About

Registered Number: 03441816
Date of Incorporation: 30/09/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: Stretton Green Distribution Park Langford Way, Appleton, Warrington, WA4 4TQ,

 

Having been setup in 1997, Iforce Ltd are based in Warrington, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Ellis, Peter Arthur Thomas, Horsfall, Ian David, Nijjar, Moony, Van Riet, Christopher, Williams, Elaine, Birnbaum, David, Solomon, Jonathan, Van Riet, Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRNBAUM, David 02 April 2002 19 July 2004 1
SOLOMON, Jonathan 02 April 2002 25 October 2005 1
VAN RIET, Christopher 02 April 2002 07 November 2002 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Peter Arthur Thomas 04 May 2004 01 February 2005 1
HORSFALL, Ian David 10 April 2014 22 August 2018 1
NIJJAR, Moony 22 February 2006 05 December 2006 1
VAN RIET, Christopher 01 February 2005 22 February 2006 1
WILLIAMS, Elaine 22 August 2018 23 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 29 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 23 March 2020
AP01 - Appointment of director 23 March 2020
AP01 - Appointment of director 19 March 2020
AA - Annual Accounts 13 March 2020
TM01 - Termination of appointment of director 24 December 2019
MR01 - N/A 10 December 2019
AA01 - Change of accounting reference date 28 November 2019
CS01 - N/A 09 October 2019
TM01 - Termination of appointment of director 27 August 2019
AUD - Auditor's letter of resignation 30 July 2019
MR01 - N/A 09 July 2019
TM01 - Termination of appointment of director 13 April 2019
CS01 - N/A 11 October 2018
AP01 - Appointment of director 02 October 2018
AA - Annual Accounts 05 September 2018
AP03 - Appointment of secretary 03 September 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
MR04 - N/A 06 June 2018
RESOLUTIONS - N/A 08 January 2018
MR04 - N/A 20 October 2017
CS01 - N/A 10 October 2017
PSC02 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
PSC07 - N/A 09 October 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 16 March 2017
CS01 - N/A 14 October 2016
MR04 - N/A 18 August 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 24 October 2014
AUD - Auditor's letter of resignation 30 April 2014
AP03 - Appointment of secretary 25 April 2014
TM02 - Termination of appointment of secretary 25 April 2014
AD01 - Change of registered office address 09 April 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 23 October 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 03 April 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 28 October 2010
CH04 - Change of particulars for corporate secretary 28 October 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 01 October 2009
287 - Change in situation or address of Registered Office 15 May 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 06 October 2008
353 - Register of members 03 October 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 22 October 2007
363a - Annual Return 08 August 2007
225 - Change of Accounting Reference Date 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
363s - Annual Return 09 December 2006
AA - Annual Accounts 08 November 2006
363a - Annual Return 23 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
AA - Annual Accounts 05 February 2006
288b - Notice of resignation of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2005
363s - Annual Return 14 October 2005
363s - Annual Return 26 August 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
AA - Annual Accounts 29 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
288c - Notice of change of directors or secretaries or in their particulars 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
AA - Annual Accounts 24 December 2003
AA - Annual Accounts 24 December 2003
363s - Annual Return 24 February 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
AA - Annual Accounts 25 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2002
RESOLUTIONS - N/A 23 July 2002
RESOLUTIONS - N/A 23 July 2002
RESOLUTIONS - N/A 23 July 2002
RESOLUTIONS - N/A 23 July 2002
MEM/ARTS - N/A 23 July 2002
RESOLUTIONS - N/A 05 June 2002
RESOLUTIONS - N/A 05 June 2002
RESOLUTIONS - N/A 05 June 2002
RESOLUTIONS - N/A 05 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
123 - Notice of increase in nominal capital 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
363s - Annual Return 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
395 - Particulars of a mortgage or charge 12 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 August 2001
395 - Particulars of a mortgage or charge 10 May 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 02 November 2000
395 - Particulars of a mortgage or charge 25 October 2000
CERTNM - Change of name certificate 19 September 2000
287 - Change in situation or address of Registered Office 18 September 2000
287 - Change in situation or address of Registered Office 06 September 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 03 August 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
363s - Annual Return 15 December 1998
287 - Change in situation or address of Registered Office 24 August 1998
225 - Change of Accounting Reference Date 10 August 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
RESOLUTIONS - N/A 04 March 1998
MEM/ARTS - N/A 04 March 1998
287 - Change in situation or address of Registered Office 12 January 1998
395 - Particulars of a mortgage or charge 10 December 1997
RESOLUTIONS - N/A 19 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1997
123 - Notice of increase in nominal capital 19 November 1997
RESOLUTIONS - N/A 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
CERTNM - Change of name certificate 03 November 1997
NEWINC - New incorporation documents 30 September 1997

Mortgages & Charges

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

N/A

A registered charge 19 June 2019 Outstanding

N/A

Fixed and floating charge 07 September 2001 Fully Satisfied

N/A

Rent deposit deed 08 May 2001 Fully Satisfied

N/A

Rent deposit deed between prologis UK xxiv S.A.R.l (asa landlord and iforce limited (formerly called eros marketing support services limited) (as tenant) 18 October 2000 Fully Satisfied

N/A

Debenture 08 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.