About

Registered Number: 03966115
Date of Incorporation: 06/04/2000 (24 years ago)
Company Status: Active
Registered Address: Stretton Green Distribution Park Langford Way, Appleton, Warrington, WA4 4TQ,

 

Established in 2000, Iforce Trading Ltd have registered office in Warrington, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Horsfall, Ian David, Williams, Elaine in the Companies House registry.

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 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
CS01 - N/A 07 April 2020
AP01 - Appointment of director 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
AP01 - Appointment of director 19 March 2020
AA - Annual Accounts 13 March 2020
RP04CS01 - N/A 08 January 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
TM01 - Termination of appointment of director 27 August 2019
AUD - Auditor's letter of resignation 30 July 2019
CS01 - N/A 16 April 2019
TM01 - Termination of appointment of director 13 April 2019
AP01 - Appointment of director 02 October 2018
AA - Annual Accounts 06 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
CS01 - N/A 18 April 2018
SH08 - Notice of name or other designation of class of shares 25 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 25 January 2018
RESOLUTIONS - N/A 08 January 2018
PSC02 - 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
MR04 - N/A 07 November 2017
MR04 - N/A 20 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
CS01 - N/A 13 April 2017
AD01 - Change of registered office address 12 April 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 30 April 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
AP01 - Appointment of director 14 October 2013
RP04 - N/A 14 October 2013
AP01 - Appointment of director 11 September 2013
TM01 - Termination of appointment of director 04 September 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 29 April 2010
CH04 - Change of particulars for corporate secretary 29 April 2010
AA - Annual Accounts 01 April 2010
287 - Change in situation or address of Registered Office 15 May 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 27 April 2009
CERTNM - Change of name certificate 06 February 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 29 April 2008
363a - Annual Return 13 June 2007
395 - Particulars of a mortgage or charge 13 March 2007
225 - Change of Accounting Reference Date 29 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
AA - Annual Accounts 08 November 2006
363s - Annual Return 20 July 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 26 August 2005
AA - Annual Accounts 11 August 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 06 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
288c - Notice of change of directors or secretaries or in their particulars 06 October 2004
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
225 - Change of Accounting Reference Date 18 February 2004
AA - Annual Accounts 06 October 2003
AA - Annual Accounts 06 October 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 02 April 2003
288c - Notice of change of directors or secretaries or in their particulars 25 November 2002
288c - Notice of change of directors or secretaries or in their particulars 25 November 2002
287 - Change in situation or address of Registered Office 06 November 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
363s - Annual Return 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 2002
CERTNM - Change of name certificate 26 September 2001
287 - Change in situation or address of Registered Office 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
363s - Annual Return 04 July 2001
225 - Change of Accounting Reference Date 25 January 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
CERTNM - Change of name certificate 17 October 2000
287 - Change in situation or address of Registered Office 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 October 2000
123 - Notice of increase in nominal capital 16 October 2000
395 - Particulars of a mortgage or charge 12 October 2000
NEWINC - New incorporation documents 06 April 2000

Mortgages & Charges

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

N/A

Charge of deposit 07 March 2007 Fully Satisfied

N/A

Fixed and floating charge 26 November 2004 Fully Satisfied

N/A

Debenture 05 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.