ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Expro Holdings UK 4 Limited

Expro Holdings UK 4 Limited is an active company incorporated on 5 November 2007 with the registered office located in Reading, Berkshire. Expro Holdings UK 4 Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06417368
Private limited company
Age
18 years
Incorporated 5 November 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 July 2025 (4 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (8 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Second Floor, Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU
Address changed on 19 Mar 2024 (1 year 7 months ago)
Previous address was PO Box 4385 06417368 - Companies House Default Address Cardiff CF14 8LH
Telephone
0118 9591341
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1966
Director • Canadian • Lives in UK • Born in Feb 1979
Expro Holdings UK 3 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Exploration And Production Services (Holdings) Limited
Lewis John Woodburn McAlister and Domenico Sansalone are mutual people.
Active
Expro Eurasia Limited
Lewis John Woodburn McAlister and Domenico Sansalone are mutual people.
Active
Expro Holdings UK 2 Limited
Lewis John Woodburn McAlister and Domenico Sansalone are mutual people.
Active
Expro Holdings UK 3 Limited
Lewis John Woodburn McAlister and Domenico Sansalone are mutual people.
Active
Expro Resources Limited
Lewis John Woodburn McAlister and Domenico Sansalone are mutual people.
Active
CTL UK Holdco Ltd
Domenico Sansalone and Lewis John Woodburn McAlister are mutual people.
Active
CTL UK Pledgeco Ltd
Domenico Sansalone and Lewis John Woodburn McAlister are mutual people.
Active
Coretrax Technology Holding Company Limited
Domenico Sansalone and Lewis John Woodburn McAlister are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£594.27M
Increased by £10.22M (+2%)
Total Liabilities
-£381.33M
Increased by £6.56M (+2%)
Net Assets
£212.95M
Increased by £3.66M (+2%)
Debt Ratio (%)
64%
Increased by 0% (0%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 5 Sep 2025
Charge Satisfied
3 Months Ago on 31 Jul 2025
New Charge Registered
3 Months Ago on 23 Jul 2025
New Charge Registered
3 Months Ago on 23 Jul 2025
Confirmation Submitted
4 Months Ago on 1 Jul 2025
New Charge Registered
1 Year Ago on 8 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 3 Jul 2024
Registered Address Changed
1 Year 7 Months Ago on 19 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 8 Jan 2024
Get Credit Report
Discover Expro Holdings UK 4 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 5 Sep 2025
Satisfaction of charge 064173680020 in full
Submitted on 31 Jul 2025
Registration of charge 064173680022, created on 23 July 2025
Submitted on 25 Jul 2025
Registration of charge 064173680021, created on 23 July 2025
Submitted on 25 Jul 2025
Confirmation statement made on 1 July 2025 with no updates
Submitted on 1 Jul 2025
Registration of charge 064173680020, created on 8 November 2024
Submitted on 12 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Confirmation statement made on 1 July 2024 with no updates
Submitted on 3 Jul 2024
Registered office address changed from PO Box 4385 06417368 - Companies House Default Address Cardiff CF14 8LH to Second Floor, Davidson House Forbury Square Reading Berkshire RG1 3EU on 19 March 2024
Submitted on 19 Mar 2024
Submitted on 11 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year