Company NameMcCloy Consulting Limited
DirectorsJames Anthony McCloy and David Kyle Sommerville
Company StatusActive
Company Number04841846
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Previous NameEPG Clear Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr James Anthony McCloy
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(3 years, 9 months after company formation)
Appointment Duration17 years
RoleCivil Engineer
Country of ResidenceNorthern Ireland
Correspondence AddressLower Ground (West) Mossley Mill
Carnmoney Road North
Newtownabbey
BT36 5QA
Northern Ireland
Director NameMr David Kyle Sommerville
Date of BirthJune 1982 (Born 41 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed01 October 2023(20 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressEndeavour Business Centre Coopers End Road
London Stansted Airport
Stansted
Essex
CM24 1SJ
Director NameDavid Peter De Rosa
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(1 day after company formation)
Appointment Duration5 years (resigned 30 July 2008)
RoleChief Engineer
Correspondence Address5 Marston Rise
Burton On Trent
Staffordshire
DE15 9FJ
Director NameMr Steven Anthony Wilson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 03 May 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address63 Norton Road
Woodley
Reading
RG5 4AJ
Secretary NameDiane Leigh
NationalityBritish
StatusResigned
Appointed24 July 2003(1 day after company formation)
Appointment Duration5 years (resigned 30 July 2008)
RoleCompany Director
Correspondence Address4 Shawbury Grove
Padgate
Warrington
Lancashire
WA1 4JE
Director NameLea Favill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 February 2008)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge Barn Thealby Lane
Winterton
Scunthorpe
DN15 9TG
Secretary NameKevin Pio Mc Cloy
NationalityBritish
StatusResigned
Appointed30 July 2008(5 years after company formation)
Appointment Duration10 years, 1 month (resigned 30 August 2018)
RoleCompany Director
Correspondence Address58a Dreenam Road
Upperlands
Maghera
County Londonderry
BT46 5TZ
Northern Ireland
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Contact

Websitemccloyconsulting.com
Email address[email protected]
Telephone028 90848694
Telephone regionNorthern Ireland

Location

Registered AddressEndeavour Business Centre Coopers End Road
London Stansted Airport
Stansted
Essex
CM24 1SJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley

Shareholders

50 at £1Mr James Anthony Mccloy
100.00%
Ordinary A

Financials

Year2014
Net Worth£457,178
Cash£421,223
Current Liabilities£47,984

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

2 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 50
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 September 2014Registered office address changed from C/O Clear Environmental Consultants Limited 3 Wentworth House Vernon Gate Derby DE1 1UR England to Endeavour Business Centre Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ on 27 September 2014 (1 page)
27 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 50
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 50
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
30 September 2012Registered office address changed from C/O Clear Ltd Silver Hill Court Radbourne Derby Derbyshire DE6 4LY on 30 September 2012 (1 page)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for James Anthony Mccoy on 31 August 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 September 2009Return made up to 31/08/09; full list of members (5 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 November 2008Registered office changed on 26/11/2008 from 5 prospect place millennium way pride park derby derbyshire DE24 8HG (1 page)
26 September 2008Return made up to 31/08/08; full list of members (4 pages)
16 September 2008Return made up to 23/07/08; full list of members (4 pages)
2 September 2008Gbp ic 200/50\30/07/08\gbp sr 150@1=150\ (1 page)
2 September 2008Resolutions
  • RES13 ‐ Approve purchase 30/07/2008
(1 page)
1 September 2008Gbp ic 250/200\10/02/08\gbp sr 50@1=50\ (1 page)
1 September 2008Resolutions
  • RES13 ‐ Purchase approved 10/02/2008
(1 page)
27 August 2008Appointment terminated secretary diane leigh (1 page)
27 August 2008Appointment terminated director david de rosa (1 page)
27 August 2008Secretary appointed kevin pio mc cloy (1 page)
16 August 2008Company name changed epg clear LIMITED\certificate issued on 19/08/08 (2 pages)
11 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 March 2008Appointment terminated director lea favill (1 page)
7 February 2008Return made up to 23/07/07; full list of members (3 pages)
31 August 2007Ad 02/04/07--------- £ si 50@1=50 £ ic 200/250 (2 pages)
31 August 2007Ad 30/05/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 June 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
5 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 October 2006Return made up to 23/07/06; full list of members (3 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 October 2005Return made up to 23/07/05; full list of members (3 pages)
22 September 2005Registered office changed on 22/09/05 from: 63 friar gate derby derbyshire DE1 1DJ (1 page)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 July 2004Return made up to 23/07/04; full list of members (7 pages)
15 December 2003Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Registered office changed on 03/09/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Director resigned (1 page)
23 July 2003Incorporation (14 pages)