Stone System Of London Limited WOKING


Stone System Of London started in year 2001 as Private Limited Company with registration number 04211400. The Stone System Of London company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Woking at Unit 2 Kingswey Business Park. Postal code: GU21 5SF. Since Thu, 24th May 2007 Stone System Of London Limited is no longer carrying the name Silestone Of London.

The firm has 3 directors, namely Adam P., Gary W. and Mark M.. Of them, Mark M. has been with the company the longest, being appointed on 31 March 2010 and Adam P. and Gary W. have been with the company for the least time - from 25 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stone System Of London Limited Address / Contact

Office Address Unit 2 Kingswey Business Park
Office Address2 Forsyth Road
Town Woking
Post code GU21 5SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04211400
Date of Incorporation Fri, 4th May 2001
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Adam P.

Position: Director

Appointed: 25 July 2023

Gary W.

Position: Director

Appointed: 25 July 2023

Mark M.

Position: Director

Appointed: 31 March 2010

Russel W.

Position: Director

Appointed: 01 April 2013

Resigned: 20 December 2019

Russel W.

Position: Secretary

Appointed: 31 March 2010

Resigned: 20 December 2019

Alvaro D.

Position: Secretary

Appointed: 22 June 2005

Resigned: 31 March 2010

David B.

Position: Director

Appointed: 18 June 2005

Resigned: 31 March 2010

Eduardo M.

Position: Director

Appointed: 30 April 2004

Resigned: 31 March 2010

Pilar M.

Position: Secretary

Appointed: 30 April 2004

Resigned: 22 June 2005

John D.

Position: Secretary

Appointed: 30 January 2002

Resigned: 30 April 2004

Gines N.

Position: Director

Appointed: 30 January 2002

Resigned: 31 March 2010

Santiago A.

Position: Director

Appointed: 30 January 2002

Resigned: 30 April 2004

Georgina W.

Position: Secretary

Appointed: 04 June 2001

Resigned: 30 January 2002

Mark W.

Position: Director

Appointed: 04 June 2001

Resigned: 22 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 2001

Resigned: 04 June 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 May 2001

Resigned: 04 June 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Hsh Investments Limited from Woking, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hsh Investments Limited

Unit 2 Kingswey Business Park, Forsyth Road, Woking, GU21 5SF, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England
Registration number 07151847
Notified on 30 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Silestone Of London May 24, 2007
Retrochoose April 24, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth987 4261 058 2121 240 3851 384 4301 547 277       
Balance Sheet
Cash Bank On Hand    1 922377 572221 793286 589296 890226 036247 290163 515
Current Assets1 231 7261 435 0901 572 0481 738 1401 863 3372 493 8382 347 5102 703 9722 775 8082 274 1882 273 2512 234 043
Debtors1 122 3561 284 2381 473 2121 648 1401 799 4152 048 5161 990 7172 252 3832 290 3571 879 9581 749 5471 795 806
Net Assets Liabilities         2 128 7001 987 5451 956 925
Other Debtors      60 202 78 02223 20028 356100 546
Property Plant Equipment    267 029361 400456 144400 297373 310327 177453 089416 076
Total Inventories    62 00067 750135 000165 000188 561168 194276 414274 722
Cash Bank In Hand19 03260 8528 836 1 922       
Stocks Inventory90 33890 00090 00070 00062 000       
Tangible Fixed Assets262 446230 139216 245309 620267 029       
Reserves/Capital
Called Up Share Capital2 658 5762 658 5762 658 5762 658 5762 658 576       
Profit Loss Account Reserve-1 901 150-1 830 364-1 648 191-1 504 146-1 341 299       
Shareholder Funds987 4261 058 2121 240 3851 384 4301 547 277       
Other
Accrued Liabilities Deferred Income    1 8783 000      
Accumulated Depreciation Impairment Property Plant Equipment    753 910806 539826 481883 745939 020987 5491 053 8561 110 950
Additions Other Than Through Business Combinations Property Plant Equipment     147 000      
Amounts Owed By Related Parties     1 287 9211 246 398 1 714 8361 385 3251 356 2361 257 934
Amounts Owed To Group Undertakings        35 142   
Average Number Employees During Period       4345404040
Bank Borrowings Overdrafts          195 833145 833
Creditors    574 862945 636558 325774 191736 026472 665195 833145 833
Decrease From Reversal Impairment Loss Recognised In Profit Or Loss Property Plant Equipment      45 300     
Finished Goods Goods For Resale    62 00067 750      
Future Minimum Lease Payments Under Non-cancellable Operating Leases          244 0002 408 038
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment      -45 301     
Increase From Depreciation Charge For Year Property Plant Equipment     52 62965 24257 26455 27548 52966 30760 505
Net Current Assets Liabilities724 980828 0731 024 1401 074 8101 280 2481 548 2021 789 1851 929 7812 039 7821 801 5231 730 2891 686 682
Number Shares Issued Fully Paid       2 658 576    
Other Creditors    148 370102 81151 711 6 9188 24818 28316 330
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           3 411
Other Disposals Property Plant Equipment      5 162    5 900
Other Taxation Social Security Payable    57 038115 78562 404 14 042119 25047 33032 540
Par Value Share 1111  1    
Pension Other Post-employment Benefit Costs Other Pension Costs    10 71051 232      
Property Plant Equipment Gross Cost    1 020 9391 167 9391 282 6251 284 0421 312 3301 314 7261 506 9451 527 026
Social Security Costs    90 894112 485      
Staff Costs Employee Benefits Expense    1 062 0491 383 508      
Total Additions Including From Business Combinations Property Plant Equipment      165 1491 41728 2882 396192 21925 981
Total Assets Less Current Liabilities987 4261 058 2121 240 3851 384 4301 547 2771 909 6022 245 3292 330 0832 413 0922 128 7002 183 3782 102 758
Trade Creditors Trade Payables    367 576727 040444 210 679 924345 167427 349448 491
Trade Debtors Trade Receivables    696 585760 595684 117 497 499471 433364 955437 326
Wages Salaries    960 4451 219 791      
Company Contributions To Defined Benefit Plans Directors    10 71050 200      
Creditors Due Within One Year506 746607 018547 908663 330583 089       
Number Shares Allotted 2 658 5762 658 5762 658 5762 658 576       
Share Capital Allotted Called Up Paid2 658 5762 658 5762 658 5762 658 5762 658 576       
Share Premium Account230 000230 000230 000230 000230 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 23rd, June 2023
Free Download (10 pages)

Company search

Advertisements