SUBSTORES LIMITED
DERBY EMELEX INVESTMENTS LIMITED

Hellopages » Derbyshire » Derby » DE1 2RJ

Company number 04387524
Status Active
Incorporation Date 5 March 2002
Company Type Private Limited Company
Address THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SUBSTORES LIMITED are www.substores.co.uk, and www.substores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Substores Limited is a Private Limited Company. The company registration number is 04387524. Substores Limited has been working since 05 March 2002. The present status of the company is Active. The registered address of Substores Limited is The Mills Canal Street Derby Derbyshire De1 2rj. . HUGHES, Peter is a Secretary of the company. BEECROFT, David is a Director of the company. HUGHES, Peter is a Director of the company. MAILER, Malcolm James is a Director of the company. Secretary HORTON, Ashley David has been resigned. Director HORTON, Ashley David has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
HUGHES, Peter
Appointed Date: 04 October 2003

Director
BEECROFT, David
Appointed Date: 29 November 2011
41 years old

Director
HUGHES, Peter
Appointed Date: 05 March 2002
65 years old

Director
MAILER, Malcolm James
Appointed Date: 05 March 2002
71 years old

Resigned Directors

Secretary
HORTON, Ashley David
Resigned: 04 October 2003
Appointed Date: 05 March 2002

Director
HORTON, Ashley David
Resigned: 04 October 2003
Appointed Date: 05 March 2002
64 years old

Persons With Significant Control

Mr Peter Hughes
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm James Mailer
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Beecroft
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUBSTORES LIMITED Events

08 Mar 2017
Confirmation statement made on 5 March 2017 with updates
07 Mar 2017
Amended total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 130,000

07 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 28 more events
17 Dec 2003
New secretary appointed
17 Dec 2003
Secretary resigned
17 Dec 2003
Director resigned
06 Apr 2003
Return made up to 05/03/03; full list of members
  • 363(287) ‐ Registered office changed on 06/04/03

05 Mar 2002
Incorporation

SUBSTORES LIMITED Charges

7 May 2015
Charge code 0438 7524 0001
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…