Company NameSandrachaircovers Limited
DirectorsUdoka Cordelia Obi and Godson Obi
Company StatusActive
Company NumberSC356173
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)

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
Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods

Directors

Director NameMrs Udoka Cordelia Obi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Whitehills Close
Cove
Aberdeen
AB12 3FQ
Scotland
Director NameMr Godson Obi
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(5 years after company formation)
Appointment Duration10 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 Whitehills Close
Cove
Aberdeen
AB12 3FQ
Scotland

Contact

Websitechaircover4wedding.co.uk
Email address[email protected]
Telephone01224 905466
Telephone regionAberdeen

Location

Registered AddressUnit 1 Hareness Circle
Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£206,805
Cash£197,301
Current Liabilities£62,463

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

5 July 2018Delivered on: 18 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Block 2, unit 1 hareness circle, altens industrial estate, aberdeen. KNC28207.
Outstanding
26 March 2018Delivered on: 28 March 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 December 2017Delivered on: 15 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 June 2020Registered office address changed from Block 1 Unit 6 Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF to Unit 1 Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 23 June 2020 (1 page)
4 May 2020Change of details for Ms Cordelia Udoka Obi as a person with significant control on 1 January 2017 (2 pages)
2 May 2020Change of details for Ms Cordelia Udoka Nnaedozie as a person with significant control on 1 January 2017 (2 pages)
20 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
29 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
22 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
18 July 2018Registration of charge SC3561730003, created on 5 July 2018 (8 pages)
28 March 2018Registration of charge SC3561730002, created on 26 March 2018 (17 pages)
22 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
21 March 2018Satisfaction of charge SC3561730001 in full (1 page)
18 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
15 December 2017Registration of charge SC3561730001, created on 7 December 2017 (9 pages)
15 December 2017Registration of charge SC3561730001, created on 7 December 2017 (9 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 September 2016Director's details changed for Ms Udoka Cordelia Nnaedozie on 1 January 2010 (2 pages)
15 September 2016Director's details changed for Ms Udoka Cordelia Nnaedozie on 1 January 2010 (2 pages)
5 April 2016Director's details changed for Ms Udoka Cordelia Nnaedozie on 1 December 2015 (2 pages)
5 April 2016Director's details changed for Ms Udoka Cordelia Nnaedozie on 1 December 2015 (2 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 September 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
19 March 2015Appointment of Mr Godson Obi as a director on 10 March 2014 (2 pages)
19 March 2015Appointment of Mr Godson Obi as a director on 10 March 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 October 2013Registered office address changed from 30 Cove Circle, Cove Bay Aberdeen AB12 3DH Scotland on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 30 Cove Circle, Cove Bay Aberdeen AB12 3DH Scotland on 10 October 2013 (1 page)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
31 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
31 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Ms Udoka Cordelia Nnaedozie on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Ms Udoka Cordelia Nnaedozie on 30 March 2010 (2 pages)
9 March 2009Incorporation (8 pages)
9 March 2009Incorporation (8 pages)