Background WavePink WaveYellow Wave

ENTERPRISE RENT-A-CAR UK HOLDINGS LIMITED (02942648)

ENTERPRISE RENT-A-CAR UK HOLDINGS LIMITED (02942648) is an active UK company. incorporated on 21 June 1994. with registered office in Egham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. ENTERPRISE RENT-A-CAR UK HOLDINGS LIMITED has been registered for 31 years. Current directors include WILLEY, Russell Alan.

Company Number
02942648
Status
active
Type
ltd
Incorporated
21 June 1994
Age
31 years
Address
Enterprise House, Egham, TW20 9FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WILLEY, Russell Alan
SIC Codes
70100, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE RENT-A-CAR UK HOLDINGS LIMITED

ENTERPRISE RENT-A-CAR UK HOLDINGS LIMITED is an active company incorporated on 21 June 1994 with the registered office located in Egham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. ENTERPRISE RENT-A-CAR UK HOLDINGS LIMITED was registered 31 years ago.(SIC: 70100, 77110)

Status

active

Active since 31 years ago

Company No

02942648

LTD Company

Age

31 Years

Incorporated 21 June 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Enterprise House Vicarage Road Egham, TW20 9FB,

Previous Addresses

C/O Steve Young Enterprise House Vicarage Road Egham Surrey TW20 9FB
From: 25 March 2015To: 31 March 2023
Enterprise House Vicarage Road Egham Surrey TW20 9JY
From: 8 April 2014To: 25 March 2015
, Enterprise House Vicarage Road, Egham, Surrey, TW20 9JZ, England
From: 14 March 2014To: 8 April 2014
, Delta Way, Egham, Surrey, TW20 8RX
From: 21 June 1994To: 14 March 2014
Timeline

12 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Left
May 10
Director Joined
May 10
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Apr 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GOLDER, Jay Phillip

Active
Vicarage Road, EghamTW20 9FB
Secretary
Appointed 30 Apr 2020

WILLEY, Russell Alan

Active
Vicarage Road, EghamTW20 9FB
Born November 1965
Director
Appointed 18 Mar 2023

HOLDERER, Teresa Anne

Resigned
Vicarage Road, EghamTW20 9FB
Secretary
Appointed 31 Jul 2016
Resigned 30 Apr 2020

LAFFEY, Thomas

Resigned
Vicarage Road, EghamTW20 9FB
Secretary
Appointed 31 Dec 2012
Resigned 31 Jul 2016

LITOW, Mark Irvin

Resigned
Delta Way, SurreyTW20 8RX
Secretary
Appointed 20 Dec 2000
Resigned 07 Dec 2011

O'CONNELL, John

Resigned
524 Fox Ridge Road, UsaFOREIGN
Secretary
Appointed 21 Jun 1994
Resigned 01 Aug 2002

KNAUP, Warren

Resigned
2269 Warson Road, Missouri63124
Born September 1920
Director
Appointed 21 Jun 1994
Resigned 09 Feb 1995

LAFFEY, Thomas Paul, Mr.

Resigned
Vicarage Road, EghamTW20 9FB
Born March 1948
Director
Appointed 27 Oct 2015
Resigned 13 Jan 2016

NICHOLSON, Pamela Mae

Resigned
Vicarage Road, EghamTW20 9FB
Born October 1959
Director
Appointed 29 Apr 2010
Resigned 27 Oct 2015

O'CONNELL, John

Resigned
524 Fox Ridge Road, UsaFOREIGN
Born September 1956
Director
Appointed 26 Oct 1995
Resigned 01 Aug 2002

ROSS, Donald Lee

Resigned
2870 S. Lindbergh Blvd., St. Louis,FOREIGN
Born August 1943
Director
Appointed 09 Feb 1995
Resigned 29 Apr 2010

SHORT, Ricky Allan, Mr.

Resigned
Vicarage Road, EghamTW20 9FB
Born September 1958
Director
Appointed 31 Jul 2016
Resigned 31 Jan 2023

SNYDER, William Wayne, Director

Resigned
Vicarage Road, EghamTW20 9FB
Born February 1951
Director
Appointed 01 Oct 2002
Resigned 31 Jul 2016

TAYLOR, Andrew Crawford

Resigned
Vicarage Road, EghamTW20 9FB
Born October 1947
Director
Appointed 21 Jun 1994
Resigned 13 Jan 2016

TAYLOR, Jack

Resigned
201 South Mcknight Road, Missouri63124
Born April 1922
Director
Appointed 21 Jun 1994
Resigned 26 Oct 1995

Persons with significant control

1

Vicarage Road, EghamTW20 9FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2026
AAAnnual Accounts
Legacy
6 February 2026
PARENT_ACCPARENT_ACC
Legacy
6 February 2026
GUARANTEE2GUARANTEE2
Legacy
6 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 May 2024
AAAnnual Accounts
Legacy
3 May 2024
PARENT_ACCPARENT_ACC
Legacy
3 May 2024
AGREEMENT2AGREEMENT2
Legacy
3 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2023
AAAnnual Accounts
Legacy
3 March 2023
PARENT_ACCPARENT_ACC
Legacy
3 March 2023
AGREEMENT2AGREEMENT2
Legacy
3 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2022
AAAnnual Accounts
Legacy
10 February 2022
PARENT_ACCPARENT_ACC
Legacy
10 February 2022
AGREEMENT2AGREEMENT2
Legacy
10 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2021
AAAnnual Accounts
Legacy
30 April 2021
PARENT_ACCPARENT_ACC
Legacy
30 April 2021
AGREEMENT2AGREEMENT2
Legacy
30 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 June 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
27 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2020
AAAnnual Accounts
Legacy
17 March 2020
PARENT_ACCPARENT_ACC
Legacy
17 March 2020
GUARANTEE2GUARANTEE2
Legacy
17 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2019
AAAnnual Accounts
Legacy
8 May 2019
PARENT_ACCPARENT_ACC
Legacy
8 May 2019
AGREEMENT2AGREEMENT2
Legacy
8 May 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2018
AAAnnual Accounts
Legacy
1 May 2018
PARENT_ACCPARENT_ACC
Legacy
1 May 2018
AGREEMENT2AGREEMENT2
Legacy
1 May 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2017
AAAnnual Accounts
Legacy
14 June 2017
AGREEMENT2AGREEMENT2
Legacy
25 April 2017
PARENT_ACCPARENT_ACC
Legacy
25 April 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Move Registers To Sail Company With New Address
3 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Resolution
5 February 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
5 February 2016
CC04CC04
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Sail Address Company With New Address
29 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
10 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
24 May 2006
244244
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
244244
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 May 2002
AAAnnual Accounts
Resolution
6 February 2002
RESOLUTIONSResolutions
Legacy
6 February 2002
123Notice of Increase in Nominal Capital
Legacy
23 August 2001
88(3)88(3)
Legacy
23 August 2001
88(2)R88(2)R
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Legacy
20 August 2001
123Notice of Increase in Nominal Capital
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 June 2001
AAAnnual Accounts
Legacy
18 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 July 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
244244
Legacy
2 August 1999
363aAnnual Return
Accounts With Accounts Type Full Group
16 April 1999
AAAnnual Accounts
Legacy
8 September 1998
363aAnnual Return
Legacy
8 September 1998
363(353)363(353)
Accounts With Accounts Type Full Group
26 January 1998
AAAnnual Accounts
Legacy
2 January 1998
353353
Legacy
2 January 1998
287Change of Registered Office
Legacy
10 October 1997
88(2)R88(2)R
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
7 August 1997
363aAnnual Return
Resolution
3 July 1997
RESOLUTIONSResolutions
Resolution
3 July 1997
RESOLUTIONSResolutions
Resolution
3 July 1997
RESOLUTIONSResolutions
Legacy
5 June 1997
244244
Legacy
31 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
88(2)R88(2)R
Memorandum Articles
4 January 1996
MEM/ARTSMEM/ARTS
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
123Notice of Increase in Nominal Capital
Resolution
22 December 1995
RESOLUTIONSResolutions
Legacy
29 August 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
88(2)R88(2)R
Legacy
4 September 1994
288288
Legacy
4 September 1994
288288
Legacy
4 September 1994
288288
Legacy
4 September 1994
287Change of Registered Office
Legacy
4 September 1994
88(2)R88(2)R
Memorandum Articles
15 August 1994
MAMA
Resolution
15 August 1994
RESOLUTIONSResolutions
Miscellaneous
5 August 1994
MISCMISC
Legacy
1 July 1994
88(2)R88(2)R
Legacy
1 July 1994
224224
Incorporation Company
21 June 1994
NEWINCIncorporation