Barkisland
Halifax
HX4 0DU
Director Name | Karl Emil Pettersson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 26 June 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | Kobe-Shi Chuo-Ku Kitano-Chyo 1-2-23-507 650-0002 |
Director Name | Donald Andrew Sternberg |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 June 1997(same day as company formation) |
Role | Consultant |
Country of Residence | Japan |
Correspondence Address | Ashiya City Midoricho 9-7 659-0042 |
Secretary Name | Howard George Lister |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazel Slack Cottage Rishworth Road Barkisland Halifax HX4 0DU |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Darren Ingham |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 761 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2BD |
Website | car-equality.net |
---|
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
56 at £1 | Howard George Lister 54.37% Ordinary E |
---|---|
22 at £1 | Donald Andrew Sternberg 21.36% Ordinary E |
22 at £1 | Karl Emil Pettersson 21.36% Ordinary E |
100 at £0.01 | Donal Andrew Sternberg 0.97% Ordinary B |
100 at £0.01 | Howard George Lister 0.97% Ordinary C |
100 at £0.01 | Karl Emil Pettersson 0.97% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £112,058 |
Cash | £21,139 |
Current Liabilities | £293,745 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
15 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
28 June 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
27 August 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
12 July 2019 | Change of details for a person with significant control (2 pages) |
11 July 2019 | Cessation of Donald Andrew Sternberg as a person with significant control on 6 April 2016 (1 page) |
11 July 2019 | Cessation of Karl Emil Pettersson as a person with significant control on 16 April 2016 (1 page) |
11 July 2019 | Director's details changed for Karl Emil Pettersson on 5 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
2 May 2019 | Director's details changed for Donald Andrew Sternberg on 10 April 2019 (2 pages) |
2 May 2019 | Director's details changed for Howard George Lister on 24 April 2019 (2 pages) |
2 May 2019 | Change of details for Donald Andrew Sternberg as a person with significant control on 10 April 2019 (2 pages) |
2 May 2019 | Secretary's details changed for Howard George Lister on 24 April 2019 (1 page) |
2 May 2019 | Change of details for Howard George Lister as a person with significant control on 24 April 2019 (2 pages) |
28 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
11 July 2017 | Notification of Donald Andrew Sternberg as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Donald Andrew Sternberg as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Howard George Lister as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Karl Emil Pettersson as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Karl Emil Pettersson as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Howard George Lister as a person with significant control on 6 April 2016 (2 pages) |
8 June 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
8 June 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
27 June 2016 | Total exemption small company accounts made up to 29 February 2016 (14 pages) |
27 June 2016 | Total exemption small company accounts made up to 29 February 2016 (14 pages) |
27 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 August 2015 | Memorandum and Articles of Association (13 pages) |
25 August 2015 | Consolidation of shares on 13 February 2015 (5 pages) |
25 August 2015 | Consolidation of shares on 13 February 2015 (5 pages) |
25 August 2015 | Memorandum and Articles of Association (13 pages) |
10 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
5 August 2015 | Statement of company's objects (2 pages) |
5 August 2015 | Statement of company's objects (2 pages) |
5 August 2015 | Resolutions
|
5 August 2015 | Change of share class name or designation (2 pages) |
5 August 2015 | Resolutions
|
5 August 2015 | Change of share class name or designation (2 pages) |
1 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
2 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
12 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 December 2011 | Director's details changed for Karl Emil Pettersson on 19 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Karl Emil Pettersson on 19 December 2011 (2 pages) |
2 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Director's details changed for Karl Emil Pettersson on 21 June 2011 (2 pages) |
28 July 2011 | Director's details changed for Karl Emil Pettersson on 21 June 2011 (2 pages) |
26 July 2011 | Director's details changed for Donald Andrew Sternberg on 21 June 2011 (2 pages) |
26 July 2011 | Director's details changed for Donald Andrew Sternberg on 21 June 2011 (2 pages) |
25 July 2011 | Director's details changed for Karl Emil Pettersson on 21 June 2011 (2 pages) |
25 July 2011 | Director's details changed for Karl Emil Pettersson on 21 June 2011 (2 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Registered office address changed from Unit 1 Brook Mills Saddleworth Road Greetland Halifax West Yorkshire HX4 8LZ on 15 July 2010 (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Registered office address changed from Unit 1 Brook Mills Saddleworth Road Greetland Halifax West Yorkshire HX4 8LZ on 15 July 2010 (1 page) |
13 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
8 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
8 July 2009 | Director's change of particulars / karl pettersson / 19/06/2009 (1 page) |
8 July 2009 | Director's change of particulars / karl pettersson / 19/06/2009 (1 page) |
30 December 2008 | Director's change of particulars / donald sternberg / 18/12/2008 (1 page) |
30 December 2008 | Director's change of particulars / donald sternberg / 18/12/2008 (1 page) |
16 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
11 June 2008 | Director's change of particulars / emil pettersson / 02/06/2008 (1 page) |
11 June 2008 | Director's change of particulars / emil pettersson / 02/06/2008 (1 page) |
7 November 2007 | Company name changed agora international japan co. Lt d\certificate issued on 07/11/07 (2 pages) |
7 November 2007 | Company name changed agora international japan co. Lt d\certificate issued on 07/11/07 (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
12 July 2007 | Return made up to 21/06/07; full list of members (5 pages) |
12 July 2007 | Return made up to 21/06/07; full list of members (5 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: town lane idle bradford west yorkshire BD10 8NT (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: town lane idle bradford west yorkshire BD10 8NT (1 page) |
16 May 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 April 2007 | Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page) |
20 April 2007 | Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
9 August 2006 | Return made up to 21/06/06; full list of members
|
9 August 2006 | Return made up to 21/06/06; full list of members
|
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 July 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
8 July 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
30 June 2005 | Return made up to 21/06/05; full list of members
|
30 June 2005 | Return made up to 21/06/05; full list of members
|
1 October 2004 | Registered office changed on 01/10/04 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
25 June 2004 | Return made up to 21/06/04; full list of members
|
25 June 2004 | Return made up to 21/06/04; full list of members
|
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
16 March 2004 | Ad 09/03/04--------- £ si 100@1=100 £ ic 3/103 (2 pages) |
16 March 2004 | Memorandum and Articles of Association (5 pages) |
16 March 2004 | Memorandum and Articles of Association (5 pages) |
16 March 2004 | Resolutions
|
16 March 2004 | Ad 09/03/04--------- £ si 100@1=100 £ ic 3/103 (2 pages) |
16 March 2004 | Resolutions
|
8 August 2003 | Return made up to 26/06/03; full list of members
|
8 August 2003 | Return made up to 26/06/03; full list of members
|
19 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
5 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: unit 3, old mill works old lane, halifax west yorkshire HX3 6TD (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: unit 3, old mill works old lane, halifax west yorkshire HX3 6TD (1 page) |
15 August 2001 | Location of register of members (1 page) |
15 August 2001 | Location of register of members (1 page) |
28 June 2001 | Return made up to 26/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 26/06/01; full list of members (7 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 September 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 September 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 August 2000 | Return made up to 26/06/00; no change of members (6 pages) |
24 August 2000 | Return made up to 26/06/00; no change of members (6 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 57 cherry tree drive greetland halifax HX4 8HU (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 57 cherry tree drive greetland halifax HX4 8HU (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Location of register of members (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Location of register of members (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
8 July 1999 | Return made up to 26/06/99; no change of members
|
8 July 1999 | Return made up to 26/06/99; no change of members
|
29 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
5 August 1998 | Return made up to 26/06/98; full list of members
|
5 August 1998 | Resolutions
|
5 August 1998 | Ad 26/06/98--------- £ si 1@1 (2 pages) |
5 August 1998 | Ad 26/06/98--------- £ si 1@1 (2 pages) |
5 August 1998 | Return made up to 26/06/98; full list of members
|
5 August 1998 | Resolutions
|
10 November 1997 | Resolutions
|
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New secretary appointed;new director appointed (2 pages) |
10 November 1997 | Resolutions
|
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New secretary appointed;new director appointed (2 pages) |
26 June 1997 | Incorporation (10 pages) |
26 June 1997 | Incorporation (10 pages) |