Company NameFirebox Global Logistics Limited
DirectorsMichael Offless and Andrew Burrell
Company StatusActive
Company Number10442969
CategoryPrivate Limited Company
Incorporation Date24 October 2016(7 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Michael Offless
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite G420 G Mill Dean Clough Mills
Halifax
HX3 5AX
Director NameMr Andrew Burrell
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite G420 G Mill Dean Clough Mills
Halifax
HX3 5AX

Location

Registered AddressSuite G420 G Mill
Dean Clough Mills
Halifax
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 5 August 2023 with updates (5 pages)
25 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 August 2022Confirmation statement made on 5 August 2022 with updates (6 pages)
1 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 August 2021Confirmation statement made on 5 August 2021 with updates (5 pages)
11 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
6 April 2021Change of share class name or designation (2 pages)
6 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 April 2021Memorandum and Articles of Association (37 pages)
6 April 2021Particulars of variation of rights attached to shares (2 pages)
2 December 2020Registered office address changed from Holmfield Mills Office 5.3 Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom to Office 2.14 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 2 December 2020 (1 page)
24 September 2020Appointment of Mr Andrew Burrell as a director on 24 September 2020 (2 pages)
1 September 2020Confirmation statement made on 5 August 2020 with updates (6 pages)
8 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 March 2020Particulars of variation of rights attached to shares (2 pages)
10 March 2020Change of share class name or designation (2 pages)
9 March 2020Change of details for Mr Michael Offless as a person with significant control on 3 March 2020 (5 pages)
6 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
4 November 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 March 2018Registered office address changed from Holmfield Mills Office 3.3 Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom to Holmfield Mills Office 5.3 Holdsworth Road Halifax West Yorkshire HX3 6SN on 22 March 2018 (1 page)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
6 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
6 April 2017Memorandum and Articles of Association (34 pages)
6 April 2017Memorandum and Articles of Association (34 pages)
27 January 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
27 January 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)