EXPRO NORTH SEA LIMITED

EXPRO NORTH SEA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEXPRO NORTH SEA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01108011
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXPRO NORTH SEA LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is EXPRO NORTH SEA LIMITED located?

    Registered Office Address
    Second Floor Davidson House
    Forbury Square
    RG1 3EU Reading
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EXPRO NORTH SEA LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXPLORATION & PRODUCTION SERVICES (NORTH SEA) LIMITEDApr 12, 1973Apr 12, 1973

    What are the latest accounts for EXPRO NORTH SEA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EXPRO NORTH SEA LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for EXPRO NORTH SEA LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 011080110013 in full

    1 pagesMR04

    Registration of charge 011080110014, created on Jul 23, 2025

    50 pagesMR01

    Full accounts made up to Dec 31, 2024

    68 pagesAA

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    53 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    54 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Appointment of Iain David Farley as a director on May 05, 2023

    2 pagesAP01

    Termination of appointment of Colin James Mackenzie as a director on May 05, 2023

    1 pagesTM01

    Termination of appointment of Alistair George Sinclair Geddes as a director on Mar 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    55 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 15, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 011080110012 in full

    1 pagesMR04

    Registration of charge 011080110013, created on Oct 01, 2021

    63 pagesMR01

    Full accounts made up to Dec 31, 2020

    52 pagesAA

    Confirmation statement made on Jan 15, 2021 with no updates

    3 pagesCS01

    Director's details changed for Colin Mackenzie on Jun 03, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    45 pagesAA

    Appointment of Colin Mackenzie as a director on Jun 03, 2020

    2 pagesAP01
    Annotations
    DateAnnotation
    Feb 03, 2021Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/02/2021 under section 1088 of the Companies Act 2006

    Termination of appointment of Neil Ronald Sims as a director on Jun 03, 2020

    1 pagesTM01

    Termination of appointment of Ian James Robb as a director on Mar 31, 2020

    1 pagesTM01

    Confirmation statement made on Jan 15, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Lewis John Woodburn Mcalister on Sep 02, 2019

    2 pagesCH01

    Who are the officers of EXPRO NORTH SEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELEY, Sarah Louise
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Secretary
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    260681450001
    FARLEY, Iain David
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    United KingdomBritish308704620001
    MCALISTER, Lewis John Woodburn
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    United KingdomBritish114352170002
    AINGER, Colin Peter
    Cardwell House
    Pangbourne Road
    RG8 8LN Upper Basildon
    Berkshire
    Secretary
    Cardwell House
    Pangbourne Road
    RG8 8LN Upper Basildon
    Berkshire
    British40854710003
    COX, Melanie Rachel
    Davidson House
    Forbury Square
    RG1 3EU Reading
    C/O Expro First Floor
    Berkshire
    United Kingdom
    Secretary
    Davidson House
    Forbury Square
    RG1 3EU Reading
    C/O Expro First Floor
    Berkshire
    United Kingdom
    British96139050001
    DAND, Anthony Michael
    12 Branksome Court
    Prospect Street
    RG1 7XR Reading
    Berkshire
    Secretary
    12 Branksome Court
    Prospect Street
    RG1 7XR Reading
    Berkshire
    British64623710001
    MCALISTER, Lewis John Woodburn
    Woodburn House
    School Road, Ardington
    OX12 8PE Wantage
    Oxfordshire
    Secretary
    Woodburn House
    School Road, Ardington
    OX12 8PE Wantage
    Oxfordshire
    British114352170001
    O'CONNELL, Clare
    Third Floor, 14-16 Cross Street
    RG1 1SN Reading
    C/O Expro
    Berkshire
    United Kingdom
    Secretary
    Third Floor, 14-16 Cross Street
    RG1 1SN Reading
    C/O Expro
    Berkshire
    United Kingdom
    192514430001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Secretary
    40 The Grove
    Ealing
    W5 5LH London
    British75631110001
    WALTON, John
    9 Withy Close
    Tilehurst
    RG31 5SQ Reading
    Berkshire
    Secretary
    9 Withy Close
    Tilehurst
    RG31 5SQ Reading
    Berkshire
    British10741000002
    AINGER, Colin Peter
    Cardwell House
    Pangbourne Road
    RG8 8LN Upper Basildon
    Berkshire
    Director
    Cardwell House
    Pangbourne Road
    RG8 8LN Upper Basildon
    Berkshire
    British40854710003
    ASHTON, Nigel Andrew
    1 Kirkton Road
    Westhill
    AB32 6LF Sjene
    Aberdeen
    Director
    1 Kirkton Road
    Westhill
    AB32 6LF Sjene
    Aberdeen
    British44622280001
    ASHTON, Simon John
    Mondriaanlaan 8
    1701 Td Heerhugowaard
    The Netherlands
    Director
    Mondriaanlaan 8
    1701 Td Heerhugowaard
    The Netherlands
    British44622150001
    AWARA, Abdalla Zakaria
    88-101 Queens Highlands Queens Road
    AB15 4AS Aberdeen
    Penthouse 101 Kepplestone Manor
    Director
    88-101 Queens Highlands Queens Road
    AB15 4AS Aberdeen
    Penthouse 101 Kepplestone Manor
    Canadian132114390001
    COLLIS, Mark Russell
    Wallis Road
    RG21 3DW Basingstoke
    7
    Hants
    United Kingdom
    Director
    Wallis Road
    RG21 3DW Basingstoke
    7
    Hants
    United Kingdom
    EnglandBritish157584200001
    COUTTS, Graeme Forbes
    Riversview
    AB31 5HS Banchory
    Kincardineshire
    Director
    Riversview
    AB31 5HS Banchory
    Kincardineshire
    ScotlandBritish39342000004
    CRUMP, Mark Leslie
    9 Birch Grove
    KT20 6QU Kingswood
    Oaklands
    England
    England
    Director
    9 Birch Grove
    KT20 6QU Kingswood
    Oaklands
    England
    England
    EnglandBritish104070730002
    DAWSON, John Hennessey
    Lawn Woodlands Road
    Shiplake
    RG9 4AA Henley-On-Thames
    Oxfordshire
    Director
    Lawn Woodlands Road
    Shiplake
    RG9 4AA Henley-On-Thames
    Oxfordshire
    British3107500001
    DODDS, Alex
    Blaikiwell Steading
    Maryculter
    AB12 5YX Aberdeen
    Director
    Blaikiwell Steading
    Maryculter
    AB12 5YX Aberdeen
    British60537470001
    EDWARDS, Jeffrey Charles
    Eastwoodlands House
    Kinaldie
    Dyce
    Aberdeen
    Director
    Eastwoodlands House
    Kinaldie
    Dyce
    Aberdeen
    British51454410001
    FERGUSON, Stuart Edward
    25 Cromwell Road
    AB15 4UQ Aberdeen
    Director
    25 Cromwell Road
    AB15 4UQ Aberdeen
    British58466320002
    GEDDES, Alistair George Sinclair
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    United KingdomBritish172923620002
    HENDERSON, Jeremy Neil
    Tillyfour House
    Tough
    AB33 8DX Alford
    Aberdeenshire
    Director
    Tillyfour House
    Tough
    AB33 8DX Alford
    Aberdeenshire
    British73430001
    HUNTER, Alexander
    35 Pittengullies Brae
    AB14 0QU Peterculter
    Aberdeen
    Director
    35 Pittengullies Brae
    AB14 0QU Peterculter
    Aberdeen
    British73259250001
    KITCHENER, Antony Mark
    De Baan 2
    1749 Vs Warmenhuizen
    The Netherlands
    Director
    De Baan 2
    1749 Vs Warmenhuizen
    The Netherlands
    British50401580001
    MACKENZIE, Colin James
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    ScotlandBritish294396410001
    MAIR, Robin Barclay
    88 Broomhill Road
    AB10 6HU Aberdeen
    Aberdeenshire
    Director
    88 Broomhill Road
    AB10 6HU Aberdeen
    Aberdeenshire
    ScotlandBritish125669540001
    MARTINDALE, Michael John
    15 Sandown Avenue
    KT10 9NT Esher
    Surrey
    Director
    15 Sandown Avenue
    KT10 9NT Esher
    Surrey
    United KingdomBritish84743190001
    MAWTUS, Christopher Donald
    The Square
    Kenmore
    PH15 2HH Aberfeldy
    3
    Perthshire
    United Kingdom
    Director
    The Square
    Kenmore
    PH15 2HH Aberfeldy
    3
    Perthshire
    United Kingdom
    United KingdomBritish109333930004
    NEILL, Francis James
    8 Macaulay Gardens
    AB15 8FN Aberdeen
    Aberdeenshire
    Director
    8 Macaulay Gardens
    AB15 8FN Aberdeen
    Aberdeenshire
    ScotlandBritish123846390001
    PALMER, Keith John
    Davidson House
    Forbury Square
    RG1 3EU Reading
    C/O Expro First Floor
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    C/O Expro First Floor
    Berkshire
    United Kingdom
    United KingdomAmerican157591440003
    PRISE, Gavin Jonathan
    East Brotherfield
    Kingswell
    AB1 8QN Aberdeen
    Director
    East Brotherfield
    Kingswell
    AB1 8QN Aberdeen
    British76047030002
    ROBB, Ian James
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    United KingdomBritish151416480001
    ROBB, Ian James
    Milton View
    Kemnay
    AB51 5EW Inverurie
    3
    Aberdeenshire
    Director
    Milton View
    Kemnay
    AB51 5EW Inverurie
    3
    Aberdeenshire
    United KingdomBritish151416480001
    RODGER, Lorraine Margaret
    58 Fountainhall Road
    AB15 4EH Aberdeen
    Aberdeenshire
    Director
    58 Fountainhall Road
    AB15 4EH Aberdeen
    Aberdeenshire
    ScotlandBritish69788240001

    Who are the persons with significant control of EXPRO NORTH SEA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    Apr 06, 2016
    Davidson House
    Forbury Square
    RG1 3EU Reading
    Second Floor
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1461021
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0