UKBizDB.co.uk

AVIS PENSION TRUSTEES LIMITED

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

This company is commonly known as Avis Pension Trustees Limited. The company was founded 43 years ago and was given the registration number 01555486. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:AVIS PENSION TRUSTEES LIMITED
Company Number:01555486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1981
End of financial year:31 March 2023
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, 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, Berkshire, England, RG12 2EW

Director22 September 2022Active
Avis Budget House, Park Road, Bracknell, Berkshire, England, RG12 2EW

Director09 September 2019Active
Avis Budget House, Park Road, Bracknell, Berkshire, England, RG12 2EW

Director19 November 2018Active
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW

Director01 April 2009Active
61, Esmond Road, Chiswick, London, United Kingdom, W4 IJE

Director01 October 2016Active
Avis Budget House, Park Road, Bracknell, Berkshire, England, RG12 2EW

Director22 April 2021Active
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
West End 1 Maple Court Brill Road, Oakley, Aylesbury, HP18 9QH

Director20 November 1998Active
30 Onslow Gardens, London, SW7 3AH

Director01 May 1993Active
11 Halend Warren, Bracknell, RG12 9YH

Director07 November 2007Active
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW

Director11 May 2009Active
31 Stanhope Road, Bowdon, Altrincham, WA14 3JU

Director-Active
26 Victoria Cottages, Kew, Richmond, TW9 3NW

Director01 August 2003Active
Avis Budget House, Park Road, Bracknell, Berkshire, England, RG12 2EW

Director01 January 2022Active
5 Chanctonbury Drive, Sunningdale, SL5 9PT

Director24 April 1992Active
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW

Director01 December 2004Active
16 Redwood Place, Beaconsfield, HP9 1RP

Director11 June 2001Active
12 Popes Grove, Twickenham, TW1 4JZ

Director26 September 2005Active
Avis House, Park Road, Bracknell, United Kingdom, RG12 2EW

Director01 June 2010Active
10a Queens Road, Lee On The Solent, PO13 9AH

Director01 December 1999Active
31 Claymoor Park, Booker, Marlow, SL7 3DL

Director09 July 2008Active
Avis House, Park Road, Bracknell, United Kingdom, RG12 2EW

Director01 July 2011Active
9 Lapwing Lane, Cholsey, Wallingford, OX10 9QR

Director01 December 1996Active
Fernkloof, Stone Copse, Stoney Lane, Ashmore Green, RG18 9HQ

Director01 October 2007Active
Lime Cottage, 42 Woodcote Close, Epsom, KT18 7QJ

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

Director01 November 2015Active
42 Weston Park, Thames Ditton, KT7 0HL

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

Director01 November 2012Active
39 Hermitage Green, Hermitage, RG18 9SL

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

Director01 July 2014Active
Avis Budget House, Park Road, Bracknell, Berkshire, England, RG12 2EW

Director01 January 2019Active
Avis House, Park Road, Bracknell, United Kingdom, RG12 2EW

Director01 January 2011Active

People with Significant Control

Avis Budget Uk Ltd
Notified on:30 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
2023-09-02Accounts

Accounts with accounts type dormant.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-12-07Accounts

Accounts with accounts type dormant.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download
2018-07-26Officers

Appoint person secretary company with name date.

Download
2018-07-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.