AVIS BUDGET UK LIMITED

Register to unlock more data on OkredoRegister

AVIS BUDGET UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00802486

Incorporation date

24/04/1964

Size

Full

Contacts

Registered address

Registered address

Avis Budget House, Park Road, Bracknell, Berkshire, England RG12 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1964)
dot icon06/02/2026
Confirmation statement made on 2025-11-19 with no updates
dot icon19/12/2025
Full accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon21/10/2024
Termination of appointment of Paul Leslie Ford as a director on 2024-10-15
dot icon21/10/2024
Appointment of Mr David Thomas Calabria as a director on 2024-10-15
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon07/03/2024
Registration of charge 008024860018, created on 2024-03-01
dot icon05/03/2024
Registration of charge 008024860017, created on 2024-03-01
dot icon27/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon14/07/2022
Notification of Avis Europe Holdings Limited as a person with significant control on 2022-07-05
dot icon14/07/2022
Cessation of Avis Europe Overseas Ltd as a person with significant control on 2022-07-05
dot icon25/05/2022
Registration of charge 008024860016, created on 2022-05-20
dot icon23/05/2022
Registration of charge 008024860015, created on 2022-05-20
dot icon13/01/2022
Appointment of Mr Alan Christopher Olivier-Smith as a director on 2021-12-31
dot icon13/01/2022
Termination of appointment of Nina Anne Bell as a director on 2021-12-31
dot icon13/01/2022
Termination of appointment of Jason Christopher Godsell Turner as a director on 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon08/02/2021
Full accounts made up to 2019-12-31
dot icon12/01/2021
Confirmation statement made on 2020-11-19 with updates
dot icon03/02/2020
Termination of appointment of Thomas Matthew Mannion as a secretary on 2020-02-03
dot icon13/01/2020
Statement of capital following an allotment of shares on 2019-11-29
dot icon22/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon21/08/2019
Appointment of Mr Jason Christopher Godsell Turner as a director on 2019-08-14
dot icon21/08/2019
Termination of appointment of Mark John Kightley as a director on 2019-08-14
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon24/12/2018
Statement of capital following an allotment of shares on 2018-12-21
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon18/08/2018
Registration of charge 008024860013, created on 2018-08-10
dot icon18/08/2018
Registration of charge 008024860014, created on 2018-08-10
dot icon26/07/2018
Appointment of Mr Inderpal Lall as a secretary on 2018-07-20
dot icon26/07/2018
Appointment of Mr Thomas Matthew Mannion as a secretary on 2018-07-20
dot icon24/07/2018
Termination of appointment of Gail Marion Jones as a secretary on 2018-07-20
dot icon24/01/2018
Statement of capital following an allotment of shares on 2017-11-28
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon10/11/2016
Director's details changed for Mr Mark John Kightley on 2016-11-01
dot icon10/11/2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on 2016-11-10
dot icon09/11/2016
Termination of appointment of Broughton Secretaries Limited as a secretary on 2016-11-07
dot icon28/09/2016
Director's details changed for Mr Mark John Kightley on 2016-09-28
dot icon22/08/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Satisfaction of charge 008024860011 in full
dot icon03/05/2016
Satisfaction of charge 008024860010 in full
dot icon23/03/2016
Termination of appointment of Mark Jeffrey Servodidio as a director on 2016-03-16
dot icon22/03/2016
Appointment of Ms Nina Anne Bell as a director on 2016-03-16
dot icon16/03/2016
Registration of charge 008024860012, created on 2016-03-11
dot icon21/12/2015
Appointment of Paul Leslie Ford as a director on 2015-12-16
dot icon21/12/2015
Termination of appointment of Martyn Robert Smith as a director on 2015-12-16
dot icon25/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon24/07/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Termination of appointment of Kaye Ceille as a director
dot icon28/02/2014
Appointment of Mark Jeffrey Servodidio as a director
dot icon24/01/2014
Registration of charge 008024860010
dot icon24/01/2014
Registration of charge 008024860011
dot icon15/01/2014
Termination of appointment of Renato De Lussu as a director
dot icon15/01/2014
Appointment of Mr Mark John Kightley as a director
dot icon20/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Appointment of Broughton Secretaries Limited as a secretary
dot icon03/07/2013
Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 2013-07-03
dot icon08/05/2013
Termination of appointment of Stuart Fillingham as a director
dot icon30/04/2013
Registration of charge 008024860009
dot icon28/03/2013
Appointment of Gail Marion Jones as a secretary
dot icon28/03/2013
Termination of appointment of Judith Nicholson as a secretary
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon10/12/2012
Memorandum and Articles of Association
dot icon03/12/2012
Certificate of change of name
dot icon03/12/2012
Change of name notice
dot icon28/11/2012
Registered office address changed from Avis House Park Road Bracknell Berkshire RG12 2EW England on 2012-11-28
dot icon22/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon22/11/2012
Director's details changed for Mr Martyn Robert Smith on 2012-11-19
dot icon01/11/2012
Full accounts made up to 2011-12-31
dot icon25/10/2012
Termination of appointment of Rajiv Sachdeva as a director
dot icon01/08/2012
Appointment of Martyn Robert Smith as a director
dot icon14/06/2012
Termination of appointment of Paul Ford as a director
dot icon14/06/2012
Appointment of Rajiv Sachdeva as a director
dot icon08/03/2012
Appointment of Kaye Ceille as a director
dot icon27/01/2012
Termination of appointment of Kevin Bradshaw as a director
dot icon23/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon17/11/2011
Auditor's resignation
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon20/01/2011
Statement of company's objects
dot icon20/01/2011
Resolutions
dot icon25/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon15/10/2010
Termination of appointment of Gary Smith as a director
dot icon15/10/2010
Appointment of Renato Luigi Romolo De Lussu as a director
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon03/09/2010
Director's details changed for Paul Leslie Ford on 2010-08-25
dot icon25/08/2010
Director's details changed for Stuart Barry David Fillingham on 2010-08-25
dot icon14/12/2009
Secretary's details changed for Judith Ann Nicholson on 2009-12-10
dot icon03/12/2009
Director's details changed for Gary Neil Smith on 2009-12-03
dot icon03/12/2009
Director's details changed for Kevin Michael Bradshaw on 2009-12-03
dot icon24/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon01/08/2009
Full accounts made up to 2008-12-31
dot icon12/06/2009
Registered office changed on 12/06/2009 from avis house park road bracknell berkshire RG12 2EW
dot icon28/04/2009
Director's change of particulars / gary smith / 26/03/2009
dot icon12/03/2009
Registered office changed on 12/03/2009 from trident house station road hayes middlesex UB3 4DJ
dot icon02/12/2008
Return made up to 19/11/08; full list of members
dot icon11/08/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Director appointed paul leslie ford
dot icon30/06/2008
Appointment terminated director michael mcenaney
dot icon03/01/2008
Return made up to 19/11/07; full list of members
dot icon20/11/2007
New director appointed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon08/10/2007
Director's particulars changed
dot icon18/08/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon04/04/2007
Director resigned
dot icon06/12/2006
Return made up to 19/11/06; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon29/12/2005
Ad 15/12/05--------- £ si 4400000@1=4400000 £ ic 14250100/18650100
dot icon29/12/2005
Nc inc already adjusted 15/12/05
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon05/12/2005
Return made up to 19/11/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon11/10/2005
New director appointed
dot icon11/10/2005
Director resigned
dot icon09/12/2004
New director appointed
dot icon09/12/2004
Director resigned
dot icon19/11/2004
Return made up to 19/11/04; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon04/10/2004
Director's particulars changed
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon26/08/2004
Director resigned
dot icon26/08/2004
Director resigned
dot icon29/06/2004
New director appointed
dot icon06/02/2004
Director resigned
dot icon28/11/2003
Director's particulars changed
dot icon24/11/2003
Return made up to 19/11/03; full list of members
dot icon18/11/2003
New director appointed
dot icon18/11/2003
Director resigned
dot icon02/09/2003
Full accounts made up to 2002-12-31
dot icon29/05/2003
Auditor's resignation
dot icon25/11/2002
Return made up to 19/11/02; full list of members
dot icon22/11/2002
New director appointed
dot icon01/11/2002
New director appointed
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Director resigned
dot icon19/11/2001
Return made up to 19/11/01; full list of members
dot icon13/11/2001
New director appointed
dot icon08/08/2001
Full accounts made up to 2000-12-31
dot icon12/06/2001
Director resigned
dot icon28/11/2000
Return made up to 19/11/00; no change of members
dot icon06/09/2000
Director resigned
dot icon05/09/2000
Full accounts made up to 1999-12-31
dot icon11/08/2000
Director's particulars changed
dot icon07/04/2000
Resolutions
dot icon10/12/1999
Return made up to 03/12/99; no change of members
dot icon30/11/1999
Director resigned
dot icon08/11/1999
Location of register of members
dot icon19/10/1999
Declaration of satisfaction of mortgage/charge
dot icon19/10/1999
Memorandum and Articles of Association
dot icon08/10/1999
Full accounts made up to 1998-12-31
dot icon28/09/1999
New director appointed
dot icon27/04/1999
Director resigned
dot icon27/04/1999
New director appointed
dot icon27/04/1999
Director resigned
dot icon22/01/1999
New director appointed
dot icon22/01/1999
Director resigned
dot icon22/01/1999
New secretary appointed
dot icon22/01/1999
Secretary resigned
dot icon14/12/1998
Return made up to 19/11/98; full list of members
dot icon25/09/1998
Full accounts made up to 1998-02-28
dot icon27/08/1998
Auditor's resignation
dot icon16/07/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon02/01/1998
Full accounts made up to 1997-02-28
dot icon16/12/1997
Return made up to 19/11/97; full list of members
dot icon28/06/1997
Declaration of satisfaction of mortgage/charge
dot icon28/06/1997
Declaration of satisfaction of mortgage/charge
dot icon28/06/1997
Declaration of satisfaction of mortgage/charge
dot icon28/06/1997
Declaration of satisfaction of mortgage/charge
dot icon10/04/1997
Particulars of mortgage/charge
dot icon06/01/1997
Director resigned
dot icon06/01/1997
New director appointed
dot icon11/12/1996
Full accounts made up to 1996-02-29
dot icon11/12/1996
Return made up to 19/11/96; full list of members
dot icon24/10/1996
Director's particulars changed
dot icon28/05/1996
New director appointed
dot icon21/04/1996
Particulars of contract relating to shares
dot icon21/04/1996
Ad 28/11/95--------- £ si 13000000@1
dot icon27/03/1996
Ad 28/11/95--------- £ si 13000000@1=13000000 £ ic 1250100/14250100
dot icon17/02/1996
Resolutions
dot icon17/02/1996
Resolutions
dot icon17/02/1996
Resolutions
dot icon17/02/1996
£ nc 1250100/14250100 28/11/95
dot icon25/01/1996
Director's particulars changed
dot icon28/12/1995
Full accounts made up to 1995-02-28
dot icon14/12/1995
Return made up to 19/11/95; full list of members
dot icon01/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 19/11/94; no change of members
dot icon06/12/1994
Full accounts made up to 1994-02-28
dot icon22/11/1994
Director's particulars changed
dot icon22/11/1994
Location of register of members
dot icon28/04/1994
Declaration of mortgage charge released/ceased
dot icon28/04/1994
Declaration of mortgage charge released/ceased
dot icon21/12/1993
Location of register of members (non legible)
dot icon11/12/1993
Return made up to 19/11/93; no change of members
dot icon26/11/1993
Director resigned;new director appointed
dot icon07/09/1993
Full accounts made up to 1993-02-28
dot icon05/05/1993
Full accounts made up to 1992-06-30
dot icon18/03/1993
Return made up to 19/11/92; full list of members
dot icon11/12/1992
Accounting reference date shortened from 30/06 to 28/02
dot icon21/08/1992
Particulars of mortgage/charge
dot icon18/08/1992
Particulars of mortgage/charge
dot icon17/08/1992
Declaration of mortgage charge released/ceased
dot icon28/05/1992
Director's particulars changed
dot icon16/03/1992
Full accounts made up to 1991-06-30
dot icon02/01/1992
Return made up to 19/11/91; full list of members
dot icon10/02/1991
Director resigned
dot icon05/02/1991
Full accounts made up to 1990-06-30
dot icon18/01/1991
New director appointed
dot icon21/12/1990
Location of register of members (non legible)
dot icon07/12/1990
Particulars of mortgage/charge
dot icon28/11/1990
Return made up to 19/11/90; full list of members
dot icon15/10/1990
Resolutions
dot icon12/10/1990
Declaration of assistance for shares acquisition
dot icon12/10/1990
Declaration of assistance for shares acquisition
dot icon23/08/1990
Registered office changed on 23/08/90 from: avis house park road bracknell berkshire RG12 2EW
dot icon16/08/1990
Resolutions
dot icon15/08/1990
Particulars of mortgage/charge
dot icon15/08/1990
Declaration of assistance for shares acquisition
dot icon15/08/1990
Declaration of assistance for shares acquisition
dot icon15/08/1990
Declaration of assistance for shares acquisition
dot icon15/08/1990
Declaration of assistance for shares acquisition
dot icon15/08/1990
Declaration of assistance for shares acquisition
dot icon15/08/1990
Declaration of assistance for shares acquisition
dot icon03/08/1990
Declaration of satisfaction of mortgage/charge
dot icon03/08/1990
Declaration of satisfaction of mortgage/charge
dot icon24/07/1990
Director's particulars changed
dot icon03/07/1990
Director resigned
dot icon09/03/1990
Full accounts made up to 1989-06-30
dot icon31/10/1989
Secretary's particulars changed;director's particulars changed
dot icon25/09/1989
Return made up to 20/09/89; full list of members
dot icon18/09/1989
Director's particulars changed
dot icon28/07/1989
Full accounts made up to 1988-06-30
dot icon19/07/1989
Registered office changed on 19/07/89 from: trident house station road hayes middlesex UB3 4DN
dot icon17/07/1989
Director resigned;new director appointed
dot icon01/03/1989
Director's particulars changed
dot icon23/02/1989
Director's particulars changed
dot icon09/11/1988
New director appointed
dot icon22/08/1988
Return made up to 08/08/88; full list of members
dot icon14/07/1988
Director's particulars changed
dot icon24/06/1988
Full group accounts made up to 1987-06-30
dot icon06/11/1987
Director resigned
dot icon24/06/1987
Return made up to 08/05/87; full list of members
dot icon22/04/1987
New director appointed
dot icon11/04/1987
Full accounts made up to 1986-06-30
dot icon11/04/1987
Director resigned
dot icon01/12/1986
Director resigned
dot icon04/10/1986
New director appointed
dot icon10/06/1986
Return made up to 02/06/86; full list of members
dot icon16/05/1986
Accounts made up to 1985-06-30
dot icon15/05/1985
Accounts made up to 1984-06-30
dot icon03/10/1984
Accounts made up to 1983-06-30
dot icon04/10/1983
Accounts made up to 1982-06-30
dot icon20/04/1982
Accounts made up to 1981-06-30
dot icon08/05/1981
Accounts made up to 1980-06-30
dot icon24/04/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradshaw, Kevin Michael
Director
05/11/2007 - 27/01/2012
180
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
03/07/2013 - 07/11/2016
15
Sachdeva, Rajiv
Director
23/05/2012 - 23/10/2012
43
Cowan, Christopher Ian
Director
01/01/1999 - 11/04/2002
50
Smith, Martyn Robert
Director
31/10/2002 - 12/08/2004
95

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIS BUDGET UK LIMITED

AVIS BUDGET UK LIMITED is an(a) Active company incorporated on 24/04/1964 with the registered office located at Avis Budget House, Park Road, Bracknell, Berkshire, England RG12 2EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIS BUDGET UK LIMITED?

toggle

AVIS BUDGET UK LIMITED is currently Active. It was registered on 24/04/1964 .

Where is AVIS BUDGET UK LIMITED located?

toggle

AVIS BUDGET UK LIMITED is registered at Avis Budget House, Park Road, Bracknell, Berkshire, England RG12 2EW.

What does AVIS BUDGET UK LIMITED do?

toggle

AVIS BUDGET UK LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for AVIS BUDGET UK LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2025-11-19 with no updates.