Company NameTeletaxis (Stockport) Limited
DirectorsAlan Barnett and Roy Anthony Pickering
Company StatusActive
Company Number00689860
CategoryPrivate Limited Company
Incorporation Date14 April 1961(62 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Barnett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(48 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnipe Court Warren Street
Stockport
Cheshire
SK1 1UD
Director NameMr Roy Anthony Pickering
Date of BirthMay 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed08 September 2009(48 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnipe Court Warren Street
Stockport
Cheshire
SK1 1UD
Secretary NameChristina Maria Pickering
NationalityBritish
StatusCurrent
Appointed08 September 2009(48 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressSnipe Court Warren Street
Stockport
Cheshire
SK1 1UD
Director NameMr Gerald Scott
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 1992(31 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 October 1993)
RoleTaxi Proprietor
Correspondence Address11 Woodlands Road
Heaton Mersey
Stockport
Cheshire
SK4 3AF
Director NameMr Trevor Blagg
Date of BirthMarch 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 1992(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1994)
RoleTaxi Proprietor
Correspondence Address194 Lowndes Lane
Stockport
Cheshire
SK2 6DB
Director NameMr Derek Palmer
Date of BirthJune 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 1992(31 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 October 1997)
RoleTaxi Proprietor
Correspondence Address31 Tuffley Road
Manchester
Lancashire
M23 2SS
Director NameKenneth Gradwell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(31 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 April 1997)
RoleTaxi Proprietor
Correspondence Address77 Craig Road
Heaton Mersey
Stockport
Cheshire
SK4 2BG
Director NameMr Donald Moult
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(31 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 08 September 2009)
RoleTaxi Proprietor
Correspondence Address67 Charles Street
Stockport
Cheshire
SK1 3JR
Secretary NameMr Trevor Blagg
NationalityEnglish
StatusResigned
Appointed26 October 1992(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address194 Lowndes Lane
Stockport
Cheshire
SK2 6DB
Director NameArnold Tyson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1993(32 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 October 1995)
RoleTaxi Proprietor
Correspondence Address8 Milford Grove
Overton
Stockport
Cheshire
SK2 5TN
Director NameStephen Toovey
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1993(32 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 October 1997)
RoleTaxi Proprietor
Correspondence Address16 Ainsdale Grove
Reddish
Stockport
Cheshire
SK5 6UF
Secretary NameMr Derek Palmer
NationalityEnglish
StatusResigned
Appointed28 February 1994(32 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 October 1997)
RoleTaxi Proprietor
Correspondence Address31 Tuffley Road
Manchester
Lancashire
M23 2SS
Director NameDennis James Morten
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(33 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 08 September 2009)
RoleTaxi Propriotor
Correspondence Address23 Rectory Fields
Stockport
Cheshire
SK1 4BX
Director NameJohn O'Connor
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1996(35 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 1998)
RoleCompany Director
Correspondence Address18 Dunlin Close
Offerton
Stockport
Cheshire
SK2 5UF
Director NameMartin Green
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1997(36 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 25 November 2013)
RoleTaxi Proprietor
Country of ResidenceEngland
Correspondence AddressSnipe Court Warren Street
Stockport
Cheshire
SK1 1UD
Director NameJeffrey Martin Gittings
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1997(36 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 1999)
RoleTaxi Proprietor
Correspondence Address6 Farm Lane
Gee Cross
Hyde
Cheshire
SK14 5DG
Secretary NameMartin Green
NationalityBritish
StatusResigned
Appointed26 October 1997(36 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 September 2009)
RoleTaxi Owner
Country of ResidenceEngland
Correspondence Address31 Clarendon Road
Hazel Grove
Stockport
Cheshire
SK7 4NT
Secretary NameMr Donald Moult
NationalityBritish
StatusResigned
Appointed31 October 1997(36 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 28 November 1997)
RoleTaxi Proprietor
Correspondence Address67 Charles Street
Stockport
Cheshire
SK1 3JR
Director NameJoseph Sivori
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1998(36 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 October 1998)
RoleCompany Director
Correspondence Address287 Bramhall Lane South
Bramhall
Cheshire
SK7 3DW
Director NamePeter Hankey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1998(37 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 September 2009)
RoleTaxi Proprietor
Correspondence Address626 Huddersfield Road
Carrbrook
Stalybridge
Cheshire
SK15 3PY

Contact

Websiteteletaxisstockport.co.uk
Telephone0161 4808000
Telephone regionManchester

Location

Registered AddressSnipe Court
Warren Street
Stockport
Cheshire
SK1 1UD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £0.05Metro Taxis LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,993
Current Liabilities£4,993

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 January 2024 (2 months, 3 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Filing History

3 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
14 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
10 February 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
18 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
8 February 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
21 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
7 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
6 June 2016Micro company accounts made up to 31 October 2015 (2 pages)
6 June 2016Micro company accounts made up to 31 October 2015 (2 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
3 November 2014Micro company accounts made up to 31 October 2014 (3 pages)
3 November 2014Micro company accounts made up to 31 October 2014 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
6 December 2013Termination of appointment of Martin Green as a director (1 page)
6 December 2013Termination of appointment of Martin Green as a director (1 page)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
6 January 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
6 January 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
28 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
28 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
28 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
5 January 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
5 January 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
20 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
16 November 2010Accounts for a dormant company made up to 31 October 2010 (5 pages)
16 November 2010Accounts for a dormant company made up to 31 October 2010 (5 pages)
5 July 2010Previous accounting period shortened from 7 September 2010 to 31 October 2009 (3 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
5 July 2010Previous accounting period shortened from 7 September 2010 to 31 October 2009 (3 pages)
5 July 2010Previous accounting period shortened from 7 September 2010 to 31 October 2009 (3 pages)
9 June 2010Accounts for a dormant company made up to 7 September 2009 (5 pages)
9 June 2010Accounts for a dormant company made up to 7 September 2009 (5 pages)
9 June 2010Accounts for a dormant company made up to 7 September 2009 (5 pages)
16 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (10 pages)
16 January 2010Director's details changed for Alan Barnett on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Martin Green on 1 October 2009 (2 pages)
16 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (10 pages)
16 January 2010Director's details changed for Martin Green on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Alan Barnett on 1 October 2009 (2 pages)
16 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (10 pages)
16 January 2010Director's details changed for Martin Green on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Alan Barnett on 1 October 2009 (2 pages)
5 January 2010Previous accounting period extended from 7 April 2009 to 7 September 2009 (3 pages)
5 January 2010Previous accounting period extended from 7 April 2009 to 7 September 2009 (3 pages)
5 January 2010Previous accounting period extended from 7 April 2009 to 7 September 2009 (3 pages)
26 November 2009Director's details changed for Alan Barnett on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Martin Green on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Alan Barnett on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Alan Barnett on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Roy Anthony Pickering on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Roy Anthony Pickering on 1 October 2009 (3 pages)
26 November 2009Secretary's details changed for Christina Maria Pickering on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Martin Green on 1 October 2009 (3 pages)
26 November 2009Secretary's details changed for Christina Maria Pickering on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Martin Green on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Roy Anthony Pickering on 1 October 2009 (3 pages)
26 November 2009Secretary's details changed for Christina Maria Pickering on 1 October 2009 (3 pages)
17 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (9 pages)
17 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (9 pages)
17 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (9 pages)
17 September 2009Registered office changed on 17/09/2009 from 281 wellington road south stockport cheshire SK2 6ND (1 page)
17 September 2009Appointment terminated secretary martin green (1 page)
17 September 2009Director appointed alan barnett (2 pages)
17 September 2009Appointment terminated director donald moult (1 page)
17 September 2009Registered office changed on 17/09/2009 from 281 wellington road south stockport cheshire SK2 6ND (1 page)
17 September 2009Appointment terminated director dennis morten (1 page)
17 September 2009Appointment terminated director donald moult (1 page)
17 September 2009Secretary appointed christina maria pickering (2 pages)
17 September 2009Director appointed roy anthony pickering (2 pages)
17 September 2009Director appointed roy anthony pickering (2 pages)
17 September 2009Appointment terminated secretary martin green (1 page)
17 September 2009Appointment terminated director peter hankey (1 page)
17 September 2009Appointment terminated director peter hankey (1 page)
17 September 2009Secretary appointed christina maria pickering (2 pages)
17 September 2009Director appointed alan barnett (2 pages)
17 September 2009Appointment terminated director dennis morten (1 page)
25 November 2008Accounts for a dormant company made up to 7 April 2008 (5 pages)
25 November 2008Accounts for a dormant company made up to 7 April 2008 (5 pages)
25 November 2008Accounts for a dormant company made up to 7 April 2008 (5 pages)
13 October 2008Return made up to 08/09/08; full list of members (9 pages)
13 October 2008Return made up to 08/09/08; full list of members (9 pages)
19 October 2007Accounts for a dormant company made up to 7 April 2007 (5 pages)
19 October 2007Accounts for a dormant company made up to 7 April 2007 (5 pages)
19 October 2007Accounts for a dormant company made up to 7 April 2007 (5 pages)
15 October 2007Return made up to 08/09/07; no change of members (8 pages)
15 October 2007Return made up to 08/09/07; no change of members (8 pages)
26 September 2006Return made up to 08/09/06; full list of members (13 pages)
26 September 2006Accounts for a dormant company made up to 7 April 2006 (5 pages)
26 September 2006Return made up to 08/09/06; full list of members (13 pages)
26 September 2006Accounts for a dormant company made up to 7 April 2006 (5 pages)
26 September 2006Accounts for a dormant company made up to 7 April 2006 (5 pages)
10 October 2005Return made up to 08/09/05; full list of members (13 pages)
10 October 2005Return made up to 08/09/05; full list of members (13 pages)
1 August 2005Accounts for a dormant company made up to 7 April 2005 (4 pages)
1 August 2005Accounts for a dormant company made up to 7 April 2005 (4 pages)
1 August 2005Accounts for a dormant company made up to 7 April 2005 (4 pages)
25 April 2005Registered office changed on 25/04/05 from: 200 higher hillgate stockport SK1 3QY (1 page)
25 April 2005Registered office changed on 25/04/05 from: 200 higher hillgate stockport SK1 3QY (1 page)
14 December 2004Accounts for a dormant company made up to 7 April 2004 (4 pages)
14 December 2004Accounts for a dormant company made up to 7 April 2004 (4 pages)
14 December 2004Accounts for a dormant company made up to 7 April 2004 (4 pages)
3 September 2004Return made up to 08/09/04; full list of members (13 pages)
3 September 2004Return made up to 08/09/04; full list of members (13 pages)
8 October 2003Accounts for a dormant company made up to 7 April 2003 (4 pages)
8 October 2003Accounts for a dormant company made up to 7 April 2003 (4 pages)
8 October 2003Accounts for a dormant company made up to 7 April 2002 (4 pages)
8 October 2003Accounts for a dormant company made up to 7 April 2002 (4 pages)
8 October 2003Accounts for a dormant company made up to 7 April 2003 (4 pages)
8 October 2003Accounts for a dormant company made up to 7 April 2002 (4 pages)
1 October 2003Return made up to 08/09/03; full list of members (13 pages)
1 October 2003Return made up to 08/09/03; full list of members (13 pages)
25 October 2002Return made up to 08/09/02; full list of members (13 pages)
25 October 2002Return made up to 08/09/02; full list of members (13 pages)
6 February 2002Accounts for a dormant company made up to 7 April 2001 (1 page)
6 February 2002Accounts for a dormant company made up to 7 April 2001 (1 page)
6 February 2002Accounts for a dormant company made up to 7 April 2001 (1 page)
7 November 2001Return made up to 08/09/01; full list of members (12 pages)
7 November 2001Return made up to 08/09/01; full list of members (12 pages)
4 January 2001Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 January 2001Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 September 2000Full accounts made up to 7 April 2000 (10 pages)
26 September 2000Full accounts made up to 7 April 2000 (10 pages)
26 September 2000Full accounts made up to 7 April 2000 (10 pages)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 November 1999Memorandum and Articles of Association (15 pages)
26 November 1999Memorandum and Articles of Association (15 pages)
10 November 1999Return made up to 08/09/99; no change of members (6 pages)
10 November 1999Return made up to 08/09/99; no change of members (6 pages)
10 November 1999Director resigned (2 pages)
10 November 1999Director resigned (2 pages)
7 September 1999Full accounts made up to 7 April 1999 (10 pages)
7 September 1999Full accounts made up to 7 April 1999 (10 pages)
7 September 1999Full accounts made up to 7 April 1999 (10 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
8 October 1998Full accounts made up to 7 April 1998 (10 pages)
8 October 1998Full accounts made up to 7 April 1998 (10 pages)
8 October 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 October 1998Full accounts made up to 7 April 1998 (10 pages)
8 October 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998New secretary appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
10 December 1997New secretary appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
26 November 1997Full accounts made up to 7 April 1997 (11 pages)
26 November 1997Full accounts made up to 7 April 1997 (11 pages)
26 November 1997Full accounts made up to 7 April 1997 (11 pages)
23 October 1997Return made up to 08/09/97; full list of members (8 pages)
23 October 1997Return made up to 08/09/97; full list of members (8 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
6 November 1996Return made up to 08/09/96; no change of members (8 pages)
6 November 1996Return made up to 08/09/96; no change of members (8 pages)
5 November 1996Full accounts made up to 7 April 1996 (9 pages)
5 November 1996Full accounts made up to 7 April 1996 (9 pages)
5 November 1996Full accounts made up to 7 April 1996 (9 pages)
15 November 1995Memorandum and Articles of Association (26 pages)
15 November 1995Memorandum and Articles of Association (26 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Full accounts made up to 7 April 1995 (10 pages)
27 September 1995Return made up to 08/09/95; no change of members (6 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Full accounts made up to 7 April 1995 (10 pages)
27 September 1995Return made up to 08/09/95; no change of members (6 pages)
27 September 1995Full accounts made up to 7 April 1995 (10 pages)