UKBizDB.co.uk

IFORCE AUCTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iforce Auctions Limited. The company was founded 17 years ago and was given the registration number 06039225. The firm's registered office is in WARRINGTON. You can find them at Stretton Green Distribution Park Langford Way, Appleton, Warrington, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IFORCE AUCTIONS LIMITED
Company Number:06039225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2007
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Stretton Green Distribution Park Langford Way, Appleton, Warrington, England, WA4 4TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Bear, Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF

Director01 July 2021Active
Great Bear, Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF

Director01 July 2021Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director10 April 2020Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director16 March 2020Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Secretary10 April 2014Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Secretary02 January 2007Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Secretary22 August 2018Active
5, Deansway, Worcester, United Kingdom, WR1 2JG

Corporate Secretary17 January 2007Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director10 April 2020Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director16 March 2020Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director17 September 2018Active
Rosemerion, Keswick Lane, Bardsey, Leeds, England, LS17 9AD

Director10 September 2013Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director28 April 2017Active
104a Queens Drive, Finsbury Park, London, N4 2HW

Director01 October 2008Active
35, Long Street, Bulkington, Bedworth, England, CV12 9JZ

Director27 September 2013Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director28 April 2017Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director28 April 2017Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Director02 January 2007Active
5 Deansway, Worcester, WR1 2JG

Corporate Director17 January 2007Active

People with Significant Control

Iforce Group Limited
Notified on:28 April 2017
Status:Active
Country of residence:England
Address:Stretton Green Distribution Park, Langford Way, Warrington, England, WA4 4TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Azini Capital Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:32, Maple Street, London, England, W1T 6HB
Nature of control:
  • Significant influence or control
Mr William Zieglar
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:American
Country of residence:Usa
Address:230, Park Avenue, 11th Floor, New York 10169, Usa,
Nature of control:
  • Significant influence or control
Lynx Capital Ventures (Gp) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:32, Maple Street, London, England, W1T 6HB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kenneth Hannan
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:American
Country of residence:Usa
Address:750, Lexington Avenue, New York 10022, Usa,
Nature of control:
  • Significant influence or control
Mr Fragkiskos Stafilopatis
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:Greek
Country of residence:Usa
Address:750, Lexington Avenue, New York 10022, Usa,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type small.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Accounts

Change account reference date company current extended.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-06-21Accounts

Accounts with accounts type full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-13Accounts

Accounts with accounts type full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.