Director
08/12/2009 - 18/02/2010
14
Levy, Adrian Joseph Morris
Director
04/02/2008 - 08/04/2008
946

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXPRO HOLDINGS UK 3 LIMITED

EXPRO HOLDINGS UK 3 LIMITED is an(a) Active company incorporated on 04/02/2008 with the registered office located at Second Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXPRO HOLDINGS UK 3 LIMITED?

toggle

EXPRO HOLDINGS UK 3 LIMITED is currently Active. It was registered on 04/02/2008 .

Where is EXPRO HOLDINGS UK 3 LIMITED located?

toggle

EXPRO HOLDINGS UK 3 LIMITED is registered at Second Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EU.

What does EXPRO HOLDINGS UK 3 LIMITED do?

toggle

EXPRO HOLDINGS UK 3 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EXPRO HOLDINGS UK 3 LIMITED?

toggle

The latest filing was on 05/01/2026: Statement of capital following an allotment of shares on 2025-12-11.