About

Registered Number: 07849754
Date of Incorporation: 16/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Stretton Green Distribution Park Langford Way, Appleton, Warrington, WA4 4TQ,

 

Iforce Holdings Ltd was setup in 2011, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Horsfall, Ian David, Williams, Elaine are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HORSFALL, Ian David 10 April 2014 22 August 2018 1
WILLIAMS, Elaine 22 August 2018 23 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
TM02 - Termination of appointment of secretary 30 April 2020
TM01 - Termination of appointment of director 23 April 2020
AP01 - Appointment of director 23 April 2020
AP01 - Appointment of director 23 April 2020
TM01 - Termination of appointment of director 24 March 2020
AP01 - Appointment of director 23 March 2020
AP01 - Appointment of director 19 March 2020
AA - Annual Accounts 02 March 2020
TM01 - Termination of appointment of director 24 December 2019
MR01 - N/A 10 December 2019
CS01 - N/A 29 November 2019
AA01 - Change of accounting reference date 28 November 2019
TM01 - Termination of appointment of director 27 August 2019
TM01 - Termination of appointment of director 13 April 2019
CS01 - N/A 27 November 2018
AP01 - Appointment of director 02 October 2018
AP03 - Appointment of secretary 03 September 2018
AA - Annual Accounts 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
TM02 - Termination of appointment of secretary 29 August 2018
RESOLUTIONS - N/A 08 January 2018
CS01 - N/A 29 November 2017
PSC07 - N/A 29 November 2017
PSC07 - N/A 29 November 2017
PSC07 - N/A 29 November 2017
PSC07 - N/A 29 November 2017
PSC07 - N/A 29 November 2017
PSC02 - N/A 29 November 2017
AA01 - Change of accounting reference date 28 June 2017
AP01 - Appointment of director 17 May 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 16 May 2017
AD01 - Change of registered office address 12 May 2017
AD01 - Change of registered office address 12 April 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 21 November 2014
AP03 - Appointment of secretary 25 April 2014
AD01 - Change of registered office address 09 April 2014
AR01 - Annual Return 09 December 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 11 September 2013
TM01 - Termination of appointment of director 04 September 2013
AA - Annual Accounts 07 August 2013
AA - Annual Accounts 17 July 2013
AA01 - Change of accounting reference date 17 July 2013
AR01 - Annual Return 11 December 2012
TM01 - Termination of appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
CERTNM - Change of name certificate 28 November 2011
CONNOT - N/A 28 November 2011
NEWINC - New incorporation documents 16 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.