Background WavePink WaveYellow Wave

FIREBOX GLOBAL LOGISTICS LIMITED (10442969)

FIREBOX GLOBAL LOGISTICS LIMITED (10442969) is an active UK company. incorporated on 24 October 2016. with registered office in Halifax. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 3 other business activities. FIREBOX GLOBAL LOGISTICS LIMITED has been registered for 9 years. Current directors include BURRELL, Andrew, OFFLESS, Michael.

Company Number
10442969
Status
active
Type
ltd
Incorporated
24 October 2016
Age
9 years
Address
Suite G420 G Mill, Halifax, HX3 5AX
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BURRELL, Andrew, OFFLESS, Michael
SIC Codes
49410, 50200, 51210, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIREBOX GLOBAL LOGISTICS LIMITED

FIREBOX GLOBAL LOGISTICS LIMITED is an active company incorporated on 24 October 2016 with the registered office located in Halifax. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 3 other business activities. FIREBOX GLOBAL LOGISTICS LIMITED was registered 9 years ago.(SIC: 49410, 50200, 51210, 52290)

Status

active

Active since 9 years ago

Company No

10442969

LTD Company

Age

9 Years

Incorporated 24 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Suite G420 G Mill Dean Clough Mills Halifax, HX3 5AX,

Previous Addresses

Office 2.14 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN England
From: 2 December 2020To: 28 March 2024
Holmfield Mills Office 5.3 Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom
From: 22 March 2018To: 2 December 2020
Holmfield Mills Office 3.3 Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom
From: 24 October 2016To: 22 March 2018
Timeline

2 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Sept 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BURRELL, Andrew

Active
Dean Clough Mills, HalifaxHX3 5AX
Born April 1985
Director
Appointed 24 Sept 2020

OFFLESS, Michael

Active
Dean Clough Mills, HalifaxHX3 5AX
Born October 1969
Director
Appointed 24 Oct 2016

Persons with significant control

1

Mr Michael Offless

Active
Dean Clough Mills, HalifaxHX3 5AX
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Memorandum Articles
6 April 2021
MAMA
Resolution
6 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 April 2021
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 March 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Resolution
6 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Memorandum Articles
6 April 2017
MAMA
Resolution
6 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2016
NEWINCIncorporation