Metro Taxis Limited STOCKPORT


Metro Taxis started in year 1975 as Private Limited Company with registration number 01238781. The Metro Taxis company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Stockport at 112 Georges Road. Postal code: SK4 1DN.

At the moment there are 2 directors in the the company, namely Alan B. and Roy P.. In addition one secretary - Christina P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Metro Taxis Limited Address / Contact

Office Address 112 Georges Road
Office Address2 Heaton Norris
Town Stockport
Post code SK4 1DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01238781
Date of Incorporation Mon, 29th Dec 1975
Industry Taxi operation
End of financial Year 31st October
Company age 49 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Christina P.

Position: Secretary

Appointed: 12 January 2005

Alan B.

Position: Director

Appointed: 01 April 2003

Roy P.

Position: Director

Appointed: 03 December 1997

Colin M.

Position: Secretary

Appointed: 01 December 2000

Resigned: 11 January 2005

Donald A.

Position: Director

Appointed: 12 August 1999

Resigned: 19 January 2004

Alan B.

Position: Secretary

Appointed: 14 July 1999

Resigned: 01 December 2000

Colin M.

Position: Secretary

Appointed: 01 January 1997

Resigned: 14 July 1999

Kenneth G.

Position: Director

Appointed: 19 June 1996

Resigned: 12 August 1999

Alan P.

Position: Director

Appointed: 05 December 1995

Resigned: 12 August 1999

Colin M.

Position: Director

Appointed: 16 August 1995

Resigned: 11 January 2005

Donald A.

Position: Director

Appointed: 21 December 1994

Resigned: 03 December 1997

Roy P.

Position: Director

Appointed: 06 December 1994

Resigned: 07 May 1996

Alan B.

Position: Secretary

Appointed: 14 September 1994

Resigned: 01 January 1997

Patrick M.

Position: Director

Appointed: 02 March 1994

Resigned: 22 November 1997

David J.

Position: Director

Appointed: 07 December 1993

Resigned: 05 December 1995

David J.

Position: Secretary

Appointed: 07 September 1993

Resigned: 14 September 1994

Ian B.

Position: Director

Appointed: 16 March 1993

Resigned: 16 February 1996

Stanley W.

Position: Director

Appointed: 08 December 1992

Resigned: 16 December 1998

Dolan C.

Position: Director

Appointed: 08 December 1992

Resigned: 14 December 1993

Vernon S.

Position: Director

Appointed: 18 August 1992

Resigned: 17 July 1995

Brian H.

Position: Director

Appointed: 26 December 1991

Resigned: 06 December 1994

Roger D.

Position: Director

Appointed: 26 December 1991

Resigned: 16 March 1993

Peter W.

Position: Director

Appointed: 26 December 1991

Resigned: 07 September 1993

Ray M.

Position: Director

Appointed: 26 December 1991

Resigned: 20 December 1994

Bryan P.

Position: Director

Appointed: 26 December 1991

Resigned: 08 December 1992

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Roy P. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Christina P. This PSC owns 25-50% shares.

Roy P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christina P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth685 489639 653615 195654 189704 764870 126      
Balance Sheet
Cash Bank On Hand     309 664492 334538 520682 282   
Current Assets485 516490 069427 663580 849504 863550 894649 151684 384842 934961 2151 039 5791 086 494
Debtors258 914276 719260 440270 722257 980241 230156 817145 864160 652   
Net Assets Liabilities     870 1261 049 4741 162 4741 299 8801 379 5061 392 7701 473 885
Property Plant Equipment     393 334393 048428 243431 055   
Other Debtors     5 748      
Cash Bank In Hand226 602213 350167 223310 127246 883309 664      
Intangible Fixed Assets    24 64018 480      
Net Assets Liabilities Including Pension Asset Liability685 489639 653615 195654 189704 764870 126      
Tangible Fixed Assets244 075272 187260 373246 989392 297393 334      
Reserves/Capital
Called Up Share Capital1 9921 9921 9921 9921 9921 992      
Profit Loss Account Reserve681 207635 371610 913649 907700 482865 844      
Shareholder Funds685 489639 653615 195654 189704 764870 126      
Other
Accumulated Amortisation Impairment Intangible Assets     12 32018 48090 94097 100   
Accumulated Depreciation Impairment Property Plant Equipment     317 549351 374420 810493 713   
Average Number Employees During Period      373710101010
Creditors     21 030254 560205 828223 624223 005238 065163 897
Fixed Assets501 355529 467517 653504 269674 217669 094662 648691 683688 335649 061599 021559 053
Increase From Amortisation Charge For Year Intangible Assets      6 1606 1606 160   
Increase From Depreciation Charge For Year Property Plant Equipment      58 02569 43672 903   
Intangible Assets     18 48012 3206 160    
Intangible Assets Gross Cost     30 80030 80030 80097 100   
Investments Fixed Assets257 280257 280257 280257 280257 280257 280257 280257 280257 280   
Net Current Assets Liabilities227 389166 190130 394161 14084 646222 062394 591478 556619 310738 210801 514922 597
Property Plant Equipment Gross Cost     710 883744 422849 053924 768   
Provisions For Liabilities Balance Sheet Subtotal      7 7657 7657 7657 7657 765 
Total Additions Including From Business Combinations Property Plant Equipment      83 539104 63175 715   
Total Assets Less Current Liabilities728 744695 657648 047665 409758 863891 1561 057 2391 170 2391 307 6451 387 2711 400 5351 481 650
Amounts Owed By Group Undertakings     30 860      
Amounts Owed To Group Undertakings      62     
Bank Borrowings     4 342      
Bank Borrowings Overdrafts     4 342      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      24 200     
Disposals Property Plant Equipment      50 000     
Finance Lease Liabilities Present Value Total     21 03017 998     
Investments In Group Undertakings     257 280257 280     
Other Taxation Social Security Payable     118 21082 876     
Trade Creditors Trade Payables     146 689153 624     
Trade Debtors Trade Receivables     204 622156 817     
Creditors Due After One Year43 25556 00432 85211 22054 09921 030      
Creditors Due Within One Year258 127323 879297 269419 709420 217328 832      
Instalment Debts Due After5 Years7 0007 000          
Intangible Fixed Assets Additions    30 800       
Intangible Fixed Assets Aggregate Amortisation Impairment66 30066 30066 30066 30072 46012 320      
Intangible Fixed Assets Amortisation Charged In Period    6 1606 160      
Intangible Fixed Assets Cost Or Valuation66 30066 30066 30066 30097 10030 800      
Number Shares Allotted 1 992 1 9921 9921 992      
Other Aggregate Reserves480480480480480480      
Par Value Share 1 111      
Secured Debts52 25543 14033 79724 22010 4044 342      
Share Capital Allotted Called Up Paid1 9921 9921 9921 9921 9921 992      
Share Premium Account1 8101 8101 8101 8101 8101 810      
Tangible Fixed Assets Additions 73 424 34 841204 043117 744      
Tangible Fixed Assets Cost Or Valuation1 405 0771 478 5011 450 6921 210 7241 391 617710 883      
Tangible Fixed Assets Depreciation1 161 0021 206 3141 190 319963 735999 320317 549      
Tangible Fixed Assets Depreciation Charged In Period 45 312 42 60058 73588 192      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   269 18423 150769 963      
Tangible Fixed Assets Disposals   274 80923 150798 478      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 2022-10-31
filed on: 27th, July 2023
Free Download (3 pages)

Company search

Advertisements