Toomey Sitron Limited BASILDON


Toomey Sitron started in year 2002 as Private Limited Company with registration number 04450869. The Toomey Sitron company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Basildon at Service House. Postal code: SS15 6RW. Since Thursday 20th March 2008 Toomey Sitron Limited is no longer carrying the name Toomey Chevrolay.

Currently there are 2 directors in the the company, namely Steven D. and Neil R.. In addition one secretary - Neil R. - is with the firm. Currently 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 Sitron 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 04450869
Date of Incorporation Wed, 29th May 2002
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (132 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

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: 07 April 2008

Resigned: 16 August 2013

Paul P.

Position: Secretary

Appointed: 01 January 2005

Resigned: 29 September 2016

Paul P.

Position: Director

Appointed: 01 January 2005

Resigned: 31 August 2017

Kim L.

Position: Director

Appointed: 01 December 2003

Resigned: 20 February 2006

Robert G.

Position: Secretary

Appointed: 01 May 2003

Resigned: 31 January 2005

Robert G.

Position: Director

Appointed: 01 May 2003

Resigned: 31 January 2005

Peter D.

Position: Director

Appointed: 23 September 2002

Resigned: 24 November 2005

Michael B.

Position: Secretary

Appointed: 23 September 2002

Resigned: 30 June 2003

Michael B.

Position: Director

Appointed: 23 September 2002

Resigned: 30 June 2003

Michael T.

Position: Director

Appointed: 23 September 2002

Resigned: 22 November 2021

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2002

Resigned: 23 September 2002

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 29 May 2002

Resigned: 23 September 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats 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 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 previous names

Toomey Chevrolay March 20, 2008
Toomey Daewoo February 1, 2005
Allegis Consulting November 7, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 6th, September 2023
Free Download (10 pages)

Company search

Advertisements