Background WavePink WaveYellow Wave

CLEVELAND FIRE SAFETY LIMITED (13656638)

CLEVELAND FIRE SAFETY LIMITED (13656638) is an active UK company. incorporated on 1 October 2021. with registered office in Billingham. The company operates in the Public Administration and Defence sector, engaged in fire service activities. CLEVELAND FIRE SAFETY LIMITED has been registered for 4 years. Current directors include WALKER, Jack David, YOUNIS, Zubeir Hassan.

Company Number
13656638
Status
active
Type
ltd
Incorporated
1 October 2021
Age
4 years
Address
Unit 18 Magnum Industrial Estate, Billingham, TS23 4BF
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
WALKER, Jack David, YOUNIS, Zubeir Hassan
SIC Codes
84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVELAND FIRE SAFETY LIMITED

CLEVELAND FIRE SAFETY LIMITED is an active company incorporated on 1 October 2021 with the registered office located in Billingham. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities. CLEVELAND FIRE SAFETY LIMITED was registered 4 years ago.(SIC: 84250)

Status

active

Active since 4 years ago

Company No

13656638

LTD Company

Age

4 Years

Incorporated 1 October 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Unit 18 Magnum Industrial Estate Lagonda Road Billingham, TS23 4BF,

Timeline

11 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Jul 22
New Owner
Sept 22
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Dec 22
Director Joined
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WALKER, Jack David

Active
Magnum Industrial Estate, BillinghamTS23 4BF
Born February 1993
Director
Appointed 05 Jan 2023

YOUNIS, Zubeir Hassan

Active
Magnum Industrial Estate, BillinghamTS23 4BF
Born September 1985
Director
Appointed 11 May 2023

WALKER, Jack David

Resigned
Magnum Industrial Estate, BillinghamTS23 4BF
Born February 1993
Director
Appointed 19 Jul 2022
Resigned 07 Oct 2022

WALKER, Jack David

Resigned
Stockton-On-TeesTS18 3QR
Born February 1993
Director
Appointed 01 Oct 2021
Resigned 28 Jan 2022

YOUNIS, Tariq Bilal

Resigned
Haverton Hill Road, BillinghamTS23 1BY
Born June 1983
Director
Appointed 01 Oct 2021
Resigned 11 May 2023

Persons with significant control

4

1 Active
3 Ceased
Haverton Hill Road, BillinghamTS23 1PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2022

Mr Tariq Bilal Younis

Ceased
Magnum Industrial Estate, BillinghamTS23 4BF
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jan 2022
Ceased 02 Dec 2022
Haverton Hill Road, BillinghamTS23 1PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2021
Ceased 07 Oct 2022

Mr Jack David Walker

Ceased
Stockton-On-TeesTS18 3QR
Born February 1993

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Oct 2021
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
2 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 October 2021
NEWINCIncorporation