THE CAVITY INSULATION GUARANTEE AGENCY - LEIGHTON BUZZARD


Company Profile Company Filings

Overview

THE CAVITY INSULATION GUARANTEE AGENCY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LEIGHTON BUZZARD and has the status: Active.
THE CAVITY INSULATION GUARANTEE AGENCY was incorporated 29 years ago on 05/04/1995 and has the registered number: 03044131. The accounts status is SMALL and accounts are next due on 31/01/2025.

THE CAVITY INSULATION GUARANTEE AGENCY - LEIGHTON BUZZARD

This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

CIGA HOUSE
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 1FG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/04/2023 18/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DANIELLE LOUISE BELTON Apr 1985 British Director 2018-06-07 CURRENT
MR PHIL DICKIN Nov 1961 British Director 2016-06-30 CURRENT
MR IAN ROBERT FARQUHARSON GAGER Apr 1966 British Director 2020-06-17 CURRENT
MR MICHAEL IAN MORRALL Jul 1983 British Director 2018-06-07 CURRENT
MR JONATHAN PULMAN Jun 1984 British Director 2021-12-21 CURRENT
NICHOLAS RALPH Jun 1962 British Director 2009-10-04 CURRENT
MR DAVID FAIRFAX ROBSON Nov 1978 British Director 2015-05-12 CURRENT
MR MARK JONATHAN WEBB Jul 1968 British Director 2019-06-27 CURRENT
MR ERIK COATES Sep 1963 British Director 2019-06-27 CURRENT
NIGEL DONOHUE Secretary 2017-06-08 CURRENT
MR ALEXANDER ROSS LAING May 1946 British Director 2001-11-28 UNTIL 2003-02-06 RESIGNED
MR DINESH NAIDU Sep 1953 British Director 2001-11-28 UNTIL 2010-09-01 RESIGNED
ADRIAN JOHN KIERAN Mar 1948 British Director 2009-09-09 UNTIL 2010-09-17 RESIGNED
MR SIMON CARL LANSDOWN Oct 1971 British Director 2015-05-12 UNTIL 2016-06-30 RESIGNED
MR KENNETH MIDDLEMASS Aug 1947 British Director 2013-05-01 UNTIL 2015-03-23 RESIGNED
MR BRENDAN GEORGE MCCREA May 1953 British Director 2013-05-02 UNTIL 2016-06-30 RESIGNED
SARAH LOUISE GREENSITT Apr 1974 British Director 2016-06-30 UNTIL 2019-06-27 RESIGNED
MR KEITH ERNEST MOLLARD Mar 1941 British Director 2010-04-20 UNTIL 2013-05-02 RESIGNED
MR KEITH ERNEST MOLLARD Mar 1941 British Director 1998-06-23 UNTIL 1999-06-28 RESIGNED
DARREN SNAITH May 1970 British Director 2008-07-08 UNTIL 2009-10-04 RESIGNED
CHRISTOPHER JOHN HUME Oct 1944 British Director 1998-06-23 UNTIL 2001-11-28 RESIGNED
MR IAN COLIN HOPKINSON Sep 1960 British Director 2000-09-12 UNTIL 2005-04-07 RESIGNED
JOHN FRANK HOLLOWAY May 1952 British Director 1995-04-05 UNTIL 2009-04-21 RESIGNED
DAVID HARVEY Jan 1947 British Director 2005-04-07 UNTIL 2009-09-09 RESIGNED
ANTHONY HARDIMAN Nov 1953 British Director 1995-04-05 UNTIL 2007-03-22 RESIGNED
ANTHONY HARDIMAN Nov 1953 British Director 2010-04-20 UNTIL 2018-06-07 RESIGNED
MR MARC LAWSON Mar 1970 British Director 2018-09-17 UNTIL 2021-12-08 RESIGNED
JEREMEY JOHN FAIRFAX ROBSON Secretary 2005-04-07 UNTIL 2005-05-04 RESIGNED
MR GERALD ANDREW MILLER Jan 1957 British Secretary 2005-05-04 UNTIL 2017-06-08 RESIGNED
MR IAN SINCLAIR KNIGHT Jun 1942 Secretary 1995-04-05 UNTIL 2005-04-07 RESIGNED
JOHN CARD Mar 1963 British Director 2004-02-19 UNTIL 2015-03-05 RESIGNED
MR MICHAEL JOHN DYSON Sep 1945 British Director 2016-06-30 UNTIL 2020-01-07 RESIGNED
STEPHEN GRAHAM DUKE Jan 1976 British Director 2011-04-12 UNTIL 2016-03-17 RESIGNED
ALAN STEWART DOUGLAS Jul 1943 British Director 1995-04-05 UNTIL 2003-04-08 RESIGNED
MR NEIL DONALD May 1966 British Director 2010-09-17 UNTIL 2013-05-02 RESIGNED
DR ROBIN JOHN DAVIES Feb 1955 Uk Director 2007-03-22 UNTIL 2011-03-17 RESIGNED
MICHAEL GEORGE COTTINGHAM Oct 1946 British Director 1998-06-23 UNTIL 2001-11-28 RESIGNED
MICHAEL GEORGE COTTINGHAM Oct 1946 British Director 2003-02-06 UNTIL 2006-03-22 RESIGNED
MICHAEL GEORGE COTTINGHAM Oct 1946 British Director 2008-04-08 UNTIL 2009-10-20 RESIGNED
PAUL NICHOLAS COOPER Dec 1958 British Director 2007-03-22 UNTIL 2010-09-01 RESIGNED
JONATHAN PULLMAN Jun 1984 British Director 2016-03-01 UNTIL 2018-06-29 RESIGNED
GREGORY BURKE Jun 1954 English Director 2012-04-24 UNTIL 2013-05-02 RESIGNED
DAVID JOHN BURTON May 1957 British Director 2003-02-06 UNTIL 2019-07-31 RESIGNED
PETER JOSEPH GARDNER Jul 1943 British Director 1999-06-28 UNTIL 2000-09-12 RESIGNED
WALTER NEWMAN FRENCH Oct 1949 British Director 2010-09-17 UNTIL 2015-10-24 RESIGNED
JULIE ANNE HADFIELD Feb 1963 British Director 2000-09-12 UNTIL 2001-11-28 RESIGNED
MR BRIAN TALBOT Mar 1976 British Director 2020-06-17 UNTIL 2023-06-26 RESIGNED
MR JEREMY JOHN FAIRFAX ROBSON Aug 1949 British Director 1995-04-05 UNTIL 2007-03-22 RESIGNED
MR JEREMY JOHN FAIRFAX ROBSON Aug 1949 British Director 2011-03-17 UNTIL 2015-05-12 RESIGNED
MR PAUL REID Jun 1972 British Director 2010-09-01 UNTIL 2011-04-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H & R JOHNSON TILES LIMITED WILMSLOW Active DORMANT 23310 - Manufacture of ceramic tiles and flags
NATIONAL INSULATION ASSOCIATION LTD BIRMINGHAM Active SMALL 94110 - Activities of business and employers membership organizations
INSTAFIBRE LIMITED FINCHAMPSTEAD WOKINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
LOFTY INSTALLATIONS (NORTH EAST) LTD YORK Dissolved... DORMANT 43290 - Other construction installation
VALLEY SEALANTS LIMITED SHEFFIELD ENGLAND Dissolved... 99999 - Dormant Company
YORKSHIRE ENERGY SERVICES CIC HALIFAX Active FULL 70229 - Management consultancy activities other than financial management
SIG DORMANT COMPANY NUMBER FIFTEEN LIMITED SHEFFIELD UNITED KINGDOM Dissolved... 99999 - Dormant Company
YES ENERGY SOLUTIONS LTD HALIFAX Active DORMANT 43999 - Other specialised construction activities n.e.c.
AEKOS INNOVATION LTD COVENTRY Dissolved... DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
FORWARD RENEWABLES LIMITED ASHFORD Dissolved... TOTAL EXEMPTION SMALL 73200 - Market research and public opinion polling
DYSON ENERGY CONSULTANTS LTD HALIFAX UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
MP MIDCO LIMITED LEEDS Dissolved... FULL 82990 - Other business support service activities n.e.c.
MP TOPCO LIMITED LEEDS Dissolved... GROUP 82990 - Other business support service activities n.e.c.
NOVORA BUILDING SERVICES LIMITED WAKEFIELD ENGLAND Active FULL 43290 - Other construction installation
CLYDE INSULATION (CONTRACTS) LIMITED GLASGOW Dissolved... 99999 - Dormant Company
CLYDE INSULATION CONTRACTS (UK) LIMITED GLASGOW Dissolved... DORMANT 43290 - Other construction installation
OVO (S) ENERGY SOLUTIONS LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SSE GREEN DEAL LIMITED PERTH Dissolved... DORMANT 70100 - Activities of head offices
SSE GREEN DEAL PROVIDER LIMITED PERTH Dissolved... DORMANT 64929 - Other credit granting n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
The Cavity Insulation Guarantee Agency - Accounts to registrar (filleted) - small 23.2.5 2024-01-31 30-04-2023 £414,662 Cash £-8,567,160 equity
The Cavity Insulation Guarantee Agency - Limited company accounts 20.1 2022-02-04 30-04-2021 £3,318,218 Cash £-7,500,937 equity
The Cavity Insulation Guarantee Agency - Accounts to registrar (filleted) - small 18.2 2021-01-23 30-04-2020 £8,094,724 Cash £-7,709,692 equity
The Cavity Insulation Guarantee Agency - Accounts to registrar (filleted) - small 18.2 2020-01-22 30-04-2019 £6,772,921 Cash £-6,683,331 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARNOLD WHITE ESTATES LIMITED LEIGHTON BUZZARD Active FULL 70100 - Activities of head offices
CHECKLEY HOMES LIMITED LEIGHTON BUZZARD Active DORMANT 70100 - Activities of head offices
ARNOLD WHITE GROUP LIMITED LEIGHTON BUZZARD Active GROUP 68100 - Buying and selling of own real estate
TOPVINE LIMITED LEIGHTON BUZZARD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NE ENERGY ONE LIMITED LEIGHTON BUZZARD Active SMALL 35110 - Production of electricity
AWE RENEWABLES LIMITED LEIGHTON BUZZARD Active SMALL 35110 - Production of electricity
ASTRAL LAKE LIMITED LEIGHTON BUZZARD ENGLAND Active SMALL 68100 - Buying and selling of own real estate
AW RENEWABLES HOLDINGS LIMITED LEIGHTON BUZZARD UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
AW GEOTHERMAL LIMITED LEIGHTON BUZZARD UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.