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

ZODIAC RENT A CAR LIMITED

AVIS BUDGET HOUSE, PARK ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 2EW,
Company Registration Number
04666791
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Zodiac Rent A Car Ltd
ZODIAC RENT A CAR LIMITED was founded on 2003-02-14 and has its registered office in Bracknell, Berkshire. The organisation's status is listed as "Active - Proposal to Strike off". Zodiac Rent A Car 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
ZODIAC RENT A CAR LIMITED
 
Legal Registered Office
AVIS BUDGET HOUSE
PARK ROAD
BRACKNELL, BERKSHIRE
ENGLAND
RG12 2EW
Other companies in W1G
 
Filing Information
Company Number 04666791
Company ID Number 04666791
Date formed 2003-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
Last Datalog update: 2019-01-05 05:15:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZODIAC RENT A CAR 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 ZODIAC RENT A CAR LIMITED

Current Directors
Officer Role Date Appointed
GAIL MARION JONES
Company Secretary 2013-03-27
PAUL LESLIE FORD
Director 2015-12-16
MARK JOHN KIGHTLEY
Director 2014-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
BROUGHTON SECRETARIES LIMITED
Company Secretary 2013-07-03 2016-11-07
MARK JEFFREY SERVODIDIO
Director 2014-01-27 2016-06-02
MARTYN ROBERT SMITH
Director 2013-04-15 2015-12-16
KAYE CEILLE
Director 2013-04-15 2014-02-28
RENATO LUIGI ROMOLO DE LUSSU
Director 2010-10-15 2014-01-08
STUART BARRY DAVID FILLINGHAM
Director 2012-02-09 2013-04-12
JUDITH ANN NICHOLSON
Company Secretary 2003-02-14 2013-03-27
OLIVIER VAN MARCKE DE LUMMEN
Director 2009-06-05 2012-02-09
KEVIN MICHAEL BRADSHAW
Director 2009-10-26 2012-01-27
GARY NEIL SMITH
Director 2009-10-26 2010-10-15
JOHN WILLIAM MCNICHOLAS
Director 2008-04-03 2009-10-26
SIMON OLIVER NICE
Director 2008-12-05 2009-09-30
MICHAEL STEVEN GRAHAM
Director 2004-11-01 2009-06-05
ARTHUR HAYDN BRUCE COOPER SMITH
Director 2005-03-01 2008-04-03
JOHN WILLIAM MCNICHOLAS
Director 2003-02-14 2005-03-01
RICHARD JOHN COATES
Director 2003-11-01 2004-08-12
MARK MCCAFFERTY
Director 2003-02-14 2003-11-01
MARK MCCFFERTY
Director 2003-02-14 2003-11-01

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 AVIS BUDGET SERVICES LIMITED Director 2015-12-16 CURRENT 1985-12-19 Active
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
MARK JOHN KIGHTLEY J & W HARRIS HOLDINGS LIMITED Director 2017-11-09 CURRENT 2006-09-07 Active - Proposal to Strike off
MARK JOHN KIGHTLEY ACL HIRE LIMITED Director 2017-11-09 CURRENT 1998-05-14 Active
MARK JOHN KIGHTLEY ARMADALE COMMERCIALS LIMITED Director 2017-11-09 CURRENT 2012-09-28 Active
MARK JOHN KIGHTLEY ZIPCAR (UK) LIMITED Director 2017-06-12 CURRENT 2002-09-03 Active
MARK JOHN KIGHTLEY BARCELSURE LIMITED Director 2014-01-08 CURRENT 1991-04-19 Dissolved 2016-01-19
MARK JOHN KIGHTLEY AVIS BUDGET UK LIMITED Director 2014-01-08 CURRENT 1964-04-24 Active
MARK JOHN KIGHTLEY CLAYMOOR ESTATE RESIDENTS LIMITED Director 2012-10-21 CURRENT 1980-10-14 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
2018-12-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-05DS01Application to strike the company off the register
2018-10-23SH19Statement of capital on 2018-10-23 GBP 1
2018-10-08SH20Statement by Directors
2018-10-08CAP-SSSolvency Statement dated 24/09/18
2018-10-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26AP03Appointment of Mr Thomas Matthew Mannion as company secretary on 2018-07-20
2018-07-23TM02Termination of appointment of Gail Marion Jones on 2018-07-20
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 9322408
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-11-10CH01Director's details changed for Mr Mark John Kightley on 2016-11-01
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
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29CH01Director's details changed for Mr Mark John Kightley on 2016-09-29
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEFFREY SERVODIDIO
2016-02-18AR0114/02/16 ANNUAL RETURN FULL LIST
2015-12-21AP01DIRECTOR APPOINTED PAUL LESLIE FORD
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ROBERT SMITH
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 9322408
2015-02-16AR0114/02/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KAYE CEILLE
2014-02-28AP01DIRECTOR APPOINTED MARK JEFFREY SERVODIDIO
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 9322408
2014-02-18AR0114/02/14 FULL LIST
2014-01-15AP01DIRECTOR APPOINTED MR MARK JOHN KIGHTLEY
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RENATO DE LUSSU
2013-12-03AAFULL 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
2013-05-09AP01DIRECTOR APPOINTED MARTYN ROBERT SMITH
2013-05-09AP01DIRECTOR APPOINTED KAYE CEILLE
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART FILLINGHAM
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY JUDITH NICHOLSON
2013-03-28AP03SECRETARY APPOINTED GAIL MARION JONES
2013-02-18AR0114/02/13 FULL LIST
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM AVIS HOUSE PARK ROAD BRACKNELL BERKSHIRE RG12 2EW
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER VAN MARCKE DE LUMMEN
2012-03-29AP01DIRECTOR APPOINTED STUART BARRY DAVID FILLINGHAM
2012-03-07AR0108/02/12 FULL LIST
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW
2011-11-17AUDAUDITOR'S RESIGNATION
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-15AR0114/02/11 FULL LIST
2011-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-27RES01ADOPT ARTICLES 11/11/2010
2011-01-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY SMITH
2010-10-15AP01DIRECTOR APPOINTED RENATO LUIGI ROMOLO DE LUSSU
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-26AR0114/02/10 FULL LIST
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN NICHOLSON / 10/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY NEIL SMITH / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL BRADSHAW / 03/12/2009
2009-10-27TM01TERMINATE DIR APPOINTMENT
2009-10-26AP01DIRECTOR APPOINTED KEVIN MICHAEL BRADSHAW
2009-10-26AP01DIRECTOR APPOINTED GARY NEIL SMITH
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICE
2009-06-09288aDIRECTOR APPOINTED OLIVIER VAN MARCKE DE LUMMEN
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GRAHAM
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-01-28288aDIRECTOR APPOINTED SIMON OLIVER NICE
2008-06-16288aDIRECTOR APPOINTED JOHN WILLIAM MCNICHOLAS
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR SMITH
2008-04-02363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-09123NC INC ALREADY ADJUSTED 17/12/07
2008-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-09RES04£ NC 100000/9322408 17/1
2008-01-0988(2)RAD 17/12/07--------- £ SI 9222408@1=9222408 £ IC 100000/9322408
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-22363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-14363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-08288bDIRECTOR RESIGNED
2005-02-24363aRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-02-17288cDIRECTOR'S PARTICULARS CHANGED
2004-11-01288aNEW DIRECTOR APPOINTED
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-14288bDIRECTOR RESIGNED
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 ZODIAC RENT A CAR 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 ZODIAC RENT A CAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZODIAC RENT A CAR 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.

Intangible Assets
Patents
We have not found any records of ZODIAC RENT A CAR LIMITED registering or being granted any patents
Domain Names

ZODIAC RENT A CAR LIMITED owns 1 domain names.

budgetbuddies.co.uk  

Trademarks
We have not found any records of ZODIAC RENT A CAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZODIAC RENT A CAR 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 ZODIAC RENT A CAR 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 ZODIAC RENT A CAR 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 ZODIAC RENT A CAR 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 ZODIAC RENT A CAR 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.