IFORCE TRADING LIMITED
Overview
| Company Name | IFORCE TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03966115 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IFORCE TRADING LIMITED?
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
Where is IFORCE TRADING LIMITED located?
| Registered Office Address | Stretton Green Distribution Park Langford Way Appleton WA4 4TQ Warrington England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IFORCE TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| TABLOGIX LIMITED | Sep 26, 2001 | Sep 26, 2001 |
| DCA DISTRIBUTION LIMITED | Oct 18, 2000 | Oct 18, 2000 |
| HAMSARD 2152 LIMITED | Aug 08, 2000 | Aug 08, 2000 |
| HAMSARD 2152 LIMITED | Apr 06, 2000 | Apr 06, 2000 |
What are the latest accounts for IFORCE TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for IFORCE TRADING LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for IFORCE TRADING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Fabian Koehler on Jan 01, 2026 | 2 pages | CH01 | ||
Full accounts made up to Dec 29, 2024 | 25 pages | AA | ||
Termination of appointment of Christian Lee Price as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Thierry Patrick Held as a director on Jun 12, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Fabian Koehler as a director on Mar 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ian Stuart Smith as a director on Mar 13, 2025 | 1 pages | TM01 | ||
Appointment of Mr Liam James Mcelroy as a director on Mar 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul David Thirkell as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Ian Stuart Smith as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of William Stobart as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Thomas Van Mourik as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Apr 07, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 02, 2022 | 27 pages | AA | ||
Confirmation statement made on Apr 07, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 039661150004 in full | 4 pages | MR04 | ||
Current accounting period extended from Nov 29, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Appointment of Mr Christian Lee Price as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Brian Corrway as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Thomas Van Mourik as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Full accounts made up to Nov 29, 2020 | 30 pages | AA | ||
Confirmation statement made on Apr 07, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of IFORCE TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HELD, Thierry Patrick | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England | Germany | Swiss | 336917010001 | |||||||||
| KOEHLER, Fabian | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England | United Kingdom | German | 333992920002 | |||||||||
| MCELROY, Liam James | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England | United Kingdom | British | 333905230001 | |||||||||
| ELLIS, Peter Arthur Thomas | Secretary | 23 Candler Mews Amyand Park Road TW1 3JF Twickenham Middlesex | British | 96251540001 | ||||||||||
| HORSFALL, Ian David | Secretary | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England | 187148120001 | |||||||||||
| NIJJAR, Moony Victoire | Secretary | 22 Heron Court BR2 9LR Bromley Kent | British | 124824880001 | ||||||||||
| VAN RIET, Christopher | Secretary | 2001 Kirby Drive Suite 1001 Houston Texas 77019 Usa | American | 104261810001 | ||||||||||
| VAN RIET, Christopher | Secretary | C/O Jim Crowell 2121 Kirby Drive The Huntingdon Suite 19ne 77019 Houston Texas Usa | American | 72443780001 | ||||||||||
| WILLIAMS, Elaine | Secretary | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England | 249985580001 | |||||||||||
| HAMMOND SUDDARDS SECRETARIES LIMITED | Nominee Secretary | 7 Devonshire Square EC2M 4YH London | 900008750001 | |||||||||||
| HARRISON CLARK (SECRETARIAL) LTD | Secretary | Deansway WR1 2JG Worcester 5 Worcestershire United Kingdom |
| 97826980001 | ||||||||||
| BIRNBAUM, David | Director | 5 Warrington Crescent Flat 1 W9 1ED London | Usa | 82300400002 | ||||||||||
| CORRWAY, Brian | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England England | Scotland | Irish | 269114460001 | |||||||||
| COURT, John Paul | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England | England | British | 253581550001 | |||||||||
| DESREUMAUX, Sebastien Robert | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England | England | French | 210537940002 | |||||||||
| GAUNT, Brian | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England | England | British | 141268470001 | |||||||||
| HARTE, Damien | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England | England | Irish | 228774640001 | |||||||||
| HEWITT, Mark Andrew | Director | 104a Queens Drive Finsbury Park N4 2HW London | United Kingdom | British | 34542120001 | |||||||||
| HORSFALL, Ian David | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England | England | British | 104565220001 | |||||||||
| LAFFEY, Alexander | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England | England | British | 203497210001 | |||||||||
| MOURIK, Thomas Van | Director | Barbour Square Field Lane CH3 9RF Tattenhall Great Bear, Stellar House United Kingdom | England | Dutch | 285039710001 | |||||||||
| NICHOLS, Rupert Henry Conquest | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England | England | British | 198832780004 | |||||||||
| PRICE, Christian Lee | Director | Barbour Square Field Lane CH3 9RF Tattenhall Great Bear, Stellar House United Kingdom | United Kingdom | British | 244869230001 | |||||||||
| SLOAN, John Howarth | Director | 3 Homestalls Meadow Banbury Road CV35 0PZ Pillerton Priors Warwickshire | British | 36125150003 | ||||||||||
| SMITH, Ian Stuart | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England | England | British | 328324130001 | |||||||||
| SOLOMON, Jonathan | Director | 6 Exeter Mews 7-9 Farm Lane SW6 1PW London | American | 98289740002 | ||||||||||
| STOBART, William | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England | United Kingdom | British | 153344800001 | |||||||||
| THIRKELL, Paul David | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England England | United Kingdom | British | 268356870001 | |||||||||
| VAN RIET, Christopher | Director | C/O Jim Crowell 2121 Kirby Drive The Huntingdon Suite 19ne 77019 Houston Texas Usa | American | 72443780001 | ||||||||||
| ZIEGLER, William R | Director | 20 Pine Brook Road Bedford New York Westchester 10506 Usa | Usa | Usa | 72563850001 | |||||||||
| HAMMOND SUDDARDS DIRECTORS LIMITED | Nominee Director | 7 Devonshire Square EC2M 4YH London | 900008740001 |
Who are the persons with significant control of IFORCE TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iforce Group Limited | Apr 28, 2017 | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kenneth Hannan | Apr 06, 2016 | C/O Colonial Navigation Co. 750 Lexington Avenue New York 10022 750 Usa | Yes | ||||||||||
Nationality: American Country of Residence: Usa | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Fragkiskos Stafilopatis | Apr 06, 2016 | C/O Colonial Navigation Co 750 Lexington Avenue New York 10022 750 Usa | Yes | ||||||||||
Nationality: Greek Country of Residence: Greece | |||||||||||||
Natures of Control
| |||||||||||||
| Mr William Zieglar | Apr 06, 2016 | C/O Satterlee Stephens Burke & Burke Llp 230 Park Avenue, 11th Floor New York 10169 230 Usa | Yes | ||||||||||
Nationality: American Country of Residence: Usa | |||||||||||||
Natures of Control
| |||||||||||||
| Lynx Capital Ventures (Gp) Ltd | Apr 06, 2016 | Maple Street W1T 6HB London 32 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Azini Capital Partners Llp | Apr 06, 2016 | Maple Street W1T 6HB London 32 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0