Company NameFirechain Limited
Company StatusActive
Company Number10003996
CategoryPrivate Limited Company
Incorporation Date15 February 2016(8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Rikky Pink
Date of BirthJune 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed10 December 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rudland Walk
Eston
Middlesbrough
TS6 8BH
Director NameMr Philip James Robson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed10 December 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address184 Thorntree Road
Thornaby
Stockton-On-Tees
TS17 8HL
Director NameMr Thomas Robinson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed10 January 2021(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address11a Oak Road Oak Road
Guisborough
TS14 6JD
Director NameMr Garry Michael Baldam
Date of BirthNovember 1989 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed16 September 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Foxdale Road
Guisborough
TS14 7FF
Director NameMr Martin Anthony Gillson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(same day as company formation)
RoleComputer Games Retailer
Country of ResidenceEngland
Correspondence Address12 Dene Grove
Redcar
TS10 3JH
Director NameMrs Donna Louise Gillson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2020)
RoleComputer Games Retailer
Country of ResidenceUnited Kingdom
Correspondence Address12 Dene Grove
Redcar
TS10 3JH
Director NameMr Ian McAuley
Date of BirthMay 1992 (Born 32 years ago)
NationalityEnglish
StatusResigned
Appointed10 December 2020(4 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Gill Street
Guisborough
TS14 6EH
Director NameMr Jerome Stephenson
Date of BirthSeptember 2001 (Born 22 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 2021(5 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 January 2022)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressNorth Barn Guisborough Road
Saltburn-By-The-Sea
TS12 1NJ

Location

Registered Address22 Market Place
Guisborough
TS14 6HF
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due29 July 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 July

Returns

Latest Return9 December 2023 (5 months, 1 week ago)
Next Return Due23 December 2024 (7 months, 1 week from now)

Filing History

26 January 2021Register inspection address has been changed from C/O Cp Waites 24 st. Cuthberts Way Darlington DL1 1GB England to 184 Thorntree Road Stockton-on-Tees TS17 8HL (1 page)
26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
26 January 2021Notification of Thomas Robinson as a person with significant control on 10 January 2021 (2 pages)
12 January 2021Director's details changed for Mr Ian Mccauley on 10 December 2020 (2 pages)
12 January 2021Statement of capital following an allotment of shares on 10 January 2021
  • GBP 20
(3 pages)
12 January 2021Appointment of Mr Thomas Robinson as a director on 10 January 2021 (2 pages)
12 December 2020Appointment of Mr Ian Mccauley as a director on 10 December 2020 (2 pages)
12 December 2020Appointment of Mr Rikky Pink as a director on 10 December 2020 (2 pages)
12 December 2020Notification of Philip James Robson as a person with significant control on 10 December 2020 (2 pages)
12 December 2020Appointment of Mr Philip James Robson as a director on 10 December 2020 (2 pages)
12 December 2020Registered office address changed from 12 Dene Grove Redcar TS10 3JH United Kingdom to 17 Market Place Guisborough TS14 6BN on 12 December 2020 (1 page)
12 December 2020Cessation of Martin Anthony Gillson as a person with significant control on 10 December 2020 (1 page)
12 December 2020Termination of appointment of Martin Anthony Gillson as a director on 10 December 2020 (1 page)
9 December 2020Micro company accounts made up to 31 July 2020 (5 pages)
28 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
20 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
11 February 2020Cessation of Donna Louise Gillson as a person with significant control on 31 January 2020 (1 page)
11 February 2020Termination of appointment of Donna Louise Gillson as a director on 31 January 2020 (1 page)
11 February 2020Change of details for Mr Martin Anthony Gillson as a person with significant control on 31 January 2020 (2 pages)
9 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
21 June 2018Appointment of Mr Martin Anthony Gillson as a director on 12 June 2018 (2 pages)
21 June 2018Notification of Martin Anthony Gillson as a person with significant control on 12 June 2018 (2 pages)
21 June 2018Change of details for Mrs Donna Louise Gillson as a person with significant control on 12 June 2018 (2 pages)
19 February 2018Register inspection address has been changed to C/O Cp Waites 24 st. Cuthberts Way Darlington DL1 1GB (1 page)
18 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
15 November 2017Unaudited abridged accounts made up to 31 July 2017 (9 pages)
15 November 2017Unaudited abridged accounts made up to 31 July 2017 (9 pages)
19 October 2017Director's details changed for Mrs Donna Louise Gilson on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Mrs Donna Louise Gilson on 19 October 2017 (2 pages)
23 March 2017Current accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
23 March 2017Current accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
26 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
26 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
5 October 2016Appointment of Mrs Donna Louise Gilson as a director on 20 September 2016 (2 pages)
5 October 2016Termination of appointment of Martin Anthony Gillson as a director on 20 September 2016 (1 page)
5 October 2016Termination of appointment of Martin Anthony Gillson as a director on 20 September 2016 (1 page)
5 October 2016Appointment of Mrs Donna Louise Gilson as a director on 20 September 2016 (2 pages)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 10
(26 pages)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 10
(26 pages)