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

TOOMEY NISSAN LIMITED

SERVICE HOUSE, WEST MAYNE, BASILDON, ESSEX, SS15 6RW,
Company Registration Number
01439475
Private Limited Company
Active

Company Overview

About Toomey Nissan Ltd
TOOMEY NISSAN LIMITED was founded on 1979-07-24 and has its registered office in Basildon. The organisation's status is listed as "Active". Toomey Nissan Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TOOMEY NISSAN LIMITED
 
Legal Registered Office
SERVICE HOUSE
WEST MAYNE
BASILDON
ESSEX
SS15 6RW
Other companies in SS15
 
 
Filing Information
Company Number 01439475
Company ID Number 01439475
Date formed 1979-07-24
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 AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB325776535  
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 NISSAN 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.
Companies with same name TOOMEY NISSAN LIMITED
The following companies were found which have the same name as TOOMEY NISSAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOOMEY NISSAN (SOUTHEND) LTD. SERVICE HOUSE WEST MAYNE BASILDON ESSEX SS15 6RW Active Company formed on the 1999-01-18

Company Officers of TOOMEY NISSAN LIMITED

Current Directors
Officer Role Date Appointed
NEIL DUNCAN RICKWOOD
Company Secretary 2016-09-29
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 1991-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FITZGERALD
Director 2013-08-19 2017-10-28
BARRY JOHN IVES
Director 2013-08-13 2017-10-28
PAUL JEREMY PLANT
Director 2005-01-01 2017-08-31
PAUL JEREMY PLANT
Company Secretary 2005-01-01 2016-09-29
ALLAN CHRISTOPHER COLLIER
Director 2010-12-17 2013-08-16
PAUL RICHARD JOHN DAFT
Director 2009-01-01 2010-12-17
JEREMY PAUL GRIFFITHS
Director 1991-05-09 2009-03-09
PETER NEVILLE BRYAN
Director 2006-01-01 2008-12-10
BARRY HAWKINS
Director 1991-05-09 2006-07-31
PETER ALAN DANCE
Director 1991-05-09 2005-11-24
ROBERT GEORGE GRIFFITHS
Company Secretary 2003-05-01 2005-01-31
ROBERT GEORGE GRIFFITHS
Director 2003-05-01 2005-01-31
WILLIAM GARY COOK
Director 1997-01-01 2004-12-01
DARREN LOWE
Director 2001-08-01 2004-11-25
MICHAEL EDWARD BRIAR
Company Secretary 1996-06-01 2003-06-30
MICHAEL EDWARD BRIAR
Director 1998-04-01 2003-06-30
SIMON PAUL CUFFIN-MUNDAY
Company Secretary 1994-05-24 1996-05-31
ALBERT EDWARD GALE
Company Secretary 1991-05-09 1994-05-24
ALBERT EDWARD GALE
Director 1991-05-09 1994-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOSEPH DECELIS TOOMEY MOTOR GROUP LIMITED Director 2017-09-01 CURRENT 1938-01-01 Active
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 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 MOTOR GROUP LIMITED Director 2017-12-01 CURRENT 1938-01-01 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 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 MOTOR GROUP LIMITED Director 2006-11-01 CURRENT 1938-01-01 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 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 TOOMEY MOTOR GROUP LIMITED Director 1992-05-09 CURRENT 1938-01-01 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 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
2023-08-29Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-29Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-29Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-29Audit exemption subsidiary accounts made up to 2022-12-31
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-05-19PSC05Change of details for Toomey Charitable Trust as a person with significant control on 2022-05-09
2022-04-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 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
2021-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-11-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-05-13CS01CONFIRMATION 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
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04AAFULL 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
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PLANT
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY IVES
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK FITZGERALD
2017-09-02AP01DIRECTOR APPOINTED MR STEVEN JOSEPH DECELIS
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-29AP03Appointment of Mr Neil Duncan Rickwood as company secretary on 2016-09-29
2016-09-29TM02Termination of appointment of Paul Jeremy Plant on 2016-09-29
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
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 100
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 100
2014-05-30AR0109/05/14 ANNUAL RETURN FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-19AP01DIRECTOR APPOINTED MR MARK FITZGERALD
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN COLLIER
2013-08-13AP01DIRECTOR APPOINTED MR BARRY JOHN IVES
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0109/05/13 FULL LIST
2012-05-24AR0109/05/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-05-16AR0109/05/11 FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-17AP01DIRECTOR APPOINTED MR ALLAN CHRISTOPHER COLLIER
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAFT
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12AR0109/05/10 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOOMEY / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNCAN RICKWOOD / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEREMY PLANT / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD JOHN DAFT / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JEREMY PLANT / 14/10/2009
2009-06-05363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR JEREMY GRIFFITHS
2009-01-20288aDIRECTOR APPOINTED PAUL RICHARD JOHN DAFT
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR PETER BRYAN
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5
2008-05-20363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-05-21363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-01288aNEW DIRECTOR APPOINTED
2006-08-01288bDIRECTOR RESIGNED
2006-05-12363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-17288aNEW DIRECTOR APPOINTED
2005-11-29288bDIRECTOR 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
2004-12-13288bDIRECTOR RESIGNED
2004-12-13288bDIRECTOR RESIGNED
2004-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-20363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/12/03
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
2001-09-21288aNEW DIRECTOR APPOINTED
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
1999-05-12363sRETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS
1999-04-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-05-15363sRETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 1ALT66 MOT Vehicle Testing Station at SERVICE HOUSE WEST MAYNE SS15 6RW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 NISSAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
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
FLOATING CHARGE OVER USED CAR STOCK 1993-11-30 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) PLC
LEGAL CHARGE 1992-01-03 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
COLLATERAL LEGAL CHARGE 1988-04-13 Satisfied BANK OF CREDIT & COMMERCE INTERNATIONAL SOCIETE ANONYME LICENSED DEPOSIT TAKER
CHARGE 1986-06-05 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) LIMITED
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
Annual Accounts
2008-12-31

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 NISSAN LIMITED

Intangible Assets
Patents
We have not found any records of TOOMEY NISSAN 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 NISSAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TOOMEY NISSAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2014-10-20 GBP £9,677 CAR LOANS - LONG TERM DEBTORS
London Borough of Barking and Dagenham Council 2014-01-07 GBP £13,488

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
No properties were found where TOOMEY NISSAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOOMEY NISSAN 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 NISSAN 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.