Company NameTebby McCloud Limited
DirectorsKeith McCloud and Pamela Louise McCloud
Company StatusActive
Company Number05588186
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKeith McCloud
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2005(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address69 High Street
Bozeat
Northamptonshire
NN29 7NF
Director NameMrs Pamela Louise McCloud
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 High Street
Bozeat
Wellingborough
Northamptonshire
NN29 7NF
Secretary NameMs Susan Rebecca Shelton
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKitchcroft
72 Irchester Road
Wollaston
Northamptonshire
NN29 7RW

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,296
Cash£2,824
Current Liabilities£23,372

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

16 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
13 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
6 December 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
4 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
12 October 2015Appointment of Mrs Pamela Mccloud as a director on 29 September 2015 (2 pages)
12 October 2015Appointment of Mrs Pamela Mccloud as a director on 29 September 2015 (2 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
1 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 October 2010Director's details changed for Keith Mccloud on 10 October 2010 (2 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Keith Mccloud on 10 October 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (11 pages)
20 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (11 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 October 2008Return made up to 10/10/08; full list of members (5 pages)
31 October 2008Return made up to 10/10/08; full list of members (5 pages)
6 October 2008Registered office changed on 06/10/2008 from kitchcroft, 72 irchester road wollaston northamptonshire NN29 7RW (2 pages)
6 October 2008Registered office changed on 06/10/2008 from kitchcroft, 72 irchester road wollaston northamptonshire NN29 7RW (2 pages)
6 October 2008Appointment terminated secretary susan shelton (1 page)
6 October 2008Appointment terminated secretary susan shelton (1 page)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
31 October 2007Return made up to 10/10/07; full list of members (2 pages)
31 October 2007Return made up to 10/10/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
8 December 2006Return made up to 10/10/06; full list of members (6 pages)
8 December 2006Return made up to 10/10/06; full list of members (6 pages)
10 October 2005Incorporation (18 pages)
10 October 2005Incorporation (18 pages)