The Store X Limited LINCOLN


Founded in 2015, The Store X, classified under reg no. 09732245 is an active company. Currently registered at 15 Newland LN1 1XG, Lincoln the company has been in the business for nine years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2022. Since October 9, 2015 The Store X Limited is no longer carrying the name Brayford Formations 142.

The company has one director. Tim R., appointed on 9 October 2015. There are currently no secretaries appointed. As of 28 March 2024, there was 1 ex director - Michael S.. There were no ex secretaries.

The Store X Limited Address / Contact

Office Address 15 Newland
Town Lincoln
Post code LN1 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09732245
Date of Incorporation Thu, 13th Aug 2015
Industry Other letting and operating of own or leased real estate
Industry Operation of arts facilities
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Tim R.

Position: Director

Appointed: 09 October 2015

Camamile Limited

Position: Corporate Secretary

Appointed: 09 October 2015

Michael S.

Position: Director

Appointed: 13 August 2015

Resigned: 09 October 2015

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is The Vinyl Factory Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Timothy R. This PSC has significiant influence or control over the company,.

The Vinyl Factory Limited

16-18 Marshall Street, London, W1F 7BE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House Register
Registration number 04184222
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Brayford Formations 142 October 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Balance Sheet
Cash Bank On Hand7 12626 86216 64913 8354 87215 2648 991
Current Assets310 050721 2632 459 1081 406 6571 966 6511 081 0922 243 627
Debtors52 315460 7182 199 7671 053 4171 534 792542 7401 371 409
Other Debtors45 64539 8462 090 615924 550550 742504 2671 171 755
Property Plant Equipment47 91578 710463 488567 831822 241982 1401 038 999
Total Inventories250 609233 683242 692339 405426 987523 088863 227
Net Assets Liabilities     -231 258-427 694
Other
Fees For Non-audit Services148      
Accumulated Depreciation Impairment Property Plant Equipment5 92219 98483 846145 628211 402241 855270 681
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   26 606   
Amounts Owed By Group Undertakings   42 048962 67450 50654 919
Amounts Owed To Group Undertakings201 837719 7922 078 449877 1211 658 3131 122 872602 309
Average Number Employees During Period3789101014
Comprehensive Income Expense  295 000    
Creditors414 2661 295 7273 282 0932 114 2972 948 7962 294 49036 464
Disposals Property Plant Equipment   15 070   
Increase From Depreciation Charge For Year Property Plant Equipment 14 06263 86261 78265 77430 45328 826
Net Current Assets Liabilities-104 216-869 464-822 985-707 640-982 145-1 213 398-1 430 229
Number Shares Issued But Not Fully Paid 100100100100100100
Other Creditors161 673340 618252 641239 30077 258104 166406 318
Other Taxation Social Security Payable 9 7866 5387 6018 3028 05924 113
Par Value Share 111111
Profit Loss -734 453236 373119 572-20 095-71 354-196 436
Property Plant Equipment Gross Cost53 83798 694547 334713 4591 033 6431 223 9951 309 680
Provisions  -94 032-67 426-67 426-67 426-67 426
Total Additions Including From Business Combinations Property Plant Equipment 44 857448 64081 079320 184190 35285 685
Total Assets Less Current Liabilities-56 301-790 754-259 381-139 809-159 904-231 258-391 230
Trade Creditors Trade Payables50 756225 531844 349990 2751 204 9231 009 3932 631 510
Trade Debtors Trade Receivables6 670125 872109 15286 81921 376-12 033144 735
Bank Borrowings Overdrafts     50 00036 464

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to February 28, 2023
filed on: 29th, February 2024
Free Download (9 pages)

Company search

Advertisements