You are here: bizstats.co.uk > a-z index > S list > S list

S & N Chair Covers Limited MANCHESTER


Founded in 2016, S & N Chair Covers, classified under reg no. 10501925 is an active company. Currently registered at 49 Heathbank Road M9 0WA, Manchester the company has been in the business for eight years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has 2 directors, namely Nebojsa K., Sanja K.. Of them, Nebojsa K., Sanja K. have been with the company the longest, being appointed on 29 November 2016. As of 29 April 2024, our data shows no information about any ex officers on these positions.

S & N Chair Covers Limited Address / Contact

Office Address 49 Heathbank Road
Town Manchester
Post code M9 0WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10501925
Date of Incorporation Tue, 29th Nov 2016
Industry Washing and (dry-)cleaning of textile and fur products
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Nebojsa K.

Position: Director

Appointed: 29 November 2016

Sanja K.

Position: Director

Appointed: 29 November 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Sanja K. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Nebojsa K. This PSC has significiant influence or control over the company,.

Sanja K.

Notified on 29 November 2016
Nature of control: significiant influence or control

Nebojsa K.

Notified on 29 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand845  1 1353 087 
Current Assets29 29234 85043 82928 94612 668 
Debtors3 4479 8507 1592 8119 581 
Net Assets Liabilities-12 610-13 163-11 170-29 863-44 202-53 064
Property Plant Equipment 6661 8681 261654180
Total Inventories25 00025 00036 67025 000  
Other
Accumulated Depreciation Impairment Property Plant Equipment 723931 0001 6072 081
Additions Other Than Through Business Combinations Property Plant Equipment 7381 523   
Average Number Employees During Period233222
Bank Borrowings Overdrafts 1 3272 05510 0007 8063 444
Creditors16 90210 42617 7164 0272 3533 444
Depreciation Rate Used For Property Plant Equipment 2525252525
Increase From Depreciation Charge For Year Property Plant Equipment 72321607607474
Net Current Assets Liabilities12 39024 42426 11324 91910 315-3 444
Other Creditors12 6399573 23046 04347 36546 444
Other Taxation Social Security Payable1 4732 3342 4822 855712 
Property Plant Equipment Gross Cost 7382 2612 2612 2612 261
Total Assets Less Current Liabilities25 02925 09027 98126 18010 969-3 264
Trade Creditors Trade Payables2 7905 8089 9491 1721 641 
Trade Debtors Trade Receivables3 4479 8507 1592 8119 581 
Advances Credits Directors38 25333 04546 14347 36546 444 

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements