Toomey Renno (southend) Limited BASILDON


Toomey Renno (southend) started in year 2004 as Private Limited Company with registration number 05097548. The Toomey Renno (southend) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Basildon at Service House. Postal code: SS15 6RW. Since 2006/04/19 Toomey Renno (southend) Limited is no longer carrying the name Essex Marketing Solutions.

Currently there are 3 directors in the the firm, namely Kristian H., 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 Renno (southend) 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 05097548
Date of Incorporation Wed, 7th Apr 2004
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 20 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 Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Neil R.

Position: Secretary

Appointed: 29 September 2016

Kristian H.

Position: Director

Appointed: 29 January 2014

Steven D.

Position: Director

Appointed: 17 December 2010

Neil R.

Position: Director

Appointed: 01 November 2006

Alexander F.

Position: Director

Appointed: 01 December 2017

Resigned: 25 January 2019

Lee P.

Position: Director

Appointed: 29 January 2014

Resigned: 30 June 2016

Paul P.

Position: Director

Appointed: 04 October 2006

Resigned: 31 August 2017

Jeremy G.

Position: Director

Appointed: 11 April 2006

Resigned: 17 December 2010

Barry H.

Position: Director

Appointed: 11 April 2006

Resigned: 31 July 2006

Paul P.

Position: Secretary

Appointed: 01 January 2005

Resigned: 29 September 2016

Peter D.

Position: Director

Appointed: 13 April 2004

Resigned: 24 November 2005

Michael T.

Position: Director

Appointed: 13 April 2004

Resigned: 22 November 2021

Robert G.

Position: Director

Appointed: 13 April 2004

Resigned: 31 January 2005

Robert G.

Position: Secretary

Appointed: 13 April 2004

Resigned: 31 January 2005

Temples (company Services) Ltd

Position: Corporate Nominee Director

Appointed: 07 April 2004

Resigned: 13 April 2004

Temples (nominees) Ltd

Position: Nominee Secretary

Appointed: 07 April 2004

Resigned: 13 April 2004

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, 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 entity in the PSC register is Laindon Holdings Ltd that put Basildon, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. 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

Laindon Holdings Ltd

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

Legal authority Uk
Legal form Limited Company
Country registered Essex
Place registered Uk
Registration number 00332450
Notified on 6 April 2016
Ceased on 22 November 2021
Nature of control: 75,01-100% shares

Company previous names

Essex Marketing Solutions April 19, 2006

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 for the year ending on 2022/12/31
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements