Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOOMEY MOTOR GROUP LIMITED
Company Information for

TOOMEY MOTOR GROUP LIMITED

SERVICE HOUSE, WEST MAYNE, BASILDON, ESSEX, SS15 6RW,
Company Registration Number
00335325
Private Limited Company
Active

Company Overview

About Toomey Motor Group Ltd
TOOMEY MOTOR GROUP LIMITED was founded on 1938-01-01 and has its registered office in Basildon. The organisation's status is listed as "Active". Toomey Motor Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOOMEY MOTOR GROUP LIMITED
 
Legal Registered Office
SERVICE HOUSE
WEST MAYNE
BASILDON
ESSEX
SS15 6RW
Other companies in SS15
 
 
Previous Names
J TOOMEY MOTORS LIMITED01/11/2018
Filing Information
Company Number 00335325
Company ID Number 00335325
Date formed 1938-01-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB312701800  
Last Datalog update: 2024-06-06 06:56:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOOMEY MOTOR GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOOMEY MOTOR GROUP LIMITED

Current Directors
Officer Role Date Appointed
NEIL DUNCAN RICKWOOD
Company Secretary 2016-09-29
JAMES PETER CARRINGTON
Director 2016-07-01
STEVEN JOSEPH DECELIS
Director 2017-09-01
ALEXANDER CHARLES THOMAS FORSTER
Director 2017-12-01
NEIL DUNCAN RICKWOOD
Director 2006-11-01
MICHAEL JOHN TOOMEY
Director 1992-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FITZGERALD
Director 2010-02-01 2017-10-28
BARRY JOHN IVES
Director 1996-01-01 2017-10-28
PAUL JEREMY PLANT
Director 2005-01-01 2017-08-31
PAUL JEREMY PLANT
Company Secretary 2005-01-01 2016-09-29
PAUL RICHARD JOHN DAFT
Director 2010-12-17 2011-06-30
WALTER ROBERT MAYNARD
Director 2006-02-20 2010-12-17
PAUL RICHARD JOHN DAFT
Director 2004-10-01 2009-01-01
BARRY HAWKINS
Director 1992-05-09 2006-07-31
PETER NEVILLE BRYAN
Director 2004-10-01 2006-01-01
PETER ALAN DANCE
Director 1992-05-09 2005-11-24
ROBERT GEORGE GRIFFITHS
Company Secretary 2003-05-01 2005-01-31
ROBERT GEORGE GRIFFITHS
Director 2003-05-01 2005-01-31
KIM JOHN LAWRENCE
Director 1996-01-01 2003-12-01
MICHAEL EDWARD BRIAR
Company Secretary 1996-06-01 2003-06-30
MICHAEL EDWARD BRIAR
Director 1998-04-01 2003-06-30
JEREMY PAUL GRIFFITHS
Director 1992-05-09 1998-11-25
PETER GERALD CORLEY
Director 1992-05-09 1998-04-08
PETER JOHN LEWIN
Director 1992-05-09 1996-06-30
SIMON PAUL CUFFIN-MUNDAY
Company Secretary 1994-05-24 1996-05-31
SIMON PAUL CUFFIN-MUNDAY
Director 1992-05-09 1996-05-31
ALBERT EDWARD GALE
Company Secretary 1992-05-09 1994-05-24
ALBERT EDWARD GALE
Director 1992-05-09 1994-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOSEPH DECELIS TOOMEY MG LIMITED Director 2017-09-01 CURRENT 1999-01-18 Active
STEVEN JOSEPH DECELIS TOOMEY PERSHOW LIMITED Director 2017-09-01 CURRENT 2000-10-31 Active
STEVEN JOSEPH DECELIS TOOMEY NISSAN LIMITED Director 2017-09-01 CURRENT 1979-07-24 Active
STEVEN JOSEPH DECELIS TOOMEY RENNO LIMITED Director 2017-09-01 CURRENT 1981-10-14 Active
STEVEN JOSEPH DECELIS TOOMEY SITRON LIMITED Director 2017-09-01 CURRENT 2002-05-29 Active
STEVEN JOSEPH DECELIS TOOMEY NISSAN (SOUTHEND) LTD. Director 2010-12-17 CURRENT 1999-01-18 Active
STEVEN JOSEPH DECELIS TOOMEY PERSHOW (SOUTHEND) LIMITED Director 2010-12-17 CURRENT 2003-11-18 Active
STEVEN JOSEPH DECELIS TOOMEY (SOUTHEND) LIMITED Director 2010-12-17 CURRENT 2003-11-19 Active
STEVEN JOSEPH DECELIS TOOMEY RENNO (SOUTHEND) LIMITED Director 2010-12-17 CURRENT 2004-04-07 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY SITRON (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 1997-09-03 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY NISSAN (SOUTHEND) LTD. Director 2017-12-01 CURRENT 1999-01-18 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY MG LIMITED Director 2017-12-01 CURRENT 1999-01-18 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY PERSHOW LIMITED Director 2017-12-01 CURRENT 2000-10-31 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY WESTLEASE LTD Director 2017-12-01 CURRENT 2002-05-29 Active - Proposal to Strike off
ALEXANDER CHARLES THOMAS FORSTER TOOMEY PERSHOW (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 2003-11-18 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 2003-11-19 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY RENNO (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 2004-04-07 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY OPTICAR LIMITED Director 2017-12-01 CURRENT 2004-11-29 Active - Proposal to Strike off
ALEXANDER CHARLES THOMAS FORSTER MJT SECURITIES LIMITED Director 2017-12-01 CURRENT 1991-04-18 Active
ALEXANDER CHARLES THOMAS FORSTER INTACAB LIMITED Director 2017-12-01 CURRENT 1975-05-15 Active - Proposal to Strike off
ALEXANDER CHARLES THOMAS FORSTER LAINDON HOLDINGS LIMITED Director 2017-12-01 CURRENT 1937-10-11 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY NISSAN LIMITED Director 2017-12-01 CURRENT 1979-07-24 Active
ALEXANDER CHARLES THOMAS FORSTER LAINDON CREDIT SERVICES LIMITED Director 2017-12-01 CURRENT 1936-05-26 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY RETIREMENT APARTMENTS LIMITED Director 2017-12-01 CURRENT 1937-07-02 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY LEASING GROUP LIMITED Director 2017-12-01 CURRENT 1969-09-25 Active
ALEXANDER CHARLES THOMAS FORSTER UNIT EXPORT LIMITED Director 2017-12-01 CURRENT 1977-07-08 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY RENNO LIMITED Director 2017-12-01 CURRENT 1981-10-14 Active
ALEXANDER CHARLES THOMAS FORSTER GEORGE MARTIN LIMITED Director 2017-12-01 CURRENT 1962-09-05 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY SITRON LIMITED Director 2017-12-01 CURRENT 2002-05-29 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY MIDZUBISHY LIMITED Director 2017-12-01 CURRENT 2006-06-21 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD MJT SECURITIES LIMITED Director 2012-05-16 CURRENT 1991-04-18 Active
NEIL DUNCAN RICKWOOD TOOMEY SITRON (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 1997-09-03 Active
NEIL DUNCAN RICKWOOD TOOMEY NISSAN (SOUTHEND) LTD. Director 2006-11-01 CURRENT 1999-01-18 Active
NEIL DUNCAN RICKWOOD TOOMEY MG LIMITED Director 2006-11-01 CURRENT 1999-01-18 Active
NEIL DUNCAN RICKWOOD TOOMEY PERSHOW LIMITED Director 2006-11-01 CURRENT 2000-10-31 Active
NEIL DUNCAN RICKWOOD TOOMEY WESTLEASE LTD Director 2006-11-01 CURRENT 2002-05-29 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD TOOMEY PERSHOW (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 2003-11-18 Active
NEIL DUNCAN RICKWOOD TOOMEY (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 2003-11-19 Active
NEIL DUNCAN RICKWOOD TOOMEY RENNO (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 2004-04-07 Active
NEIL DUNCAN RICKWOOD TOOMEY OPTICAR LIMITED Director 2006-11-01 CURRENT 2004-11-29 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD INTACAB LIMITED Director 2006-11-01 CURRENT 1975-05-15 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD LH FINE FOODS LIMITED Director 2006-11-01 CURRENT 2001-12-11 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD LAINDON HOLDINGS LIMITED Director 2006-11-01 CURRENT 1937-10-11 Active
NEIL DUNCAN RICKWOOD TOOMEY NISSAN LIMITED Director 2006-11-01 CURRENT 1979-07-24 Active
NEIL DUNCAN RICKWOOD LAINDON CREDIT SERVICES LIMITED Director 2006-11-01 CURRENT 1936-05-26 Active
NEIL DUNCAN RICKWOOD TOOMEY RETIREMENT APARTMENTS LIMITED Director 2006-11-01 CURRENT 1937-07-02 Active
NEIL DUNCAN RICKWOOD TOOMEY LEASING GROUP LIMITED Director 2006-11-01 CURRENT 1969-09-25 Active
NEIL DUNCAN RICKWOOD UNIT EXPORT LIMITED Director 2006-11-01 CURRENT 1977-07-08 Active
NEIL DUNCAN RICKWOOD TOOMEY RENNO LIMITED Director 2006-11-01 CURRENT 1981-10-14 Active
NEIL DUNCAN RICKWOOD GEORGE MARTIN LIMITED Director 2006-11-01 CURRENT 1962-09-05 Active
NEIL DUNCAN RICKWOOD TOOMEY VEHICLE RENTALS LTD Director 2006-11-01 CURRENT 2001-01-24 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD TOOMEY SITRON LIMITED Director 2006-11-01 CURRENT 2002-05-29 Active
NEIL DUNCAN RICKWOOD TOOMEY MIDZUBISHY LIMITED Director 2006-11-01 CURRENT 2006-06-21 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY MIDZUBISHY LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY OPTICAR LIMITED Director 2005-01-12 CURRENT 2004-11-29 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY RENNO (SOUTHEND) LIMITED Director 2004-04-13 CURRENT 2004-04-07 Active
MICHAEL JOHN TOOMEY TOOMEY PERSHOW (SOUTHEND) LIMITED Director 2004-02-11 CURRENT 2003-11-18 Active
MICHAEL JOHN TOOMEY TOOMEY (SOUTHEND) LIMITED Director 2004-02-11 CURRENT 2003-11-19 Active
MICHAEL JOHN TOOMEY TOOMEY WESTLEASE LTD Director 2002-09-23 CURRENT 2002-05-29 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY VEHICLE RENTALS LTD Director 2002-09-23 CURRENT 2001-01-24 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY SITRON LIMITED Director 2002-09-23 CURRENT 2002-05-29 Active
MICHAEL JOHN TOOMEY LH FINE FOODS LIMITED Director 2001-12-13 CURRENT 2001-12-11 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY FREIGHT SECURING SYSTEMS LTD Director 2001-11-06 CURRENT 2001-03-26 Active
MICHAEL JOHN TOOMEY TOOMEY PERSHOW LIMITED Director 2000-10-31 CURRENT 2000-10-31 Active
MICHAEL JOHN TOOMEY TOOMEY NISSAN (SOUTHEND) LTD. Director 2000-04-26 CURRENT 1999-01-18 Active
MICHAEL JOHN TOOMEY TOOMEY MG LIMITED Director 1999-01-18 CURRENT 1999-01-18 Active
MICHAEL JOHN TOOMEY TOOMEY SITRON (SOUTHEND) LIMITED Director 1997-09-03 CURRENT 1997-09-03 Active
MICHAEL JOHN TOOMEY INTACAB LIMITED Director 1991-05-09 CURRENT 1975-05-15 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY LAINDON HOLDINGS LIMITED Director 1991-05-09 CURRENT 1937-10-11 Active
MICHAEL JOHN TOOMEY TOOMEY NISSAN LIMITED Director 1991-05-09 CURRENT 1979-07-24 Active
MICHAEL JOHN TOOMEY LAINDON CREDIT SERVICES LIMITED Director 1991-05-09 CURRENT 1936-05-26 Active
MICHAEL JOHN TOOMEY TOOMEY RETIREMENT APARTMENTS LIMITED Director 1991-05-09 CURRENT 1937-07-02 Active
MICHAEL JOHN TOOMEY TOOMEY LEASING GROUP LIMITED Director 1991-05-09 CURRENT 1969-09-25 Active
MICHAEL JOHN TOOMEY UNIT EXPORT LIMITED Director 1991-05-09 CURRENT 1977-07-08 Active
MICHAEL JOHN TOOMEY TOOMEY RENNO LIMITED Director 1991-05-09 CURRENT 1981-10-14 Active
MICHAEL JOHN TOOMEY GEORGE MARTIN LIMITED Director 1991-05-09 CURRENT 1962-09-05 Active
MICHAEL JOHN TOOMEY MJT SECURITIES LIMITED Director 1991-04-18 CURRENT 1991-04-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2024-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2024-03-11DIRECTOR APPOINTED MISS RHEA KANANI
2024-03-11AP01DIRECTOR APPOINTED MISS RHEA KANANI
2023-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES
2023-04-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-22AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-05-19PSC05Change of details for Toomey Charitable Trust as a person with significant control on 2022-05-09
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOOMEY
2022-01-10CESSATION OF MICHAEL JOHN TOOMEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10Notification of Toomey Charitable Trust as a person with significant control on 2021-11-22
2022-01-10PSC02Notification of Toomey Charitable Trust as a person with significant control on 2021-11-22
2022-01-10PSC07CESSATION OF MICHAEL JOHN TOOMEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOOMEY
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-28AP01DIRECTOR APPOINTED MR JAMES BECKER
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 003353250006
2019-07-02AP01DIRECTOR APPOINTED MR KRISTIAN JOEL HILLS
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES THOMAS FORSTER
2018-11-01RES15CHANGE OF COMPANY NAME 01/11/18
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER CARRINGTON
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-19RP04TM01Second filing for the termination of Paul Jeremy Plant
2017-12-19ANNOTATIONClarification
2017-12-05AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES THOMAS FORSTER
2017-12-05AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES THOMAS FORSTER
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PLANT
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY IVES
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK FITZGERALD
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PLANT
2017-09-02AP01DIRECTOR APPOINTED MR STEVEN JOSEPH DECELIS
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 3273
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-29TM02Termination of appointment of Paul Jeremy Plant on 2016-09-29
2016-09-29AP03Appointment of Mr Neil Duncan Rickwood as company secretary on 2016-09-29
2016-07-01AP01DIRECTOR APPOINTED MR JAMES PETER CARRINGTON
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 3273
2016-05-24AR0109/05/16 ANNUAL RETURN FULL LIST
2016-04-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 3273
2015-05-14AR0109/05/15 ANNUAL RETURN FULL LIST
2015-05-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-19AUDAUDITOR'S RESIGNATION
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 3273
2014-05-30AR0109/05/14 ANNUAL RETURN FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06AR0109/05/13 FULL LIST
2012-05-24AR0109/05/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAFT
2011-05-17AR0109/05/11 FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-17AP01DIRECTOR APPOINTED MR PAUL RICHARD JOHN DAFT
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR WALTER MAYNARD
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13AR0109/05/10 FULL LIST
2010-02-02AP01DIRECTOR APPOINTED MR MARK FITZGERALD
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN IVES / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNCAN RICKWOOD / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEREMY PLANT / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER ROBERT MAYNARD / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JEREMY PLANT / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOOMEY / 16/10/2009
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAFT
2009-06-05363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2008-06-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5
2008-06-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2008-05-16363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-05-21363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-01288aNEW DIRECTOR APPOINTED
2006-08-01288bDIRECTOR RESIGNED
2006-06-28288cDIRECTOR'S PARTICULARS CHANGED
2006-05-12363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2005-11-30288bDIRECTOR RESIGNED
2005-10-04395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15288aNEW DIRECTOR APPOINTED
2004-05-20363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-18288bDIRECTOR RESIGNED
2003-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-11363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-04-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-05-14363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-14363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2000-05-17363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
2000-04-07AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to TOOMEY MOTOR GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOOMEY MOTOR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE OVER VEHICLES 2005-10-04 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
COLLATERAL LEGAL CHARGE 1988-04-13 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL S.A.
FLOATING CHARGE 1983-06-07 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) LIMITED
LEGAL CHARGE 1976-11-18 PART of the property or undertaking has been released from charge MOBIL OIL COMPANY LTD
DEED OF CONFIRMATION 1971-08-18 PART of the property or undertaking has been released from charge MOBIL OIL COMPANY LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOOMEY MOTOR GROUP LIMITED

Intangible Assets
Patents
We have not found any records of TOOMEY MOTOR GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TOOMEY MOTOR GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TOOMEY MOTOR GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Redbridge 2011-09-07 GBP £3 Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for TOOMEY MOTOR GROUP LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WORKSHOP AND PREMISES Kingston House Christy Way Southfields Basildon Essex SS15 6TF 128,0002014-04-01
Basildon Council CAR SHOWROOMS, FILLING STATION & PREMISES Service House West Mayne Basildon Essex SS15 6RW 1,000,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOOMEY MOTOR GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOOMEY MOTOR GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.