Stockport
Cheshire
SK1 1UD
Director Name | Mr Roy Anthony Pickering |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 September 2009(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snipe Court Warren Street Stockport Cheshire SK1 1UD |
Secretary Name | Christina Maria Pickering |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2009(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Snipe Court Warren Street Stockport Cheshire SK1 1UD |
Director Name | Mr Donald Moult |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 08 September 2009) |
Role | Taxi Proprietor |
Correspondence Address | 67 Charles Street Stockport Cheshire SK1 3JR |
Secretary Name | Mr Derek Palmer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 February 1995(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1997) |
Role | Taxi Proprietor |
Correspondence Address | 31 Tuffley Road Manchester Lancashire M23 2SS |
Director Name | Arnold Tyson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 29 October 1995) |
Role | Taxi Proprietor |
Correspondence Address | 8 Milford Grove Overton Stockport Cheshire SK2 5TN |
Director Name | Stephen Toovey |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1997) |
Role | Taxi Proprietor |
Correspondence Address | 16 Ainsdale Grove Reddish Stockport Cheshire SK5 6UF |
Director Name | Dennis James Morten |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 08 September 2009) |
Role | Taxi Proprietor |
Correspondence Address | 23 Rectory Fields Stockport Cheshire SK1 4BX |
Director Name | Kenneth Gradwell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 1997) |
Role | Taxi Proprietor |
Correspondence Address | 77 Craig Road Heaton Mersey Stockport Cheshire SK4 2BG |
Director Name | John O'Connor |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | 18 Dunlin Close Offerton Stockport Cheshire SK2 5UF |
Director Name | Martin Green |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1997(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 November 2013) |
Role | Taxi Proprietor |
Country of Residence | England |
Correspondence Address | Snipe Court Warren Street Stockport Cheshire SK1 1UD |
Director Name | Jeffrey Martin Gittings |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1997(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 1999) |
Role | Taxi Driver |
Correspondence Address | 6 Farm Lane Gee Cross Hyde Cheshire SK14 5DG |
Secretary Name | Mr Donald Moult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 March 2001) |
Role | Taxi Proprietor |
Correspondence Address | 67 Charles Street Stockport Cheshire SK1 3JR |
Director Name | Joseph Sivori |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1998(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 October 1998) |
Role | Company Director |
Correspondence Address | 287 Bramhall Lane South Bramhall Cheshire SK7 3DW |
Director Name | Peter Hankey |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1998(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 September 2009) |
Role | Taxi Proprietor |
Correspondence Address | 626 Huddersfield Road Carrbrook Stalybridge Cheshire SK15 3PY |
Secretary Name | Martin Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 September 2009) |
Role | Taxi Proprietor |
Country of Residence | England |
Correspondence Address | 31 Clarendon Road Hazel Grove Stockport Cheshire SK7 4NT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | teletaxis.co.uk |
---|---|
Telephone | 01538 383383 |
Telephone region | Ipstones |
Registered Address | Snipe Court Warren Street Stockport Cheshire SK1 1UD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
16 at £1 | Metro Taxis LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,900 |
Cash | £1,317 |
Current Liabilities | £21,560 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
4 March 2005 | Delivered 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 |
---|
3 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
14 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
10 February 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
18 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
8 February 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
21 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
14 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
6 December 2013 | Termination of appointment of Martin Green as a director (1 page) |
6 December 2013 | Termination of appointment of Martin Green as a director (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 June 2011 | Change of accounting reference date (3 pages) |
6 June 2011 | Change of accounting reference date (3 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
19 August 2010 | Total exemption small company accounts made up to 7 September 2009 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 7 September 2009 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 7 September 2009 (4 pages) |
27 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (10 pages) |
27 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (10 pages) |
27 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (10 pages) |
5 January 2010 | Previous accounting period extended from 7 April 2009 to 7 September 2009 (3 pages) |
5 January 2010 | Previous accounting period extended from 7 April 2009 to 7 September 2009 (3 pages) |
5 January 2010 | Previous accounting period extended from 7 April 2009 to 7 September 2009 (3 pages) |
26 November 2009 | Director's details changed for Roy Anthony Pickering on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Martin Green on 1 October 2009 (3 pages) |
26 November 2009 | Secretary's details changed for Christina Maria Pickering on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Roy Anthony Pickering on 1 October 2009 (3 pages) |
26 November 2009 | Secretary's details changed for Christina Maria Pickering on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Martin Green on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Alan Barnett on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Alan Barnett on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Alan Barnett on 1 October 2009 (3 pages) |
26 November 2009 | Secretary's details changed for Christina Maria Pickering on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Roy Anthony Pickering on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Martin Green on 1 October 2009 (3 pages) |
17 September 2009 | Appointment terminated secretary martin green (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 128 buxton road heaviley stockport cheshire SK2 6PL (1 page) |
17 September 2009 | Secretary appointed christina maria pickering (2 pages) |
17 September 2009 | Appointment terminated director peter hankey (1 page) |
17 September 2009 | Director appointed alan barnett (2 pages) |
17 September 2009 | Appointment terminated director dennis morten (1 page) |
17 September 2009 | Appointment terminated director donald moult (1 page) |
17 September 2009 | Director appointed roy anthony pickering (2 pages) |
17 September 2009 | Appointment terminated director donald moult (1 page) |
17 September 2009 | Appointment terminated secretary martin green (1 page) |
17 September 2009 | Appointment terminated director peter hankey (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 128 buxton road heaviley stockport cheshire SK2 6PL (1 page) |
17 September 2009 | Director appointed roy anthony pickering (2 pages) |
17 September 2009 | Appointment terminated director dennis morten (1 page) |
17 September 2009 | Secretary appointed christina maria pickering (2 pages) |
17 September 2009 | Director appointed alan barnett (2 pages) |
29 January 2009 | Return made up to 24/01/09; full list of members (9 pages) |
29 January 2009 | Return made up to 24/01/09; full list of members (9 pages) |
6 November 2008 | Total exemption full accounts made up to 7 April 2008 (11 pages) |
6 November 2008 | Total exemption full accounts made up to 7 April 2008 (11 pages) |
6 November 2008 | Total exemption full accounts made up to 7 April 2008 (11 pages) |
28 March 2008 | Return made up to 24/01/08; full list of members (9 pages) |
28 March 2008 | Return made up to 24/01/08; full list of members (9 pages) |
21 October 2007 | Total exemption full accounts made up to 7 April 2007 (11 pages) |
21 October 2007 | Total exemption full accounts made up to 7 April 2007 (11 pages) |
21 October 2007 | Total exemption full accounts made up to 7 April 2007 (11 pages) |
21 March 2007 | Return made up to 24/01/07; full list of members (13 pages) |
21 March 2007 | Return made up to 24/01/07; full list of members (13 pages) |
21 November 2006 | Total exemption full accounts made up to 7 April 2006 (11 pages) |
21 November 2006 | Total exemption full accounts made up to 7 April 2006 (11 pages) |
21 November 2006 | Total exemption full accounts made up to 7 April 2006 (11 pages) |
23 February 2006 | Return made up to 24/01/06; full list of members
|
23 February 2006 | Return made up to 24/01/06; full list of members
|
7 October 2005 | Total exemption full accounts made up to 7 April 2005 (11 pages) |
7 October 2005 | Total exemption full accounts made up to 7 April 2005 (11 pages) |
7 October 2005 | Total exemption full accounts made up to 7 April 2005 (11 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Return made up to 24/01/05; full list of members
|
10 February 2005 | Return made up to 24/01/05; full list of members
|
7 October 2004 | Total exemption full accounts made up to 7 April 2004 (11 pages) |
7 October 2004 | Total exemption full accounts made up to 7 April 2004 (11 pages) |
7 October 2004 | Total exemption full accounts made up to 7 April 2004 (11 pages) |
9 February 2004 | Return made up to 24/01/04; full list of members (13 pages) |
9 February 2004 | Return made up to 24/01/04; full list of members (13 pages) |
21 October 2003 | Total exemption full accounts made up to 7 April 2003 (11 pages) |
21 October 2003 | Total exemption full accounts made up to 7 April 2003 (11 pages) |
21 October 2003 | Total exemption full accounts made up to 7 April 2003 (11 pages) |
24 February 2003 | Return made up to 24/01/03; full list of members (13 pages) |
24 February 2003 | Return made up to 24/01/03; full list of members (13 pages) |
6 December 2002 | Total exemption full accounts made up to 7 April 2002 (11 pages) |
6 December 2002 | Total exemption full accounts made up to 7 April 2002 (11 pages) |
6 December 2002 | Total exemption full accounts made up to 7 April 2002 (11 pages) |
28 January 2002 | Return made up to 24/01/02; full list of members (12 pages) |
28 January 2002 | Return made up to 24/01/02; full list of members (12 pages) |
3 October 2001 | Total exemption full accounts made up to 7 April 2001 (11 pages) |
3 October 2001 | Total exemption full accounts made up to 7 April 2001 (11 pages) |
3 October 2001 | Total exemption full accounts made up to 7 April 2001 (11 pages) |
9 May 2001 | Return made up to 24/01/01; full list of members (12 pages) |
9 May 2001 | Return made up to 24/01/01; full list of members (12 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
26 September 2000 | Full accounts made up to 7 April 2000 (11 pages) |
26 September 2000 | Full accounts made up to 7 April 2000 (11 pages) |
26 September 2000 | Full accounts made up to 7 April 2000 (11 pages) |
16 February 2000 | Return made up to 24/01/00; full list of members
|
16 February 2000 | Return made up to 24/01/00; full list of members
|
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
7 September 1999 | Full accounts made up to 7 April 1999 (11 pages) |
7 September 1999 | Full accounts made up to 7 April 1999 (11 pages) |
7 September 1999 | Full accounts made up to 7 April 1999 (11 pages) |
8 March 1999 | Return made up to 24/01/99; full list of members (8 pages) |
8 March 1999 | Return made up to 24/01/99; full list of members (8 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
7 January 1999 | Full accounts made up to 7 April 1998 (11 pages) |
7 January 1999 | Full accounts made up to 7 April 1998 (11 pages) |
7 January 1999 | Full accounts made up to 7 April 1998 (11 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
23 March 1998 | Return made up to 24/01/98; no change of members
|
23 March 1998 | Return made up to 24/01/98; no change of members
|
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
5 January 1998 | Full accounts made up to 7 April 1997 (11 pages) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Full accounts made up to 7 April 1997 (11 pages) |
5 January 1998 | Full accounts made up to 7 April 1997 (11 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
14 March 1997 | Return made up to 24/01/97; change of members (8 pages) |
14 March 1997 | Return made up to 24/01/97; change of members (8 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
18 October 1996 | Full accounts made up to 7 April 1996 (10 pages) |
18 October 1996 | Full accounts made up to 7 April 1996 (10 pages) |
18 October 1996 | Full accounts made up to 7 April 1996 (10 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
28 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
28 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
20 November 1995 | Resolutions
|
20 November 1995 | Resolutions
|
27 September 1995 | Accounting reference date notified as 07/04 (1 page) |
27 September 1995 | Accounting reference date notified as 07/04 (1 page) |
18 July 1995 | Registered office changed on 18/07/95 from: 200 higher hillgate stockport cheshire SK1 3QY (1 page) |
18 July 1995 | Registered office changed on 18/07/95 from: 200 higher hillgate stockport cheshire SK1 3QY (1 page) |
8 March 1995 | Memorandum and Articles of Association (8 pages) |
8 March 1995 | Memorandum and Articles of Association (8 pages) |