UKBizDB.co.uk

INTEGRATED ALUMINIUM COMPONENTS LIMITED

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

This company is commonly known as Integrated Aluminium Components Limited. The company was founded 16 years ago and was given the registration number 06312849. The firm's registered office is in KING'S LYNN. You can find them at Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:INTEGRATED ALUMINIUM COMPONENTS LIMITED
Company Number:06312849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England, PE30 2JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 86, Guilden Sutton Lane, Guilden Sutton, Chester, United Kingdom, CH3 7EX

Director21 December 2023Active
No 86, Guilden Sutton Lane, Guilden Sutton, Chester, United Kingdom, CH3 7EX

Director21 December 2023Active
No 86, Guilden Sutton Lane, Guilden Sutton, Chester, United Kingdom, CH3 7EX

Director21 December 2023Active
No 86, Guilden Sutton Lane, Guilden Sutton, Chester, United Kingdom, CH3 7EX

Director21 December 2023Active
No 86, Guilden Sutton Lane, Guilden Sutton, Chester, United Kingdom, CH3 7EX

Director21 December 2023Active
No 86, Guilden Sutton Lane, Guilden Sutton, Chester, United Kingdom, CH3 7EX

Director21 December 2023Active
No 86, Guilden Sutton Lane, Guilden Sutton, Chester, United Kingdom, CH3 7EX

Director21 December 2023Active
No 86, Guilden Sutton Lane, Guilden Sutton, Chester, United Kingdom, CH3 7EX

Director21 December 2023Active
Rye House Shenstone Hill, Berkhamsted, HP4 2PA

Secretary27 February 2009Active
Ground Floor Suite D, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Secretary30 April 2014Active
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Secretary28 February 2018Active
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Secretary02 November 2015Active
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Secretary07 September 2018Active
138, Clarence Road, St Albans, AL1 4NW

Secretary13 July 2007Active
Ground Floor Suite D, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Secretary02 November 2009Active
Ground Floor Suite D, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Secretary15 July 2014Active
Ground Floor Suite D, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director31 October 2011Active
11 Esher Place Avenue, Esher, KT10 8PU

Director13 July 2007Active
Ground Floor Suite D, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director25 June 2012Active
No 86, Guilden Sutton Lane, Guilden Sutton, Chester, United Kingdom, CH3 7EX

Director01 February 2023Active
Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JJ

Director01 December 2014Active
Recipharm Ab (Publ), Box 603, 101 32 Stockholm, Sweden,

Director04 February 2020Active
11, Rosecroft, South Wootton, King's Lynn, PE30 3WX

Director13 July 2007Active
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Director27 February 2009Active
46 The Howards, North Wootton, Kings Lynn, PE30 3RS

Director13 July 2007Active
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Director01 May 2017Active
Recipharm Ab, Box 603, Stockholm, Sweden, SE-101 32

Director15 March 2021Active
No 86, Guilden Sutton Lane, Guilden Sutton, Chester, United Kingdom, CH3 7EX

Director01 November 2022Active
No 86, Guilden Sutton Lane, Guilden Sutton, Chester, United Kingdom, CH3 7EX

Director11 May 2022Active
No 86, Guilden Sutton Lane, Guilden Sutton, Chester, United Kingdom, CH3 7EX

Director11 May 2022Active
Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JJ

Director11 May 2022Active
138, Clarence Road, St Albans, AL1 4NW

Director18 March 2008Active
Ground Floor Suite D, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director01 October 2008Active

People with Significant Control

Specialist Anodising Company Limited
Notified on:21 December 2023
Status:Active
Country of residence:United Kingdom
Address:No 86, Excello Law, One Derby Square, White, United Kingdom, CH3 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bespak Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Address

Change registered office address company with date old address new address.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-11Resolution

Resolution.

Download
2023-10-31Capital

Capital allotment shares.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.