Chapelhall Industrial Bearings Limited AIRDRIE


Chapelhall Industrial Bearings started in year 1989 as Private Limited Company with registration number SC116385. The Chapelhall Industrial Bearings company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Airdrie at Block 4, Unit 5, Burns Road. Postal code: ML6 8QH.

Currently there are 4 directors in the the firm, namely Ian H., Robert H. and Alison H. and others. In addition one secretary - Alison H. - is with the company. As of 9 June 2024, there was 1 ex director - Adam N.. There were no ex secretaries.

Chapelhall Industrial Bearings Limited Address / Contact

Office Address Block 4, Unit 5, Burns Road
Office Address2 Chapelhall Industrial Estate
Town Airdrie
Post code ML6 8QH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC116385
Date of Incorporation Fri, 24th Feb 1989
Industry Wholesale of other intermediate products
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Ian H.

Position: Director

Appointed: 05 November 1997

Robert H.

Position: Director

Appointed: 05 November 1997

Alison H.

Position: Director

Appointed: 10 April 1997

Alison H.

Position: Secretary

Appointed: 10 April 1997

James H.

Position: Director

Appointed: 07 September 1990

Adam N.

Position: Director

Appointed: 07 September 1990

Resigned: 26 March 1997

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we established, there is Robert H. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Ian H. This PSC has significiant influence or control over the company,. The third one is Alison H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Robert H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alison H.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: significiant influence or control

James H.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand61 10977 78668 731
Current Assets128 970159 432181 848
Debtors55 93569 720105 117
Net Assets Liabilities81 872117 088113 121
Property Plant Equipment42 49159 28255 115
Total Inventories11 92611 9268 000
Other
Accumulated Depreciation Impairment Property Plant Equipment51 22051 37149 511
Average Number Employees During Period333
Creditors12 67823 922100 544
Depreciation Rate Used For Property Plant Equipment  25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 86510 049
Disposals Property Plant Equipment 7 75622 597
Fixed Assets 59 28255 115
Increase From Depreciation Charge For Year Property Plant Equipment 7 0168 189
Net Current Assets Liabilities52 05981 72881 304
Property Plant Equipment Gross Cost93 711110 653104 626
Total Additions Including From Business Combinations Property Plant Equipment 24 69816 570
Total Assets Less Current Liabilities94 550141 010136 419
Useful Life Property Plant Equipment Years  4

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 27th, November 2023
Free Download (8 pages)

Company search

Advertisements