My Store 2015 Ltd NEWMARKET


Founded in 2015, My Store 2015, classified under reg no. 09651552 is an active company. Currently registered at Prospect Villa 18 Tea Kettle Lane CB8 9TP, Newmarket the company has been in the business for nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely William B., Edward B.. Of them, Edward B. has been with the company the longest, being appointed on 23 June 2015 and William B. has been with the company for the least time - from 14 November 2018. As of 29 May 2024, there was 1 ex director - Mary B.. There were no ex secretaries.

My Store 2015 Ltd Address / Contact

Office Address Prospect Villa 18 Tea Kettle Lane
Office Address2 Stetchworth
Town Newmarket
Post code CB8 9TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09651552
Date of Incorporation Tue, 23rd Jun 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

William B.

Position: Director

Appointed: 14 November 2018

Edward B.

Position: Director

Appointed: 23 June 2015

Mary B.

Position: Director

Appointed: 23 June 2015

Resigned: 30 October 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Edward B. This PSC. The second entity in the PSC register is Molyneux Business Park Ltd that put Huntingdon, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Mary B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC .

Edward B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Molyneux Business Park Ltd

The Old Bakehouse 40 High Street, Hemingford Grey, Huntingdon, PE28 9BJ, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09322603
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mary B.

Notified on 6 April 2016
Ceased on 30 October 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 731       
Balance Sheet
Cash Bank On Hand 607611 1 3523 6407 50011 265
Current Assets2 4587607433521 3523 8008 19411 265
Debtors81153132 157160694 
Net Assets Liabilities 4 7327 805 8 69112 14415 33716 123
Other Debtors 153132 157160166 
Cash Bank In Hand2 377       
Intangible Fixed Assets73 125       
Net Assets Liabilities Including Pension Asset Liability1 731       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve1 631       
Shareholder Funds1 731       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  11 9418 13813 504   
Accumulated Amortisation Impairment Intangible Assets 9 37516 875 31 87539 37546 87554 375
Amortisation Rate Used For Intangible Assets  10  101010
Amounts Owed By Group Undertakings Participating Interests      528 
Amounts Owed To Group Undertakings Participating Interests 49 45436 460 20 47112 072  
Corporation Tax Payable 2 6262 662 1 9681 7102 5062 096
Creditors 61 65351 06335 18922 43927 28120 98215 767
Fixed Assets73 125 58 12550 62543 125   
Increase From Amortisation Charge For Year Intangible Assets  7 500  7 5007 5007 500
Intangible Assets 65 62558 125 43 12535 62528 12520 625
Intangible Assets Gross Cost  75 000  75 00075 00075 000
Net Current Assets Liabilities-71 394-60 893-50 320-34 685-20 930-23 481-12 788-4 502
Number Shares Issued Fully Paid    100100100100
Other Creditors 9 57311 941 13 50413 49918 47613 671
Par Value Share     111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  132152157   
Total Assets Less Current Liabilities1 7314 7327 80515 94022 19512 14415 33716 123
Creditors Due Within One Year73 852       
Intangible Fixed Assets Additions75 000       
Intangible Fixed Assets Aggregate Amortisation Impairment1 875       
Intangible Fixed Assets Amortisation Charged In Period1 875       
Intangible Fixed Assets Cost Or Valuation75 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates March 31, 2024
filed on: 11th, April 2024
Free Download (3 pages)

Company search