CLEVELAND SECURITY LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04933176

Incorporation date

15/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 10 River Court, Middlesbrough TS2 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2003)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon02/12/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/11/2024
Confirmation statement made on 2024-10-15 with updates
dot icon19/09/2024
Registered office address changed from Ginnington House Sotherby Road Middlesbrough Cleveland TS3 8BT United Kingdom to Unit 10 River Court Middlesbrough TS2 1RT on 2024-09-19
dot icon07/06/2024
Cessation of Christine Baker as a person with significant control on 2024-06-07
dot icon07/06/2024
Cessation of Michael Bringloe as a person with significant control on 2024-06-07
dot icon07/06/2024
Notification of Crimewatch Safeguard Security Systems Ltd as a person with significant control on 2024-06-07
dot icon07/06/2024
Termination of appointment of Christine Baker as a director on 2024-06-07
dot icon07/06/2024
Termination of appointment of Michael Bringloe as a director on 2024-06-07
dot icon07/06/2024
Termination of appointment of Michael Bringloe as a secretary on 2024-06-07
dot icon07/06/2024
Appointment of Mr Jeremy David Norminton as a director on 2024-06-07
dot icon07/06/2024
Appointment of Sandra Elaine Brunton as a secretary on 2024-06-07
dot icon07/06/2024
Registered office address changed from Thornton House Cargo Fleet Lane Middlesbrough Cleveland TS3 8DE to Ginnington House Sotherby Road Middlesbrough Cleveland TS3 8BT on 2024-06-07
dot icon08/05/2024
Satisfaction of charge 1 in full
dot icon28/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon12/10/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon24/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon20/09/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon09/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon26/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon23/12/2020
Director's details changed for Christine Baker on 2020-12-15
dot icon19/11/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon27/10/2020
Director's details changed for Christine Hudson on 2020-10-15
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon22/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon08/03/2019
Amended accounts made up to 2017-05-31
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon16/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon06/12/2017
Micro company accounts made up to 2017-05-31
dot icon07/11/2017
Confirmation statement made on 2017-10-15 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon09/02/2015
Director's details changed
dot icon01/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon15/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon15/10/2014
Director's details changed for Christine Hudson on 2014-10-14
dot icon27/03/2014
Registered office address changed from Normanby House Dockside Road Middlesbrough Cleveland TS3 8AT on 2014-03-27
dot icon21/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon17/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon23/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon24/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon18/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon14/10/2010
Director's details changed for Christine Hudson on 2010-10-05
dot icon13/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon04/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon01/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon21/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/10/2008
Return made up to 15/10/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/12/2007
Return made up to 15/10/07; full list of members
dot icon28/06/2007
Registered office changed on 28/06/07 from: first floor 275 linthorpe road middlesbrough TS1 4AS
dot icon26/10/2006
Return made up to 15/10/06; full list of members
dot icon25/10/2006
Particulars of mortgage/charge
dot icon22/08/2006
Registered office changed on 22/08/06 from: c/o cousins & co broadcasting house newport road middlesbrough cleveland TS1 5JA
dot icon01/08/2006
Accounts for a dormant company made up to 2006-05-31
dot icon01/08/2006
Accounting reference date shortened from 31/10/06 to 31/05/06
dot icon15/06/2006
Director's particulars changed
dot icon15/06/2006
New director appointed
dot icon07/03/2006
Accounts for a dormant company made up to 2005-10-31
dot icon10/02/2006
Return made up to 15/10/05; full list of members
dot icon15/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon20/10/2004
Return made up to 15/10/04; full list of members
dot icon11/03/2004
Registered office changed on 11/03/04 from: c/o davies tracey & co 3RD floor newport house thornaby place stockton on tees cleveland TS17 6SE
dot icon04/03/2004
New secretary appointed
dot icon28/02/2004
Secretary resigned
dot icon15/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
102.61K
-
0.00
100.26K
-
2022
10
63.15K
-
0.00
69.07K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bringloe, Michael
Director
01/06/2006 - 07/06/2024
-
Baker, Christine
Director
15/10/2003 - 07/06/2024
3
Norminton, Jeremy David
Director
07/06/2024 - Present
12
Bringloe, Michael
Secretary
16/01/2004 - 07/06/2024
-
Brunton, Sandra Elaine
Secretary
07/06/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVELAND SECURITY LIMITED

CLEVELAND SECURITY LIMITED is an(a) Active company incorporated on 15/10/2003 with the registered office located at Unit 10 River Court, Middlesbrough TS2 1RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVELAND SECURITY LIMITED?

toggle

CLEVELAND SECURITY LIMITED is currently Active. It was registered on 15/10/2003 .

Where is CLEVELAND SECURITY LIMITED located?

toggle

CLEVELAND SECURITY LIMITED is registered at Unit 10 River Court, Middlesbrough TS2 1RT.

What does CLEVELAND SECURITY LIMITED do?

toggle

CLEVELAND SECURITY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLEVELAND SECURITY LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.