Avis Budget Uk Limited BRACKNELL, BERKSHIRE


Avis Budget Uk started in year 1964 as Private Limited Company with registration number 00802486. The Avis Budget Uk company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Bracknell, Berkshire at Avis Budget House. Postal code: RG12 2EW. Since Monday 3rd December 2012 Avis Budget Uk Limited is no longer carrying the name Avis Rent A Car.

Currently there are 2 directors in the the company, namely Alan O. and Paul F.. In addition one secretary - Inderpal L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the RG12 2EW postal code. The company is dealing with transport and has been registered as such. Its registration number is PK0001833 . It is located at Building 478, Northrop Road, Hounslow with a total of 13 cars.

Avis Budget Uk Limited Address / Contact

Office Address Avis Budget House
Office Address2 Park Road
Town Bracknell, Berkshire
Post code RG12 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00802486
Date of Incorporation Fri, 24th Apr 1964
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Alan O.

Position: Director

Appointed: 31 December 2021

Inderpal L.

Position: Secretary

Appointed: 20 July 2018

Paul F.

Position: Director

Appointed: 16 December 2015

Jason T.

Position: Director

Appointed: 14 August 2019

Resigned: 31 December 2021

Thomas M.

Position: Secretary

Appointed: 20 July 2018

Resigned: 03 February 2020

Nina B.

Position: Director

Appointed: 16 March 2016

Resigned: 31 December 2021

Mark S.

Position: Director

Appointed: 27 January 2014

Resigned: 16 March 2016

Mark K.

Position: Director

Appointed: 08 January 2014

Resigned: 14 August 2019

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 03 July 2013

Resigned: 07 November 2016

Gail J.

Position: Secretary

Appointed: 27 March 2013

Resigned: 20 July 2018

Martyn S.

Position: Director

Appointed: 30 July 2012

Resigned: 16 December 2015

Rajiv S.

Position: Director

Appointed: 23 May 2012

Resigned: 23 October 2012

Kaye C.

Position: Director

Appointed: 01 March 2012

Resigned: 28 February 2014

Renato D.

Position: Director

Appointed: 15 October 2010

Resigned: 08 January 2014

Paul F.

Position: Director

Appointed: 25 June 2008

Resigned: 23 May 2012

Kevin B.

Position: Director

Appointed: 05 November 2007

Resigned: 27 January 2012

Gary S.

Position: Director

Appointed: 01 July 2007

Resigned: 15 October 2010

Michael M.

Position: Director

Appointed: 16 May 2005

Resigned: 25 June 2008

Stuart G.

Position: Director

Appointed: 08 December 2004

Resigned: 16 March 2007

Nina B.

Position: Director

Appointed: 12 August 2004

Resigned: 21 June 2007

Stuart F.

Position: Director

Appointed: 12 August 2004

Resigned: 12 April 2013

Robert B.

Position: Director

Appointed: 23 June 2004

Resigned: 28 April 2005

Richard C.

Position: Director

Appointed: 01 November 2003

Resigned: 12 August 2004

Martyn S.

Position: Director

Appointed: 31 October 2002

Resigned: 12 August 2004

Michael G.

Position: Director

Appointed: 02 January 2002

Resigned: 30 January 2004

Michael W.

Position: Director

Appointed: 30 October 2001

Resigned: 05 December 2004

Luke M.

Position: Director

Appointed: 30 July 1999

Resigned: 31 May 2001

Mark M.

Position: Director

Appointed: 01 February 1999

Resigned: 01 November 2003

Judith N.

Position: Secretary

Appointed: 01 January 1999

Resigned: 27 March 2013

Christopher C.

Position: Director

Appointed: 01 January 1999

Resigned: 11 April 2002

Mark T.

Position: Director

Appointed: 01 December 1996

Resigned: 31 August 2000

Georges S.

Position: Director

Appointed: 07 May 1996

Resigned: 30 July 1999

David M.

Position: Director

Appointed: 01 November 1993

Resigned: 31 December 1998

Keith D.

Position: Director

Appointed: 19 November 1992

Resigned: 31 March 1999

William C.

Position: Director

Appointed: 19 November 1992

Resigned: 31 January 1999

William S.

Position: Secretary

Appointed: 19 November 1992

Resigned: 31 December 1998

Kenneth H.

Position: Director

Appointed: 19 November 1992

Resigned: 01 November 1993

Ian W.

Position: Director

Appointed: 19 November 1992

Resigned: 30 November 1996

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is Avis Europe Holdings Limited from Bracknell, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Avis Europe Overseas Ltd that entered Bracknell, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Avis Europe Holdings Limited

Avis Budget House Park Road, Bracknell, RG12 2EW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 5 July 2022
Nature of control: 75,01-100% shares

Avis Europe Overseas Ltd

Avis Budget House Park Road, Bracknell, RG12 2EW, England

Legal authority The Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 3250169
Notified on 1 June 2016
Ceased on 5 July 2022
Nature of control: 75,01-100% shares

Company previous names

Avis Rent A Car December 3, 2012

Transport Operator Data

Building 478
Address Northrop Road , London Heathrow Airport , Heathrow
City Hounslow
Post code TW6 2QA
Vehicles 13

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, October 2023
Free Download (52 pages)

Company search

Advertisements