Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERTZ EUROPE LIMITED
Company Information for

HERTZ EUROPE LIMITED

HERTZ HOUSE 11 VINE STREET, UXBRIDGE, MIDDLESEX, UB8 1QE,
Company Registration Number
01008739
Private Limited Company
Active

Company Overview

About Hertz Europe Ltd
HERTZ EUROPE LIMITED was founded on 1971-04-22 and has its registered office in Middlesex. The organisation's status is listed as "Active". Hertz Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HERTZ EUROPE LIMITED
 
Legal Registered Office
HERTZ HOUSE 11 VINE STREET
UXBRIDGE
MIDDLESEX
UB8 1QE
Other companies in UB8
 
Filing Information
Company Number 01008739
Company ID Number 01008739
Date formed 1971-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 23:57:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERTZ EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HERTZ EUROPE LIMITED
The following companies were found which have the same name as HERTZ EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HERTZ EUROPE SERVICE CENTRE LIMITED 25-28 NORTH WALL QUAY DUBLIN 1, DUBLIN, D01H104 D01H104 Active Company formed on the 1996-07-31

Company Officers of HERTZ EUROPE LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER FINCH
Company Secretary 2018-03-29
KEVIN CHRISTOPHER STOUT
Director 2017-02-01
MICHEL MAURICE TARIDE
Director 2003-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ARULA NANTHAN MOODLIAR
Company Secretary 1999-05-24 2018-03-29
TOBY JASON MCHENRY
Director 2013-10-31 2016-08-31
MARK PAUL FRISSORA
Director 2006-09-12 2014-10-20
DAVID JEFFREY ROSENBERG
Director 2012-07-02 2013-10-31
KYLE RUSSELL SCOTT
Director 2006-10-06 2011-02-18
JATINDAR SINGH KAPUR
Director 2003-01-27 2006-10-06
CRAIG RICHARD KOCH
Director 2000-01-01 2006-09-12
CHARLES LEE SHAFER
Director 1998-01-07 2003-01-01
FRANK ALBERT OLSON
Director 1992-12-31 2000-01-01
BRIAN LLEWELLYN
Company Secretary 1996-07-08 1999-05-24
SILVANO CASSANO
Director 1998-09-02 1998-09-07
ANTOINE EDMOND CAU
Director 1992-12-31 1998-01-07
NICHOLAS LEIGH SMITH
Company Secretary 1992-12-31 1996-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN CHRISTOPHER STOUT HERTZ CLAIM MANAGEMENT LIMITED Director 2018-03-29 CURRENT 1995-07-05 Active
KEVIN CHRISTOPHER STOUT HERTZ (U.K.) LIMITED Director 2018-03-29 CURRENT 1958-01-28 Active
MICHEL MAURICE TARIDE HERTZ HOLDINGS III UK LIMITED Director 2005-12-07 CURRENT 2005-12-06 Active
MICHEL MAURICE TARIDE DAIMLER HIRE LIMITED Director 2003-01-27 CURRENT 1932-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25DIRECTOR APPOINTED MR ELYES MRAD
2024-01-24APPOINTMENT TERMINATED, DIRECTOR JEFFREY BRIAN ADAMS
2024-01-24CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-07APPOINTMENT TERMINATED, DIRECTOR RAFAEL ANTONIO GIRONA
2023-02-07DIRECTOR APPOINTED MR JEFFREY BRIAN ADAMS
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-04AP01DIRECTOR APPOINTED MR RAFAEL ANTONIO GIRONA
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA IRIS BRAV
2022-01-02FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-21AP01DIRECTOR APPOINTED ANGELA IRIS BRAV
2020-05-21AP01DIRECTOR APPOINTED ANGELA IRIS BRAV
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TRACY ANN GEHLAN
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL MAURICE TARIDE
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-11AP01DIRECTOR APPOINTED JOHN CHRISTOPHER FINCH
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHRISTOPHER STOUT
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04AP03Appointment of John Christopher Finch as company secretary on 2018-03-29
2018-04-04TM02Termination of appointment of Arula Nanthan Moodliar on 2018-03-29
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-07AP01DIRECTOR APPOINTED KEVIN CHRISTOPHER STOUT
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR TOBY JASON MCHENRY
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05AD03Registers moved to registered inspection location of C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAUL FRISSORA
2014-05-06CH01Director's details changed for Toby Jason Mchenry on 2014-04-16
2014-03-24RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-12-31
2014-03-24ANNOTATIONClarification
2014-02-24AP01DIRECTOR APPOINTED TOBY JASON MCHENRY
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSENBERG
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-06AR0131/12/13 FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-09AR0131/12/12 FULL LIST
2012-07-25AP01DIRECTOR APPOINTED DAVID JEFFREY ROSENBERG
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-18AR0131/12/11 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KYLE SCOTT
2011-01-20AR0131/12/10 FULL LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KYLE RUSSELL SCOTT / 01/10/2009
2010-01-28AR0131/12/09 FULL LIST
2010-01-27AD02SAIL ADDRESS CREATED
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / MARK FRISSORA / 26/09/2008
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / KYLE SCOTT / 22/10/2007
2008-02-06363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-14363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-03288bDIRECTOR RESIGNED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-19288bDIRECTOR RESIGNED
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-31363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-21287REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 11 VINE STREET, UXBRIDGE, UB8 1QE
2005-11-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 700 BATH ROAD, CRANFORD, MIDDLESEX, TW5 9SW
2005-07-27ELRESS386 DISP APP AUDS 20/06/05
2005-07-27ELRESS366A DISP HOLDING AGM 20/06/05
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-14363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-23353LOCATION OF REGISTER OF MEMBERS
2004-03-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-02-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/02
2003-02-20288aNEW DIRECTOR APPOINTED
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28288bDIRECTOR RESIGNED
2002-12-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-04244DELIVERY EXT'D 3 MTH 31/12/00
2001-03-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-16244DELIVERY EXT'D 3 MTH 31/12/99
2000-02-04288bDIRECTOR RESIGNED
2000-02-04288aNEW DIRECTOR APPOINTED
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HERTZ EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HERTZ EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERTZ EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERTZ EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of HERTZ EUROPE LIMITED registering or being granted any patents
Domain Names

HERTZ EUROPE LIMITED owns 3 domain names.

hertz-car-hire.co.uk   hertzgrandtour.co.uk   hertzmultirent.co.uk  

Trademarks
We have not found any records of HERTZ EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERTZ EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HERTZ EUROPE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HERTZ EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERTZ EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HERTZ EUROPE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.