UKBizDB.co.uk

AVIS EUROPE OVERSEAS LIMITED

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

This company is commonly known as Avis Europe Overseas Limited. The company was founded 27 years ago and was given the registration number 03250169. 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 EUROPE OVERSEAS LIMITED
Company Number:03250169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1996
End of financial year:31 December 2020
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

Director30 April 2015Active
Avis Budget House, Park Road, Bracknell, Berkshire, England, RG12 2EW

Director09 March 2021Active
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW

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

Secretary27 September 1996Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary26 September 1996Active
7, Welbeck Street, London, England, W1G 9YE

Corporate Secretary03 July 2013Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary16 September 1996Active
11 The Burlings, Ascot, SL5 8BY

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

Director27 September 1996Active
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
83 Leonard Street, London, EC2A 4QS

Nominee Director16 September 1996Active
64 Ledborough Lane, Beaconsfield, HP9 2DG

Director27 September 1996Active
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
61 Esmond Road, London, W4 1JE

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

Director17 June 2013Active
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW

Director12 April 2013Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director26 September 1996Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director26 September 1996Active

People with Significant Control

Avis Europe Holdings 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 (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
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-06Dissolution

Dissolution application strike off company.

Download
2022-03-23Capital

Capital statement capital company with date currency figure.

Download
2022-03-07Capital

Legacy.

Download
2022-03-07Insolvency

Legacy.

Download
2022-03-07Resolution

Resolution.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-06-23Capital

Capital allotment shares.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-05-20Capital

Capital allotment shares.

Download
2019-03-26Officers

Change person director company with change date.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-07-27Officers

Appoint person secretary company with name date.

Download
2018-07-24Officers

Termination secretary company with name termination date.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-04-06Document replacement

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.