Toomey Renno Limited BASILDON


Toomey Renno started in year 1981 as Private Limited Company with registration number 01591111. The Toomey Renno company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Basildon at Service House. Postal code: SS15 6RW. Since 1997-06-24 Toomey Renno Limited is no longer carrying the name Toomey Renault.

At the moment there are 3 directors in the the company, namely Kristian H., Steven D. and Neil R.. In addition one secretary - Neil R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Toomey Renno 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 01591111
Date of Incorporation Wed, 14th Oct 1981
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (153 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

Kristian H.

Position: Director

Appointed: 31 December 2017

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

Donald L.

Position: Director

Appointed: 01 February 2012

Resigned: 29 August 2013

Allan C.

Position: Director

Appointed: 17 December 2010

Resigned: 16 August 2013

Donald L.

Position: Director

Appointed: 03 April 2006

Resigned: 09 March 2009

Paul P.

Position: Director

Appointed: 01 January 2005

Resigned: 31 August 2017

Paul P.

Position: Secretary

Appointed: 01 January 2005

Resigned: 29 September 2016

Peter D.

Position: Director

Appointed: 01 December 2003

Resigned: 24 November 2005

Robert G.

Position: Director

Appointed: 01 May 2003

Resigned: 31 January 2005

Robert G.

Position: Secretary

Appointed: 01 May 2003

Resigned: 31 January 2005

Steven D.

Position: Director

Appointed: 01 August 2001

Resigned: 17 December 2010

Michael B.

Position: Director

Appointed: 01 April 1998

Resigned: 30 June 2003

Michael B.

Position: Secretary

Appointed: 01 June 1996

Resigned: 30 June 2003

Simon C.

Position: Secretary

Appointed: 24 May 1994

Resigned: 31 May 1996

Jeremy G.

Position: Director

Appointed: 09 May 1991

Resigned: 09 March 2009

Albert G.

Position: Secretary

Appointed: 09 May 1991

Resigned: 24 May 1994

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, 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. Another entity in the persons with significant control 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 previous names

Toomey Renault June 24, 1997
Toomey Insurance Brokers July 30, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 29th, August 2023
Free Download (10 pages)

Company search

Advertisements