About

Registered Number: 04968442
Date of Incorporation: 18/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Service House, West Mayne, Basildon, Essex, SS15 6RW

 

Having been setup in 2003, Toomey Pershow (Southend) Ltd are based in Essex, it has a status of "Active". We don't know the number of employees at the company. The companies directors are listed as Rickwood, Neil Duncan, Hills, Kristian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLS, Kristian 29 January 2014 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
RICKWOOD, Neil Duncan 27 September 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 04 April 2019
TM01 - Termination of appointment of director 25 January 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 05 April 2018
TM01 - Termination of appointment of director 03 January 2018
RP04TM01 - N/A 19 December 2017
AP01 - Appointment of director 05 December 2017
CS01 - N/A 20 November 2017
TM01 - Termination of appointment of director 28 October 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 22 November 2016
AP03 - Appointment of secretary 27 September 2016
TM02 - Termination of appointment of secretary 27 September 2016
TM01 - Termination of appointment of director 01 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 22 November 2014
AUD - Auditor's letter of resignation 19 June 2014
AA - Annual Accounts 08 April 2014
AP01 - Appointment of director 30 January 2014
AP01 - Appointment of director 30 January 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 11 April 2011
AP01 - Appointment of director 17 December 2010
TM01 - Termination of appointment of director 17 December 2010
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 09 January 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
AA - Annual Accounts 07 April 2006
CERTNM - Change of name certificate 06 April 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
363a - Annual Return 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
AA - Annual Accounts 12 April 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
363s - Annual Return 24 November 2004
CERTNM - Change of name certificate 17 September 2004
395 - Particulars of a mortgage or charge 17 June 2004
RESOLUTIONS - N/A 08 March 2004
RESOLUTIONS - N/A 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
123 - Notice of increase in nominal capital 08 March 2004
CERTNM - Change of name certificate 01 March 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
287 - Change in situation or address of Registered Office 20 February 2004
225 - Change of Accounting Reference Date 20 February 2004
CERTNM - Change of name certificate 13 February 2004
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge on used vehicles 14 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.