Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IFORCE LIMITED
Company Information for

IFORCE LIMITED

STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY, APPLETON, WARRINGTON, WA4 4TQ,
Company Registration Number
03441816
Private Limited Company
Active

Company Overview

About Iforce Ltd
IFORCE LIMITED was founded on 1997-09-30 and has its registered office in Warrington. The organisation's status is listed as "Active". Iforce Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IFORCE LIMITED
 
Legal Registered Office
STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY
APPLETON
WARRINGTON
WA4 4TQ
Other companies in B8
 
Filing Information
Company Number 03441816
Company ID Number 03441816
Date formed 1997-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB705320673  
Last Datalog update: 2024-11-05 13:35:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IFORCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IFORCE LIMITED
The following companies were found which have the same name as IFORCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IFORCE ALARMS INC. 204 2635 - 37TH AVENUE N.E. CALGARY ALBERTA T1Y 5Z6 Active Company formed on the 2013-08-28
IFORCE AUCTIONS LIMITED STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY APPLETON WARRINGTON WA4 4TQ Active Company formed on the 2007-01-02
IFORCE AUTO REPAIR INC. 16701 SW 282ND ST. HOMESTEAD FL 33030 Active Company formed on the 2014-08-25
IFORCE BUILDING PRODUCTS LLC California Unknown
IFORCE CONSULTING PTE LTD TOH TUCK CLOSE Singapore 596980 Dissolved Company formed on the 2008-09-12
IFORCE CRAFT CO., LIMITED Unknown Company formed on the 2014-11-10
iForce Global LLC 38 Brushy Creek Cir Fredericksburg VA 22406 Active Company formed on the 2015-06-06
IFORCE GROUP LIMITED Stretton Green Distribution Park Langford Way Appleton WARRINGTON WA4 4TQ Active Company formed on the 2003-03-13
IFORCE HOLDINGS LIMITED C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF Liquidation Company formed on the 2011-11-16
IFORCE INCORPORATED California Unknown
IFORCE INTERNET HOLDINGS LLC 1785 E SAHARA AVE STE 490 LAS VEGAS NV 89104 Active Company formed on the 2012-09-21
Iforce Intelligent Equipment Co., Limited Unknown Company formed on the 2014-03-31
IFORCE KNOWLEDGE SERVICES PRIVATE LIMITED Plot No.90-A Road No.9 Jubilee Hills Hyderabad Telangana 500033 UNDER PROCESS OF STRIKING OFF Company formed on the 2012-03-10
IFORCE L.L.C Arkansas Unknown
IFORCE LABOUR SOLUTIONS LIMITED UNIT 3B PEMBLEY GREEN BUSINESS PARK COPTHORNE CRAWLEY WEST SUSSEX RH10 3LF Dissolved Company formed on the 2012-11-15
IFORCE LLC California Unknown
IFORCE LLC North Carolina Unknown
IFORCE LLC Tennessee Unknown
IFORCE LLC Idaho Unknown
IFORCE LLC Arizona Unknown

Company Officers of IFORCE LIMITED

Current Directors
Officer Role Date Appointed
IAN DAVID HORSFALL
Company Secretary 2014-04-10
BRIAN GAUNT
Director 2013-09-10
DAMIEN HARTE
Director 2017-04-28
IAN DAVID HORSFALL
Director 2013-09-27
ALEXANDER LAFFEY
Director 2017-04-28
RUPERT HENRY CONQUEST NICHOLS
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
HARRISON CLARK (SECRETARIAL) LTD
Company Secretary 2006-12-05 2014-04-10
MARK ANDREW HEWITT
Director 2005-10-24 2013-08-31
MOONY NIJJAR
Company Secretary 2006-02-22 2006-12-05
CHRISTOPHER VAN RIET
Company Secretary 2005-02-01 2006-02-22
JONATHAN SOLOMON
Director 2002-04-02 2005-10-25
PETER ARTHUR THOMAS ELLIS
Company Secretary 2004-05-04 2005-02-01
DAVID BIRNBAUM
Director 2002-04-02 2004-07-19
JONATHAN SOLOMON
Company Secretary 2002-04-02 2004-05-04
JAMES REEVE
Director 2002-04-02 2002-11-12
CHRISTOPHER VAN RIET
Director 2002-04-02 2002-11-07
ANTHONY GEORGE RICE
Company Secretary 1997-10-24 2002-04-02
MATTHEW ROY PEACOCK
Director 1999-05-24 2002-04-02
ANTHONY GEORGE RICE
Director 2001-02-13 2002-04-02
ANDREW DAVID MICHAEL JOHNSON
Director 1997-10-24 2001-12-03
STEFAN BARDEN
Director 2001-09-06 2001-11-30
GUY ROBERT JOHN BARNARD
Director 1998-04-30 1999-01-15
BRIAN RICHARD TURNER
Company Secretary 1997-09-30 1997-10-24
JAMES DOUGLAS STRACHAN GORDON
Director 1997-09-30 1997-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN GAUNT IFORCE TRADING LIMITED Director 2013-09-10 CURRENT 2000-04-06 Active
BRIAN GAUNT LOGISCO LIMITED Director 2013-09-10 CURRENT 2000-09-26 Active - Proposal to Strike off
BRIAN GAUNT IFORCE AUCTIONS LIMITED Director 2013-09-10 CURRENT 2007-01-02 Active
BRIAN GAUNT IFORCE HOLDINGS LIMITED Director 2013-09-10 CURRENT 2011-11-16 Liquidation
BRIAN GAUNT B2CSUPPLY LTD Director 2011-07-13 CURRENT 2011-07-13 Active - Proposal to Strike off
BRIAN GAUNT IFORCE GROUP LIMITED Director 2011-04-28 CURRENT 2003-03-13 Active
DAMIEN HARTE THE PALLET NETWORK GROUP LIMITED Director 2018-06-29 CURRENT 2015-12-15 Active
DAMIEN HARTE THE PALLET NETWORK LIMITED Director 2018-06-29 CURRENT 1999-10-29 Active
DAMIEN HARTE THE LOGISTIC PEOPLE LTD Director 2017-12-20 CURRENT 2013-08-09 Active
DAMIEN HARTE THE LOGISTICS PEOPLE LIMITED Director 2017-12-19 CURRENT 2016-01-07 Active
DAMIEN HARTE PURO VENTURES LIMITED Director 2017-07-07 CURRENT 2006-05-19 Active
DAMIEN HARTE IFORCE TRADING LIMITED Director 2017-04-28 CURRENT 2000-04-06 Active
DAMIEN HARTE IFORCE GROUP LIMITED Director 2017-04-28 CURRENT 2003-03-13 Active
DAMIEN HARTE IFORCE AUCTIONS LIMITED Director 2017-04-28 CURRENT 2007-01-02 Active
DAMIEN HARTE IFORCE HOLDINGS LIMITED Director 2017-04-28 CURRENT 2011-11-16 Liquidation
DAMIEN HARTE BUYFORCE LIMITED Director 2017-04-28 CURRENT 2012-07-11 Liquidation
DAMIEN HARTE EDDIE STOBART LIMITED Director 2017-04-18 CURRENT 1970-11-23 Active
DAMIEN HARTE GREENWHITESTAR ACQUISITIONS LIMITED Director 2017-04-10 CURRENT 2014-03-04 Active
DAMIEN HARTE LOGISTICS DEVELOPMENT GROUP PLC Director 2017-04-04 CURRENT 2014-03-04 Active
IAN DAVID HORSFALL TABLOGIX UK HOLDINGS LIMITED Director 2013-09-27 CURRENT 2001-11-08 Dissolved 2016-04-18
IAN DAVID HORSFALL IFORCE TRADING LIMITED Director 2013-09-27 CURRENT 2000-04-06 Active
IAN DAVID HORSFALL LOGISCO LIMITED Director 2013-09-27 CURRENT 2000-09-26 Active - Proposal to Strike off
IAN DAVID HORSFALL IFORCE GROUP LIMITED Director 2013-09-27 CURRENT 2003-03-13 Active
IAN DAVID HORSFALL IFORCE AUCTIONS LIMITED Director 2013-09-27 CURRENT 2007-01-02 Active
IAN DAVID HORSFALL IFORCE HOLDINGS LIMITED Director 2013-09-27 CURRENT 2011-11-16 Liquidation
IAN DAVID HORSFALL RYTON PARTNERS LTD Director 2012-09-12 CURRENT 2012-09-12 Active
IAN DAVID HORSFALL PENGLAIS INVESTMENTS LIMITED Director 2005-07-14 CURRENT 2005-07-14 Liquidation
IAN DAVID HORSFALL EWENNY GROUP LIMITED Director 2005-03-30 CURRENT 2000-12-15 Dissolved 2013-12-06
IAN DAVID HORSFALL EWENNY HOLDINGS LIMITED Director 2005-03-30 CURRENT 2000-12-15 Dissolved 2013-12-06
IAN DAVID HORSFALL EWENNY INTERMEDIATE LIMITED Director 2005-03-30 CURRENT 2000-12-15 Dissolved 2013-12-06
ALEXANDER LAFFEY PURO VENTURES LIMITED Director 2017-07-07 CURRENT 2006-05-19 Active
ALEXANDER LAFFEY IFORCE TRADING LIMITED Director 2017-04-28 CURRENT 2000-04-06 Active
ALEXANDER LAFFEY IFORCE GROUP LIMITED Director 2017-04-28 CURRENT 2003-03-13 Active
ALEXANDER LAFFEY IFORCE AUCTIONS LIMITED Director 2017-04-28 CURRENT 2007-01-02 Active
ALEXANDER LAFFEY IFORCE HOLDINGS LIMITED Director 2017-04-28 CURRENT 2011-11-16 Liquidation
ALEXANDER LAFFEY BUYFORCE LIMITED Director 2017-04-28 CURRENT 2012-07-11 Liquidation
ALEXANDER LAFFEY GREENWHITESTAR ACQUISITIONS LIMITED Director 2017-04-10 CURRENT 2014-03-04 Active
ALEXANDER LAFFEY ESLL GROUP LIMITED Director 2015-12-14 CURRENT 2015-12-01 Active
RUPERT HENRY CONQUEST NICHOLS IFORCE TRADING LIMITED Director 2017-04-28 CURRENT 2000-04-06 Active
RUPERT HENRY CONQUEST NICHOLS IFORCE GROUP LIMITED Director 2017-04-28 CURRENT 2003-03-13 Active
RUPERT HENRY CONQUEST NICHOLS IFORCE AUCTIONS LIMITED Director 2017-04-28 CURRENT 2007-01-02 Active
RUPERT HENRY CONQUEST NICHOLS IFORCE HOLDINGS LIMITED Director 2017-04-28 CURRENT 2011-11-16 Liquidation
RUPERT HENRY CONQUEST NICHOLS BUYFORCE LIMITED Director 2017-04-28 CURRENT 2012-07-11 Liquidation
RUPERT HENRY CONQUEST NICHOLS AUTOLOGIC SERVICES LIMITED Director 2017-04-20 CURRENT 2001-06-26 Liquidation
RUPERT HENRY CONQUEST NICHOLS AIL ANGLIA LIMITED Director 2017-04-12 CURRENT 1996-11-21 Active - Proposal to Strike off
RUPERT HENRY CONQUEST NICHOLS GREENWHITESTAR ACQUISITIONS LIMITED Director 2017-04-10 CURRENT 2014-03-04 Active
RUPERT HENRY CONQUEST NICHOLS ESLL GROUP LIMITED Director 2015-12-14 CURRENT 2015-12-01 Active
RUPERT HENRY CONQUEST NICHOLS AHL ANGLIA LIMITED Director 2015-08-21 CURRENT 1996-09-20 Active
RUPERT HENRY CONQUEST NICHOLS EDDIE STOBART LIMITED Director 2015-06-24 CURRENT 1970-11-23 Active
RUPERT HENRY CONQUEST NICHOLS STOBART TRANSPORT & DISTRIBUTION LIMITED Director 2015-06-24 CURRENT 2006-08-16 Liquidation
RUPERT HENRY CONQUEST NICHOLS EDDIE STOBART LOGISTICS LIMITED Director 2015-06-24 CURRENT 2001-08-28 Active
RUPERT HENRY CONQUEST NICHOLS STOBART TRUCKSTOPS LIMITED Director 2015-06-24 CURRENT 2012-11-26 Active
RUPERT HENRY CONQUEST NICHOLS EDDIE STOBART GROUP LIMITED Director 2015-06-24 CURRENT 1995-04-20 Active
RUPERT HENRY CONQUEST NICHOLS BLUEWHITESTAR DEVELOPMENTS LIMITED Director 2015-06-24 CURRENT 1988-03-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-28DIRECTOR APPOINTED MR FABIAN KOEHLER
2025-03-26DIRECTOR APPOINTED MR LIAM JAMES MCELROY
2025-03-26APPOINTMENT TERMINATED, DIRECTOR IAN STUART SMITH
2024-11-08APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID THIRKELL
2024-10-17DIRECTOR APPOINTED MR IAN STUART SMITH
2024-10-15CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES
2024-10-15APPOINTMENT TERMINATED, DIRECTOR THOMAS VAN MOURIK
2024-10-15APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOBART
2024-10-04FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-20FULL ACCOUNTS MADE UP TO 01/01/23
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-02-09FULL ACCOUNTS MADE UP TO 02/01/22
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034418160006
2021-09-16AA01Current accounting period extended from 29/11/21 TO 31/12/21
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CORRWAY
2021-07-07AP01DIRECTOR APPOINTED MR CHRISTIAN LEE PRICE
2021-06-21AAFULL ACCOUNTS MADE UP TO 29/11/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-07-29AAFULL ACCOUNTS MADE UP TO 01/12/19
2020-04-30TM02Termination of appointment of Elaine Williams on 2020-04-23
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL COURT
2020-04-23AP01DIRECTOR APPOINTED MR BRIAN CORRWAY
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT HENRY CONQUEST NICHOLS
2020-03-23AP01DIRECTOR APPOINTED MR PAUL DAVID THIRKELL
2020-03-19AP01DIRECTOR APPOINTED MR JOHN PAUL COURT
2020-03-13AAFULL ACCOUNTS MADE UP TO 25/11/18
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN ROBERT DESREUMAUX
2019-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034418160006
2019-11-28AA01Previous accounting period shortened from 30/11/18 TO 29/11/18
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAFFEY
2019-07-30AUDAUDITOR'S RESIGNATION
2019-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034418160005
2019-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN HARTE
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-02AP01DIRECTOR APPOINTED MR SEBASTIEN ROBERT DESREUMAUX
2018-09-05AAFULL ACCOUNTS MADE UP TO 26/11/17
2018-09-03AP03Appointment of Ms Elaine Williams as company secretary on 2018-08-22
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID HORSFALL
2018-08-29TM02Termination of appointment of Ian David Horsfall on 2018-08-22
2018-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-08RES01ADOPT ARTICLES 08/01/18
2017-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-09PSC02Notification of Iforce Group Limited as a person with significant control on 2017-04-28
2017-10-09PSC07CESSATION OF WILLIAM ZIEGLAR AS A PSC
2017-10-09PSC07CESSATION OF FRAGKISKOS STAFILOPATIS AS A PSC
2017-10-09PSC07CESSATION OF LYNX CAPITAL VENTURES (GP) LTD AS A PSC
2017-10-09PSC07CESSATION OF KENNETH HANNAN AS A PSC
2017-10-09PSC07CESSATION OF AZINI CAPITAL PARTNERS LLP AS A PSC
2017-06-28AA01Current accounting period extended from 30/06/17 TO 30/11/17
2017-05-17AP01DIRECTOR APPOINTED RUPERT HENRY CONQUEST NICHOLS
2017-05-16AP01DIRECTOR APPOINTED MR DAMIEN HARTE
2017-05-16AP01DIRECTOR APPOINTED MR DAMIEN HARTE
2017-05-16AP01DIRECTOR APPOINTED MR ALEXANDER LAFFEY
2017-05-16AP01DIRECTOR APPOINTED MR ALEXANDER LAFFEY
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2017 FROM REDD 42 HEDERA ROAD REDDITCH B98 9EY ENGLAND
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2017 FROM REDD 42 HEDERA ROAD REDDITCH B98 9EY ENGLAND
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 4 PENNINE WAY SALTLEY BIRMINGHAM B8 1JW
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 4 PENNINE WAY SALTLEY BIRMINGHAM B8 1JW
2017-03-16AAFULL ACCOUNTS MADE UP TO 03/07/16
2017-03-16AAFULL ACCOUNTS MADE UP TO 03/07/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 2000001
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-09AAFULL ACCOUNTS MADE UP TO 05/07/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2000001
2015-10-19AR0130/09/15 FULL LIST
2014-12-04AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 2000001
2014-10-24AR0130/09/14 FULL LIST
2014-04-30AUDAUDITOR'S RESIGNATION
2014-04-25AP03SECRETARY APPOINTED MR IAN DAVID HORSFALL
2014-04-25TM02APPOINTMENT TERMINATED, SECRETARY HARRISON CLARK (SECRETARIAL) LTD
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG
2014-03-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 2000001
2013-10-23AR0130/09/13 FULL LIST
2013-10-14AP01DIRECTOR APPOINTED MR IAN DAVID HORSFALL
2013-09-11AP01DIRECTOR APPOINTED MR BRIAN GAUNT
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEWITT
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-04AR0130/09/12 FULL LIST
2011-12-06AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-05AR0130/09/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-28AR0130/09/10 FULL LIST
2010-10-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON CLARK (SECRETARIAL) LTD / 30/09/2010
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-01363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM IMBER COURT BUSINESS PARK ORCHARD LANE EAST MOLESEY SURREY KT8 0BZ
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-06363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-03353LOCATION OF REGISTER OF MEMBERS
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-22363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-08363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS; AMEND
2006-12-28225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2006-12-28288bSECRETARY RESIGNED
2006-12-28288aNEW SECRETARY APPOINTED
2006-12-09363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-23363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2006-03-01288aNEW SECRETARY APPOINTED
2006-03-01288bSECRETARY RESIGNED
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-08288bDIRECTOR RESIGNED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-10-17244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-14363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-26363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2005-04-06288aNEW SECRETARY APPOINTED
2005-03-16288bSECRETARY RESIGNED
2004-12-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-06288bSECRETARY RESIGNED
2004-10-06288cDIRECTOR'S PARTICULARS CHANGED
2004-10-06288bDIRECTOR RESIGNED
2004-06-11288aNEW SECRETARY APPOINTED
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-24363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2003-01-16288bDIRECTOR RESIGNED
2003-01-16288bDIRECTOR RESIGNED
2002-11-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-10-10244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-23RES04NC INC ALREADY ADJUSTED 02/04/02
2002-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-05123NC INC ALREADY ADJUSTED 02/04/02
2002-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-05288aNEW DIRECTOR APPOINTED
2002-06-05288aNEW DIRECTOR APPOINTED
2002-06-0588(2)RAD 02/04/02--------- £ SI 1@1=1 £ IC 2000000/2000001
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities




Licences & Regulatory approval
We could not find any licences issued to IFORCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IFORCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2001-09-12 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
RENT DEPOSIT DEED 2001-05-10 Satisfied IMPERIAL TOBACCO PENSION TRUSTEES LIMITED AND IMPERIAL INVESTMENTS LIMITED
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) 2000-10-25 Outstanding PROLOGIS UK XXIV S.A.R.L.
DEBENTURE 1997-12-08 Satisfied EURO SALES FINANCE PLC
Intangible Assets
Patents
We have not found any records of IFORCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IFORCE LIMITED
Trademarks
We have not found any records of IFORCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IFORCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82920 - Packaging activities) as IFORCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IFORCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by IFORCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-01-0094052099Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass)
2016-10-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2016-06-0084209900Parts for calendering or rolling machines, n.e.s. (other than for metals or glass and excl. cylinders)
2016-04-0082055100Household hand tools, non-mechanical, with working parts of base metal, n.e.s.
2016-04-0084209900Parts for calendering or rolling machines, n.e.s. (other than for metals or glass and excl. cylinders)
2016-04-0096082000Felt-tipped and other porous-tipped pens and markers
2016-03-0084209900Parts for calendering or rolling machines, n.e.s. (other than for metals or glass and excl. cylinders)
2016-02-0061178080Ties, bow ties, cravats and other made-up clothing accessories, knitted or crocheted, n.e.s. (excl. elasticated or rubberised, shawls, scarves, mufflers, mantillas, veils and the like)
2016-02-0096039091Road-sweeping brushes; household type brooms and brushes, incl. shoe brushes and clothes brushes; brushes for grooming animals (excl. brushes constituting parts of machines, appliances or vehicles, and brooms or brushes consisting of twigs or other vegetable materials)
2015-06-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2015-06-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2014-12-0133041000Lip make-up preparations
2014-08-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2014-06-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2013-10-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IFORCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IFORCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.