Porcelain Stones Limited LONDON


Porcelain Stones started in year 2013 as Private Limited Company with registration number 08717863. The Porcelain Stones company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 8b Accommodation Road. Postal code: NW11 8ED.

The company has 2 directors, namely Behrouz H., Sujod L.. Of them, Sujod L. has been with the company the longest, being appointed on 1 February 2019 and Behrouz H. has been with the company for the least time - from 31 July 2023. As of 17 May 2024, there was 1 ex director - Hengameh H.. There were no ex secretaries.

Porcelain Stones Limited Address / Contact

Office Address 8b Accommodation Road
Office Address2 Golders Green
Town London
Post code NW11 8ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 08717863
Date of Incorporation Thu, 3rd Oct 2013
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Behrouz H.

Position: Director

Appointed: 31 July 2023

Sujod L.

Position: Director

Appointed: 01 February 2019

Hengameh H.

Position: Director

Appointed: 03 October 2013

Resigned: 01 February 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Hengameh H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Hengameh H. This PSC owns 75,01-100% shares.

Hengameh H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hengameh H.

Notified on 10 January 2018
Ceased on 26 January 2023
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-12-312022-12-31
Net Worth139 12388 506      
Balance Sheet
Cash Bank On Hand  71 794197 098107 008238 31967 834100 992143 552
Current Assets155 790800 6931 646 4872 660 7331 916 1922 081 1641 471 8532 239 092
Debtors 55 26865 93979 559354 548437 2381 142 928798 8741 696 904
Net Assets Liabilities  88 506122 771     
Other Debtors  48 9159 149227 739284 357506 922683 678449 250
Total Inventories  662 9601 378 9792 199 1771 240 635870 402571 987398 636
Cash Bank In Hand152271 794      
Net Assets Liabilities Including Pension Asset Liability139 12388 506      
Stocks Inventory  662 960      
Reserves/Capital
Shareholder Funds139 12388 506      
Called Up Share Capital111      
Profit Loss Account Reserve 39 12288 505      
Other
Average Number Employees During Period   56108910
Creditors  712 1879 1492 512 4961 608 2571 719 3061 040 8331 440 767
Net Current Assets Liabilities155 79088 506131 920148 237307 935361 858431 020798 325
Other Creditors  433 6569 1491 587 646840 3368 000173 969679 985
Other Taxation Social Security Payable  14 85520 5899 99247 61859 58478 817373 478
Total Assets Less Current Liabilities139 12388 506131 920148 237307 935361 858431 020798 325
Trade Creditors Trade Payables  263 676544 501914 858720 3031 651 722788 047387 304
Trade Debtors Trade Receivables  17 02440 319126 809152 881636 006115 1961 247 654
Creditors Due After One Year 16 667       
Creditors Due Within One Year 16 667712 187      
Number Shares Allotted 11      
Par Value Share 11      
Share Capital Allotted Called Up Paid111      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates Monday 29th January 2024
filed on: 13th, February 2024
Free Download (4 pages)

Company search

Advertisements