Stone Perfect Ltd READING


Stone Perfect started in year 2015 as Private Limited Company with registration number 09493991. The Stone Perfect company has been functioning successfully for nine years now and its status is active. The firm's office is based in Reading at 21 Wenlock Edge. Postal code: RG10 9QG. Since Friday 22nd January 2016 Stone Perfect Ltd is no longer carrying the name National Import Marketing Uk.

The company has one director. Fadi L., appointed on 28 October 2015. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Anton L., Fadi L. and others listed below. There were no ex secretaries.

Stone Perfect Ltd Address / Contact

Office Address 21 Wenlock Edge
Office Address2 Charvil
Town Reading
Post code RG10 9QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09493991
Date of Incorporation Tue, 17th Mar 2015
Industry Management consultancy activities other than financial management
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Fadi L.

Position: Director

Appointed: 28 October 2015

Anton L.

Position: Director

Appointed: 17 March 2015

Resigned: 28 October 2015

Fadi L.

Position: Director

Appointed: 17 March 2015

Resigned: 18 March 2015

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Fadi L. The abovementioned PSC and has 75,01-100% shares.

Fadi L.

Notified on 16 May 2017
Nature of control: 75,01-100% shares

Company previous names

National Import Marketing Uk January 22, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Net Worth5 571      
Balance Sheet
Cash Bank On Hand 66 77446 70379 080 8 2701 249
Current Assets249 83986 73780 479102 051178 552157 633149 048
Debtors5 49819 96333 77622 971 149 363147 799
Net Assets Liabilities     16 2935 140
Property Plant Equipment 1 5291 147764  1 322
Cash Bank In Hand221 766      
Other Debtors 15 00020 00017 050   
Stocks Inventory22 575      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve5 570      
Shareholder Funds5 571      
Other
Description Principal Activities     46 73046 730
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 0001 250 
Accumulated Depreciation Impairment Property Plant Equipment  382765 1 5291 639
Average Number Employees During Period  3 6  
Creditors 333 801334 410355 710416 23744 91648 309
Fixed Assets 276 529276 147275 764275 000275 000276 322
Increase From Depreciation Charge For Year Property Plant Equipment  382383  110
Intangible Assets     275 000275 000
Net Current Assets Liabilities5 571-247 064-253 931-253 659 112 717100 739
Other Creditors Including Taxation Social Security Balance Sheet Subtotal     371 424371 921
Property Plant Equipment Gross Cost 1 5291 529  1 5292 961
Provisions For Liabilities Balance Sheet Subtotal    1 346  
Total Additions Including From Business Combinations Property Plant Equipment      1 432
Total Assets    453 552432 632 
Total Assets Less Current Liabilities5 57129 46522 21622 105 387 717377 061
Total Liabilities    453 552432 632 
Useful Life Property Plant Equipment Years      4
Creditors Due Within One Year244 268      
Investments Fixed Assets 275 000275 000275 000   
Number Shares Allotted1      
Other Creditors 326 949330 062348 047   
Other Investments Other Than Loans 275 000275 000275 000   
Other Taxation Social Security Payable 6 8534 3467 663   
Par Value Share1      
Share Capital Allotted Called Up Paid1      
Trade Creditors Trade Payables -12    
Trade Debtors Trade Receivables 4 96313 7765 921   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Monday 16th October 2023
filed on: 30th, October 2023
Free Download (3 pages)

Company search