AGB BANGOR BID

Register to unlock more data on OkredoRegister

AGB BANGOR BID

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09920018

Incorporation date

17/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

City Council Office, Ffordd Gwynedd, Bangor, Gwynedd LL57 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2015)
dot icon19/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/11/2025
Appointment of Mr Daniel Hall as a director on 2025-10-01
dot icon15/10/2025
Termination of appointment of Tayla Pamela Oliver as a director on 2025-10-03
dot icon15/09/2025
Termination of appointment of Aaron Mark Joseph Brunger as a director on 2025-08-01
dot icon19/08/2025
Appointment of Miss Tayla Pamela Oliver as a director on 2025-08-01
dot icon18/03/2025
Termination of appointment of Caroline Tsantanis as a director on 2025-02-07
dot icon27/02/2025
Registered office address changed from Unit 6 Deiniol Centre Bangor LL57 1NW Wales to City Council Office Ffordd Gwynedd Bangor Gwynedd LL57 1DT on 2025-02-27
dot icon27/02/2025
Director's details changed for Mr Adam Hughes on 2024-09-01
dot icon27/02/2025
Director's details changed for Rhiannon Pritchard on 2024-09-01
dot icon27/02/2025
Director's details changed for Mrs Caroline Tsantanis on 2024-09-01
dot icon25/02/2025
Director's details changed for Ms Caroline Tsantanis on 2023-07-07
dot icon19/02/2025
Termination of appointment of Nathan William Fumus Wood as a director on 2023-10-12
dot icon14/01/2025
Confirmation statement made on 2024-12-16 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/10/2024
Micro company accounts made up to 2023-03-31
dot icon09/05/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon23/02/2024
Director's details changed for Mr Adam Hughes on 2024-02-13
dot icon13/02/2024
Registered office address changed from , Glaslyn Ffordd Y Parc Parc Menai, Bangor, Gwynedd, LL57 4FE, Wales to Unit 6 Deiniol Centre Bangor LL57 1NW on 2024-02-13
dot icon13/02/2024
Director's details changed for Ms Caroline Tsantanis on 2024-02-13
dot icon13/02/2024
Director's details changed for Rhiannon Pritchard on 2024-02-13
dot icon13/02/2024
Director's details changed for Mx Nathan William Fumus Wood on 2024-02-13
dot icon11/07/2023
Appointment of Ms Caroline Tsantanis as a director on 2023-07-07
dot icon09/06/2023
Appointment of Rhiannon Pritchard as a director on 2023-05-25
dot icon26/05/2023
Termination of appointment of Clare Temple Morris as a director on 2023-05-19
dot icon04/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Termination of appointment of Caroline Thore as a director on 2022-08-22
dot icon30/08/2022
Termination of appointment of Eleanor Maguire as a director on 2022-08-22
dot icon08/06/2022
Termination of appointment of Karra Jones as a director on 2022-06-01
dot icon14/04/2022
Appointment of Ms Eleanor Maguire as a director on 2022-04-06
dot icon28/03/2022
Termination of appointment of Pamela Ann Poynton as a director on 2022-03-23
dot icon15/03/2022
Appointment of Ms Karra Jones as a director on 2022-03-15
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon23/08/2021
Appointment of Ms Caroline Thore as a director on 2021-08-23
dot icon10/08/2021
Termination of appointment of Jules Lee as a director on 2021-08-10
dot icon29/07/2021
Appointment of Ms Clare Temple Morris as a director on 2021-07-27
dot icon14/06/2021
Termination of appointment of Nathan Smith as a director on 2021-06-07
dot icon12/05/2021
Appointment of Mr Adam Hughes as a director on 2021-05-12
dot icon11/05/2021
Termination of appointment of Peter Whittaker as a director on 2021-05-07
dot icon11/05/2021
Termination of appointment of Alex Threadgold as a director on 2021-05-07
dot icon11/05/2021
Termination of appointment of Daniel Robert John Chisholm as a director on 2021-05-07
dot icon24/03/2021
Termination of appointment of Owen Joel Michael Hurcum as a director on 2021-03-22
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon23/11/2020
Termination of appointment of Jonathon Paul Harris as a director on 2020-11-23
dot icon01/09/2020
Appointment of Miss Alex Threadgold as a director on 2020-08-27
dot icon01/09/2020
Appointment of Mr Peter Whittaker as a director on 2020-08-27
dot icon01/09/2020
Appointment of Mr Nathan Smith as a director on 2020-08-27
dot icon24/08/2020
Termination of appointment of Owain George Stacey Colwell as a director on 2020-08-24
dot icon12/08/2020
Termination of appointment of Karl Nicholas as a director on 2020-02-17
dot icon20/07/2020
Director's details changed for Ms Jules Lee on 2020-07-20
dot icon20/07/2020
Appointment of Ms Jules Lee as a director on 2020-07-16
dot icon16/07/2020
Appointment of Mr Owen Joel Michael Hurcum as a director on 2020-07-13
dot icon09/07/2020
Appointment of Mr Daniel Robert John Chisholm as a director on 2020-07-01
dot icon01/07/2020
Termination of appointment of Christine Corner as a director on 2020-06-18
dot icon28/05/2020
Termination of appointment of Steven John Bell as a director on 2020-05-25
dot icon20/05/2020
Termination of appointment of David Edward Horrocks as a director on 2020-05-19
dot icon17/02/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon06/02/2020
Termination of appointment of Tim Goodwin as a director on 2019-11-12
dot icon06/02/2020
Termination of appointment of Fiona Evans as a director on 2019-11-12
dot icon05/02/2020
Termination of appointment of Lawrence Haydn Davies as a director on 2019-11-12
dot icon05/02/2020
Appointment of Mr Karl Nicholas as a director on 2019-11-12
dot icon05/02/2020
Appointment of Mr Owain George Stacey Colwell as a director on 2019-11-12
dot icon05/02/2020
Appointment of Mr Jonathon Paul Harris as a director on 2019-11-12
dot icon05/02/2020
Appointment of Ms Christine Corner as a director on 2019-11-12
dot icon05/02/2020
Appointment of Ms Pamela Ann Poynton as a director on 2019-11-12
dot icon05/02/2020
Appointment of Mr Steven John Bell as a director on 2019-11-12
dot icon05/02/2020
Appointment of Mr David Edward Horrocks as a director on 2019-11-12
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2018
Director's details changed for Mr Tim Goodwin on 2018-02-21
dot icon21/02/2018
Director's details changed for Mrs Fiona Evans on 2018-02-21
dot icon21/02/2018
Director's details changed for Mr Lawrence Haydn Davies on 2018-02-21
dot icon30/01/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon03/08/2017
Total exemption small company accounts made up to 2016-12-31
dot icon06/06/2017
Registered office address changed from , Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom to Unit 6 Deiniol Centre Bangor LL57 1NW on 2017-06-06
dot icon27/03/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon17/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+77.23 % *

* during past year

Cash in Bank

£49,904.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
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
1
26.73K
-
0.00
28.16K
-
2022
2
48.03K
-
0.00
49.90K
-
2022
2
48.03K
-
0.00
49.90K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

48.03K £Ascended79.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.90K £Ascended77.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Tayla Pamela
Director
01/08/2025 - 03/10/2025
-
Bell, Steven John
Director
12/11/2019 - 25/05/2020
-
Hall, Daniel
Director
01/10/2025 - Present
-
Pritchard, Rhiannon
Director
25/05/2023 - Present
-
Brunger, Aaron Mark Joseph
Director
20/01/2024 - 01/08/2025
-

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 AGB BANGOR BID

AGB BANGOR BID is an(a) Active company incorporated on 17/12/2015 with the registered office located at City Council Office, Ffordd Gwynedd, Bangor, Gwynedd LL57 1DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AGB BANGOR BID?

toggle

AGB BANGOR BID is currently Active. It was registered on 17/12/2015 .

Where is AGB BANGOR BID located?

toggle

AGB BANGOR BID is registered at City Council Office, Ffordd Gwynedd, Bangor, Gwynedd LL57 1DT.

What does AGB BANGOR BID do?

toggle

AGB BANGOR BID operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AGB BANGOR BID have?

toggle

AGB BANGOR BID had 2 employees in 2022.

What is the latest filing for AGB BANGOR BID?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-16 with no updates.