The Cavity Insulation Guarantee Agency LEIGHTON BUZZARD


Founded in 1995, The Cavity Insulation Guarantee Agency, classified under reg no. 03044131 is an active company. Currently registered at Ciga House LU7 1FG, Leighton Buzzard the company has been in the business for twenty nine years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

At present there are 9 directors in the the company, namely Jonathan P., Ian G. and Erik C. and others. In addition one secretary - Nigel D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Cavity Insulation Guarantee Agency Address / Contact

Office Address Ciga House
Office Address2 3 Vimy Court, Vimy Road
Town Leighton Buzzard
Post code LU7 1FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03044131
Date of Incorporation Wed, 5th Apr 1995
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Jonathan P.

Position: Director

Appointed: 21 December 2021

Ian G.

Position: Director

Appointed: 17 June 2020

Erik C.

Position: Director

Appointed: 27 June 2019

Mark W.

Position: Director

Appointed: 27 June 2019

Michael M.

Position: Director

Appointed: 07 June 2018

Danielle B.

Position: Director

Appointed: 07 June 2018

Nigel D.

Position: Secretary

Appointed: 08 June 2017

Philip D.

Position: Director

Appointed: 30 June 2016

David R.

Position: Director

Appointed: 12 May 2015

Nicholas R.

Position: Director

Appointed: 04 October 2009

Brian T.

Position: Director

Appointed: 17 June 2020

Resigned: 26 June 2023

Marc L.

Position: Director

Appointed: 17 September 2018

Resigned: 08 December 2021

Michael D.

Position: Director

Appointed: 30 June 2016

Resigned: 07 January 2020

Sarah G.

Position: Director

Appointed: 30 June 2016

Resigned: 27 June 2019

Jonathan P.

Position: Director

Appointed: 01 March 2016

Resigned: 29 June 2018

Simon L.

Position: Director

Appointed: 12 May 2015

Resigned: 30 June 2016

Brendan M.

Position: Director

Appointed: 02 May 2013

Resigned: 30 June 2016

Kenneth M.

Position: Director

Appointed: 01 May 2013

Resigned: 23 March 2015

Gregory B.

Position: Director

Appointed: 24 April 2012

Resigned: 02 May 2013

Stephen D.

Position: Director

Appointed: 12 April 2011

Resigned: 17 March 2016

Jeremy R.

Position: Director

Appointed: 17 March 2011

Resigned: 12 May 2015

Walter F.

Position: Director

Appointed: 17 September 2010

Resigned: 24 October 2015

Neil D.

Position: Director

Appointed: 17 September 2010

Resigned: 02 May 2013

Paul R.

Position: Director

Appointed: 01 September 2010

Resigned: 12 April 2011

Anthony H.

Position: Director

Appointed: 20 April 2010

Resigned: 07 June 2018

Keith M.

Position: Director

Appointed: 20 April 2010

Resigned: 02 May 2013

Adrian K.

Position: Director

Appointed: 09 September 2009

Resigned: 17 September 2010

Darren S.

Position: Director

Appointed: 08 July 2008

Resigned: 04 October 2009

Michael C.

Position: Director

Appointed: 08 April 2008

Resigned: 20 October 2009

Robin D.

Position: Director

Appointed: 22 March 2007

Resigned: 17 March 2011

Paul C.

Position: Director

Appointed: 22 March 2007

Resigned: 01 September 2010

Eric T.

Position: Director

Appointed: 22 March 2006

Resigned: 20 October 2009

Gerald M.

Position: Secretary

Appointed: 04 May 2005

Resigned: 08 June 2017

Jeremey R.

Position: Secretary

Appointed: 07 April 2005

Resigned: 04 May 2005

David H.

Position: Director

Appointed: 07 April 2005

Resigned: 09 September 2009

John C.

Position: Director

Appointed: 19 February 2004

Resigned: 05 March 2015

Michael C.

Position: Director

Appointed: 06 February 2003

Resigned: 22 March 2006

David B.

Position: Director

Appointed: 06 February 2003

Resigned: 31 July 2019

James W.

Position: Director

Appointed: 06 February 2003

Resigned: 06 February 2003

Alexander L.

Position: Director

Appointed: 28 November 2001

Resigned: 06 February 2003

Dinesh N.

Position: Director

Appointed: 28 November 2001

Resigned: 01 September 2010

Ian H.

Position: Director

Appointed: 12 September 2000

Resigned: 07 April 2005

Julie H.

Position: Director

Appointed: 12 September 2000

Resigned: 28 November 2001

Peter G.

Position: Director

Appointed: 28 June 1999

Resigned: 12 September 2000

Christopher H.

Position: Director

Appointed: 23 June 1998

Resigned: 28 November 2001

Michael C.

Position: Director

Appointed: 23 June 1998

Resigned: 28 November 2001

Ian T.

Position: Director

Appointed: 23 June 1998

Resigned: 09 June 2020

Keith M.

Position: Director

Appointed: 23 June 1998

Resigned: 28 June 1999

William W.

Position: Director

Appointed: 23 June 1998

Resigned: 08 April 2008

John H.

Position: Director

Appointed: 05 April 1995

Resigned: 21 April 2009

Anthony H.

Position: Director

Appointed: 05 April 1995

Resigned: 22 March 2007

Ian K.

Position: Secretary

Appointed: 05 April 1995

Resigned: 07 April 2005

Jeremy R.

Position: Director

Appointed: 05 April 1995

Resigned: 22 March 2007

Alan D.

Position: Director

Appointed: 05 April 1995

Resigned: 08 April 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand3 698 3026 772 9218 094 7243 318 2181 722 560414 662
Current Assets3 879 6877 209 5628 455 9133 854 6552 486 7672 001 520
Debtors178 385433 641358 189533 437761 2071 583 858
Net Assets Liabilities-5 815 519-6 683 331-7 709 692-7 500 937-8 238 295-8 567 160
Other Debtors128 847157 382158 220167 4505 162107 040
Property Plant Equipment558 381582 987611 398752 219  
Total Inventories3 0003 0003 0003 0003 0003 000
Other
Audit Fees Expenses  9 5758 575  
Accumulated Depreciation Impairment Property Plant Equipment62 84788 096117 610167 651229 068190 184
Additions Other Than Through Business Combinations Investment Property Fair Value Model 116 742    
Amounts Owed By Group Undertakings    664 8471 430 053
Amounts Owed To Group Undertakings  988 394 875141 876
Average Number Employees During Period27282732298
Creditors355 545801 621195 623396 641585 404408 679
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 358  4 158
Disposals Investment Property Fair Value Model   82 000 436 742
Disposals Property Plant Equipment  10 075  4 158
Fixed Assets9 553 3615 801 7512 922 2757 447 3057 779 4327 276 696
Future Minimum Lease Payments Under Non-cancellable Operating Leases50 20934 1697 3321 9583 9171 959
Increase From Depreciation Charge For Year Property Plant Equipment 25 24938 87250 041 98 924
Investment Property1 193 0001 309 7421 309 7421 227 7421 227 742791 000
Investment Property Fair Value Model1 193 0001 309 7421 309 7421 227 7421 227 742791 000
Investments Fixed Assets7 801 9803 909 0221 001 1355 467 3445 782 7985 691 828
Investments In Group Undertakings  1 0001 0002 0002 000
Net Current Assets Liabilities3 524 1426 407 9418 260 2903 458 0141 901 3631 592 841
Other Creditors89 563527 16150 982199 18098 69067 816
Other Investments Other Than Loans 3 909 0221 000 1355 466 3445 780 798-90 970
Other Taxation Social Security Payable38 828142 65257 23638 49829 16513 262
Property Plant Equipment Gross Cost621 228671 083729 008919 870507 241507 241
Provisions    17 919 09017 436 697
Provisions For Liabilities Balance Sheet Subtotal18 893 02218 893 02318 892 25718 406 25617 919 09017 436 697
Total Additions Including From Business Combinations Property Plant Equipment 49 85568 000190 862 123 900
Total Assets Less Current Liabilities13 077 50312 209 69211 182 56510 905 3199 680 7958 869 537
Trade Creditors Trade Payables227 154131 80886 417158 96362 674185 725
Trade Debtors Trade Receivables49 538276 259199 969365 98791 19846 765
Administrative Expenses  856 644792 247  
Comprehensive Income Expense  -1 026 361208 755  
Cost Sales  1 522 0412 420 480  
Depreciation Expense Property Plant Equipment  38 87250 041  
Distribution Costs  14 6142 064  
Gross Profit Loss  214 744803 497  
Income From Other Fixed Asset Investments  84 18512 903  
Investments 3 909 0221 001 1355 467 344  
Operating Profit Loss  -564 694119 787  
Other Deferred Tax Expense Credit  -23 742-19 280  
Other Interest Receivable Similar Income Finance Income  25 24417 816  
Other Operating Income Format1  91 820110 601  
Profit Loss  -1 026 361208 755  
Profit Loss On Ordinary Activities Before Tax  -1 050 103189 475  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -23 742-19 280  
Turnover Revenue  1 736 7853 223 977  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to April 30, 2023
filed on: 30th, January 2024
Free Download (11 pages)

Company search

Advertisements