Central Chemical Supplies Limited CRAIGAVON


Central Chemical Supplies started in year 1997 as Private Limited Company with registration number NI032489. The Central Chemical Supplies company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Craigavon at 44 Hall Road. Postal code: BT66 7LJ.

The firm has 4 directors, namely Evan E., Joanne R. and Timothy S. and others. Of them, Alfred S. has been with the company the longest, being appointed on 5 June 1997 and Evan E. and Joanne R. and Timothy S. have been with the company for the least time - from 1 April 2020. Currenlty, the firm lists one former director, whose name is Frances S. and who left the the firm on 30 December 2019. In addition, there is one former secretary - Frances S. who worked with the the firm until 30 December 2019.

This company operates within the BT66 7LJ postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1126539 . It is located at 44 Hall Road, Donaghcloney, Craigavon with a total of 6 carsand 12 trailers.

Central Chemical Supplies Limited Address / Contact

Office Address 44 Hall Road
Office Address2 Donaghcloney
Town Craigavon
Post code BT66 7LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI032489
Date of Incorporation Thu, 5th Jun 1997
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Evan E.

Position: Director

Appointed: 01 April 2020

Joanne R.

Position: Director

Appointed: 01 April 2020

Timothy S.

Position: Director

Appointed: 01 April 2020

Alfred S.

Position: Director

Appointed: 05 June 1997

Frances S.

Position: Secretary

Appointed: 05 June 1997

Resigned: 30 December 2019

Frances S.

Position: Director

Appointed: 05 June 1997

Resigned: 30 December 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Alfred S. The abovementioned PSC and has 75,01-100% shares.

Alfred S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 34 56338 159112 28628 713227 658264 656182 994295 125
Current Assets1 839 8531 665 4041 893 4232 046 3582 145 4372 349 9692 488 0423 700 6774 237 668
Debtors 1 048 1031 254 9061 275 8361 419 7351 364 1811 349 1842 271 8872 521 334
Net Assets Liabilities531 250612 997783 055832 843934 3691 313 0371 678 5912 117 3103 169 996
Other Debtors 20 34121 05255 62735 48459 111123 231132 181193 305
Property Plant Equipment 1 017 9961 022 456986 457971 846967 314982 2491 156 8361 238 574
Total Inventories 582 738653 285658 236696 989758 130874 2021 245 7961 421 209
Other
Accumulated Amortisation Impairment Intangible Assets 184 320189 404194 489199 573 200 844200 844200 844
Accumulated Depreciation Impairment Property Plant Equipment 885 089942 549932 858993 659997 7361 066 5151 146 7351 263 818
Additions Other Than Through Business Combinations Property Plant Equipment  67 92037 81046 190 83 714254 807213 221
Amortisation Rate Used For Intangible Assets  101010 101010
Average Number Employees During Period 2121222426262831
Bank Borrowings Overdrafts 820 637929 9511 017 508981 555995 421743 918953 943692 076
Corporation Tax Payable 38 26045 19335 51432 10191 68384 11567 516142 099
Creditors1 896 9401 665 6081 845 6701 951 8561 992 6361 863 6101 681 4312 531 4092 134 963
Depreciation Rate Used For Property Plant Equipment  252525 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 60173 641    11 161
Disposals Property Plant Equipment  6 00083 500    14 400
Fixed Assets1 017 3551 034 5201 033 896992 812973 117    
Increase From Amortisation Charge For Year Intangible Assets  5 0845 0855 084    
Increase From Depreciation Charge For Year Property Plant Equipment  61 06163 95060 801 68 77980 220128 244
Intangible Assets 16 52411 4406 3551 271    
Intangible Assets Gross Cost  200 844200 844200 844 200 844200 844200 844
Net Current Assets Liabilities-57 087-204100 68094 502152 801486 359806 6111 169 2682 102 705
Other Creditors 88 234165 634150 13453 44965 83358 863104 863169 258
Other Taxation Social Security Payable 88 93756 89962 63677 18837 21018 71323 07229 551
Property Plant Equipment Gross Cost 1 903 0851 965 0051 919 3151 965 5051 965 0502 048 7642 303 5712 502 392
Provisions For Liabilities Balance Sheet Subtotal7 08417 895       
Taxation Including Deferred Taxation Balance Sheet Subtotal 17 89524 41223 22225 77524 62729 21369 53490 227
Total Assets Less Current Liabilities960 2681 034 3161 081 6491 087 3141 125 9181 453 6731 788 8602 326 1043 341 279
Trade Creditors Trade Payables 629 881647 993686 064848 343673 463775 8221 382 0151 101 979
Trade Debtors Trade Receivables 1 027 7621 180 9271 220 2091 384 2511 305 0701 225 9532 139 7062 328 029

Transport Operator Data

44 Hall Road
Address Donaghcloney
City Craigavon
Post code BT66 7LJ
Vehicles 6
Trailers 12

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements