Background WavePink WaveYellow Wave

FRANK'S INTERNATIONAL LIMITED (02015930)

FRANK'S INTERNATIONAL LIMITED (02015930) is an active UK company. incorporated on 1 May 1986. with registered office in Reading. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). FRANK'S INTERNATIONAL LIMITED has been registered for 39 years. Current directors include FARLEY, Iain David, MCALISTER, Lewis John Woodburn, PALEY, Carole.

Company Number
02015930
Status
active
Type
ltd
Incorporated
1 May 1986
Age
39 years
Address
Second Floor Davidson House, Reading, RG1 3EU
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
FARLEY, Iain David, MCALISTER, Lewis John Woodburn, PALEY, Carole
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK'S INTERNATIONAL LIMITED

FRANK'S INTERNATIONAL LIMITED is an active company incorporated on 1 May 1986 with the registered office located in Reading. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). FRANK'S INTERNATIONAL LIMITED was registered 39 years ago.(SIC: 09100)

Status

active

Active since 39 years ago

Company No

02015930

LTD Company

Age

39 Years

Incorporated 1 May 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

FRANK'S CASING CREWS (UK) LIMITED
From: 18 September 1986To: 23 October 1989
VASTAIM LIMITED
From: 1 May 1986To: 18 September 1986
Contact
Address

Second Floor Davidson House Forbury Square Reading, RG1 3EU,

Previous Addresses

1 London Street Reading RG1 4PN England
From: 29 January 2016To: 25 April 2022
Unit 1 Bessemer Way Harfreys Industrial Estate Great Yarmouth Norfolk Nr31 0Llx
From: 1 May 1986To: 29 January 2016
Timeline

22 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Apr 86
Director Left
Nov 16
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Aug 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 23
Director Joined
May 23
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ELEY, Sarah Louise

Active
Davidson House, ReadingRG1 3EU
Secretary
Appointed 21 Apr 2022

FARLEY, Iain David

Active
Davidson House, ReadingRG1 3EU
Born April 1970
Director
Appointed 05 May 2023

MCALISTER, Lewis John Woodburn

Active
Davidson House, ReadingRG1 3EU
Born May 1966
Director
Appointed 02 Mar 2022

PALEY, Carole

Active
Davidson House, ReadingRG1 3EU
Born October 1965
Director
Appointed 02 Mar 2022

BURNETT & REID

Resigned
Golden Square, AberdeenAB10 1WF
Corporate secretary
Appointed 31 Mar 1992
Resigned 30 Sept 2012

BURNETT & REID LLP

Resigned
Golden Square, AberdeenAB10 1WF
Corporate secretary
Appointed 01 Oct 2012
Resigned 21 Apr 2022

ANDRES, Robert Joseph

Resigned
10802 Archmont Drive, HoustonFOREIGN
Born April 1951
Director
Appointed N/A
Resigned 28 Sept 1993

CESTERO, Alejandro

Resigned
London Street, ReadingRG1 4PN
Born September 1974
Director
Appointed 27 Feb 2018
Resigned 01 Jul 2018

COUGLE, Melissa

Resigned
London Street, ReadingRG1 4PN
Born August 1976
Director
Appointed 01 Jun 2019
Resigned 24 Feb 2022

FORBES, Charles Alexander

Resigned
London Street, ReadingRG1 4PN
Born August 1959
Director
Appointed 27 Feb 2018
Resigned 30 Dec 2021

GREMILLION, Maximillian Sylvan

Resigned
9821 Katy Freeway, Houston77079
Born May 1948
Director
Appointed N/A
Resigned 29 Apr 1997

MACKENZIE, Colin James

Resigned
Davidson House, ReadingRG1 3EU
Born February 1962
Director
Appointed 02 Mar 2022
Resigned 05 May 2023

MCCLURE, Kyle Francis

Resigned
London Street, ReadingRG1 4PN
Born February 1975
Director
Appointed 27 Feb 2018
Resigned 01 Jun 2019

MOSING, Donald Keith

Resigned
London Street, ReadingRG1 4PN
Born September 1950
Director
Appointed N/A
Resigned 01 Jul 2016

SIBILLE, Patrick Neil

Resigned
London Street, ReadingRG1 4PN
Born October 1949
Director
Appointed N/A
Resigned 02 Mar 2022

Persons with significant control

1

Expro Group Holdings N.V.

Active
1786 Pb Den Helder, The Netherlands

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Memorandum Articles
17 July 2025
MAMA
Resolution
14 July 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
21 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Group
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Appoint Corporate Secretary Company With Name
4 March 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Accounts With Accounts Type Group
14 June 2012
AAAnnual Accounts
Memorandum Articles
27 October 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Group
26 April 2011
AAAnnual Accounts
Accounts With Accounts Type Group
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 May 2010
CH04Change of Corporate Secretary Details
Auditors Resignation Company
4 December 2009
AUDAUD
Auditors Resignation Company
21 November 2009
AUDAUD
Accounts With Accounts Type Group
6 August 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Group
23 May 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
30 January 2008
403aParticulars of Charge Subject to s859A
Legacy
30 January 2008
403aParticulars of Charge Subject to s859A
Legacy
30 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
1 June 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
3 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
11 August 2006
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 January 2006
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 September 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 November 2003
AAAnnual Accounts
Legacy
23 October 2003
395Particulars of Mortgage or Charge
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
287Change of Registered Office
Legacy
27 March 2003
287Change of Registered Office
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
10 March 2003
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 November 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 March 2001
AAAnnual Accounts
Legacy
20 October 2000
244244
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 November 1999
AAAnnual Accounts
Legacy
12 April 1999
363aAnnual Return
Legacy
16 November 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
23 June 1998
AAAnnual Accounts
Legacy
18 April 1998
363aAnnual Return
Legacy
23 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 June 1997
AAAnnual Accounts
Legacy
15 April 1997
363aAnnual Return
Legacy
7 April 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
4 June 1996
AAAnnual Accounts
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
363aAnnual Return
Legacy
20 October 1995
88(3)88(3)
Legacy
20 October 1995
88(2)R88(2)R
Resolution
2 October 1995
RESOLUTIONSResolutions
Legacy
2 October 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
5 July 1995
AAAnnual Accounts
Legacy
12 April 1995
363x363x
Legacy
4 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 July 1994
AAAnnual Accounts
Legacy
13 April 1994
363x363x
Legacy
31 March 1994
395Particulars of Mortgage or Charge
Legacy
7 October 1993
288288
Legacy
20 April 1993
363x363x
Legacy
26 March 1993
395Particulars of Mortgage or Charge
Legacy
23 March 1993
403aParticulars of Charge Subject to s859A
Legacy
29 October 1992
225(1)225(1)
Accounts With Accounts Type Full Group
23 September 1992
AAAnnual Accounts
Legacy
14 April 1992
288288
Legacy
14 April 1992
363x363x
Accounts With Accounts Type Full Group
8 November 1991
AAAnnual Accounts
Legacy
24 June 1991
363x363x
Accounts With Accounts Type Full Group
16 February 1991
AAAnnual Accounts
Legacy
28 January 1991
395Particulars of Mortgage or Charge
Legacy
26 October 1990
363363
Legacy
23 April 1990
288288
Accounts With Accounts Type Full Group
22 March 1990
AAAnnual Accounts
Legacy
29 December 1989
395Particulars of Mortgage or Charge
Legacy
20 December 1989
288288
Legacy
28 November 1989
288288
Legacy
28 November 1989
363363
Certificate Change Of Name Company
20 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 October 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
11 April 1989
AAAnnual Accounts
Legacy
5 July 1988
288288
Legacy
5 July 1988
288288
Accounts With Accounts Type Small
1 June 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Legacy
12 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
18 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 1986
GAZ(U)GAZ(U)
Legacy
16 August 1986
288288
Legacy
3 July 1986
287Change of Registered Office
Legacy
2 July 1986
288288
Resolution
18 June 1986
RESOLUTIONSResolutions
Incorporation Company
1 May 1986
NEWINCIncorporation