Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TELETAXIS (ACCOUNTS) LIMITED
Company Information for

TELETAXIS (ACCOUNTS) LIMITED

Snipe Court, Warren Street, Stockport, CHESHIRE, SK1 1UD,
Company Registration Number
03013131
Private Limited Company
Active

Company Overview

About Teletaxis (accounts) Ltd
TELETAXIS (ACCOUNTS) LIMITED was founded on 1995-01-24 and has its registered office in Stockport. The organisation's status is listed as "Active". Teletaxis (accounts) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TELETAXIS (ACCOUNTS) LIMITED
 
Legal Registered Office
Snipe Court
Warren Street
Stockport
CHESHIRE
SK1 1UD
Other companies in SK1
 
Filing Information
Company Number 03013131
Company ID Number 03013131
Date formed 1995-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-01-01
Return next due 2025-01-15
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-09 09:39:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELETAXIS (ACCOUNTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TELETAXIS (ACCOUNTS) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA MARIA PICKERING
Company Secretary 2009-09-08
ALAN BARNETT
Director 2009-09-08
ROY ANTHONY PICKERING
Director 2009-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN GREEN
Director 1997-10-26 2013-11-25
MARTIN GREEN
Company Secretary 2001-03-28 2009-09-08
PETER HANKEY
Director 1998-10-18 2009-09-08
DENNIS JAMES MORTEN
Director 1995-03-03 2009-09-08
DONALD MOULT
Director 1995-02-07 2009-09-08
DONALD MOULT
Company Secretary 1997-10-31 2001-03-28
JEFFREY MARTIN GITTINGS
Director 1997-10-26 1999-10-18
JOSEPH SIVORI
Director 1998-02-22 1998-10-18
JOHN O'CONNOR
Director 1996-10-27 1998-02-25
DEREK PALMER
Company Secretary 1995-02-07 1997-10-31
STEPHEN TOOVEY
Director 1995-03-03 1997-10-31
KENNETH GRADWELL
Director 1995-03-03 1997-04-23
ARNOLD TYSON
Director 1995-03-03 1995-10-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-24 1995-02-07
INSTANT COMPANIES LIMITED
Nominated Director 1995-01-24 1995-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINA MARIA PICKERING TELETAXIS (CASH) LIMITED Company Secretary 2009-09-08 CURRENT 1995-01-24 Active
CHRISTINA MARIA PICKERING TELETAXIS (STOCKPORT) LIMITED Company Secretary 2009-09-08 CURRENT 1961-04-14 Active
ALAN BARNETT A6 BLUELINE TAXIS LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
ALAN BARNETT TELETAXIS (CASH) LIMITED Director 2009-09-08 CURRENT 1995-01-24 Active
ALAN BARNETT TELETAXIS (STOCKPORT) LIMITED Director 2009-09-08 CURRENT 1961-04-14 Active
ALAN BARNETT METRO TAXIS LIMITED Director 2003-04-01 CURRENT 1975-12-29 Active
ROY ANTHONY PICKERING A6 BLUELINE TAXIS LIMITED Director 2016-06-05 CURRENT 2014-12-04 Active
ROY ANTHONY PICKERING STATION CABS (STOCKPORT) LTD Director 2011-06-20 CURRENT 2011-06-20 Active
ROY ANTHONY PICKERING STATION CABS LTD Director 2011-06-20 CURRENT 2011-06-20 Active
ROY ANTHONY PICKERING JANDORT LIMITED Director 2010-07-19 CURRENT 2010-07-19 Active
ROY ANTHONY PICKERING TELETAXIS (CASH) LIMITED Director 2009-09-08 CURRENT 1995-01-24 Active
ROY ANTHONY PICKERING TELETAXIS (STOCKPORT) LIMITED Director 2009-09-08 CURRENT 1961-04-14 Active
ROY ANTHONY PICKERING LOW COST TAXIS4U HAZEL GROVE LIMITED Director 2007-08-13 CURRENT 2007-08-13 Active
ROY ANTHONY PICKERING LOW COST TAXIS4U NO EXTRA AFTER MIDNIGHT LIMITED Director 2007-08-13 CURRENT 2007-08-13 Active
ROY ANTHONY PICKERING WWW.LOWCOSTTAXIS4U.CO.UK LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active
ROY ANTHONY PICKERING LOW COST TAXIS4U STOCKPORT LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active
ROY ANTHONY PICKERING LOW COST TAXIS4U LTD. Director 2007-07-02 CURRENT 2007-07-02 Active
ROY ANTHONY PICKERING 08000 121 121 TAXIS LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active
ROY ANTHONY PICKERING METRO TAXIS LIMITED Director 1997-12-03 CURRENT 1975-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-07-03MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-01-14CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-02-10CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-07-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-07-12AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 16
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 16
2016-01-04AR0101/01/16 ANNUAL RETURN FULL LIST
2015-07-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 16
2015-01-06AR0101/01/15 ANNUAL RETURN FULL LIST
2014-07-03AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 16
2014-01-02AR0101/01/14 ANNUAL RETURN FULL LIST
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GREEN
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0101/01/13 ANNUAL RETURN FULL LIST
2012-07-24AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0101/01/12 ANNUAL RETURN FULL LIST
2011-10-12AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-06AA01Change of accounting reference date
2011-01-28AR0101/01/11 ANNUAL RETURN FULL LIST
2010-08-19AA07/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-27AR0101/01/10 ANNUAL RETURN FULL LIST
2010-01-05AA01Previous accounting period extended from 07/04/09 TO 07/09/09
2009-11-26CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINA MARIA PICKERING on 2009-10-01
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ANTHONY PICKERING / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BARNETT / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GREEN / 01/10/2009
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR DONALD MOULT
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR DENNIS MORTEN
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR PETER HANKEY
2009-09-17288bAPPOINTMENT TERMINATED SECRETARY MARTIN GREEN
2009-09-17288aDIRECTOR APPOINTED ROY ANTHONY PICKERING
2009-09-17288aDIRECTOR APPOINTED ALAN BARNETT
2009-09-17288aSECRETARY APPOINTED CHRISTINA MARIA PICKERING
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 128 BUXTON ROAD HEAVILEY STOCKPORT CHESHIRE SK2 6PL
2009-01-29363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-11-06AA07/04/08 TOTAL EXEMPTION FULL
2008-03-28363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/07
2007-03-21363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/06
2006-02-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-23363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/05
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/04
2004-02-09363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/03
2003-02-24363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/02
2002-01-28363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/01
2001-05-09363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-04-23288aNEW SECRETARY APPOINTED
2001-04-23288bSECRETARY RESIGNED
2000-09-26AAFULL ACCOUNTS MADE UP TO 07/04/00
2000-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-16363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-11-10288bDIRECTOR RESIGNED
1999-09-07AAFULL ACCOUNTS MADE UP TO 07/04/99
1999-03-08363sRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1999-02-26288aNEW DIRECTOR APPOINTED
1999-02-24288bDIRECTOR RESIGNED
1999-01-07AAFULL ACCOUNTS MADE UP TO 07/04/98
1998-09-25288aNEW DIRECTOR APPOINTED
1998-03-23363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-23363sRETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS
1998-02-27288bDIRECTOR RESIGNED
1998-01-05AAFULL ACCOUNTS MADE UP TO 07/04/97
1998-01-05288aNEW SECRETARY APPOINTED
1997-12-10288aNEW DIRECTOR APPOINTED
1997-12-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TELETAXIS (ACCOUNTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TELETAXIS (ACCOUNTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-03-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 30,539
Creditors Due Within One Year 2011-11-01 £ 15,110

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TELETAXIS (ACCOUNTS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 16
Cash Bank In Hand 2011-11-01 £ 2,133
Current Assets 2011-11-01 £ 14,654
Debtors 2011-11-01 £ 12,521
Fixed Assets 2011-11-01 £ 89,930
Secured Debts 2011-11-01 £ 36,539
Shareholder Funds 2011-11-01 £ 58,935
Tangible Fixed Assets 2011-11-01 £ 89,930

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TELETAXIS (ACCOUNTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELETAXIS (ACCOUNTS) LIMITED
Trademarks
We have not found any records of TELETAXIS (ACCOUNTS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TELETAXIS (ACCOUNTS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Council 2012-2 GBP £43,474
Manchester City Council 2011-12 GBP £2,244 Transport Taxis
Manchester City Council 2011-10 GBP £0 Transport Coach Hire
Manchester City Council 2011-8 GBP £5,255 Transport Coach Hire
Manchester City Council 2011-7 GBP £9,415 Transport Coach Hire
Manchester City Council 2011-5 GBP £4,211 Transport Taxis
Manchester City Council 2011-4 GBP £5,510 Transport Coach Hire
Manchester City Council 2011-3 GBP £4,627 Transport Taxis
Manchester City Council 2011-2 GBP £5,104 Transport Coach Hire
Manchester City Council 2011-1 GBP £3,879 Coach Hire
Manchester City Council 2010-12 GBP £5,745 Coach Hire

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TELETAXIS (ACCOUNTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TELETAXIS (ACCOUNTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TELETAXIS (ACCOUNTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.