Company Information for MCCLOY CONSULTING LIMITED
ENDEAVOUR BUSINESS CENTRE COOPERS END ROAD, LONDON STANSTED AIRPORT, STANSTED, ESSEX, CM24 1SJ,
|
Company Registration Number
04841846
Private Limited Company
Active |
Company Name | ||
---|---|---|
MCCLOY CONSULTING LIMITED | ||
Legal Registered Office | ||
ENDEAVOUR BUSINESS CENTRE COOPERS END ROAD LONDON STANSTED AIRPORT STANSTED ESSEX CM24 1SJ Other companies in CM24 | ||
Previous Names | ||
|
Company Number | 04841846 | |
---|---|---|
Company ID Number | 04841846 | |
Date formed | 2003-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB830066263 |
Last Datalog update: | 2023-10-08 02:31:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MCCLOY CONSULTING, LLC | 1700 NW CANYON VIEW DR PULLMAN WA 991633709 | Dissolved | Company formed on the 2016-08-23 | |
MCCLOY CONSULTING LIMITED | UNIT 12 THE BEAT CENTRE STEPHENSTOWN INDUSTRIAL ESTATE BALBRIGGAN CO.DUBLIN BALBRIGGAN, DUBLIN, IRELAND | Active | Company formed on the 2017-01-11 | |
MCCLOY CONSULTING LIMITED | UNIT 12 THE BEAT CENTRE STEPHENSTOWN INDUSTRIAL ESTATE BALBRIGGAN CO. DUBLIN BALBRIGGAN, DUBLIN, IRELAND | Active | Company formed on the 2003-07-23 | |
MCCLOY CONSULTING, LLC | 9757 KATY FWY APT 2210 HOUSTON TX 77024 | Active | Company formed on the 2023-09-01 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN PIO MC CLOY |
||
JAMES ANTHONY MCCLOY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANE LEIGH |
Company Secretary | ||
DAVID PETER DE ROSA |
Director | ||
LEA FAVILL |
Director | ||
STEVEN ANTHONY WILSON |
Director | ||
ARGUS NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Nominated Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Graduate Consultant (Civil / Environmental) | Newtownabbey | McCloy Consulting is an engineering and scientific practice specialising in water and environmental engineering, with our core skills focusing on: * Drainage | |
Office Administrator | Newtownabbey | McCloy Consulting is an engineering and scientific practice specialising in water and environmental engineering. We are recruiting to fill an immediate |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 04/04/22 STATEMENT OF CAPITAL GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES | |
PSC04 | Change of details for Mr James Anthony Mccloy as a person with significant control on 2021-08-01 | |
CH01 | Director's details changed for James Anthony Mccloy on 2021-08-01 | |
SH01 | 07/07/21 STATEMENT OF CAPITAL GBP 800 | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
SH01 | 07/07/21 STATEMENT OF CAPITAL GBP 800.00 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES | |
PSC04 | Change of details for Mr James Anthony Mccloy as a person with significant control on 2018-08-29 | |
PSC04 | Change of details for Mr James Anthony Mccloy as a person with significant control on 2018-08-29 | |
CH01 | Director's details changed for James Anthony Mccloy on 2018-08-30 | |
CH01 | Director's details changed for James Anthony Mccloy on 2018-08-30 | |
TM02 | Termination of appointment of Kevin Pio Mc Cloy on 2018-08-30 | |
TM02 | Termination of appointment of Kevin Pio Mc Cloy on 2018-08-30 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr James Anthony Mccloy as a person with significant control on 2018-04-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KEVIN PIO MC CLOY on 2018-04-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY MCCLOY / 30/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY MCCLOY / 30/04/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/14 FROM C/O Clear Environmental Consultants Limited 3 Wentworth House Vernon Gate Derby DE1 1UR England | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/12 FROM C/O Clear Ltd Silver Hill Court Radbourne Derby Derbyshire DE6 4LY | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY MCCOY / 31/08/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
RES13 | APPROVE PURCHASE 30/07/2008 | |
169 | GBP IC 200/50 30/07/08 GBP SR 150@1=150 | |
RES13 | PURCHASE APPROVED 10/02/2008 | |
169 | GBP IC 250/200 10/02/08 GBP SR 50@1=50 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID DE ROSA | |
288b | APPOINTMENT TERMINATED SECRETARY DIANE LEIGH | |
288a | SECRETARY APPOINTED KEVIN PIO MC CLOY | |
CERTNM | COMPANY NAME CHANGED EPG CLEAR LIMITED CERTIFICATE ISSUED ON 19/08/08 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR LEA FAVILL | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
88(2)R | AD 02/04/07--------- £ SI 50@1=50 £ IC 200/250 | |
88(2)R | AD 30/05/07--------- £ SI 100@1=100 £ IC 100/200 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 63 FRIAR GATE DERBY DERBYSHIRE DE1 1DJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 24/07/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/09/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
Creditors Due Within One Year | 2012-08-01 | £ 56,146 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 43,219 |
Provisions For Liabilities Charges | 2012-08-01 | £ 2,350 |
Provisions For Liabilities Charges | 2011-08-01 | £ 254 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCCLOY CONSULTING LIMITED
Called Up Share Capital | 2012-08-01 | £ 50 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 50 |
Cash Bank In Hand | 2012-08-01 | £ 285,490 |
Cash Bank In Hand | 2011-08-01 | £ 199,937 |
Current Assets | 2012-08-01 | £ 436,756 |
Current Assets | 2011-08-01 | £ 313,654 |
Debtors | 2012-08-01 | £ 151,266 |
Debtors | 2011-08-01 | £ 113,717 |
Fixed Assets | 2012-08-01 | £ 17,165 |
Fixed Assets | 2011-08-01 | £ 12,487 |
Shareholder Funds | 2012-08-01 | £ 399,454 |
Shareholder Funds | 2011-08-01 | £ 288,224 |
Tangible Fixed Assets | 2012-08-01 | £ 17,165 |
Tangible Fixed Assets | 2011-08-01 | £ 12,487 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Other Hired Contract Services |
Cambridge City Council | |
|
Engineers - Consulting |
City of London | |
|
Capital Outlay |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |