Company NameToomey Sitron Limited
DirectorsNeil Duncan Rickwood and Steven Joseph Decelis
Company StatusActive
Company Number04450869
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Previous NamesToomey Daewoo Ltd and Toomey Chevrolay Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Neil Duncan Rickwood
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(4 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Neil Duncan Rickwood
StatusCurrent
Appointed29 September 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Steven Joseph Decelis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Michael John Toomey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(3 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Michael Edward Briar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(3 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NameMr Peter Alan Dance
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Louvaine Avenue
Wickford
Essex
SS12 0DR
Secretary NameMr Michael Edward Briar
NationalityBritish
StatusResigned
Appointed23 September 2002(3 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NameMr Robert George Griffiths
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Secretary NameMr Robert George Griffiths
NationalityBritish
StatusResigned
Appointed01 May 2003(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Director NameKim John Lawrence
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 2006)
RoleGeneral Manager
Correspondence Address28 Malvern Road
Hockley
Essex
SS5 5JA
Director NameMr Paul Jeremy Plant
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Paul Jeremy Plant
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Allan Christopher Collier
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(5 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Barry John Ives
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(11 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Mark Fitzgerald
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(11 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Alexander Charles Thomas Forster
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitetoomey.uk.com
Telephone01268 544055
Telephone regionBasildon

Location

Registered AddressService House
West Mayne
Basildon
Essex
SS15 6RW
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Laindon Holdings LTD
99.00%
Ordinary
1 at £1Nominee Of Laindon Holdings LTD
1.00%
Ordinary

Financials

Year2014
Turnover£14,487,455
Gross Profit£1,717,237
Net Worth£170,084
Cash£100
Current Liabilities£1,403,473

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

16 September 2005Delivered on: 4 October 2005
Persons entitled: Barclays Bank PLC

Classification: Pledge over vehicles
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Certain vehicles as described in the pledge document.
Outstanding
10 October 2003Delivered on: 17 October 2003
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC

Classification: Floating charge on used vehicles
Secured details: All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever.
Particulars: The company charges the used vehicles by way of floating charge. See the mortgage charge document for full details.
Outstanding

Filing History

17 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 July 2020Full accounts made up to 31 December 2019 (20 pages)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
16 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 December 2018 (18 pages)
25 January 2019Termination of appointment of Alexander Charles Thomas Forster as a director on 25 January 2019 (1 page)
31 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 31 December 2017 (19 pages)
5 December 2017Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages)
28 October 2017Termination of appointment of Barry John Ives as a director on 28 October 2017 (1 page)
28 October 2017Termination of appointment of Barry John Ives as a director on 28 October 2017 (1 page)
28 October 2017Termination of appointment of Mark Fitzgerald as a director on 28 October 2017 (1 page)
28 October 2017Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
(2 pages)
28 October 2017Termination of appointment of Mark Fitzgerald as a director on 28 October 2017 (1 page)
28 October 2017Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
(2 pages)
2 September 2017Appointment of Mr Steven Joseph Decelis as a director on 1 September 2017 (2 pages)
2 September 2017Appointment of Mr Steven Joseph Decelis as a director on 1 September 2017 (2 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 April 2017Full accounts made up to 31 December 2016 (19 pages)
12 April 2017Full accounts made up to 31 December 2016 (19 pages)
29 September 2016Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page)
29 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages)
29 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
29 April 2016Full accounts made up to 31 December 2015 (19 pages)
29 April 2016Full accounts made up to 31 December 2015 (19 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
7 May 2015Full accounts made up to 31 December 2014 (14 pages)
7 May 2015Full accounts made up to 31 December 2014 (14 pages)
19 June 2014Auditor's resignation (1 page)
19 June 2014Auditor's resignation (1 page)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
8 April 2014Full accounts made up to 31 December 2013 (15 pages)
8 April 2014Full accounts made up to 31 December 2013 (15 pages)
19 August 2013Appointment of Mr Mark Fitzgerald as a director (2 pages)
19 August 2013Termination of appointment of Allan Collier as a director (1 page)
19 August 2013Appointment of Mr Mark Fitzgerald as a director (2 pages)
19 August 2013Termination of appointment of Allan Collier as a director (1 page)
13 August 2013Appointment of Mr Barry John Ives as a director (2 pages)
13 August 2013Appointment of Mr Barry John Ives as a director (2 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 31 December 2011 (14 pages)
3 April 2012Full accounts made up to 31 December 2011 (14 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
11 April 2011Full accounts made up to 31 December 2010 (14 pages)
11 April 2011Full accounts made up to 31 December 2010 (14 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Full accounts made up to 31 December 2009 (14 pages)
13 May 2010Full accounts made up to 31 December 2009 (14 pages)
16 October 2009Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Allan Christopher Collier on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Allan Christopher Collier on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page)
16 October 2009Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages)
5 June 2009Return made up to 09/05/09; full list of members (4 pages)
5 June 2009Return made up to 09/05/09; full list of members (4 pages)
8 May 2009Full accounts made up to 31 December 2008 (14 pages)
8 May 2009Full accounts made up to 31 December 2008 (14 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 May 2008Return made up to 09/05/08; full list of members (4 pages)
21 May 2008Return made up to 09/05/08; full list of members (4 pages)
7 April 2008Director appointed mr allan christopher collier (1 page)
7 April 2008Director appointed mr allan christopher collier (1 page)
18 March 2008Company name changed toomey chevrolay LIMITED\certificate issued on 20/03/08 (2 pages)
18 March 2008Company name changed toomey chevrolay LIMITED\certificate issued on 20/03/08 (2 pages)
23 May 2007Return made up to 09/05/07; full list of members (3 pages)
23 May 2007Return made up to 09/05/07; full list of members (3 pages)
12 April 2007Full accounts made up to 31 December 2006 (14 pages)
12 April 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
11 May 2006Return made up to 09/05/06; full list of members (2 pages)
11 May 2006Return made up to 09/05/06; full list of members (2 pages)
7 April 2006Full accounts made up to 31 December 2005 (13 pages)
7 April 2006Full accounts made up to 31 December 2005 (13 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
10 May 2005Return made up to 09/05/05; full list of members (3 pages)
10 May 2005Return made up to 09/05/05; full list of members (3 pages)
12 April 2005Full accounts made up to 31 December 2004 (13 pages)
12 April 2005Full accounts made up to 31 December 2004 (13 pages)
1 February 2005Company name changed toomey daewoo LTD\certificate issued on 01/02/05 (2 pages)
1 February 2005Company name changed toomey daewoo LTD\certificate issued on 01/02/05 (2 pages)
31 January 2005Secretary resigned;director resigned (1 page)
31 January 2005Secretary resigned;director resigned (1 page)
26 January 2005New secretary appointed;new director appointed (1 page)
26 January 2005New secretary appointed;new director appointed (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
9 June 2004Return made up to 29/05/04; full list of members (7 pages)
9 June 2004Return made up to 29/05/04; full list of members (7 pages)
22 April 2004Full accounts made up to 31 December 2003 (13 pages)
22 April 2004Full accounts made up to 31 December 2003 (13 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 October 2003Particulars of mortgage/charge (6 pages)
17 October 2003Particulars of mortgage/charge (6 pages)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003Secretary resigned;director resigned (1 page)
3 July 2003Return made up to 29/05/03; full list of members (7 pages)
3 July 2003Return made up to 29/05/03; full list of members (7 pages)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003New secretary appointed;new director appointed (2 pages)
25 November 2002New secretary appointed;new director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 152-160 city road london EC1V 2NX (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
7 November 2002Registered office changed on 07/11/02 from: 152-160 city road london EC1V 2NX (1 page)
7 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
7 November 2002Company name changed allegis consulting LTD.\certificate issued on 07/11/02 (2 pages)
7 November 2002Company name changed allegis consulting LTD.\certificate issued on 07/11/02 (2 pages)
7 November 2002New director appointed (2 pages)
5 November 2002Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2002Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
29 May 2002Incorporation (8 pages)
29 May 2002Incorporation (8 pages)