ENTERPRISE RENT-A-CAR UK LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE RENT-A-CAR UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02946689

Incorporation date

04/07/1994

Size

Group

Contacts

Registered address

Registered address

Enterprise House, Vicarage Road, Egham TW20 9FBCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1994)
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 icon07/04/2025
Statement of capital following an allotment of shares on 2025-04-03
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 icon23/02/2024
Change of details for Enterprise Rent-a-Car Uk Holdings Limited as a person with significant control on 2024-02-01
dot icon20/09/2023
Compulsory strike-off action has been discontinued
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon18/09/2023
Appointment of Ms Sarah Payne as a secretary on 2023-03-01
dot icon18/09/2023
Termination of appointment of Jay Phillip Golder as a secretary on 2023-02-28
dot icon18/09/2023
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 icon08/06/2023
Registered office address changed from Enterprise House Vicarage Road Egham TW20 9FB England to Enterprise House Vicarage Road Egham TW20 9FB on 2023-06-08
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 icon29/06/2022
Change of details for Enterprise Rent-a-Car Uk Holdings Limited as a person with significant control on 2021-07-31
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 icon30/04/2020
Appointment of Mr Jay Phillip Golder as a secretary on 2020-04-30
dot icon30/04/2020
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 icon22/10/2019
Appointment of Michael Wood Andrew Jr as a director on 2019-10-11
dot icon22/10/2019
Appointment of Michael Robert Marshall as a director on 2019-10-11
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon30/04/2019
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 icon03/05/2018
Group of companies' accounts made up to 2017-07-31
dot icon30/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon29/06/2017
Notification of Enterprise Rent-a-Car Uk Holdings Limited as a person with significant control on 2016-04-06
dot icon20/04/2017
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 2016-07-31
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 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 icon05/02/2016
Resolutions
dot icon05/02/2016
Statement of company's objects
dot icon26/01/2016
Termination of appointment of Andrew Crawford Taylor as a director on 2016-01-13
dot icon26/01/2016
Termination of appointment of Thomas Paul Laffey as a director on 2016-01-13
dot icon26/01/2016
Termination of appointment of Lee Richard Kaplan as a director on 2016-01-13
dot icon26/11/2015
Appointment of Mr. Lee Richard Kaplan as a director on 2015-10-27
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 icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon29/06/2015
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
Full 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 icon24/04/2014
Full 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
Full 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 icon15/05/2012
Termination of appointment of James Burrell as a director
dot icon30/04/2012
Full accounts made up to 2011-07-31
dot icon04/04/2012
Termination of appointment of Mark Litow as a secretary
dot icon21/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon26/04/2011
Full accounts made up to 2010-07-31
dot icon11/04/2011
Appointment of Mr. James D. Burrell as a director
dot icon16/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon16/07/2010
Director's details changed for William Wayne Snyder on 2010-07-04
dot icon16/07/2010
Director's details changed for Andrew Crawford Taylor on 2010-07-04
dot icon16/07/2010
Director's details changed for Pamela Mae Nicholson on 2010-07-04
dot icon16/07/2010
Secretary's details changed for Mark Irvin Litow on 2010-07-04
dot icon25/06/2010
Full accounts made up to 2009-07-31
dot icon27/05/2010
Termination of appointment of Donald Ross as a director
dot icon27/05/2010
Appointment of Pamela Mae Nicholson as a director
dot icon07/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon17/07/2009
Return made up to 04/07/09; full list of members
dot icon01/06/2009
Full accounts made up to 2008-07-31
dot icon16/07/2008
Return made up to 04/07/08; full list of members
dot icon06/05/2008
Full accounts made up to 2007-07-31
dot icon12/07/2007
Return made up to 04/07/07; full list of members
dot icon03/07/2007
Full accounts made up to 2006-07-31
dot icon10/07/2006
Return made up to 04/07/06; full list of members
dot icon10/07/2006
Director's particulars changed
dot icon05/07/2006
Full accounts made up to 2005-07-31
dot icon24/05/2006
Delivery ext'd 3 mth 31/07/05
dot icon02/09/2005
Full accounts made up to 2004-07-31
dot icon19/07/2005
Return made up to 04/07/05; full list of members
dot icon06/06/2005
Delivery ext'd 3 mth 31/07/04
dot icon15/07/2004
Return made up to 04/07/04; full list of members
dot icon03/06/2004
Full accounts made up to 2003-07-31
dot icon24/07/2003
Return made up to 04/07/03; full list of members
dot icon05/06/2003
Full accounts made up to 2002-07-31
dot icon27/11/2002
New director appointed
dot icon13/08/2002
Secretary resigned;director resigned
dot icon23/07/2002
Return made up to 04/07/02; full list of members
dot icon29/05/2002
Full accounts made up to 2001-07-31
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Nc inc already adjusted 30/07/01
dot icon23/08/2001
Particulars of contract relating to shares
dot icon23/08/2001
Ad 30/07/01--------- £ si 50000000@1=50000000 £ ic 1972000/51972000
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Resolutions
dot icon20/08/2001
£ nc 5000000/55000000 30/07/01
dot icon12/07/2001
Return made up to 04/07/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-07-31
dot icon18/01/2001
New secretary appointed
dot icon28/07/2000
Full accounts made up to 1999-07-31
dot icon26/07/2000
Return made up to 04/07/00; full list of members
dot icon25/05/2000
Delivery ext'd 3 mth 31/07/99
dot icon19/05/2000
Return made up to 04/07/99; full list of members
dot icon16/04/1999
Full accounts made up to 1998-07-31
dot icon08/09/1998
Return made up to 04/07/98; full list of members
dot icon13/01/1998
Full accounts made up to 1997-07-31
dot icon02/01/1998
Registered office changed on 02/01/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon02/01/1998
Location of register of members
dot icon10/10/1997
Ad 08/08/97--------- £ si 328000@1=328000 £ ic 1644000/1972000
dot icon02/09/1997
Full accounts made up to 1996-07-31
dot icon07/08/1997
Return made up to 04/07/97; change of members
dot icon03/07/1997
Resolutions
dot icon03/07/1997
Resolutions
dot icon03/07/1997
Resolutions
dot icon05/06/1997
Delivery ext'd 3 mth 31/07/96
dot icon06/08/1996
Full accounts made up to 1995-07-31
dot icon31/07/1996
Registered office changed on 31/07/96 from: unit 2 richfield place 12 richfield avenue reading berkshire RG1 8EQ
dot icon18/07/1996
Return made up to 04/07/96; full list of members
dot icon09/05/1996
Delivery ext'd 3 mth 31/07/95
dot icon28/02/1996
Ad 19/01/96--------- £ si 492000@1=492000 £ ic 332000/824000
dot icon04/01/1996
Memorandum and Articles of Association
dot icon22/12/1995
New director appointed
dot icon22/12/1995
Director resigned
dot icon22/12/1995
Director resigned
dot icon22/12/1995
Nc inc already adjusted 27/11/95
dot icon22/12/1995
Resolutions
dot icon22/12/1995
Resolutions
dot icon20/11/1995
Certificate of change of name
dot icon14/08/1995
Return made up to 04/07/95; full list of members
dot icon08/07/1995
Particulars of mortgage/charge
dot icon22/02/1995
Director resigned;new director appointed
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 icon13/12/1994
Particulars of mortgage/charge
dot icon05/11/1994
Particulars of mortgage/charge
dot icon29/09/1994
Ad 15/09/94--------- £ si 166000@1=166000 £ ic 166000/332000
dot icon24/09/1994
Particulars of mortgage/charge
dot icon04/09/1994
Ad 11/08/94--------- £ si 165000@1=165000 £ ic 1000/166000
dot icon22/08/1994
Director's particulars changed
dot icon15/08/1994
Registered office changed on 15/08/94 from: 14 new street london EC2M 4TR
dot icon12/08/1994
Secretary resigned;new secretary appointed
dot icon12/08/1994
Ad 29/07/94--------- £ si 999@1=999 £ ic 1/1000
dot icon12/08/1994
Accounting reference date notified as 31/07
dot icon04/07/1994
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Short, Ricky Allan
Director
31/07/2016 - 31/12/2022
17
Andrew Jr, Michael Wood
Director
11/10/2019 - Present
1
Marshall, Michael Robert
Director
11/10/2019 - Present
3
Willey, Russell Alan, Mr.
Director
01/01/2023 - Present
13
Golder, Jay Phillip
Secretary
30/04/2020 - 28/02/2023
-

Persons with Significant Control

1
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 UK LIMITED

ENTERPRISE RENT-A-CAR UK LIMITED is an(a) Active company incorporated on 04/07/1994 with the registered office located at Enterprise House, Vicarage Road, Egham TW20 9FB. There are currently 4 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 UK LIMITED?

toggle

ENTERPRISE RENT-A-CAR UK LIMITED is currently Active. It was registered on 04/07/1994 .

Where is ENTERPRISE RENT-A-CAR UK LIMITED located?

toggle

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

What does ENTERPRISE RENT-A-CAR UK LIMITED do?

toggle

ENTERPRISE RENT-A-CAR 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 ENTERPRISE RENT-A-CAR UK LIMITED?

toggle

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