Carnmoney Road North
Newtownabbey
BT36 5QA
Northern Ireland
Director Name | Mr David Kyle Sommerville |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 01 October 2023(20 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Endeavour Business Centre Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ |
Director Name | David Peter De Rosa |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(1 day after company formation) |
Appointment Duration | 5 years (resigned 30 July 2008) |
Role | Chief Engineer |
Correspondence Address | 5 Marston Rise Burton On Trent Staffordshire DE15 9FJ |
Director Name | Mr Steven Anthony Wilson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 May 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 63 Norton Road Woodley Reading RG5 4AJ |
Secretary Name | Diane Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(1 day after company formation) |
Appointment Duration | 5 years (resigned 30 July 2008) |
Role | Company Director |
Correspondence Address | 4 Shawbury Grove Padgate Warrington Lancashire WA1 4JE |
Director Name | Lea Favill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 February 2008) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Windy Ridge Barn Thealby Lane Winterton Scunthorpe DN15 9TG |
Secretary Name | Kevin Pio Mc Cloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(5 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 August 2018) |
Role | Company Director |
Correspondence Address | 58a Dreenam Road Upperlands Maghera County Londonderry BT46 5TZ Northern Ireland |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Website | mccloyconsulting.com |
---|---|
Email address | [email protected] |
Telephone | 028 90848694 |
Telephone region | Northern Ireland |
Registered Address | Endeavour Business Centre Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
50 at £1 | Mr James Anthony Mccloy 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £457,178 |
Cash | £421,223 |
Current Liabilities | £47,984 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
2 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
---|---|
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 September 2014 | Registered 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 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Registered office address changed from C/O Clear Ltd Silver Hill Court Radbourne Derby Derbyshire DE6 4LY on 30 September 2012 (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for James Anthony Mccoy on 31 August 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 5 prospect place millennium way pride park derby derbyshire DE24 8HG (1 page) |
26 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
2 September 2008 | Gbp ic 200/50\30/07/08\gbp sr 150@1=150\ (1 page) |
2 September 2008 | Resolutions
|
1 September 2008 | Gbp ic 250/200\10/02/08\gbp sr 50@1=50\ (1 page) |
1 September 2008 | Resolutions
|
27 August 2008 | Appointment terminated secretary diane leigh (1 page) |
27 August 2008 | Appointment terminated director david de rosa (1 page) |
27 August 2008 | Secretary appointed kevin pio mc cloy (1 page) |
16 August 2008 | Company name changed epg clear LIMITED\certificate issued on 19/08/08 (2 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 March 2008 | Appointment terminated director lea favill (1 page) |
7 February 2008 | Return made up to 23/07/07; full list of members (3 pages) |
31 August 2007 | Ad 02/04/07--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
31 August 2007 | Ad 30/05/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 June 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 October 2006 | Return made up to 23/07/06; full list of members (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 October 2005 | Return made up to 23/07/05; full list of members (3 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 63 friar gate derby derbyshire DE1 1DJ (1 page) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
15 December 2003 | Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
23 July 2003 | Incorporation (14 pages) |