General information

Name:

Substores Ltd

Office Address:

The Mills Canal Street DE1 2RJ Derby

Number: 04387524

Incorporation date: 2002-03-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Substores Limited has been prospering on the market for at least twenty two years. Registered with number 04387524 in 2002, the company is registered at The Mills, Derby DE1 2RJ. Its name is Substores Limited. The company's former associates may recognize it also as Emelex Investments, which was in use up till 2007-06-14. The company's declared SIC number is 47290 meaning Other retail sale of food in specialised stores. 2022-03-31 is the last time when company accounts were reported.

When it comes to this firm, most of director's obligations have so far been done by Leilani S., David B. and Peter H.. As for these three executives, Peter H. has managed firm for the longest time, having been one of the many members of directors' team since 2002-03-05. In order to support the directors in their duties, the firm has been utilizing the expertise of Peter H. as a secretary since 2003.

  • Previous company's names
  • Substores Limited 2007-06-14
  • Emelex Investments Limited 2002-03-05

Financial data based on annual reports

Company staff

Leilani S.

Role: Director

Appointed: 23 May 2022

Latest update: 9 January 2024

David B.

Role: Director

Appointed: 29 November 2011

Latest update: 9 January 2024

Peter H.

Role: Secretary

Appointed: 04 October 2003

Latest update: 9 January 2024

Peter H.

Role: Director

Appointed: 05 March 2002

Latest update: 9 January 2024

People with significant control

Executives who have control over this firm are as follows: Elizabeth M. owns 1/2 or less of company shares. Leilani S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Elizabeth M.
Notified on 6 March 2023
Nature of control:
1/2 or less of shares
Leilani S.
Notified on 23 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Malcolm M.
Notified on 6 April 2016
Ceased on 21 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Peter H.
Notified on 6 April 2016
Ceased on 23 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 November 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 2 July 2015
Date Approval Accounts 2 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 47290 : Other retail sale of food in specialised stores
22
Company Age

Similar companies nearby

Closest companies