Zodiac Europe Limited BRACKNELL, BERKSHIRE


Zodiac Europe started in year 2003 as Private Limited Company with registration number 04634240. The Zodiac Europe company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bracknell, Berkshire at Avis Budget House. Postal code: RG12 2EW.

At present there are 2 directors in the the company, namely Patrick R. and Paul F.. In addition one secretary - Inderpal L. - is with the firm. At present 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.

Zodiac Europe 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 04634240
Date of Incorporation Mon, 13th Jan 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Sat, 30th Sep 2023 (219 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Patrick R.

Position: Director

Appointed: 09 March 2021

Inderpal L.

Position: Secretary

Appointed: 20 July 2018

Paul F.

Position: Director

Appointed: 30 April 2015

Paul R.

Position: Director

Appointed: 30 June 2016

Resigned: 09 March 2021

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 03 July 2013

Resigned: 07 November 2016

Mark S.

Position: Director

Appointed: 18 June 2013

Resigned: 02 June 2016

Joanna S.

Position: Director

Appointed: 17 June 2013

Resigned: 30 June 2016

Gail J.

Position: Secretary

Appointed: 27 March 2013

Resigned: 20 July 2018

Paul M.

Position: Director

Appointed: 23 October 2012

Resigned: 30 June 2020

Stuart F.

Position: Director

Appointed: 09 February 2012

Resigned: 12 April 2013

Judith N.

Position: Director

Appointed: 11 December 2009

Resigned: 31 December 2009

Olivier V.

Position: Director

Appointed: 05 June 2009

Resigned: 09 February 2012

Simon N.

Position: Director

Appointed: 05 December 2008

Resigned: 30 September 2009

Arthur S.

Position: Director

Appointed: 01 March 2005

Resigned: 03 April 2008

Michael G.

Position: Director

Appointed: 01 November 2004

Resigned: 05 June 2009

Richard C.

Position: Director

Appointed: 01 November 2003

Resigned: 12 August 2004

Robert R.

Position: Director

Appointed: 10 March 2003

Resigned: 30 April 2003

Martyn S.

Position: Director

Appointed: 10 March 2003

Resigned: 12 August 2004

Mark M.

Position: Director

Appointed: 13 January 2003

Resigned: 01 November 2003

John M.

Position: Director

Appointed: 13 January 2003

Resigned: 23 October 2012

Judith N.

Position: Secretary

Appointed: 13 January 2003

Resigned: 27 March 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Avis Europe Holdings Ltd from Bracknell, England. The abovementioned PSC is categorised as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Avis Europe Holdings Ltd

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 1995619
Notified on 1 June 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, December 2023
Free Download (31 pages)

Company search

Advertisements