UKBizDB.co.uk

AVIS BUDGET EMEA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avis Budget Emea Limited. The company was founded 27 years ago and was given the registration number 03311438. The firm's registered office is in BRACKNELL, BERKSHIRE. You can find them at Avis Budget House, Park Road, Bracknell, Berkshire, England. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AVIS BUDGET EMEA LIMITED
Company Number:03311438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Avis Budget House, Park Road, Bracknell, Berkshire, England, England, RG12 2EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avis Budget House, Park Road, Bracknell, Berkshire, England, RG12 2EW

Secretary20 July 2018Active
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW

Director15 December 2015Active
Avis Budget House, Park Road, Bracknell, Berkshire, England, RG12 2EW

Director14 June 2019Active
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW

Secretary27 March 2013Active
Avis House, Park Road, Bracknell, England, RG12 2EW

Secretary03 February 1997Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary28 January 1997Active
7, Welbeck Street, London, England, W1G 9YE

Corporate Secretary03 July 2013Active
49 Bis Route De Montesson, Le Vesinet, France,

Director01 January 2008Active
14 Rue Des Saints Peres, 75007 Paris, France,

Director29 October 2002Active
Avenue Franklin Roosevelt 107, Brussels 1050, Belgium, FOREIGN

Director03 February 1997Active
Holly Lodge, 10 Park Avenue South, Harpenden, United Kingdom, AL5 2EA

Director03 February 1997Active
121 Ballantine Road, Bernardsville, Usa,

Director05 September 2001Active
201 Kingston Road, Teddington, TW11 9JN

Director18 April 2002Active
Ballards, Ballards Lane, Limpsfield, RH8 0SN

Director09 December 1998Active
32 Grove Road, Beaconsfield, HP9 1PE

Director25 May 2004Active
Rue Du Mail 50, Brussels, FOREIGN

Director03 February 1997Active
Avis House, Park Road, Bracknell, United Kingdom, RG12 2EW

Director03 October 2011Active
Avenue Des Aubepines 96, 1180 Brussels, Belgium, FOREIGN

Director03 February 1997Active
Avis House, Park Road, Bracknell, England, RG12 2EW

Director15 December 2004Active
Cecilienallee 38, Dusseldorf, Germany, D-40474

Director11 April 2011Active
9 Rusthall Avenue, Chiswick, London, W4 1BW

Director15 March 2004Active
415 E 54th Street 25 M, New York 1002, Usa, FOREIGN

Director21 April 1998Active
18 Keech Briar Lane, Pompton Plains, Usa, 07444

Director03 February 1997Active
64 Ledborough Lane, Beaconsfield, HP9 2DG

Director03 February 1997Active
39 Meadway, Esher, KT10 9HG

Director04 May 1998Active
22 Sheepsfield Farm Lane, PO BOX 777, New Vernon, Usa, JE4 0SD

Director03 February 1997Active
Winton House, The Avenue, Radlett, WD7 7DW

Director21 February 2001Active
6, Sylvan Way, Parsippany, Usa, 07054

Director03 October 2011Active
Teh Maisonette Cambridge Lodge 42, Linden Gardens, London, W2 4ER

Director06 December 2004Active
24 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QD

Director03 February 1997Active
Rignall Farm Rignall Road, Great Missenden, HP16 9PE

Director03 February 1997Active
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW

Director16 December 2015Active
1 Fox Run Lane, Lloyd Harbour, United States,

Director26 February 2004Active
Hofstraat 31 B 36, Residentie Chateau D'Issau, Oostende, Belgium, BE8400

Director01 February 2007Active
Avis House, Park Road, Bracknell, United Kingdom, RG12 2EW

Director11 September 2002Active

People with Significant Control

Ae Consolidation Ltd
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Avis Budget House, Park Road, Bracknell, England, RG12 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-05-16Accounts

Accounts with accounts type full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Change of constitution

Statement of companys objects.

Download
2018-07-27Officers

Appoint person secretary company with name date.

Download
2018-07-24Officers

Termination secretary company with name termination date.

Download
2018-04-20Accounts

Accounts with accounts type full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-06-01Accounts

Accounts with accounts type full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Address

Change registered office address company with date old address new address.

Download
2016-11-09Officers

Termination secretary company with name termination date.

Download
2016-06-02Accounts

Accounts with accounts type full.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.