AVIS FINANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVIS FINANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02123807

Incorporation date

16/04/1987

Size

Full

Contacts

Registered address

Registered address

Avis Budget House, Park Road, Bracknell, Berkshire RG12 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1987)
dot icon06/02/2026
Confirmation statement made on 2025-11-19 with no updates
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon06/08/2025
Registration of charge 021238070007, created on 2025-07-29
dot icon31/01/2025
Full accounts made up to 2023-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon31/10/2024
Termination of appointment of Paul Leslie Ford as a director on 2024-10-31
dot icon19/09/2024
Appointment of Mr David Thomas Calabria as a director on 2024-09-16
dot icon18/09/2024
Termination of appointment of Patrick Kenneth Rankin as a director on 2024-09-16
dot icon18/09/2024
Appointment of Miss Cathleen Degenova as a director on 2024-09-16
dot icon13/01/2024
Full accounts made up to 2022-12-31
dot icon07/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon24/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon15/08/2022
Full accounts made up to 2021-12-31
dot icon08/12/2021
Full accounts made up to 2020-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon12/03/2021
Appointment of Mr Patrick Kenneth Rankin as a director on 2021-03-09
dot icon12/03/2021
Termination of appointment of Paul Edward Rollason as a director on 2021-03-09
dot icon24/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon09/08/2019
Full accounts made up to 2018-12-31
dot icon26/03/2019
Director's details changed for Mr Paul Edward Rollason on 2019-03-26
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon27/07/2018
Appointment of Mr Inderpal Lall 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 icon20/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon02/10/2017
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
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 icon13/10/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Appointment of Mr Paul Edward Rollason as a director on 2016-06-30
dot icon11/07/2016
Termination of appointment of Joanna Elizabeth Spiers as a director on 2016-06-30
dot icon25/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Termination of appointment of Paul Leslie Ford as a director on 2015-04-30
dot icon01/05/2015
Appointment of Paul Leslie Ford as a director on 2015-04-30
dot icon30/04/2015
Termination of appointment of Jason Christopher Godsell Turner as a director on 2015-04-30
dot icon23/04/2015
Appointment of Paul Leslie Ford as a director on 2015-04-23
dot icon19/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Termination of appointment of Rajiv Sachdeva as a director on 2014-03-01
dot icon13/05/2014
Termination of appointment of Rajiv Sachdeva as a director
dot icon21/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon23/10/2013
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 icon17/06/2013
Appointment of Joanna Elisabeth Spiers as a director
dot icon30/04/2013
Director's details changed for Mr Jason Christopher Godsell Turner on 2013-04-30
dot icon22/04/2013
Appointment of Mr Jason Christopher Godsell Turner as a director
dot icon22/04/2013
Termination of appointment of Stuart Fillingham as a director
dot icon08/04/2013
Satisfaction of charge 6 in full
dot icon08/04/2013
Satisfaction of charge 4 in full
dot icon08/04/2013
Satisfaction of charge 5 in full
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 icon28/11/2012
Registered office address changed from Avis House Park Road Bracknell Berkshire RG12 2EW on 2012-11-28
dot icon22/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon14/06/2012
Appointment of Rajiv Sachdeva as a director
dot icon14/06/2012
Termination of appointment of Paul Ford as a director
dot icon23/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/12/2011
Particulars of a mortgage or charge / charge no: 4
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 icon16/11/2011
Re-registration of Memorandum and Articles
dot icon16/11/2011
Resolutions
dot icon16/11/2011
Certificate of re-registration from Public Limited Company to Private
dot icon16/11/2011
Re-registration from a public company to a private limited company
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon27/01/2011
Resolutions
dot icon27/01/2011
Statement of company's objects
dot icon20/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon17/12/2010
Statement of capital following an allotment of shares on 2010-08-02
dot icon09/12/2010
Statement of capital following an allotment of shares on 2010-08-02
dot icon09/12/2010
Statement of capital following an allotment of shares on 2010-07-28
dot icon02/09/2010
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 icon25/06/2010
Full accounts made up to 2009-12-31
dot icon04/01/2010
Termination of appointment of Judith Nicholson as a director
dot icon16/12/2009
Appointment of Judith Ann Nicholson as a director
dot icon14/12/2009
Secretary's details changed for Judith Ann Nicholson on 2009-12-10
dot icon24/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon09/05/2009
Full accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 19/11/08; full list of members
dot icon17/07/2008
Director appointed paul leslie ford
dot icon16/07/2008
Appointment terminated director edwin gates
dot icon30/04/2008
Full accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 19/11/07; full list of members
dot icon12/11/2007
Director resigned
dot icon18/05/2007
Full accounts made up to 2006-12-31
dot icon05/12/2006
Return made up to 19/11/06; full list of members
dot icon14/06/2006
Full accounts made up to 2005-12-31
dot icon21/11/2005
Return made up to 19/11/05; full list of members
dot icon05/07/2005
Full accounts made up to 2004-12-31
dot icon19/11/2004
Return made up to 19/11/04; full list of members
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 icon19/04/2004
Full accounts made up to 2003-12-31
dot icon28/11/2003
Director's particulars changed
dot icon25/11/2003
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 icon04/06/2003
Full accounts made up to 2002-12-31
dot icon29/05/2003
Auditor's resignation
dot icon19/11/2002
Return made up to 19/11/02; full list of members
dot icon01/11/2002
New director appointed
dot icon09/07/2002
Listing of particulars
dot icon08/06/2002
Declaration of satisfaction of mortgage/charge
dot icon02/05/2002
Certificate of re-registration from Private to Public Limited Company
dot icon02/05/2002
Declaration on reregistration from private to PLC
dot icon02/05/2002
Balance Sheet
dot icon02/05/2002
Auditor's statement
dot icon02/05/2002
Auditor's report
dot icon02/05/2002
Re-registration of Memorandum and Articles
dot icon02/05/2002
Application for reregistration from private to PLC
dot icon02/05/2002
Resolutions
dot icon15/04/2002
Director resigned
dot icon27/03/2002
Full accounts made up to 2001-12-31
dot icon19/11/2001
Return made up to 19/11/01; full list of members
dot icon10/05/2001
Full accounts made up to 2000-12-31
dot icon28/11/2000
Return made up to 19/11/00; full list of members
dot icon22/08/2000
Director's particulars changed
dot icon17/05/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
Declaration of assistance for shares acquisition
dot icon23/02/2000
Resolutions
dot icon30/11/1999
Return made up to 19/11/99; no change of members
dot icon05/05/1999
Full accounts made up to 1998-12-31
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
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon14/12/1998
Return made up to 19/11/98; no change of members
dot icon27/08/1998
Auditor's resignation
dot icon26/08/1998
Full accounts made up to 1998-02-28
dot icon16/07/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon10/07/1998
Director resigned
dot icon16/12/1997
Return made up to 19/11/97; full list of members
dot icon12/09/1997
Full accounts made up to 1997-02-28
dot icon28/06/1997
Declaration of satisfaction of mortgage/charge
dot icon28/06/1997
Declaration of satisfaction of mortgage/charge
dot icon23/12/1996
Full accounts made up to 1996-02-29
dot icon11/12/1996
Return made up to 19/11/96; no change of members
dot icon24/10/1996
Director's particulars changed
dot icon12/01/1996
Director's particulars changed
dot icon05/12/1995
Return made up to 19/11/95; no change of members
dot icon23/10/1995
Full accounts made up to 1995-02-28
dot icon06/07/1995
Secretary's particulars changed
dot icon28/02/1995
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; full list of members
dot icon03/11/1994
Full accounts made up to 1994-02-28
dot icon16/05/1994
New director appointed
dot icon10/12/1993
Return made up to 19/11/93; no change of members
dot icon15/11/1993
Director resigned;new director appointed
dot icon13/10/1993
Full accounts made up to 1993-02-28
dot icon27/08/1993
Director resigned
dot icon11/12/1992
Full accounts made up to 1992-02-29
dot icon24/11/1992
Return made up to 19/11/92; no change of members
dot icon21/08/1992
Particulars of mortgage/charge
dot icon18/08/1992
Particulars of mortgage/charge
dot icon20/07/1992
Director's particulars changed
dot icon27/05/1992
Director's particulars changed
dot icon25/11/1991
Return made up to 19/11/91; full list of members
dot icon25/09/1991
Full accounts made up to 1991-02-28
dot icon05/12/1990
Full accounts made up to 1990-02-28
dot icon22/11/1990
Return made up to 19/11/90; no change of members
dot icon12/10/1990
Declaration of assistance for shares acquisition
dot icon12/10/1990
Resolutions
dot icon15/08/1990
Particulars of mortgage/charge
dot icon09/08/1990
Declaration of assistance for shares acquisition
dot icon20/04/1990
Director resigned
dot icon02/04/1990
New director appointed
dot icon14/03/1990
Director resigned
dot icon09/11/1989
Return made up to 06/11/89; full list of members
dot icon24/10/1989
Full accounts made up to 1989-02-28
dot icon24/10/1989
Registered office changed on 24/10/89 from: aldwych house aldwych london WC2B 4JP
dot icon24/10/1989
New director appointed
dot icon17/07/1989
Director resigned
dot icon08/06/1989
Wd 30/05/89 ad 31/05/89--------- £ si 43000000@1=43000000 £ ic 7000000/50000000
dot icon08/06/1989
£ nc 10000000/50000000
dot icon08/06/1989
Resolutions
dot icon08/06/1989
Resolutions
dot icon25/05/1989
New director appointed
dot icon05/04/1989
Full accounts made up to 1988-02-28
dot icon22/03/1989
Declaration of assistance for shares acquisition
dot icon21/03/1989
Wd 09/03/89 ad 28/02/89--------- £ si 6000000@1=6000000 £ ic 1000000/7000000
dot icon21/03/1989
Resolutions
dot icon21/03/1989
Resolutions
dot icon21/03/1989
£ nc 1000000/10000000
dot icon01/03/1989
Full accounts made up to 1988-02-29
dot icon13/02/1989
Director's particulars changed
dot icon06/01/1989
Secretary's particulars changed
dot icon24/11/1988
Return made up to 28/10/88; full list of members
dot icon01/09/1988
Secretary resigned;new secretary appointed
dot icon05/07/1988
New director appointed
dot icon05/07/1988
Director's particulars changed
dot icon27/04/1988
Wd 23/03/88 ad 25/02/88--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon27/04/1988
Nc inc already adjusted
dot icon27/04/1988
Resolutions
dot icon15/09/1987
Secretary resigned;new secretary appointed
dot icon15/09/1987
Director resigned;new director appointed
dot icon04/09/1987
Secretary resigned;new secretary appointed
dot icon04/09/1987
Director resigned;new director appointed
dot icon04/09/1987
Registered office changed on 04/09/87 from: avis house, station road, bracknell, berkshire, RG12 1HZ
dot icon27/08/1987
Registered office changed on 27/08/87 from: 2 baches street london N1 6UB
dot icon27/08/1987
Accounting reference date notified as 28/02
dot icon20/07/1987
Certificate of change of name
dot icon16/04/1987
Certificate of 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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rollason, Paul Edward
Director
30/06/2016 - 09/03/2021
38
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
03/07/2013 - 07/11/2016
15
Sachdeva, Rajiv
Director
23/05/2012 - 01/03/2014
43
Cowan, Christopher Ian
Director
01/01/1999 - 11/04/2002
50
Smith, Martyn Robert
Director
31/10/2002 - 12/08/2004
96

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 FINANCE COMPANY LIMITED

AVIS FINANCE COMPANY LIMITED is an(a) Active company incorporated on 16/04/1987 with the registered office located at Avis Budget House, Park Road, Bracknell, Berkshire 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 FINANCE COMPANY LIMITED?

toggle

AVIS FINANCE COMPANY LIMITED is currently Active. It was registered on 16/04/1987 .

Where is AVIS FINANCE COMPANY LIMITED located?

toggle

AVIS FINANCE COMPANY LIMITED is registered at Avis Budget House, Park Road, Bracknell, Berkshire RG12 2EW.

What does AVIS FINANCE COMPANY LIMITED do?

toggle

AVIS FINANCE COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVIS FINANCE COMPANY LIMITED?

toggle

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