Company NameTeletaxis (Accounts) Limited
DirectorsAlan Barnett and Roy Anthony Pickering
Company StatusActive
Company Number03013131
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)
Previous NameFlowerearly Limited

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(14 years, 7 months after company formation)
Appointment Duration14 years, 7 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 77 years ago)
NationalityEnglish
StatusCurrent
Appointed08 September 2009(14 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnipe Court Warren Street
Stockport
Cheshire
SK1 1UD
Secretary NameChristina Maria Pickering
NationalityBritish
StatusCurrent
Appointed08 September 2009(14 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressSnipe Court Warren Street
Stockport
Cheshire
SK1 1UD
Director NameMr Donald Moult
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 08 September 2009)
RoleTaxi Proprietor
Correspondence Address67 Charles Street
Stockport
Cheshire
SK1 3JR
Secretary NameMr Derek Palmer
NationalityEnglish
StatusResigned
Appointed07 February 1995(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1997)
RoleTaxi Proprietor
Correspondence Address31 Tuffley Road
Manchester
Lancashire
M23 2SS
Director NameArnold Tyson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(1 month, 1 week after company formation)
Appointment Duration8 months (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
Appointed03 March 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1997)
RoleTaxi Proprietor
Correspondence Address16 Ainsdale Grove
Reddish
Stockport
Cheshire
SK5 6UF
Director NameDennis James Morten
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(1 month, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 08 September 2009)
RoleTaxi Proprietor
Correspondence Address23 Rectory Fields
Stockport
Cheshire
SK1 4BX
Director NameKenneth Gradwell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 1997)
RoleTaxi Proprietor
Correspondence Address77 Craig Road
Heaton Mersey
Stockport
Cheshire
SK4 2BG
Director NameJohn O'Connor
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1996(1 year, 9 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(2 years, 9 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(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 1999)
RoleTaxi Driver
Correspondence Address6 Farm Lane
Gee Cross
Hyde
Cheshire
SK14 5DG
Secretary NameMr Donald Moult
NationalityBritish
StatusResigned
Appointed31 October 1997(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 March 2001)
RoleTaxi Proprietor
Correspondence Address67 Charles Street
Stockport
Cheshire
SK1 3JR
Director NameJoseph Sivori
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1998(3 years, 1 month 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(3 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 September 2009)
RoleTaxi Proprietor
Correspondence Address626 Huddersfield Road
Carrbrook
Stalybridge
Cheshire
SK15 3PY
Secretary NameMartin Green
NationalityBritish
StatusResigned
Appointed28 March 2001(6 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 September 2009)
RoleTaxi Proprietor
Country of ResidenceEngland
Correspondence Address31 Clarendon Road
Hazel Grove
Stockport
Cheshire
SK7 4NT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteteletaxis.co.uk
Telephone01538 383383
Telephone regionIpstones

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

16 at £1Metro Taxis LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£49,900
Cash£1,317
Current Liabilities£21,560

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

4 March 2005Delivered on: 15 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 281 wellington road south stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

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)
31 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)
24 July 2018Total exemption full accounts made up to 31 October 2017 (7 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)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 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 16
(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 16
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (4 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 16
(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 16
(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 16
(5 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (4 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 16
(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 16
(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 16
(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)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
12 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 June 2011Change of accounting reference date (3 pages)
6 June 2011Change of accounting reference date (3 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
19 August 2010Total exemption small company accounts made up to 7 September 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 7 September 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 7 September 2009 (4 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (10 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (10 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (10 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 Roy Anthony 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 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 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 Alan Barnett 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 Roy Anthony Pickering on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Martin Green on 1 October 2009 (3 pages)
17 September 2009Appointment terminated secretary martin green (1 page)
17 September 2009Registered office changed on 17/09/2009 from 128 buxton road heaviley stockport cheshire SK2 6PL (1 page)
17 September 2009Secretary appointed christina maria pickering (2 pages)
17 September 2009Appointment terminated director peter hankey (1 page)
17 September 2009Director appointed alan barnett (2 pages)
17 September 2009Appointment terminated director dennis morten (1 page)
17 September 2009Appointment terminated director donald moult (1 page)
17 September 2009Director appointed roy anthony pickering (2 pages)
17 September 2009Appointment terminated director donald moult (1 page)
17 September 2009Appointment terminated secretary martin green (1 page)
17 September 2009Appointment terminated director peter hankey (1 page)
17 September 2009Registered office changed on 17/09/2009 from 128 buxton road heaviley stockport cheshire SK2 6PL (1 page)
17 September 2009Director appointed roy anthony pickering (2 pages)
17 September 2009Appointment terminated director dennis morten (1 page)
17 September 2009Secretary appointed christina maria pickering (2 pages)
17 September 2009Director appointed alan barnett (2 pages)
29 January 2009Return made up to 24/01/09; full list of members (9 pages)
29 January 2009Return made up to 24/01/09; full list of members (9 pages)
6 November 2008Total exemption full accounts made up to 7 April 2008 (11 pages)
6 November 2008Total exemption full accounts made up to 7 April 2008 (11 pages)
6 November 2008Total exemption full accounts made up to 7 April 2008 (11 pages)
28 March 2008Return made up to 24/01/08; full list of members (9 pages)
28 March 2008Return made up to 24/01/08; full list of members (9 pages)
21 October 2007Total exemption full accounts made up to 7 April 2007 (11 pages)
21 October 2007Total exemption full accounts made up to 7 April 2007 (11 pages)
21 October 2007Total exemption full accounts made up to 7 April 2007 (11 pages)
21 March 2007Return made up to 24/01/07; full list of members (13 pages)
21 March 2007Return made up to 24/01/07; full list of members (13 pages)
21 November 2006Total exemption full accounts made up to 7 April 2006 (11 pages)
21 November 2006Total exemption full accounts made up to 7 April 2006 (11 pages)
21 November 2006Total exemption full accounts made up to 7 April 2006 (11 pages)
23 February 2006Return made up to 24/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
23 February 2006Return made up to 24/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
7 October 2005Total exemption full accounts made up to 7 April 2005 (11 pages)
7 October 2005Total exemption full accounts made up to 7 April 2005 (11 pages)
7 October 2005Total exemption full accounts made up to 7 April 2005 (11 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
10 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 October 2004Total exemption full accounts made up to 7 April 2004 (11 pages)
7 October 2004Total exemption full accounts made up to 7 April 2004 (11 pages)
7 October 2004Total exemption full accounts made up to 7 April 2004 (11 pages)
9 February 2004Return made up to 24/01/04; full list of members (13 pages)
9 February 2004Return made up to 24/01/04; full list of members (13 pages)
21 October 2003Total exemption full accounts made up to 7 April 2003 (11 pages)
21 October 2003Total exemption full accounts made up to 7 April 2003 (11 pages)
21 October 2003Total exemption full accounts made up to 7 April 2003 (11 pages)
24 February 2003Return made up to 24/01/03; full list of members (13 pages)
24 February 2003Return made up to 24/01/03; full list of members (13 pages)
6 December 2002Total exemption full accounts made up to 7 April 2002 (11 pages)
6 December 2002Total exemption full accounts made up to 7 April 2002 (11 pages)
6 December 2002Total exemption full accounts made up to 7 April 2002 (11 pages)
28 January 2002Return made up to 24/01/02; full list of members (12 pages)
28 January 2002Return made up to 24/01/02; full list of members (12 pages)
3 October 2001Total exemption full accounts made up to 7 April 2001 (11 pages)
3 October 2001Total exemption full accounts made up to 7 April 2001 (11 pages)
3 October 2001Total exemption full accounts made up to 7 April 2001 (11 pages)
9 May 2001Return made up to 24/01/01; full list of members (12 pages)
9 May 2001Return made up to 24/01/01; full list of members (12 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (2 pages)
26 September 2000Full accounts made up to 7 April 2000 (11 pages)
26 September 2000Full accounts made up to 7 April 2000 (11 pages)
26 September 2000Full accounts made up to 7 April 2000 (11 pages)
16 February 2000Return made up to 24/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
16 February 2000Return made up to 24/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
7 September 1999Full accounts made up to 7 April 1999 (11 pages)
7 September 1999Full accounts made up to 7 April 1999 (11 pages)
7 September 1999Full accounts made up to 7 April 1999 (11 pages)
8 March 1999Return made up to 24/01/99; full list of members (8 pages)
8 March 1999Return made up to 24/01/99; full list of members (8 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)
7 January 1999Full accounts made up to 7 April 1998 (11 pages)
7 January 1999Full accounts made up to 7 April 1998 (11 pages)
7 January 1999Full accounts made up to 7 April 1998 (11 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
23 March 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 March 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
5 January 1998Full accounts made up to 7 April 1997 (11 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998Full accounts made up to 7 April 1997 (11 pages)
5 January 1998Full accounts made up to 7 April 1997 (11 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
14 March 1997Return made up to 24/01/97; change of members (8 pages)
14 March 1997Return made up to 24/01/97; change of members (8 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
18 October 1996Full accounts made up to 7 April 1996 (10 pages)
18 October 1996Full accounts made up to 7 April 1996 (10 pages)
18 October 1996Full accounts made up to 7 April 1996 (10 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
28 February 1996Return made up to 24/01/96; full list of members (6 pages)
28 February 1996Return made up to 24/01/96; full list of members (6 pages)
20 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
20 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
27 September 1995Accounting reference date notified as 07/04 (1 page)
27 September 1995Accounting reference date notified as 07/04 (1 page)
18 July 1995Registered office changed on 18/07/95 from: 200 higher hillgate stockport cheshire SK1 3QY (1 page)
18 July 1995Registered office changed on 18/07/95 from: 200 higher hillgate stockport cheshire SK1 3QY (1 page)
8 March 1995Memorandum and Articles of Association (8 pages)
8 March 1995Memorandum and Articles of Association (8 pages)