Ice Fm Group Ltd. LOUGHTON


Ice Fm Group started in year 2002 as Private Limited Company with registration number 04457509. The Ice Fm Group company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Loughton at 2 Harvey Gardens. Postal code: IG10 2AD. Since Sat, 21st Sep 2019 Ice Fm Group Ltd. is no longer carrying the name Ice Security And Investigations.

At present there are 2 directors in the the firm, namely Cornelius C. and Emerantia C.. In addition one secretary - Emerantia C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter G. who worked with the the firm until 10 August 2015.

Ice Fm Group Ltd. Address / Contact

Office Address 2 Harvey Gardens
Town Loughton
Post code IG10 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04457509
Date of Incorporation Mon, 10th Jun 2002
Industry Private security activities
Industry Other building completion and finishing
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Cornelius C.

Position: Director

Appointed: 08 January 2020

Emerantia C.

Position: Secretary

Appointed: 10 August 2015

Emerantia C.

Position: Director

Appointed: 10 August 2015

Andre D.

Position: Director

Appointed: 08 January 2020

Resigned: 05 February 2020

Adam G.

Position: Director

Appointed: 03 April 2007

Resigned: 01 November 2013

Susan G.

Position: Director

Appointed: 24 March 2005

Resigned: 03 April 2007

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 2002

Resigned: 10 June 2002

Wayne E.

Position: Director

Appointed: 10 June 2002

Resigned: 10 June 2002

Peter G.

Position: Secretary

Appointed: 10 June 2002

Resigned: 10 August 2015

Peter G.

Position: Director

Appointed: 10 June 2002

Resigned: 10 August 2015

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 10 June 2002

Resigned: 10 June 2002

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Emerantia C. The abovementioned PSC and has 75,01-100% shares.

Emerantia C.

Notified on 1 September 2016
Nature of control: 75,01-100% shares

Company previous names

Ice Security And Investigations September 21, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Net Worth26 29319 908-1 502-52 399      
Balance Sheet
Cash Bank On Hand      1111
Current Assets25 46110 02815 425  7 1328 67610 7822 7993 351
Debtors25 46110 02815 4253 01518 2217 1328 67510 7812 7983 350
Net Assets Liabilities      -47 026-50 101-49 399-35 859
Net Assets Liabilities Including Pension Asset Liability  -1 502-52 399      
Other Debtors   3 0152 4197324 997 696 
Property Plant Equipment   1 1747573408 8909 152301 
Tangible Fixed Assets23 01221 286 1 174      
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve26 29119 906-1 504-52 401      
Shareholder Funds26 29319 908-1 502-52 399      
Other
Accumulated Depreciation Impairment Property Plant Equipment   915089255 39011 92813 97913 764
Average Number Employees During Period   42     
Bank Borrowings Overdrafts   5 5016 3377 3965 62222 08416 71212 032
Capital Redemption Reserve  11      
Creditors   56 58865 61448 24664 59222 08416 71228 584
Creditors Due Within One Year22 06311 08916 68956 588      
Disposals Decrease In Depreciation Impairment Property Plant Equipment        2 300516
Disposals Property Plant Equipment        6 800516
Increase From Depreciation Charge For Year Property Plant Equipment    4174174 4656 5384 351301
Net Current Assets Liabilities3 398-1 061-1 264-53 573-47 393-41 114-55 916-37 169-32 988-25 233
Number Shares Allotted 111      
Other Creditors   9 91522 02040 85058 97020 31421 08211 195
Other Taxation Social Security Payable   3 852   1 779 2 159
Par Value Share 111      
Property Plant Equipment Gross Cost   1 2651 2651 26514 28021 08014 28013 764
Provisions For Liabilities Charges117317238       
Share Capital Allotted Called Up Paid1111      
Tangible Fixed Assets Additions   1 265      
Tangible Fixed Assets Cost Or Valuation   1 265      
Tangible Fixed Assets Depreciation   91      
Tangible Fixed Assets Depreciation Charged In Period   91      
Total Assets Less Current Liabilities26 41020 225-1 264-52 399-46 636-40 774-47 026-28 017-32 687-25 233
Trade Creditors Trade Payables   37 32037 257  15 9473 0583 198
Trade Debtors Trade Receivables    15 8026 4003 67810 7812 1023 350
Total Additions Including From Business Combinations Property Plant Equipment      13 0156 800  
Advances Credits Directors 309477       
Advances Credits Made In Period Directors 13 53410 962       
Advances Credits Repaid In Period Directors 23 75311 130       
Other Reserves111       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 31st, December 2023
Free Download (8 pages)

Company search

Advertisements