Toomey Nissan Limited BASILDON


Toomey Nissan started in year 1979 as Private Limited Company with registration number 01439475. The Toomey Nissan company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Basildon at Service House. Postal code: SS15 6RW.

Currently there are 2 directors in the the firm, namely Steven D. and Neil R.. In addition one secretary - Neil R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Toomey Nissan Limited Address / Contact

Office Address Service House
Office Address2 West Mayne
Town Basildon
Post code SS15 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01439475
Date of Incorporation Tue, 24th Jul 1979
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Steven D.

Position: Director

Appointed: 01 September 2017

Neil R.

Position: Secretary

Appointed: 29 September 2016

Neil R.

Position: Director

Appointed: 01 November 2006

Michael T.

Position: Director

Resigned: 22 November 2021

Alexander F.

Position: Director

Appointed: 01 December 2017

Resigned: 25 January 2019

Mark F.

Position: Director

Appointed: 19 August 2013

Resigned: 28 October 2017

Barry I.

Position: Director

Appointed: 13 August 2013

Resigned: 28 October 2017

Allan C.

Position: Director

Appointed: 17 December 2010

Resigned: 16 August 2013

Paul D.

Position: Director

Appointed: 01 January 2009

Resigned: 17 December 2010

Peter B.

Position: Director

Appointed: 01 January 2006

Resigned: 10 December 2008

Paul P.

Position: Secretary

Appointed: 01 January 2005

Resigned: 29 September 2016

Paul P.

Position: Director

Appointed: 01 January 2005

Resigned: 31 August 2017

Robert G.

Position: Director

Appointed: 01 May 2003

Resigned: 31 January 2005

Robert G.

Position: Secretary

Appointed: 01 May 2003

Resigned: 31 January 2005

Darren L.

Position: Director

Appointed: 01 August 2001

Resigned: 25 November 2004

Michael B.

Position: Director

Appointed: 01 April 1998

Resigned: 30 June 2003

William C.

Position: Director

Appointed: 01 January 1997

Resigned: 01 December 2004

Michael B.

Position: Secretary

Appointed: 01 June 1996

Resigned: 30 June 2003

Simon C.

Position: Secretary

Appointed: 24 May 1994

Resigned: 31 May 1996

Peter D.

Position: Director

Appointed: 09 May 1991

Resigned: 24 November 2005

Albert G.

Position: Director

Appointed: 09 May 1991

Resigned: 24 May 1994

Jeremy G.

Position: Director

Appointed: 09 May 1991

Resigned: 09 March 2009

Barry H.

Position: Director

Appointed: 09 May 1991

Resigned: 31 July 2006

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Joseph Toomey Charitable Foundation from Basildon, England. The abovementioned PSC is categorised as "a charitable incorporated organisation", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second one in the PSC register is Michael T. This PSC owns 75,01-100% shares.

Joseph Toomey Charitable Foundation

Service House West Mayne, Basildon, SS15 6RW, England

Legal authority Charities Act 2006
Legal form Charitable Incorporated Organisation
Country registered United Kingdom
Place registered Uk
Registration number 1190223
Notified on 22 November 2021
Nature of control: 75,01-100% voting rights

Michael T.

Notified on 6 April 2016
Ceased on 22 November 2021
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 29th, August 2023
Free Download (11 pages)

Company search

Advertisements