CLOTHES RELIEF LIMITED

Register to unlock more data on OkredoRegister

CLOTHES RELIEF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05349536

Incorporation date

01/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Thurrock Park Way, Tilbury RM18 7HZCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2005)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon12/03/2024
Satisfaction of charge 1 in full
dot icon12/03/2024
Satisfaction of charge 2 in full
dot icon12/03/2024
Satisfaction of charge 3 in full
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2019
Registered office address changed from 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA to Unit 11 Thurrock Park Way Tilbury RM18 7HZ on 2019-09-13
dot icon17/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon21/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/02/2017
Registration of charge 053495360004, created on 2017-01-26
dot icon03/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Compulsory strike-off action has been discontinued
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon28/04/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon24/09/2013
Certificate of change of name
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon16/03/2012
Director's details changed for Mr Rytis Krisciunas on 2012-02-01
dot icon16/03/2012
Director's details changed for Mr Darius Marcinkevicius on 2012-02-01
dot icon16/03/2012
Secretary's details changed for Mr Rytis Krisciunas on 2012-02-01
dot icon10/01/2012
Previous accounting period shortened from 2012-02-01 to 2011-12-31
dot icon01/12/2011
Registered office address changed from 10 Grenville Road Chafford Hundred Grays Essex RM16 6BG on 2011-12-01
dot icon23/09/2011
Total exemption small company accounts made up to 2011-02-01
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/03/2010
Total exemption full accounts made up to 2010-01-31
dot icon18/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon18/02/2010
Director's details changed for Rytis Krisciunas on 2010-02-18
dot icon18/02/2010
Director's details changed for Darius Marcinkevicius on 2010-02-18
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/05/2009
Total exemption full accounts made up to 2009-01-31
dot icon11/02/2009
Return made up to 01/02/09; full list of members
dot icon31/03/2008
Registered office changed on 31/03/2008 from 38C vicarage lane london E6 6DG
dot icon20/02/2008
Total exemption full accounts made up to 2008-01-31
dot icon13/02/2008
Return made up to 01/02/08; full list of members
dot icon17/06/2007
Total exemption full accounts made up to 2007-02-01
dot icon23/03/2007
Return made up to 01/02/07; full list of members
dot icon07/06/2006
Total exemption full accounts made up to 2006-02-01
dot icon23/05/2006
Return made up to 01/02/06; full list of members
dot icon10/05/2006
Accounting reference date shortened from 28/02/06 to 01/02/06
dot icon22/03/2006
Director's particulars changed
dot icon22/03/2006
Secretary's particulars changed;director's particulars changed
dot icon17/03/2005
New secretary appointed;new director appointed
dot icon01/03/2005
New director appointed
dot icon01/03/2005
Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100
dot icon03/02/2005
Secretary resigned
dot icon03/02/2005
Director resigned
dot icon01/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

19
2022
change arrow icon+4.30 % *

* during past year

Cash in Bank

£309,788.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
676.66K
-
0.00
297.03K
-
2022
19
679.96K
-
0.00
309.79K
-
2022
19
679.96K
-
0.00
309.79K
-

Employees

2022

Employees

19 Descended-10 % *

Net Assets(GBP)

679.96K £Ascended0.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

309.79K £Ascended4.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krisciunas, Rytis
Secretary
10/02/2005 - Present
-
FORM 10 DIRECTORS FD LTD
Nominee Director
31/01/2005 - 02/02/2005
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
31/01/2005 - 02/02/2005
36449
Mr Darius Marcinkevicius
Director
11/02/2005 - Present
6
Krisciunas, Rytis
Director
11/02/2005 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLOTHES RELIEF LIMITED

CLOTHES RELIEF LIMITED is an(a) Active company incorporated on 01/02/2005 with the registered office located at Unit 11 Thurrock Park Way, Tilbury RM18 7HZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOTHES RELIEF LIMITED?

toggle

CLOTHES RELIEF LIMITED is currently Active. It was registered on 01/02/2005 .

Where is CLOTHES RELIEF LIMITED located?

toggle

CLOTHES RELIEF LIMITED is registered at Unit 11 Thurrock Park Way, Tilbury RM18 7HZ.

What does CLOTHES RELIEF LIMITED do?

toggle

CLOTHES RELIEF LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does CLOTHES RELIEF LIMITED have?

toggle

CLOTHES RELIEF LIMITED had 19 employees in 2022.

What is the latest filing for CLOTHES RELIEF LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.