Toomey (southend) Limited BASILDON


Toomey (southend) started in year 2003 as Private Limited Company with registration number 04968703. The Toomey (southend) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Basildon at Service House. Postal code: SS15 6RW. Since Mon, 27th Mar 2006 Toomey (southend) Limited is no longer carrying the name Toomey Feeat (southend).

At present there are 2 directors in the the firm, namely Steven D. and Neil R.. In addition one secretary - Neil R. - is with the company. At present 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 (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 04968703
Date of Incorporation Wed, 19th Nov 2003
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Neil R.

Position: Secretary

Appointed: 27 September 2016

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

Kristian H.

Position: Director

Appointed: 29 January 2014

Resigned: 31 December 2017

Donald L.

Position: Director

Appointed: 09 March 2009

Resigned: 01 February 2012

Jeremy G.

Position: Director

Appointed: 29 March 2006

Resigned: 30 April 2011

Barry H.

Position: Director

Appointed: 22 February 2006

Resigned: 31 July 2006

Paul P.

Position: Secretary

Appointed: 01 January 2005

Resigned: 27 September 2016

Paul P.

Position: Director

Appointed: 01 January 2005

Resigned: 31 August 2017

Peter D.

Position: Director

Appointed: 11 February 2004

Resigned: 24 November 2005

Michael T.

Position: Director

Appointed: 11 February 2004

Resigned: 22 November 2021

Robert G.

Position: Director

Appointed: 11 February 2004

Resigned: 31 January 2005

Robert G.

Position: Secretary

Appointed: 11 February 2004

Resigned: 31 January 2005

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 2003

Resigned: 11 February 2004

Dla Nominees Limited

Position: Nominee Director

Appointed: 19 November 2003

Resigned: 11 February 2004

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 19 November 2003

Resigned: 11 February 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Joseph Toomey Charitable Foundation from Basildon, England. The abovementioned PSC is classified 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 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 Feeat (southend) March 27, 2006
Broomco (3353) September 17, 2004
Toomey Fiat (southend) March 1, 2004
Broomco (3353) February 13, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 1st, September 2023
Free Download (47 pages)

Company search

Advertisements