UKBizDB.co.uk

AVIS BUDGET SERVICES LIMITED

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

This company is commonly known as Avis Budget Services Limited. The company was founded 38 years ago and was given the registration number 01972749. The firm's registered office is in BRACKNELL. You can find them at Avis Budget House, Park Road, Bracknell, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AVIS BUDGET SERVICES LIMITED
Company Number:01972749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Avis Budget House, Park Road, Bracknell, Berkshire, 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, United Kingdom, RG12 2EW

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

Director16 December 2015Active
Avis Budget House, Park Road, Bracknell, England, RG12 2EW

Director20 March 2020Active
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW

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

Secretary-Active
7, Welbeck Street, London, England, W1G 9YE

Corporate Secretary03 July 2013Active
11 The Burlings, Ascot, SL5 8BY

Director12 August 2004Active
Robin Rag, The Common, Cranleigh, GU6 8SH

Director-Active
7 Spinfield Lane West, Marlow, SL7 2DB

Director01 November 2003Active
7 Spinfield Lane West, Marlow, SL7 2DB

Director11 April 2002Active
Ballards, Ballards Lane, Limpsfield, RH8 0SN

Director01 January 1999Active
Avis House, Park Road, Bracknell, England, RG12 2EW

Director12 August 2004Active
Avis House, Park Road, Bracknell, England, RG12 2EW

Director11 July 2008Active
Westcott, 5 Millhedge Close, Cobham, KT11 3BE

Director21 June 2007Active
5 Onslow Drive, Ascot Mansions, North Ascot, SL5 7UL

Director-Active
Avis Budget House, Park Road, Bracknell, England, RG12 2EW

Director14 March 2019Active
64 Ledborough Lane, Beaconsfield, HP9 2DG

Director01 November 1993Active
39 Meadway, Esher, KT10 9HG

Director01 February 1999Active
15, Alkerden Road, London, United Kingdom, W4 2HP

Director11 December 2009Active
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW

Director30 June 2016Active
Avis House, Park Road, Bracknell, United Kingdom, RG12 2EW

Director23 May 2012Active
Avis House, Park Road, Bracknell, United Kingdom, RG12 2EW

Director01 October 2012Active
Avis House, Park Road, Bracknell, United Kingdom, RG12 2EW

Director15 April 2013Active
61 Esmond Road, London, W4 1JE

Director31 October 2002Active
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW

Director30 May 2013Active

People with Significant Control

Avis Europe Holdings Limited
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 (7 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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-02-03Accounts

Accounts with accounts type full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-07-26Officers

Appoint person secretary company with name date.

Download
2018-07-24Officers

Termination secretary company with name termination date.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Address

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

Download

Copyright © 2024. All rights reserved.