About

Registered Number: 04387524
Date of Incorporation: 05/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ

 

Based in Derby, Substores Ltd was registered on 05 March 2002, it's status at Companies House is "Active". We do not know the number of employees at this company. Substores Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECROFT, David 29 November 2011 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 08 March 2017
AAMD - Amended Accounts 07 March 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 07 July 2015
MR01 - N/A 07 May 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 07 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 18 September 2007
CERTNM - Change of name certificate 14 June 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 06 June 2005
287 - Change in situation or address of Registered Office 07 February 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 06 January 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
363s - Annual Return 06 April 2003
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.