Integrated Aluminium Components Limited KING'S LYNN


Founded in 2007, Integrated Aluminium Components, classified under reg no. 06312849 is an active company. Currently registered at Bergen Way PE30 2JJ, King's Lynn the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 8 directors, namely Victoria M., David D. and Andrew D. and others. Of them, Victoria M., David D., Andrew D., Valerie D., Michael D., Matthew D., Denys T., Mark G. have been with the company the longest, being appointed on 21 December 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Integrated Aluminium Components Limited Address / Contact

Office Address Bergen Way
Office Address2 North Lynn Industrial Estate
Town King's Lynn
Post code PE30 2JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06312849
Date of Incorporation Fri, 13th Jul 2007
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Victoria M.

Position: Director

Appointed: 21 December 2023

David D.

Position: Director

Appointed: 21 December 2023

Andrew D.

Position: Director

Appointed: 21 December 2023

Valerie D.

Position: Director

Appointed: 21 December 2023

Michael D.

Position: Director

Appointed: 21 December 2023

Matthew D.

Position: Director

Appointed: 21 December 2023

Denys T.

Position: Director

Appointed: 21 December 2023

Mark G.

Position: Director

Appointed: 21 December 2023

Andrew D.

Position: Director

Appointed: 01 February 2023

Resigned: 21 December 2023

Christopher H.

Position: Director

Appointed: 01 November 2022

Resigned: 21 December 2023

Darren H.

Position: Director

Appointed: 11 May 2022

Resigned: 21 December 2023

Lisa L.

Position: Director

Appointed: 11 May 2022

Resigned: 01 February 2023

Oren K.

Position: Director

Appointed: 11 May 2022

Resigned: 21 December 2023

Jean-Francois H.

Position: Director

Appointed: 15 March 2021

Resigned: 01 November 2022

Thomas E.

Position: Director

Appointed: 04 February 2020

Resigned: 15 March 2021

Andrew J.

Position: Secretary

Appointed: 07 September 2018

Resigned: 30 April 2020

Paul H.

Position: Secretary

Appointed: 28 February 2018

Resigned: 07 September 2018

Paul H.

Position: Director

Appointed: 01 May 2017

Resigned: 04 February 2020

John I.

Position: Secretary

Appointed: 02 November 2015

Resigned: 28 February 2018

Keyvan D.

Position: Director

Appointed: 01 December 2014

Resigned: 30 April 2022

Iain W.

Position: Secretary

Appointed: 15 July 2014

Resigned: 02 November 2015

Richard C.

Position: Secretary

Appointed: 30 April 2014

Resigned: 15 July 2014

Richard C.

Position: Director

Appointed: 25 June 2012

Resigned: 13 December 2016

Joseph B.

Position: Director

Appointed: 31 October 2011

Resigned: 25 January 2013

John S.

Position: Secretary

Appointed: 02 November 2009

Resigned: 30 April 2014

Robert A.

Position: Secretary

Appointed: 27 February 2009

Resigned: 02 November 2009

Jonathan G.

Position: Director

Appointed: 27 February 2009

Resigned: 04 February 2020

Toby W.

Position: Director

Appointed: 01 October 2008

Resigned: 25 June 2012

Jennifer O.

Position: Director

Appointed: 18 March 2008

Resigned: 27 February 2009

Christopher H.

Position: Director

Appointed: 13 July 2007

Resigned: 18 March 2008

Paul B.

Position: Director

Appointed: 13 July 2007

Resigned: 01 October 2008

Jennifer O.

Position: Secretary

Appointed: 13 July 2007

Resigned: 27 February 2009

Andrew F.

Position: Director

Appointed: 13 July 2007

Resigned: 18 March 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Specialist Anodising Company Limited from White, United Kingdom. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Bespak Europe Limited that put King's Lynn, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Specialist Anodising Company Limited

No 86 Excello Law, One Derby Square, Guilden Sutton, White, CH3 7EX, United Kingdom

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales Company Register
Registration number 01849981
Notified on 21 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bespak Europe Limited

Bergen Way North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2JJ, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3515896
Notified on 6 April 2016
Ceased on 21 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on 2023/12/21.
filed on: 30th, January 2024
Free Download (2 pages)

Company search