This company is commonly known as Toomey Renno Limited. The company was founded 42 years ago and was given the registration number 01591111. The firm's registered office is in BASILDON. You can find them at Service House, West Mayne, Basildon, Essex. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | TOOMEY RENNO LIMITED |
---|---|---|
Company Number | : | 01591111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Service House, West Mayne, Basildon, Essex, SS15 6RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Service House, West Mayne, Basildon, SS15 6RW | Secretary | 29 September 2016 | Active |
Service House, West Mayne, Basildon, SS15 6RW | Director | 01 September 2017 | Active |
Service House, West Mayne, Basildon, SS15 6RW | Director | 31 December 2017 | Active |
Service House, West Mayne, Basildon, SS15 6RW | Director | 01 November 2006 | Active |
2 Mace Walk, Chelmsford, CM1 2GE | Secretary | 01 June 1996 | Active |
6 St Swithins Cottages, Howe Green, Chelmsford, CM2 7TN | Secretary | 24 May 1994 | Active |
The Heathers 12 Wakefield Avenue, Billericay, CM12 9DN | Secretary | - | Active |
51 Villa Road, Stanway, Colchester, CO3 0RN | Secretary | 01 May 2003 | Active |
Service House, West Mayne, Basildon, SS15 6RW | Secretary | 01 January 2005 | Active |
2 Mace Walk, Chelmsford, CM1 2GE | Director | 01 April 1998 | Active |
Service House, West Mayne, Basildon, SS15 6RW | Director | 17 December 2010 | Active |
21 Louvaine Avenue, Wickford, SS12 0DR | Director | 01 December 2003 | Active |
Service House, West Mayne, Basildon, SS15 6RW | Director | 01 August 2001 | Active |
Service House, West Mayne, Basildon, SS15 6RW | Director | 19 August 2013 | Active |
Service House, West Mayne, Basildon, SS15 6RW | Director | 01 December 2017 | Active |
98 Queens Road, Brentwood, CM14 4EY | Director | - | Active |
51 Villa Road, Stanway, Colchester, CO3 0RN | Director | 01 May 2003 | Active |
Service House, West Mayne, Basildon, SS15 6RW | Director | 13 August 2013 | Active |
Service House, West Mayne, Basildon, SS15 6RW | Director | 01 February 2012 | Active |
101, Fernleigh Drive, Leigh-On-Sea, United Kingdom, SS9 1LG | Director | 03 April 2006 | Active |
Service House, West Mayne, Basildon, SS15 6RW | Director | 01 January 2005 | Active |
Service House, West Mayne, Basildon, SS15 6RW | Director | - | Active |
Joseph Toomey Charitable Foundation | ||
Notified on | : | 22 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Service House, West Mayne, Basildon, England, SS15 6RW |
Nature of control | : |
|
Mr Michael John Toomey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | British |
Address | : | Service House, Basildon, SS15 6RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-29 | Accounts | Legacy. | Download |
2023-08-29 | Other | Legacy. | Download |
2023-08-29 | Other | Legacy. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Other | Legacy. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Accounts | Legacy. | Download |
2022-04-05 | Other | Legacy. | Download |
2022-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-22 | Other | Legacy. | Download |
2021-07-22 | Accounts | Legacy. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Other | Legacy. | Download |
2020-07-17 | Accounts | Accounts with accounts type full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type full. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.