A&G BUILD LIMITED

Register to unlock more data on OkredoRegister

A&G BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10665527

Incorporation date

13/03/2017

Size

Micro Entity

Contacts

Registered address

Registered address

181 Great Horton Road, Bradford BD7 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2017)
dot icon20/03/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon30/10/2024
Registered office address changed from 4 Rous Road Newmarket CB8 8DL England to 181 Great Horton Road Bradford BD7 1RP on 2024-10-30
dot icon30/10/2024
Confirmation statement made on 2024-08-23 with updates
dot icon22/10/2024
Appointment of Mr Kristof Krisztian Istvan as a director on 2024-10-20
dot icon22/10/2024
Notification of Kristof Krisztian Istvan as a person with significant control on 2024-10-20
dot icon22/10/2024
Cessation of Mohammed Imran Khan as a person with significant control on 2024-10-20
dot icon22/10/2024
Termination of appointment of Mohammed Imran Khan as a director on 2024-10-20
dot icon14/08/2024
Registered office address changed from 51 Rous Road Newmarket CB8 8DH England to 4 Rous Road Newmarket CB8 8DL on 2024-08-14
dot icon14/08/2024
Notification of Mohammed Imran Khan as a person with significant control on 2024-04-04
dot icon14/08/2024
Termination of appointment of Wayne David Wilder as a director on 2024-02-18
dot icon14/08/2024
Appointment of Mr Mohammed Imran Khan as a director on 2024-03-04
dot icon14/01/2024
Termination of appointment of Ryan Joseph Peter Hammond as a director on 2024-01-10
dot icon14/01/2024
Cessation of Ryan Joseph Peter Hammond as a person with significant control on 2024-01-09
dot icon14/01/2024
Micro company accounts made up to 2023-04-01
dot icon29/12/2023
Registered office address changed from , 269 Eastfield Road, Peterborough, PE1 4BH, England to 51 Rous Road Newmarket CB8 8DH on 2023-12-29
dot icon29/12/2023
Appointment of Mr Wayne David Wilder as a director on 2023-12-09
dot icon30/10/2023
Termination of appointment of Adam Zameer as a director on 2023-08-20
dot icon27/10/2023
Registered office address changed from , 16 Armscroft Crescent, Gloucester, GL2 0SU, England to 51 Rous Road Newmarket CB8 8DH on 2023-10-27
dot icon27/10/2023
Cessation of Adam Zameer as a person with significant control on 2023-07-09
dot icon27/10/2023
Appointment of Mr Ryan Joseph Peter Hammond as a director on 2023-07-15
dot icon27/10/2023
Notification of Ryan Joseph Peter Hammond as a person with significant control on 2023-07-16
dot icon15/09/2023
Registered office address changed from , 36 Robinswood Gardens, Gloucester, GL4 6TB, England to 51 Rous Road Newmarket CB8 8DH on 2023-09-15
dot icon08/09/2023
Registered office address changed from , 80 Park Lane, Newmarket, CB8 8AZ, England to 51 Rous Road Newmarket CB8 8DH on 2023-09-08
dot icon03/09/2023
Registered office address changed from , 33 Robinswood Gardens, Gloucester, GL4 6TB, England to 51 Rous Road Newmarket CB8 8DH on 2023-09-03
dot icon23/08/2023
Registered office address changed from , 51 Rous Road, Newmarket, CB8 8DH, England to 51 Rous Road Newmarket CB8 8DH on 2023-08-23
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon21/07/2023
Cessation of Alan James Chapman as a person with significant control on 2023-07-20
dot icon21/07/2023
Termination of appointment of Rabeeah Ibrahim as a director on 2023-07-21
dot icon21/07/2023
Termination of appointment of Alan James Chapman as a director on 2023-07-21
dot icon20/07/2023
Termination of appointment of Bharath Goud Lothukunta as a director on 2023-07-05
dot icon20/07/2023
Appointment of Mr Adam Zameer as a director on 2023-03-10
dot icon20/07/2023
Notification of Adam Zameer as a person with significant control on 2023-03-10
dot icon20/07/2023
Director's details changed for Mr Adam Zameer on 2023-07-19
dot icon20/07/2023
Director's details changed for Mr Adam Zameer on 2023-07-19
dot icon16/07/2023
Appointment of Mr Bharath Goud Lothukunta as a director on 2022-12-12
dot icon03/07/2023
Appointment of Mr Alan James Chapman as a director on 2022-11-20
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon22/06/2023
Termination of appointment of Sakib Ahmed Choudry as a director on 2023-05-12
dot icon22/06/2023
Termination of appointment of Alan James Chapman as a director on 2023-06-13
dot icon22/06/2023
Appointment of Miss Rabeeah Ibrahim as a director on 2023-01-10
dot icon22/06/2023
Registered office address changed from , Office 2 5a the Crescent, Manchester, M19 3AJ, England to 51 Rous Road Newmarket CB8 8DH on 2023-06-22
dot icon25/03/2023
Appointment of Mr Sakib Ahmed Choudry as a director on 2023-02-03
dot icon27/01/2023
Micro company accounts made up to 2022-03-31
dot icon31/12/2022
Cessation of Wayne David Wilder as a person with significant control on 2022-12-26
dot icon31/12/2022
Notification of Alan James Chapman as a person with significant control on 2022-12-30
dot icon31/12/2022
Current accounting period extended from 2023-03-31 to 2023-04-01
dot icon21/12/2022
Registered office address changed from , 6 West Fen Road, Ely, CB6 1AL, England to 51 Rous Road Newmarket CB8 8DH on 2022-12-21
dot icon09/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon04/11/2022
Registered office address changed from , 17 Skeaping Close, Newmarket, CB8 0GP, England to 51 Rous Road Newmarket CB8 8DH on 2022-11-04
dot icon20/09/2022
Termination of appointment of Wayne David Wilder as a director on 2022-09-08
dot icon20/09/2022
Appointment of Mr Alan James Chapman as a director on 2022-09-08
dot icon07/06/2022
Accounts for a dormant company made up to 2021-03-31
dot icon10/05/2022
Director's details changed for Mr Wayne David Wilder on 2022-05-10
dot icon27/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon13/01/2022
Termination of appointment of Gentian Bajrami as a director on 2022-01-13
dot icon13/01/2022
Director's details changed for Mr Wayne David Wilder on 2022-01-13
dot icon13/01/2022
Registered office address changed from , 71a Lakeside Road, London, W14 0DZ, United Kingdom to 51 Rous Road Newmarket CB8 8DH on 2022-01-13
dot icon13/01/2022
Change of details for Mr Wayne David Wilder as a person with significant control on 2022-01-13
dot icon13/01/2022
Cessation of Gentian Bajrami as a person with significant control on 2022-01-13
dot icon13/01/2022
Confirmation statement made on 2021-12-13 with updates
dot icon13/01/2022
Notification of Wayne David Wilder as a person with significant control on 2022-01-01
dot icon13/01/2022
Appointment of Mr Wayne David Wilder as a director on 2022-01-01
dot icon19/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon27/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon18/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/12/2018
Termination of appointment of Altin Loka as a director on 2018-12-13
dot icon13/12/2018
Cessation of Altin Loka as a person with significant control on 2018-12-13
dot icon19/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon13/03/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon23 *

* during past year

Number of employees

23
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/04/2023
dot iconNext confirmation date
23/08/2025
dot iconLast change occurred
01/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/04/2023
dot iconNext account date
01/04/2024
dot iconNext due on
01/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
23
150.00K
-
0.00
-
-
2022
23
150.00K
-
0.00
-
-

Employees

2022

Employees

23 Ascended- *

Net Assets(GBP)

150.00K £Ascended149.90K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Wayne David Wilder
Director
01/01/2022 - 08/09/2022
36
Mr Kristof Krisztian Istvan
Director
20/10/2024 - Present
2
Mr Ryan Joseph Peter Hammond
Director
15/07/2023 - 10/01/2024
4
Mr. Wayne David Wilder
Director
09/12/2023 - 18/02/2024
36
Lothukunta, Bharath Goud
Director
12/12/2022 - 05/07/2023
7

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About A&G BUILD LIMITED

A&G BUILD LIMITED is an(a) Active company incorporated on 13/03/2017 with the registered office located at 181 Great Horton Road, Bradford BD7 1RP. There is currently 1 active director according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of A&G BUILD LIMITED?

toggle

A&G BUILD LIMITED is currently Active. It was registered on 13/03/2017 .

Where is A&G BUILD LIMITED located?

toggle

A&G BUILD LIMITED is registered at 181 Great Horton Road, Bradford BD7 1RP.

What does A&G BUILD LIMITED do?

toggle

A&G BUILD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does A&G BUILD LIMITED have?

toggle

A&G BUILD LIMITED had 23 employees in 2022.

What is the latest filing for A&G BUILD LIMITED?

toggle

The latest filing was on 20/03/2025: Compulsory strike-off action has been suspended.