Clothes Relief Limited

General information

Name:

Clothes Relief Ltd

Office Address:

Unit 11 Thurrock Park Way RM18 7HZ Tilbury

Number: 05349536

Incorporation date: 2005-02-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment the company was established is 1st February 2005. Established under company registration number 05349536, the firm is considered a Private Limited Company. You may find the main office of the firm during its opening times under the following address: Unit 11 Thurrock Park Way, RM18 7HZ Tilbury. The firm listed name transformation from Pss Support to Clothes Relief Limited came on 24th September 2013. The enterprise's declared SIC number is 46420 - Wholesale of clothing and footwear. The business most recent financial reports were submitted for the period up to Saturday 31st December 2022 and the most current confirmation statement was released on Sunday 2nd July 2023.

From the data we have gathered, this specific business was founded nineteen years ago and has so far been managed by two directors. In order to support the directors in their duties, this business has been utilizing the skills of Rytis K. as a secretary for the last nineteen years.

  • Previous company's names
  • Clothes Relief Limited 2013-09-24
  • Pss Support Ltd 2005-02-01

Financial data based on annual reports

Company staff

Rytis K.

Role: Director

Appointed: 11 February 2005

Latest update: 8 March 2024

Rytis K.

Role: Secretary

Appointed: 11 February 2005

Latest update: 8 March 2024

Darius M.

Role: Director

Appointed: 11 February 2005

Latest update: 8 March 2024

People with significant control

Darius M. is the individual who has control over this firm, has substantial control or influence over the company.

Darius M.
Notified on 1 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 June 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 September 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 10 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Charge 3 satisfaction in full. (MR04)
filed on: 12th, March 2024
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

9 Bickels Yard 151-153 Bermondsey Street

Post code:

SE1 3HA

City / Town:

London Bridge

HQ address,
2013

Address:

9 Bickels Yard 151-153 Bermondsey Street

Post code:

SE1 3HA

City / Town:

London Bridge

HQ address,
2014

Address:

9 Bickels Yard 151-153 Bermondsey Street

Post code:

SE1 3HA

City / Town:

London Bridge

HQ address,
2015

Address:

9 Bickels Yard 151-153 Bermondsey Street

Post code:

SE1 3HA

City / Town:

London Bridge

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
19
Company Age

Closest Companies - by postcode