Company NameFundraising Support Ltd
DirectorsAlma Dovydaitiene and Nerijus Dovydaitis
Company StatusActive
Company Number07517685
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMrs Alma Dovydaitiene
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityLithuanian
StatusCurrent
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Tulketh Industrial Estate Kenyon Lane
Manchester
M40 9LY
Director NameMr Nerijus Dovydaitis
Date of BirthJuly 1980 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Tulketh Industrial Estate Kenyon Lane
Manchester
M40 9LY

Contact

Websitesecond-hand-clothing.co.uk

Location

Registered AddressUnit 1 Tulketh Industrial Estate
Kenyon Lane
Manchester
M40 9LY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,551
Cash£1,422
Current Liabilities£8,192

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

29 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
27 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
17 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
3 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
7 February 2019Change of details for Mrs Alma Dovydaitiene as a person with significant control on 7 February 2019 (2 pages)
7 February 2019Change of details for Mr Nerijus Dovydaitis as a person with significant control on 7 February 2019 (2 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
25 January 2019Director's details changed for Mrs Alma Dovydaitiene on 25 January 2019 (2 pages)
25 January 2019Director's details changed for Mr Nerijus Dovydaitis on 25 January 2019 (2 pages)
28 June 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
20 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-19
(3 pages)
20 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-19
(3 pages)
20 April 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
20 April 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
15 March 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
15 March 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
10 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
8 July 2013Company name changed na recycling LTD\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2013Company name changed na recycling LTD\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2013Registered office address changed from 56 Roch Bank Manchester M9 8FL on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 56 Roch Bank Manchester M9 8FL on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 56 Roch Bank Manchester M9 8FL on 3 July 2013 (1 page)
28 June 2013Company name changed nerijus & alma LTD\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2013Company name changed nerijus & alma LTD\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)