ENTERPRISE RENT-A-CAR EUROPEAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE RENT-A-CAR EUROPEAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04244816

Incorporation date

02/07/2001

Size

Group

Contacts

Registered address

Registered address

Enterprise House, Vicarage Road, Egham TW20 9FBCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2001)
dot icon05/01/2026
Group of companies' accounts made up to 2025-07-31
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon17/04/2025
Group of companies' accounts made up to 2024-07-31
dot icon14/04/2025
Resolutions
dot icon07/04/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon05/08/2024
Resolutions
dot icon30/07/2024
Statement of capital following an allotment of shares on 2024-07-23
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon29/03/2024
Group of companies' accounts made up to 2023-07-31
dot icon07/08/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon08/06/2023
Registered office address changed from C/O Steve Young Enterprise House Vicarage Road Egham Surrey TW20 9FB to Enterprise House Vicarage Road Egham TW20 9FB on 2023-06-08
dot icon31/03/2023
Termination of appointment of Ricky Allan Short as a director on 2023-01-31
dot icon31/03/2023
Appointment of Mr. Russell Alan Willey as a director on 2023-03-18
dot icon07/03/2023
Group of companies' accounts made up to 2022-07-31
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon10/02/2022
Group of companies' accounts made up to 2021-07-31
dot icon13/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon17/03/2021
Group of companies' accounts made up to 2020-07-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon11/06/2020
Secretary's details changed for Mr Jay Phillip Golder on 2020-06-11
dot icon27/05/2020
Appointment of Mr Jay Phillip Golder as a secretary on 2020-04-30
dot icon27/05/2020
Termination of appointment of Teresa Anne Holderer as a secretary on 2020-04-30
dot icon06/02/2020
Group of companies' accounts made up to 2019-07-31
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon01/05/2019
Group of companies' accounts made up to 2018-07-31
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon02/05/2018
Group of companies' accounts made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon30/06/2017
Notification of Jo Ann Taylor Kindle as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Carolyn Kindle as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Christine Broadhurst Taylor as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Andrew Crawford Taylor as a person with significant control on 2016-04-06
dot icon21/04/2017
Group of companies' accounts made up to 2016-07-31
dot icon02/08/2016
Appointment of Ricky Allan Short as a director on 2016-07-31
dot icon01/08/2016
Appointment of Teresa Anne Holderer as a secretary on 2016-07-30
dot icon01/08/2016
Termination of appointment of Andrew Crawford Taylor as a director on 2016-07-31
dot icon01/08/2016
Termination of appointment of William Wayne Snyder as a director on 2016-07-31
dot icon01/08/2016
Termination of appointment of Thomas Paul Laffey as a director on 2016-07-31
dot icon01/08/2016
Termination of appointment of Thomas Laffey as a secretary on 2016-07-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon03/06/2016
Register(s) moved to registered inspection location C/O Citco London Limited, Attn: Janak Prajapati 7 Albemarle Street London W1S 4HQ
dot icon05/05/2016
Group of companies' accounts made up to 2015-07-31
dot icon25/11/2015
Appointment of Mr. Thomas Paul Laffey as a director on 2015-10-27
dot icon25/11/2015
Termination of appointment of Pamela Mae Nicholson as a director on 2015-10-27
dot icon30/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon30/06/2015
Register inspection address has been changed to C/O Citco London Limited, Attn: Janak Prajapati 7 Albemarle Street London W1S 4HQ
dot icon06/05/2015
Group of companies' accounts made up to 2014-07-31
dot icon25/03/2015
Registered office address changed from Enterprise House Vicarage Road Egham Surrey TW20 9JY to C/O Steve Young Enterprise House Vicarage Road Egham Surrey TW20 9FB on 2015-03-25
dot icon18/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon14/04/2014
Group of companies' accounts made up to 2013-07-31
dot icon08/04/2014
Registered office address changed from Enterprise House Vicarage Road Egham Surrey TW20 9JZ England on 2014-04-08
dot icon14/03/2014
Registered office address changed from Enterprise House Delta Way Egham Surrey TW20 8RX on 2014-03-14
dot icon13/09/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon07/05/2013
Group of companies' accounts made up to 2012-07-31
dot icon04/01/2013
Appointment of Mr Thomas Laffey as a secretary
dot icon02/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon30/04/2012
Group of companies' accounts made up to 2011-07-31
dot icon04/04/2012
Termination of appointment of Mark Litow as a secretary
dot icon22/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon21/07/2011
Director's details changed for William Wayne Snyder on 2011-07-21
dot icon21/07/2011
Director's details changed for Andrew Crawford Taylor on 2011-07-21
dot icon21/07/2011
Secretary's details changed for Mark Irvin Litow on 2011-07-21
dot icon26/04/2011
Group of companies' accounts made up to 2010-07-31
dot icon12/08/2010
Group of companies' accounts made up to 2009-07-31
dot icon15/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon15/07/2010
Appointment of Director Pamela Mae Nicholson as a director
dot icon15/07/2010
Director's details changed for William Wayne Snyder on 2010-07-02
dot icon15/07/2010
Director's details changed for Andrew Crawford Taylor on 2010-07-02
dot icon14/07/2010
Termination of appointment of Donald Ross as a director
dot icon17/07/2009
Return made up to 02/07/09; full list of members
dot icon01/06/2009
Group of companies' accounts made up to 2008-07-31
dot icon16/07/2008
Return made up to 02/07/08; full list of members
dot icon06/05/2008
Group of companies' accounts made up to 2007-07-31
dot icon12/07/2007
Return made up to 02/07/07; full list of members
dot icon03/07/2007
Group of companies' accounts made up to 2006-07-31
dot icon10/07/2006
Return made up to 02/07/06; full list of members
dot icon10/07/2006
Director's particulars changed
dot icon05/07/2006
Group of companies' accounts made up to 2005-07-31
dot icon24/05/2006
Delivery ext'd 3 mth 31/07/05
dot icon02/09/2005
Group of companies' accounts made up to 2004-07-31
dot icon19/07/2005
Return made up to 02/07/05; full list of members
dot icon06/06/2005
Delivery ext'd 3 mth 31/07/04
dot icon15/07/2004
Return made up to 02/07/04; full list of members
dot icon03/06/2004
Group of companies' accounts made up to 2003-07-31
dot icon24/07/2003
Return made up to 02/07/03; full list of members
dot icon21/07/2003
Resolutions
dot icon21/07/2003
Resolutions
dot icon21/07/2003
Resolutions
dot icon21/07/2003
Location of register of members
dot icon05/06/2003
Group of companies' accounts made up to 2002-07-31
dot icon27/11/2002
New director appointed
dot icon03/09/2002
Return made up to 02/07/02; full list of members
dot icon13/08/2002
Director resigned
dot icon03/09/2001
Statement of affairs
dot icon03/09/2001
Ad 31/07/01--------- £ si 51974000@1=51974000 £ ic 1/51974001
dot icon31/08/2001
Certificate of change of name
dot icon30/07/2001
Registered office changed on 30/07/01 from: enterprise house, delta way egham surrey TW20 8RX
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
£ nc 1000/100000000 25/07/01
dot icon27/07/2001
Registered office changed on 27/07/01 from: 1 mitchell lane bristol BS1 6BU
dot icon27/07/2001
New secretary appointed
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Secretary resigned
dot icon02/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Short, Ricky Allan
Director
31/07/2016 - 31/01/2023
17
Willey, Russell Alan, Mr.
Director
18/03/2023 - Present
13
Golder, Jay Phillip
Secretary
30/04/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ENTERPRISE RENT-A-CAR EUROPEAN HOLDINGS LIMITED

ENTERPRISE RENT-A-CAR EUROPEAN HOLDINGS LIMITED is an(a) Active company incorporated on 02/07/2001 with the registered office located at Enterprise House, Vicarage Road, Egham TW20 9FB. There are currently 2 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 ENTERPRISE RENT-A-CAR EUROPEAN HOLDINGS LIMITED?

toggle

ENTERPRISE RENT-A-CAR EUROPEAN HOLDINGS LIMITED is currently Active. It was registered on 02/07/2001 .

Where is ENTERPRISE RENT-A-CAR EUROPEAN HOLDINGS LIMITED located?

toggle

ENTERPRISE RENT-A-CAR EUROPEAN HOLDINGS LIMITED is registered at Enterprise House, Vicarage Road, Egham TW20 9FB.

What does ENTERPRISE RENT-A-CAR EUROPEAN HOLDINGS LIMITED do?

toggle

ENTERPRISE RENT-A-CAR EUROPEAN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ENTERPRISE RENT-A-CAR EUROPEAN HOLDINGS LIMITED?

toggle

The latest filing was on 05/01/2026: Group of companies' accounts made up to 2025-07-31.