CONTRACTORS INSURANCE GUARANTEE SERVICES (NI) LIMITED

Register to unlock more data on OkredoRegister

CONTRACTORS INSURANCE GUARANTEE SERVICES (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020847

Incorporation date

01/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

42 Ballycairn Road, Coleraine BT51 3HXCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1987)
dot icon14/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon14/04/2026
Registered office address changed from Whitehall Chambers 43 New Row Coleraine Co Londonderry BT52 1AE to 42 Ballycairn Road Coleraine BT51 3HX on 2026-04-14
dot icon25/09/2025
Micro company accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon03/03/2025
Micro company accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon19/01/2023
Micro company accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon06/01/2022
Micro company accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon30/11/2016
Micro company accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon16/12/2015
Micro company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon19/12/2014
Termination of appointment of Elizabeth Anne Calvin as a director on 2014-12-18
dot icon19/12/2014
Termination of appointment of Elizabeth Calvin as a secretary on 2014-12-18
dot icon19/11/2014
Micro company accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon30/05/2012
Director's details changed for Elizabeth Anne Calvin on 2012-04-09
dot icon30/05/2012
Secretary's details changed for Elizabeth Calvin on 2012-04-09
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon11/05/2010
Director's details changed for Elizabeth Anne Calvin on 2010-04-09
dot icon21/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
09/04/09 annual return shuttle
dot icon26/08/2008
31/03/08 annual accts
dot icon13/05/2008
09/04/08
dot icon31/08/2007
31/03/07 annual accts
dot icon01/06/2007
09/04/07 annual return shuttle
dot icon19/01/2007
31/03/06 annual accts
dot icon09/04/2006
09/04/06 annual return shuttle
dot icon23/01/2006
31/03/05 annual accts
dot icon25/01/2005
31/03/04 annual accts
dot icon08/06/2004
09/04/04 annual return shuttle
dot icon07/06/2004
Change of dirs/sec
dot icon11/12/2003
31/03/03 annual accts
dot icon14/10/2003
Change of dirs/sec
dot icon07/05/2003
09/04/03 annual return shuttle
dot icon06/09/2002
31/03/02 annual accts
dot icon25/04/2002
09/04/02 annual return shuttle
dot icon04/04/2002
Change of ARD
dot icon01/11/2001
31/12/00 annual accts
dot icon28/04/2001
09/04/01 annual return shuttle
dot icon19/10/2000
31/12/99 annual accts
dot icon10/05/2000
09/04/00 annual return shuttle
dot icon24/07/1999
31/12/98 annual accts
dot icon14/04/1999
09/04/99 annual return shuttle
dot icon18/09/1998
31/12/97 annual accts
dot icon16/03/1998
09/04/98 annual return shuttle
dot icon04/11/1997
31/12/96 annual accts
dot icon08/05/1997
09/04/97 annual return shuttle
dot icon11/06/1996
09/04/96 annual return shuttle
dot icon20/03/1996
31/12/95 annual accts
dot icon21/04/1995
09/04/95 annual return shuttle
dot icon21/04/1995
31/12/94 annual accts
dot icon04/10/1994
31/12/93 annual accts
dot icon01/08/1994
09/04/94 annual return shuttle
dot icon01/11/1993
31/12/92 annual accts
dot icon21/06/1993
09/04/93 annual return shuttle
dot icon20/05/1993
Change of dirs/sec
dot icon09/03/1993
Change of dirs/sec
dot icon09/03/1993
Change of dirs/sec
dot icon08/12/1992
31/12/91 annual accts
dot icon08/12/1992
09/04/92 annual return form
dot icon02/01/1992
31/12/90 annual accts
dot icon02/01/1992
09/04/91 annual return
dot icon26/06/1990
09/04/90 annual return
dot icon25/06/1990
31/12/89 annual accts
dot icon13/01/1990
01/03/89 annual return
dot icon13/01/1990
Allotment (cash)
dot icon10/01/1990
31/12/88 annual accts
dot icon15/02/1988
Notice of ARD
dot icon01/09/1987
Decln complnce reg new co
dot icon01/09/1987
Statement of nominal cap
dot icon01/09/1987
Pars re dirs/sit reg off
dot icon01/09/1987
Articles
dot icon01/09/1987
Memorandum
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
154.44K
-
0.00
-
-
2022
3
157.74K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, Peter M
Director
01/09/1987 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTRACTORS INSURANCE GUARANTEE SERVICES (NI) LIMITED

CONTRACTORS INSURANCE GUARANTEE SERVICES (NI) LIMITED is an(a) Active company incorporated on 01/09/1987 with the registered office located at 42 Ballycairn Road, Coleraine BT51 3HX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACTORS INSURANCE GUARANTEE SERVICES (NI) LIMITED?

toggle

CONTRACTORS INSURANCE GUARANTEE SERVICES (NI) LIMITED is currently Active. It was registered on 01/09/1987 .

Where is CONTRACTORS INSURANCE GUARANTEE SERVICES (NI) LIMITED located?

toggle

CONTRACTORS INSURANCE GUARANTEE SERVICES (NI) LIMITED is registered at 42 Ballycairn Road, Coleraine BT51 3HX.

What does CONTRACTORS INSURANCE GUARANTEE SERVICES (NI) LIMITED do?

toggle

CONTRACTORS INSURANCE GUARANTEE SERVICES (NI) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CONTRACTORS INSURANCE GUARANTEE SERVICES (NI) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-09 with no updates.