Company NameClothes Relief Limited
DirectorsRytis Krisciunas and Darius Marcinkevicius
Company StatusActive
Company Number05349536
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)
Previous NamePSS Support Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Rytis Krisciunas
Date of BirthApril 1980 (Born 44 years ago)
NationalityLithuanian
StatusCurrent
Appointed11 February 2005(1 week, 3 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Thurrock Park Way
Tilbury
RM18 7HZ
Director NameMr Darius Marcinkevicius
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityLithuanian
StatusCurrent
Appointed11 February 2005(1 week, 3 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Thurrock Park Way
Tilbury
RM18 7HZ
Secretary NameMr Rytis Krisciunas
NationalityLithuanian
StatusCurrent
Appointed11 February 2005(1 week, 3 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Thurrock Park Way
Tilbury
RM18 7HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 11
Thurrock Park Way
Tilbury
RM18 7HZ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Shareholders

50 at £1Mr Darius Marcinkevicius & Inga Marcinkeviciene
50.00%
Ordinary
50 at £1Mr Rytis Krisciunas & Vaiva Krisciuniene
50.00%
Ordinary

Financials

Year2014
Net Worth£486,003
Cash£596,614
Current Liabilities£357,662

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

26 January 2017Delivered on: 6 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 August 2011Delivered on: 12 August 2011
Persons entitled: Rainham Steel Investments Limited

Classification: Rent deposit deed
Secured details: £5,000 and all other monies due or to become due from the company to the chargee.
Particulars: A rent deposit of £5,000.
Outstanding
9 June 2010Delivered on: 10 June 2010
Persons entitled: Rainham Steel Investments Limited

Classification: Rent deposit deed
Secured details: £5,000.00 due or to become due from the company to the chargee.
Particulars: The sum of £5,000.00 together with value added tax and interest see image for full details.
Outstanding
26 June 2009Delivered on: 30 June 2009
Persons entitled: Rainham Steel Investments Limited

Classification: Rent deposit deed
Secured details: £5,000.00 due or to become due from the company to the chargee.
Particulars: The sum of £5,000.00 together with value added tax and interest pursuant to the provisions of a rent deposit deed dated 26TH june 2009 and made bewtween rainham steel investments limited and pss support limited.
Outstanding

Filing History

12 March 2024Satisfaction of charge 3 in full (1 page)
12 March 2024Satisfaction of charge 2 in full (1 page)
12 March 2024Satisfaction of charge 1 in full (1 page)
26 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
6 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
6 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
9 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
13 September 2019Registered office address changed from 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA to Unit 11 Thurrock Park Way Tilbury RM18 7HZ on 13 September 2019 (1 page)
17 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
2 July 2018Confirmation statement made on 2 July 2018 with updates (3 pages)
21 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 February 2017Registration of charge 053495360004, created on 26 January 2017 (26 pages)
6 February 2017Registration of charge 053495360004, created on 26 January 2017 (26 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
24 September 2013Company name changed pss support LTD\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2013Company name changed pss support LTD\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 March 2012Secretary's details changed for Mr Rytis Krisciunas on 1 February 2012 (1 page)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
16 March 2012Director's details changed for Mr Rytis Krisciunas on 1 February 2012 (2 pages)
16 March 2012Director's details changed for Mr Darius Marcinkevicius on 1 February 2012 (2 pages)
16 March 2012Director's details changed for Mr Darius Marcinkevicius on 1 February 2012 (2 pages)
16 March 2012Director's details changed for Mr Rytis Krisciunas on 1 February 2012 (2 pages)
16 March 2012Secretary's details changed for Mr Rytis Krisciunas on 1 February 2012 (1 page)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
16 March 2012Secretary's details changed for Mr Rytis Krisciunas on 1 February 2012 (1 page)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
16 March 2012Director's details changed for Mr Rytis Krisciunas on 1 February 2012 (2 pages)
16 March 2012Director's details changed for Mr Darius Marcinkevicius on 1 February 2012 (2 pages)
10 January 2012Previous accounting period shortened from 1 February 2012 to 31 December 2011 (1 page)
10 January 2012Previous accounting period shortened from 1 February 2012 to 31 December 2011 (1 page)
10 January 2012Previous accounting period shortened from 1 February 2012 to 31 December 2011 (1 page)
1 December 2011Registered office address changed from 10 Grenville Road Chafford Hundred Grays Essex RM16 6BG on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 10 Grenville Road Chafford Hundred Grays Essex RM16 6BG on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 10 Grenville Road Chafford Hundred Grays Essex RM16 6BG on 1 December 2011 (1 page)
23 September 2011Total exemption small company accounts made up to 1 February 2011 (8 pages)
23 September 2011Total exemption small company accounts made up to 1 February 2011 (8 pages)
23 September 2011Total exemption small company accounts made up to 1 February 2011 (8 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 March 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
25 March 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
18 February 2010Director's details changed for Rytis Krisciunas on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Darius Marcinkevicius on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Darius Marcinkevicius on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Rytis Krisciunas on 18 February 2010 (2 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 May 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
1 May 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
11 February 2009Return made up to 01/02/09; full list of members (4 pages)
11 February 2009Return made up to 01/02/09; full list of members (4 pages)
31 March 2008Registered office changed on 31/03/2008 from 38C vicarage lane london E6 6DG (1 page)
31 March 2008Registered office changed on 31/03/2008 from 38C vicarage lane london E6 6DG (1 page)
20 February 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
20 February 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
13 February 2008Return made up to 01/02/08; full list of members (2 pages)
13 February 2008Return made up to 01/02/08; full list of members (2 pages)
17 June 2007Total exemption full accounts made up to 1 February 2007 (11 pages)
17 June 2007Total exemption full accounts made up to 1 February 2007 (11 pages)
17 June 2007Total exemption full accounts made up to 1 February 2007 (11 pages)
23 March 2007Return made up to 01/02/07; full list of members (7 pages)
23 March 2007Return made up to 01/02/07; full list of members (7 pages)
7 June 2006Total exemption full accounts made up to 1 February 2006 (5 pages)
7 June 2006Total exemption full accounts made up to 1 February 2006 (5 pages)
7 June 2006Total exemption full accounts made up to 1 February 2006 (5 pages)
23 May 2006Return made up to 01/02/06; full list of members (7 pages)
23 May 2006Return made up to 01/02/06; full list of members (7 pages)
10 May 2006Accounting reference date shortened from 28/02/06 to 01/02/06 (1 page)
10 May 2006Accounting reference date shortened from 28/02/06 to 01/02/06 (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
1 February 2005Incorporation (9 pages)
1 February 2005Incorporation (9 pages)