Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
A&G Build Limited
A&G Build Limited is an active company incorporated on 13 March 2017 with the registered office located in Bradford, West Yorkshire. A&G Build Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
3 years ago
Active proposal to strike off
Company No
10665527
Private limited company
Age
8 years
Incorporated
13 March 2017
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
23 August 2024
(1 year ago)
Next confirmation dated
23 August 2025
Was due on
6 September 2025
(1 day ago)
Last change occurred
10 months ago
Accounts
Overdue
Accounts overdue by
249 days
For period
1 Apr
⟶
1 Apr 2023
(1 year)
Accounts type is
Micro Entity
Next accounts for period
1 April 2024
Was due on
1 January 2025
(8 months ago)
Learn more about A&G Build Limited
Contact
Address
181 Great Horton Road
Bradford
BD7 1RP
England
Address changed on
30 Oct 2024
(10 months ago)
Previous address was
4 Rous Road Newmarket CB8 8DL England
Companies in BD7 1RP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Wayne David Wilder
Director • Director And Company Secretary • British • Lives in UK • Born in Oct 1979
Kristof Krisztian Istvan
Director • Hungarian • Lives in UK • Born in Mar 1982
Mohammed Imran Khan
Director • Pakistani • Lives in England • Born in Jun 1982
Mr Kristof Krisztian Istvan
PSC • Hungarian • Lives in UK • Born in Mar 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Blue Oyster Bar Limited
Mr Wayne David Wilder is a mutual person.
Active
Livermore Trading Limited
Mr Wayne David Wilder is a mutual person.
Active
Naylorbridge Select Ltd
Mr Wayne David Wilder is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
1 Apr 2023
For period
1 Apr
⟶
1 Apr 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
47
Decreased by 5 (-10%)
Total Assets
£637.79K
Decreased by £19.08K (-3%)
Total Liabilities
£0
Same as previous period
Net Assets
£637.79K
Decreased by £19.08K (-3%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
5 Months Ago on 20 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Confirmation Submitted
10 Months Ago on 30 Oct 2024
Registered Address Changed
10 Months Ago on 30 Oct 2024
Mohammed Imran Khan Resigned
10 Months Ago on 20 Oct 2024
Mohammed Imran Khan (PSC) Resigned
10 Months Ago on 20 Oct 2024
Kristof Krisztian Istvan (PSC) Appointed
10 Months Ago on 20 Oct 2024
Mr Kristof Krisztian Istvan Appointed
10 Months Ago on 20 Oct 2024
Mr Mohammed Imran Khan Appointed
1 Year 6 Months Ago on 4 Mar 2024
Wayne David Wilder Resigned
1 Year 6 Months Ago on 18 Feb 2024
Get Alerts
Get Credit Report
Discover A&G Build Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 20 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Confirmation statement made on 23 August 2024 with updates
Submitted on 30 Oct 2024
Registered office address changed from 4 Rous Road Newmarket CB8 8DL England to 181 Great Horton Road Bradford BD7 1RP on 30 October 2024
Submitted on 30 Oct 2024
Appointment of Mr Kristof Krisztian Istvan as a director on 20 October 2024
Submitted on 22 Oct 2024
Notification of Kristof Krisztian Istvan as a person with significant control on 20 October 2024
Submitted on 22 Oct 2024
Cessation of Mohammed Imran Khan as a person with significant control on 20 October 2024
Submitted on 22 Oct 2024
Termination of appointment of Mohammed Imran Khan as a director on 20 October 2024
Submitted on 22 Oct 2024
Termination of appointment of Wayne David Wilder as a director on 18 February 2024
Submitted on 14 Aug 2024
Registered office address changed from 51 Rous Road Newmarket CB8 8DH England to 4 Rous Road Newmarket CB8 8DL on 14 August 2024
Submitted on 14 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs