Payhot Limited BRACKNELL, BERKSHIRE


Payhot Limited was officially closed on 2020-12-01. Payhot was a private limited company that was situated at Avis Budget House, Park Road, Bracknell, Berkshire, RG12 2EW, England, ENGLAND. The company (officially started on 1989-07-05) was run by 2 directors and 1 secretary.
Director Paul R. who was appointed on 30 June 2016.
Director Paul F. who was appointed on 30 April 2015.
Among the secretaries, we can name: Inderpal L. appointed on 20 July 2018.

The company was officially categorised as "activities of head offices" (70100). The latest confirmation statement was sent on 2019-10-09 and last time the statutory accounts were sent was on 31 December 2018. 2015-10-09 is the date of the latest annual return.

Payhot 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 02401163
Date of Incorporation Wed, 5th Jul 1989
Date of Dissolution Tue, 1st Dec 2020
Industry Activities of head offices
End of financial Year 31st December
Company age 31 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Fri, 20th Nov 2020
Last confirmation statement dated Wed, 9th Oct 2019

Company staff

Inderpal L.

Position: Secretary

Appointed: 20 July 2018

Paul R.

Position: Director

Appointed: 30 June 2016

Paul F.

Position: Director

Appointed: 30 April 2015

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 03 July 2013

Resigned: 07 November 2016

Joanna S.

Position: Director

Appointed: 17 June 2013

Resigned: 30 June 2016

Jason T.

Position: Director

Appointed: 15 April 2013

Resigned: 30 April 2015

Gail J.

Position: Secretary

Appointed: 27 March 2013

Resigned: 20 July 2018

Rajiv S.

Position: Director

Appointed: 23 May 2012

Resigned: 01 March 2014

Judith N.

Position: Director

Appointed: 11 December 2009

Resigned: 31 December 2009

Paul F.

Position: Director

Appointed: 11 July 2008

Resigned: 23 May 2012

Edwin G.

Position: Director

Appointed: 21 June 2007

Resigned: 11 July 2008

Stuart F.

Position: Director

Appointed: 12 August 2004

Resigned: 12 April 2013

Nina B.

Position: Director

Appointed: 12 August 2004

Resigned: 21 June 2007

Richard C.

Position: Director

Appointed: 01 November 2003

Resigned: 12 August 2004

Martyn S.

Position: Director

Appointed: 31 October 2002

Resigned: 12 August 2004

Mark M.

Position: Director

Appointed: 01 February 1999

Resigned: 01 November 2003

Christopher C.

Position: Director

Appointed: 01 January 1999

Resigned: 11 April 2002

David M.

Position: Director

Appointed: 01 November 1993

Resigned: 31 December 1998

Kenneth H.

Position: Director

Appointed: 03 October 1992

Resigned: 01 November 1993

William D.

Position: Director

Appointed: 03 October 1992

Resigned: 21 April 1993

William C.

Position: Director

Appointed: 03 October 1992

Resigned: 31 January 1999

Judith N.

Position: Secretary

Appointed: 03 October 1992

Resigned: 27 March 2013

People with significant control

Avis Europe Holdings Limited

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

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 01995619
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2018
filed on: 23rd, August 2019
Free Download (19 pages)

Company search

Advertisements