UKBizDB.co.uk

IFORCE GROUP LIMITED

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

This company is commonly known as Iforce Group Limited. The company was founded 21 years ago and was given the registration number 04696839. The firm's registered office is in APPLETON. 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 GROUP LIMITED
Company Number:04696839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2003
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, England, WA4 4TQ

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

Director16 March 2020Active
23 Candler Mews, Amyand Park Road, Twickenham, TW1 3JF

Secretary01 January 2004Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Secretary13 March 2003Active
Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ

Secretary10 April 2014Active
22 Heron Court, Bromley, BR2 9LR

Secretary22 February 2006Active
2001 Kirby Drive, Suite 1001, Houston, Usa,

Secretary01 February 2005Active
Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ

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

Corporate Secretary05 December 2006Active
2, Dudley Road, London, SW19 8PN

Director01 January 2011Active
Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ

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

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

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

Director17 September 2018Active
1425 West Calumet Court, River Hills, Wisconsin, Usa,

Director09 June 2004Active
Rosemerion, Keswick Lane, Bardsey, Leeds, England, LS17 9AD

Director28 April 2011Active
823 Briar Ridge Drive, Houston, Usa,

Director09 June 2004Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Director13 March 2003Active
Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ

Director06 November 2014Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

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

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

Director24 October 2005Active
2 Glensanda Court, Cheltenham, GL50 1UF

Director20 September 2007Active
35, Long Street, Bulkington, Bedworth, England, CV12 9JZ

Director27 September 2013Active
31 Aldridge Road Villas, London, W11 1BN

Director04 May 2004Active
Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ

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

Director28 April 2017Active
5100 Lakeshore Rd., Hamburg, Erie County/New York, Usa,

Director09 June 2004Active
65 Grove Park, Camberwell, London, SE5 8LF

Director01 January 2004Active
32 Doria Road, Fulham, London, SW6 4UG

Director04 May 2004Active
8, Korytsas Street, Kifisia, Athens, Greece, FOREIGN

Director09 June 2004Active
C/O Jim Crowell 2121 Kirby Drive, The Huntingdon Suite 19ne, Houston, Usa, 77019

Director01 January 2004Active
20 Pine Brook Road, Bedford New York, Westchester, Usa,

Director01 January 2004Active

People with Significant Control

Esll Group Limited
Notified on:28 April 2017
Status:Active
Country of residence:Channel Islands
Address:Old Bank Chambers, La Grande Rue, Guernsey, Channel Islands, GY4 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Hannan
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:American
Country of residence:England
Address:Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ
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:England
Address:Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ
Nature of control:
  • Significant influence or control
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
Lynx Capital Ventures Lp
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 Fragkiskos Stafilopatis
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:Greek
Country of residence:England
Address:Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ
Nature of control:
  • Significant influence or control
Greenwhitestar Acquisitions Limited
Notified on:06 April 2016
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

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-07-04Accounts

Change account reference date company previous extended.

Download
2022-06-30Accounts

Change account reference date company current extended.

Download
2022-06-28Accounts

Change account reference date company previous shortened.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Mortgage

Mortgage satisfy charge full.

Download
2021-10-02Mortgage

Mortgage satisfy charge full.

Download
2021-10-02Mortgage

Mortgage satisfy charge full.

Download
2021-10-02Mortgage

Mortgage satisfy charge full.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-07-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-22Other

Legacy.

Download
2021-07-22Accounts

Legacy.

Download
2021-07-22Other

Legacy.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-03-26Confirmation 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

Copyright © 2024. All rights reserved.