ICE SCAFFOLDING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameICE SCAFFOLDING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04457509
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ICE SCAFFOLDING LTD?

    • Other building completion and finishing (43390) / Construction
    • Scaffold erection (43991) / Construction

    Where is ICE SCAFFOLDING LTD located?

    Registered Office Address
    Green Farm South Albyns Lane
    Stapleford Tawney
    RM4 1RX Romford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ICE SCAFFOLDING LTD?

    Previous Company Names
    Company NameFromUntil
    ICE FM GROUP LTD.Sep 21, 2019Sep 21, 2019
    ICE SECURITY AND INVESTIGATIONS LIMITEDJun 10, 2002Jun 10, 2002

    What are the latest accounts for ICE SCAFFOLDING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ICE SCAFFOLDING LTD?

    Last Confirmation Statement Made Up ToSep 18, 2026
    Next Confirmation Statement DueOct 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2025
    OverdueNo

    What are the latest filings for ICE SCAFFOLDING LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Certificate of change of name

    Company name changed ice fm group LTD.\certificate issued on 12/11/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 12, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2025

    RES15

    Confirmation statement made on Sep 18, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Cornelius Claassen as a director

    3 pagesRP04AP01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Sep 21, 2024 with updates

    4 pagesCS01

    Cessation of Emerantia Claassen as a person with significant control on Aug 20, 2024

    1 pagesPSC07

    Notification of Glyntree Limited as a person with significant control on Aug 20, 2024

    2 pagesPSC02

    Registered office address changed from 2 Harvey Gardens Loughton Essex IG10 2AD to Green Farm South Albyns Lane Stapleford Tawney Romford RM4 1RX on Aug 15, 2024

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Previous accounting period extended from Dec 31, 2022 to Mar 31, 2023

    1 pagesAA01

    Confirmation statement made on Sep 21, 2023 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Sep 21, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Emerantia Claassen on Sep 22, 2021

    1 pagesCH03

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Termination of appointment of Andre De Jager as a director on Feb 05, 2020

    1 pagesTM01

    Appointment of Mr Cornelius Claassen as a director on Jan 08, 2020

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 19, 2025Clarification A second filed ap01 was registered on 18/02/25

    Appointment of Andre De Jager as a director on Jan 08, 2020

    2 pagesAP01

    Confirmation statement made on Sep 21, 2019 with no updates

    3 pagesCS01

    Who are the officers of ICE SCAFFOLDING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAASSEN, Emerantia
    Albyns Lane
    Stapleford Tawney
    RM4 1RX Romford
    Green Farm South
    England
    Secretary
    Albyns Lane
    Stapleford Tawney
    RM4 1RX Romford
    Green Farm South
    England
    200055560001
    CLAASSEN, Cornelius
    Albyns Lane
    Stapleford Tawney
    RM4 1RX Romford
    Green Farm South
    England
    Director
    Albyns Lane
    Stapleford Tawney
    RM4 1RX Romford
    Green Farm South
    England
    EnglandBritish233114650003
    CLAASSEN, Emerantia
    Harvey Gardens
    IG10 2AD Loughton
    2
    Essex
    United Kingdom
    Director
    Harvey Gardens
    IG10 2AD Loughton
    2
    Essex
    United Kingdom
    United KingdomBritish200055430001
    GURNEY, Peter John
    Chestnuts
    Chelmsford Road White Roding
    CM6 1RF Dunmow
    Essex
    Secretary
    Chestnuts
    Chelmsford Road White Roding
    CM6 1RF Dunmow
    Essex
    British82783120002
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    DE JAGER, Andre
    Harvey Gardens
    IG10 2AD Loughton
    2
    Essex
    Director
    Harvey Gardens
    IG10 2AD Loughton
    2
    Essex
    EnglandAustralian265905160001
    EMERY, Wayne Peter
    44 Hyde Road
    Roade
    NN7 2LU Northampton
    Director
    44 Hyde Road
    Roade
    NN7 2LU Northampton
    United KingdomBritish82783250002
    GURNEY, Adam William John
    Chestnuts
    Chelmsford Road
    CM6 1RF White Roding
    Essex
    Director
    Chestnuts
    Chelmsford Road
    CM6 1RF White Roding
    Essex
    British120676230001
    GURNEY, Peter John
    Chestnuts
    Chelmsford Road White Roding
    CM6 1RF Dunmow
    Essex
    Director
    Chestnuts
    Chelmsford Road White Roding
    CM6 1RF Dunmow
    Essex
    British82783120002
    GURNEY, Susan
    Chestnuts
    Chelmsford Road White Roding
    CM6 1RF Dunmow
    Essex
    Director
    Chestnuts
    Chelmsford Road White Roding
    CM6 1RF Dunmow
    Essex
    British104475290002
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Who are the persons with significant control of ICE SCAFFOLDING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Glyntree Limited
    Albyns Lane
    Stapleford Tawney
    RM4 1RX Romford
    Green Farm South
    Essex
    England
    Aug 20, 2024
    Albyns Lane
    Stapleford Tawney
    RM4 1RX Romford
    Green Farm South
    Essex
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Emerantia Claassen
    Albyns Lane
    Stapleford Tawney
    RM4 1RX Romford
    Green Farm South
    England
    Sep 01, 2016
    Albyns Lane
    Stapleford Tawney
    RM4 1RX Romford
    Green Farm South
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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