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

AVIS BUDGET SERVICES LIMITED

AVIS BUDGET HOUSE, PARK ROAD, BRACKNELL, BERKSHIRE, RG12 2EW,
Company Registration Number
01972749
Private Limited Company
Active

Company Overview

About Avis Budget Services Ltd
AVIS BUDGET SERVICES LIMITED was founded on 1985-12-19 and has its registered office in Bracknell. The organisation's status is listed as "Active". Avis Budget Services Limited is a Private Limited Company registered in ENGLAND 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
AVIS BUDGET SERVICES LIMITED
 
Legal Registered Office
AVIS BUDGET HOUSE
PARK ROAD
BRACKNELL
BERKSHIRE
RG12 2EW
Other companies in W1G
 
Previous Names
AVIS MANAGEMENT SERVICES LIMITED01/02/2012
Filing Information
Company Number 01972749
Company ID Number 01972749
Date formed 1985-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB442510191  
Last Datalog update: 2024-03-06 14:57:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIS BUDGET SERVICES 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.

Company Officers of AVIS BUDGET SERVICES LIMITED

Current Directors
Officer Role Date Appointed
INDERPAL LALL
Company Secretary 2018-07-20
PAUL LESLIE FORD
Director 2015-12-16
PAUL EDWARD ROLLASON
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL MARION JONES
Company Secretary 2013-03-27 2018-07-20
BROUGHTON SECRETARIES LIMITED
Company Secretary 2013-07-03 2016-11-07
JOANNA ELIZABETH SPIERS
Director 2013-05-30 2016-06-30
MARTYN ROBERT SMITH
Director 2013-04-15 2015-12-16
ERIK RONALD SCHMIDT
Director 2012-10-01 2014-03-02
RAJIV SACHDEVA
Director 2012-05-23 2014-03-01
STUART BARRY DAVID FILLINGHAM
Director 2004-08-12 2013-04-12
JUDITH ANN NICHOLSON
Company Secretary 1991-01-03 2013-03-27
PAUL LESLIE FORD
Director 2008-07-11 2012-05-23
JUDITH ANN NICHOLSON
Director 2009-12-11 2009-12-31
EDWIN PETER GATES
Director 2007-06-21 2008-07-11
NINA ANNE BELL
Director 2004-08-12 2007-06-21
RICHARD JOHN COATES
Director 2003-11-01 2004-08-12
MARTYN ROBERT SMITH
Director 2002-10-31 2004-08-12
MARK MCCAFFERTY
Director 1999-02-01 2003-11-01
RICHARD JOHN COATES
Director 2002-04-11 2002-10-31
CHRISTOPHER IAN COWAN
Director 1999-01-01 2002-04-11
WILLIAM ALUN CATHCART
Director 1991-01-03 1999-01-31
DAVID OSSIAN MALONEY
Director 1993-11-01 1998-12-31
KENNETH GEORGE HANNA
Director 1991-01-03 1993-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LESLIE FORD AVIS AFRICA LIMITED Director 2016-06-02 CURRENT 1997-03-24 Active
PAUL LESLIE FORD AVIS ASIA LIMITED Director 2016-06-02 CURRENT 1997-03-24 Active
PAUL LESLIE FORD AVIS EUROPE AND MIDDLE EAST LIMITED Director 2016-06-02 CURRENT 1997-03-24 Active
PAUL LESLIE FORD PROLITA LIMITED Director 2016-05-03 CURRENT 2007-06-01 Active - Proposal to Strike off
PAUL LESLIE FORD ZIPCAR (UK) LIMITED Director 2016-05-03 CURRENT 2002-09-03 Active
PAUL LESLIE FORD ZODIAC RENT A CAR LIMITED Director 2015-12-16 CURRENT 2003-02-14 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS BUDGET UK LIMITED Director 2015-12-16 CURRENT 1964-04-24 Active
PAUL LESLIE FORD AVIS BUDGET EMEA LIMITED Director 2015-12-15 CURRENT 1997-01-28 Active
PAUL LESLIE FORD ZODIAC EUROPE LIMITED Director 2015-04-30 CURRENT 2003-01-13 Active
PAUL LESLIE FORD CENTRUS LIMITED Director 2015-04-30 CURRENT 1989-02-22 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS INVESTMENT SERVICES (NO.2) Director 2015-04-30 CURRENT 1998-10-09 Active - Proposal to Strike off
PAUL LESLIE FORD UPPEREXTRA LIMITED Director 2015-04-30 CURRENT 2000-02-02 Active - Proposal to Strike off
PAUL LESLIE FORD ZODIAC EUROPE INVESTMENTS LIMITED Director 2015-04-30 CURRENT 2003-02-12 Active - Proposal to Strike off
PAUL LESLIE FORD ZODIAC EUROPE FINANCE COMPANY LIMITED Director 2015-04-30 CURRENT 2003-02-12 Active
PAUL LESLIE FORD PAYHOT LIMITED Director 2015-04-30 CURRENT 1989-07-05 Active - Proposal to Strike off
PAUL LESLIE FORD CILVA HOLDINGS LIMITED Director 2015-04-30 CURRENT 1989-02-01 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS EUROPE RISK MANAGEMENT LIMITED Director 2015-04-30 CURRENT 1993-02-12 Active
PAUL LESLIE FORD AVIS ASSISTANCE LIMITED Director 2015-04-30 CURRENT 1989-05-02 Active
PAUL LESLIE FORD AVIS EUROPE HOLDINGS LIMITED Director 2015-04-30 CURRENT 1986-03-04 Active
PAUL LESLIE FORD AB GROUP FINANCIAL SERVICES LIMITED Director 2015-04-30 CURRENT 1986-09-30 Active
PAUL LESLIE FORD AVIS INVESTMENT SERVICES LIMITED Director 2015-04-30 CURRENT 1986-11-07 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS FINANCE COMPANY LIMITED Director 2015-04-30 CURRENT 1987-04-16 Active
PAUL LESLIE FORD AVIS FINANCE COMPANY (NO.2) LIMITED Director 2015-04-30 CURRENT 1987-08-26 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS EUROPE INVESTMENT HOLDINGS LIMITED Director 2015-04-30 CURRENT 1995-05-15 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS EUROPE OVERSEAS LIMITED Director 2015-04-30 CURRENT 1996-09-16 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS EUROPE INVESTMENTS LIMITED Director 2015-04-30 CURRENT 1996-09-16 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS COMMERCIAL HOLDINGS LIMITED Director 2015-04-30 CURRENT 2000-03-15 Active
PAUL LESLIE FORD STRONGDRAW LIMITED Director 2015-04-30 CURRENT 1965-07-02 Active - Proposal to Strike off
PAUL LESLIE FORD MANOR NATIONAL LIMITED Director 2015-04-30 CURRENT 1978-06-01 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS LICENCE HOLDINGS LIMITED Director 2015-04-30 CURRENT 1997-03-24 Active - Proposal to Strike off
PAUL EDWARD ROLLASON ZIPCAR INTERNATIONAL HOLDINGS LIMITED Director 2017-06-12 CURRENT 2016-01-08 Active - Proposal to Strike off
PAUL EDWARD ROLLASON ZIPCAR INTERNATIONAL FINANCE COMPANY LIMITED Director 2017-06-12 CURRENT 2016-01-08 Active - Proposal to Strike off
PAUL EDWARD ROLLASON PROLITA LIMITED Director 2017-06-12 CURRENT 2007-06-01 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS LEISURE SERVICES LIMITED Director 2016-06-30 CURRENT 2009-10-13 Active
PAUL EDWARD ROLLASON ZODIAC EUROPE LIMITED Director 2016-06-30 CURRENT 2003-01-13 Active
PAUL EDWARD ROLLASON CENTRUS LIMITED Director 2016-06-30 CURRENT 1989-02-22 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS INVESTMENT SERVICES (NO.2) Director 2016-06-30 CURRENT 1998-10-09 Active - Proposal to Strike off
PAUL EDWARD ROLLASON UPPEREXTRA LIMITED Director 2016-06-30 CURRENT 2000-02-02 Active - Proposal to Strike off
PAUL EDWARD ROLLASON ZODIAC EUROPE INVESTMENTS LIMITED Director 2016-06-30 CURRENT 2003-02-12 Active - Proposal to Strike off
PAUL EDWARD ROLLASON ZODIAC EUROPE FINANCE COMPANY LIMITED Director 2016-06-30 CURRENT 2003-02-12 Active
PAUL EDWARD ROLLASON PAYHOT LIMITED Director 2016-06-30 CURRENT 1989-07-05 Active - Proposal to Strike off
PAUL EDWARD ROLLASON CILVA HOLDINGS LIMITED Director 2016-06-30 CURRENT 1989-02-01 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE RISK MANAGEMENT LIMITED Director 2016-06-30 CURRENT 1993-02-12 Active
PAUL EDWARD ROLLASON AVIS ASSISTANCE LIMITED Director 2016-06-30 CURRENT 1989-05-02 Active
PAUL EDWARD ROLLASON AVIS EUROPE HOLDINGS LIMITED Director 2016-06-30 CURRENT 1986-03-04 Active
PAUL EDWARD ROLLASON AB GROUP FINANCIAL SERVICES LIMITED Director 2016-06-30 CURRENT 1986-09-30 Active
PAUL EDWARD ROLLASON AVIS INVESTMENT SERVICES LIMITED Director 2016-06-30 CURRENT 1986-11-07 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS FINANCE COMPANY LIMITED Director 2016-06-30 CURRENT 1987-04-16 Active
PAUL EDWARD ROLLASON AVIS FINANCE COMPANY (NO.2) LIMITED Director 2016-06-30 CURRENT 1987-08-26 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE INVESTMENT HOLDINGS LIMITED Director 2016-06-30 CURRENT 1995-05-15 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE OVERSEAS LIMITED Director 2016-06-30 CURRENT 1996-09-16 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE INVESTMENTS LIMITED Director 2016-06-30 CURRENT 1996-09-16 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS AFRICA LIMITED Director 2016-06-30 CURRENT 1997-03-24 Active
PAUL EDWARD ROLLASON AVIS ASIA LIMITED Director 2016-06-30 CURRENT 1997-03-24 Active
PAUL EDWARD ROLLASON AVIS COMMERCIAL HOLDINGS LIMITED Director 2016-06-30 CURRENT 2000-03-15 Active
PAUL EDWARD ROLLASON STRONGDRAW LIMITED Director 2016-06-30 CURRENT 1965-07-02 Active - Proposal to Strike off
PAUL EDWARD ROLLASON MANOR NATIONAL LIMITED Director 2016-06-30 CURRENT 1978-06-01 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE AND MIDDLE EAST LIMITED Director 2016-06-30 CURRENT 1997-03-24 Active
PAUL EDWARD ROLLASON AVIS LICENCE HOLDINGS LIMITED Director 2016-06-30 CURRENT 1997-03-24 Active - Proposal to Strike off

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
2024-01-04CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2024-01-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-29Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-02-06CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04Change of details for Avis Finance Company (No. 2) Limited as a person with significant control on 2022-06-24
2022-07-04PSC05Change of details for Avis Finance Company (No. 2) Limited as a person with significant control on 2022-06-24
2022-01-17CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-03-20AP01DIRECTOR APPOINTED MR PATRICK KENNETH RANKIN
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN KIGHTLEY
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-14AP01DIRECTOR APPOINTED MR MARK JOHN KIGHTLEY
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD ROLLASON
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26AP03Appointment of Mr Inderpal Lall as company secretary on 2018-07-20
2018-07-24TM02Termination of appointment of Gail Marion Jones on 2018-07-20
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM 7 Welbeck Street London W1G 9YE
2016-11-09TM02Termination of appointment of Broughton Secretaries Limited on 2016-11-07
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ELIZABETH SPIERS
2016-07-11AP01DIRECTOR APPOINTED MR PAUL EDWARD ROLLASON
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-05AR0103/01/16 ANNUAL RETURN FULL LIST
2015-12-21AP01DIRECTOR APPOINTED PAUL LESLIE FORD
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ROBERT SMITH
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-06AR0103/01/15 ANNUAL RETURN FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIK RONALD SCHMIDT
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RAJIV SACHDEVA
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-23AR0103/01/14 ANNUAL RETURN FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03AP04CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2013 FROM AVIS BUDGET HOUSE PARK ROAD BRACKNELL BERKSHIRE RG12 2EW UNITED KINGDOM
2013-05-30AP01DIRECTOR APPOINTED JOANNA ELISABETH SPIERS
2013-05-09AP01DIRECTOR APPOINTED MARTYN ROBERT SMITH
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART FILLINGHAM
2013-03-28AP03SECRETARY APPOINTED GAIL MARION JONES
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY JUDITH NICHOLSON
2013-01-09AR0103/01/13 FULL LIST
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM AVIS HOUSE PARK ROAD BRACKNELL BERKSHIRE RG12 2EW
2012-11-21AP01DIRECTOR APPOINTED ERIK RONALD SCHMIDT
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FORD
2012-06-13AP01DIRECTOR APPOINTED RAJIV SACHDEVA
2012-02-03MEM/ARTSARTICLES OF ASSOCIATION
2012-02-01RES15CHANGE OF NAME 01/02/2012
2012-02-01CERTNMCOMPANY NAME CHANGED AVIS MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 01/02/12
2012-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-04AR0103/01/12 FULL LIST
2011-11-17AUDAUDITOR'S RESIGNATION
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AR0103/01/11 FULL LIST
2010-12-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE FORD / 25/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART BARRY DAVID FILLINGHAM / 25/08/2010
2010-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-12RES01ADOPT ARTICLES 11/12/2009
2010-01-06AR0103/01/10 FULL LIST
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH NICHOLSON
2009-12-15AP01DIRECTOR APPOINTED JUDITH ANN NICHOLSON
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN NICHOLSON / 10/12/2009
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-15363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-07-17288aDIRECTOR APPOINTED PAUL LESLIE FORD
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR EDWIN GATES
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-10363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-03288bDIRECTOR RESIGNED
2007-01-16363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-04363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-04363aRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-10-04288cDIRECTOR'S PARTICULARS CHANGED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288bDIRECTOR RESIGNED
2004-08-26288bDIRECTOR RESIGNED
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-07363aRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-12-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-01288cDIRECTOR'S PARTICULARS CHANGED
2003-11-18288bDIRECTOR RESIGNED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-10-14244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-29AUDAUDITOR'S RESIGNATION
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AVIS BUDGET SERVICES 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 AVIS BUDGET SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1992-08-11 Satisfied CITIBANK N.A.AS "SECURITY TRUSTEE" FOR THE BENEFICIARIES (ASDEFINED)
GUARANTEE AND DEBENTURE 1992-08-07 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLCON BEHALF OF ITSELF AND THE BONDHOLDERS
DEBENTURE 1990-08-03 Satisfied CITIBANK N.A.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 AVIS BUDGET SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AVIS BUDGET SERVICES LIMITED registering or being granted any patents
Domain Names

AVIS BUDGET SERVICES LIMITED owns 10 domain names.

avis-carhire.co.uk   aviscarhire.co.uk   aviscarrental.co.uk   aviscarrentals.co.uk   avislease.co.uk   avisvanhire.co.uk   avisweb.co.uk   avisworld.co.uk   e-fleets.co.uk   brightstarttravel.co.uk  

Trademarks
We have not found any records of AVIS BUDGET SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIS BUDGET SERVICES 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 (82990 - Other business support service activities n.e.c.) as AVIS BUDGET SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AVIS BUDGET SERVICES 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.
Import/Export of Goods
Goods imported/exported by AVIS BUDGET SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-08-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-07-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2018-07-0085177000
2018-06-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-06-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2015-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-03-0149119900Printed matter, n.e.s.
2015-03-0049119900Printed matter, n.e.s.
2014-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-10-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2013-01-0185235199Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2012-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIS BUDGET SERVICES 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 AVIS BUDGET SERVICES 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.