Avis Budget Uk Limited

DataGardener
avis budget uk limited
live
Large Enterprise

Avis Budget Uk Limited

00802486Private Limited With Share Capital

Avis Budget House Park Road, Bracknell, Berkshire, England, RG122EW
Incorporated

24/04/1964

Company Age

61 years

Directors

3

Employees

334

SIC Code

77110

Risk

very low risk

Company Overview

Registration, classification & business activity

Avis Budget Uk Limited (00802486) is a private limited with share capital incorporated on 24/04/1964 (61 years old) and registered in england, RG122EW. The company operates under SIC code 77110 and is classified as Large Enterprise.

Avis budget uk ltd is a railroad manufacture company based out of avis budget house, park rd, bracknell, united kingdom.

Private Limited With Share Capital
SIC: 77110
Large Enterprise
Incorporated 24/04/1964
RG122EW
334 employees

Financial Overview

Total Assets

£381.30M

Liabilities

£366.77M

Net Assets

£14.53M

Turnover

£155.44M

Cash

£5.71M

Key Metrics

334

Employees

3

Directors

1

Shareholders

104

CCJs

Board of Directors

2

Charges

18

Registered

9

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-02-2020
Capital Allotment Shares
Category:Capital
Date:13-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2019
Capital Allotment Shares
Category:Capital
Date:24-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-07-2018
Capital Allotment Shares
Category:Capital
Date:24-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2014
Capital Allotment Shares
Category:Capital
Date:09-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2014
Termination Director Company With Name
Category:Officers
Date:01-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-01-2014
Termination Director Company With Name
Category:Officers
Date:15-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:03-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-07-2013
Termination Director Company With Name
Category:Officers
Date:08-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:28-03-2013
Termination Secretary Company With Name
Category:Officers
Date:28-03-2013
Legacy
Category:Mortgage
Date:12-02-2013
Memorandum Articles
Category:Incorporation
Date:10-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:03-12-2012
Change Of Name Notice
Category:Change Of Name
Date:03-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2012
Termination Director Company With Name
Category:Officers
Date:25-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2012
Termination Director Company With Name
Category:Officers
Date:14-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-03-2012
Termination Director Company With Name
Category:Officers
Date:27-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2011
Auditors Resignation Company
Category:Auditors
Date:17-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:20-01-2011
Resolution
Category:Resolution
Date:20-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2010
Termination Director Company With Name
Category:Officers
Date:15-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:10-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:14-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009

Import / Export

Imports
12 Months3
60 Months16
Exports
12 Months0
60 Months1

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date11/12/2025
Latest Accounts31/12/2024

Trading Addresses

Avis Budget House, Park Road, Bracknell, Berkshire, RG122EWRegistered
Avis Budget Gatwick Airport, South Terminal, London Gatwick Airport, Horley, Surrey, RH60NW
Backrampart, Stranraer, Wigtownshire, DG97LW
Bassingbourn Road, London Stansted Airport, Stansted, Essex, CM241RW
Bedford Road, Husborne Crawley, Bedford, Bedfordshire, MK430UT

Contact

08082840014
customer.service@avis.co.ukservice@avis.co.uksocialmedia@avis.co.uk
avis.co.uk
Avis Budget House Park Road, Bracknell, Berkshire, England, RG122EW