ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Substores Limited

Substores Limited is an active company incorporated on 5 March 2002 with the registered office located in Derby, Derbyshire. Substores Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04387524
Private limited company
Age
23 years
Incorporated 5 March 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 5 March 2025 (6 months ago)
Next confirmation dated 5 March 2026
Due by 19 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Mills
Canal Street
Derby
Derbyshire
DE1 2RJ
Same address for the past 20 years
Telephone
01332201717
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in May 1968
Director • Secretary • British • Lives in UK • Born in Sep 1960
Director • PSC • None • British • Lives in UK • Born in Sep 1984
Mrs Elizabeth Helen Mailer
PSC • British • Lives in UK • Born in Jun 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pxtech Limited
Mr Peter Hughes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£141.39K
Decreased by £109.87K (-44%)
Turnover
Unreported
Same as previous period
Employees
57
Increased by 6 (+12%)
Total Assets
£517.19K
Decreased by £178.71K (-26%)
Total Liabilities
-£361.6K
Decreased by £105.12K (-23%)
Net Assets
£155.59K
Decreased by £73.59K (-32%)
Debt Ratio (%)
70%
Increased by 2.85% (+4%)
Latest Activity
Confirmation Submitted
6 Months Ago on 5 Mar 2025
Full Accounts Submitted
8 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 7 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 8 Mar 2023
Elizabeth Helen Mailer (PSC) Appointed
2 Years 6 Months Ago on 6 Mar 2023
Full Accounts Submitted
2 Years 8 Months Ago on 15 Dec 2022
Malcolm James Mailer (PSC) Resigned
3 Years Ago on 21 Jun 2022
Mrs Leilani Smith Appointed
3 Years Ago on 23 May 2022
Leilani Smith (PSC) Appointed
3 Years Ago on 23 May 2022
Get Credit Report
Discover Substores Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 March 2025 with updates
Submitted on 5 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 5 March 2024 with updates
Submitted on 7 Mar 2024
Notification of Elizabeth Helen Mailer as a person with significant control on 6 March 2023
Submitted on 5 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Confirmation statement made on 5 March 2023 with updates
Submitted on 8 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 15 Dec 2022
Cessation of Peter Hughes as a person with significant control on 23 May 2022
Submitted on 22 Aug 2022
Notification of Leilani Smith as a person with significant control on 23 May 2022
Submitted on 22 Aug 2022
Cessation of Malcolm James Mailer as a person with significant control on 21 June 2022
Submitted on 22 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year