About

Registered Number: 02946689
Date of Incorporation: 04/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: STEVE YOUNG, Enterprise House, Vicarage Road, Egham, Surrey, TW20 9FB

 

Founded in 1994, Enterprise Rent-a-car Uk Ltd has its registered office in Egham, it's status at Companies House is "Active". The companies directors are listed as Golder, Jay Phillip, Andrew Jr, Michael Wood, Marshall, Michael Robert, Holderer, Teresa Anne, Laffey, Thomas, Litow, Mark Irvin, Burrell, James David, Knaup, Warren, O'connell, John, Ross, Donald Lee, Snyder, William Wayne, Director, Taylor, Jack. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW JR, Michael Wood 11 October 2019 - 1
MARSHALL, Michael Robert 11 October 2019 - 1
BURRELL, James David 25 February 2011 19 April 2012 1
KNAUP, Warren 04 July 1994 09 February 1995 1
O'CONNELL, John 26 October 1995 01 August 2002 1
ROSS, Donald Lee 09 February 1995 29 April 2010 1
SNYDER, William Wayne, Director 01 October 2002 31 July 2016 1
TAYLOR, Jack 04 July 1994 26 October 1995 1
Secretary Name Appointed Resigned Total Appointments
GOLDER, Jay Phillip 30 April 2020 - 1
HOLDERER, Teresa Anne 31 July 2016 30 April 2020 1
LAFFEY, Thomas 31 December 2012 31 July 2016 1
LITOW, Mark Irvin 20 December 2000 07 December 2011 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
CH03 - Change of particulars for secretary 11 June 2020
AP03 - Appointment of secretary 30 April 2020
TM02 - Termination of appointment of secretary 30 April 2020
AA - Annual Accounts 06 February 2020
AP01 - Appointment of director 22 October 2019
AP01 - Appointment of director 22 October 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 30 June 2017
PSC02 - N/A 29 June 2017
AA - Annual Accounts 20 April 2017
AP01 - Appointment of director 02 August 2016
AP03 - Appointment of secretary 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AR01 - Annual Return 29 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2016
AA - Annual Accounts 05 May 2016
RESOLUTIONS - N/A 05 February 2016
CC04 - Statement of companies objects 05 February 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AR01 - Annual Return 29 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2015
AA - Annual Accounts 06 May 2015
AD01 - Change of registered office address 25 March 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 24 April 2014
AD01 - Change of registered office address 08 April 2014
AD01 - Change of registered office address 14 March 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 07 May 2013
AP03 - Appointment of secretary 04 January 2013
AR01 - Annual Return 02 July 2012
TM01 - Termination of appointment of director 15 May 2012
AA - Annual Accounts 30 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 26 April 2011
AP01 - Appointment of director 11 April 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH03 - Change of particulars for secretary 16 July 2010
AA - Annual Accounts 25 June 2010
TM01 - Termination of appointment of director 27 May 2010
AP01 - Appointment of director 27 May 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
AA - Annual Accounts 05 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 May 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 19 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 June 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 05 June 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 29 May 2002
RESOLUTIONS - N/A 06 February 2002
123 - Notice of increase in nominal capital 06 February 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2001
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 20 August 2001
123 - Notice of increase in nominal capital 20 August 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 04 June 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 26 July 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 May 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 16 April 1999
363a - Annual Return 08 September 1998
AA - Annual Accounts 13 January 1998
287 - Change in situation or address of Registered Office 02 January 1998
353 - Register of members 02 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1997
AA - Annual Accounts 02 September 1997
363a - Annual Return 07 August 1997
RESOLUTIONS - N/A 03 July 1997
RESOLUTIONS - N/A 03 July 1997
RESOLUTIONS - N/A 03 July 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 June 1997
AA - Annual Accounts 06 August 1996
287 - Change in situation or address of Registered Office 31 July 1996
363s - Annual Return 18 July 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1996
MEM/ARTS - N/A 04 January 1996
RESOLUTIONS - N/A 22 December 1995
RESOLUTIONS - N/A 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
123 - Notice of increase in nominal capital 22 December 1995
CERTNM - Change of name certificate 20 November 1995
363s - Annual Return 14 August 1995
395 - Particulars of a mortgage or charge 08 July 1995
288 - N/A 22 February 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 13 December 1994
395 - Particulars of a mortgage or charge 05 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1994
395 - Particulars of a mortgage or charge 24 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1994
288 - N/A 22 August 1994
287 - Change in situation or address of Registered Office 15 August 1994
288 - N/A 12 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1994
NEWINC - New incorporation documents 04 July 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 April 2010 Outstanding

N/A

Rent deposit deed 22 June 1995 Outstanding

N/A

Rent deposit deed 09 December 1994 Outstanding

N/A

Rent deposit deed 04 November 1994 Outstanding

N/A

Rent deposit deed 22 September 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.