About

Registered Number: 06312849
Date of Incorporation: 13/07/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2JJ,

 

Integrated Aluminium Components Ltd was registered on 13 July 2007 with its registered office in King's Lynn, Norfolk. We do not know the number of employees at this business. Djamarani, Keyvan, Dr, Allnutt, Robert Edward Bruce, Cotton, Richard John, Hayes, Paul Andrew, Ilett, John Edward, Jackson, Andrew Leonard, Slater, John, Ward, Iain Stuart, Barry, Joseph Richard Hainsworth, Boughton, Paul Victor, Flaxman, Andrew Christopher, Hall, Christopher Maxwell, Woolrych, Toby Richard are listed as the directors of Integrated Aluminium Components Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DJAMARANI, Keyvan, Dr 01 December 2014 - 1
BARRY, Joseph Richard Hainsworth 31 October 2011 25 January 2013 1
BOUGHTON, Paul Victor 13 July 2007 01 October 2008 1
FLAXMAN, Andrew Christopher 13 July 2007 18 March 2008 1
HALL, Christopher Maxwell 13 July 2007 18 March 2008 1
WOOLRYCH, Toby Richard 01 October 2008 25 June 2012 1
Secretary Name Appointed Resigned Total Appointments
ALLNUTT, Robert Edward Bruce 27 February 2009 02 November 2009 1
COTTON, Richard John 30 April 2014 15 July 2014 1
HAYES, Paul Andrew 28 February 2018 07 September 2018 1
ILETT, John Edward 02 November 2015 28 February 2018 1
JACKSON, Andrew Leonard 07 September 2018 30 April 2020 1
SLATER, John 02 November 2009 30 April 2014 1
WARD, Iain Stuart 15 July 2014 02 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
AD01 - Change of registered office address 24 July 2020
CS01 - N/A 14 July 2020
TM02 - Termination of appointment of secretary 11 May 2020
AA01 - Change of accounting reference date 24 March 2020
TM01 - Termination of appointment of director 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
AP01 - Appointment of director 11 February 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 15 July 2019
AP03 - Appointment of secretary 19 September 2018
TM02 - Termination of appointment of secretary 12 September 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 16 July 2018
AP03 - Appointment of secretary 06 March 2018
TM02 - Termination of appointment of secretary 06 March 2018
AA - Annual Accounts 11 October 2017
PSC05 - N/A 18 July 2017
CS01 - N/A 18 July 2017
AD01 - Change of registered office address 18 July 2017
AP01 - Appointment of director 09 May 2017
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 02 August 2016
CS01 - N/A 20 July 2016
AUD - Auditor's letter of resignation 30 November 2015
AUD - Auditor's letter of resignation 17 November 2015
AP03 - Appointment of secretary 04 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 15 July 2015
CH01 - Change of particulars for director 16 January 2015
AA - Annual Accounts 30 December 2014
AP01 - Appointment of director 10 December 2014
AR01 - Annual Return 21 July 2014
AP03 - Appointment of secretary 21 July 2014
TM02 - Termination of appointment of secretary 18 July 2014
AP03 - Appointment of secretary 14 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 05 February 2013
AA - Annual Accounts 31 December 2012
CH01 - Change of particulars for director 03 October 2012
AR01 - Annual Return 09 August 2012
AP01 - Appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AP01 - Appointment of director 03 November 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 30 November 2010
CH01 - Change of particulars for director 17 September 2010
AR01 - Annual Return 14 July 2010
AD01 - Change of registered office address 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AP03 - Appointment of secretary 01 July 2010
TM02 - Termination of appointment of secretary 30 June 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 31 July 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
287 - Change in situation or address of Registered Office 15 July 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
225 - Change of Accounting Reference Date 21 October 2007
NEWINC - New incorporation documents 13 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.