MASCOPRINT DEVELOPMENTS LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 6HN

Company number 01040660
Status Active
Incorporation Date 1 February 1972
Company Type Private Limited Company
Address STAGS END COTTAGE BARN, GADDESDEN ROW, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 6HN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 10,000 ; Total exemption small company accounts made up to 30 June 2015; Total exemption small company accounts made up to 30 June 2014. The most likely internet sites of MASCOPRINT DEVELOPMENTS LIMITED are www.mascoprintdevelopments.co.uk, and www.mascoprint-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. Mascoprint Developments Limited is a Private Limited Company. The company registration number is 01040660. Mascoprint Developments Limited has been working since 01 February 1972. The present status of the company is Active. The registered address of Mascoprint Developments Limited is Stags End Cottage Barn Gaddesden Row Hemel Hempstead Hertfordshire Hp2 6hn. The company`s financial liabilities are £44.15k. It is £-11.1k against last year. The cash in hand is £29.23k. It is £9.87k against last year. And the total assets are £104.13k, which is £-17.94k against last year. MASON, Yvonne is a Secretary of the company. MASON, Ian Francis is a Director of the company. MASON, Yvonne is a Director of the company. Director HAYWARD, Anthony Valentine has been resigned. Director HOLLIER, Sidney Alec has been resigned. The company operates in "Other manufacturing n.e.c.".


mascoprint developments Key Finiance

LIABILITIES £44.15k
-21%
CASH £29.23k
+50%
TOTAL ASSETS £104.13k
-15%
All Financial Figures

Current Directors

Secretary

Director
MASON, Ian Francis

67 years old

Director
MASON, Yvonne
Appointed Date: 14 November 2005
64 years old

Resigned Directors

Director
HAYWARD, Anthony Valentine
Resigned: 30 April 1994
88 years old

Director
HOLLIER, Sidney Alec
Resigned: 14 November 2005
85 years old

MASCOPRINT DEVELOPMENTS LIMITED Events

15 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,000

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Apr 2015
Total exemption small company accounts made up to 30 June 2014
08 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000

07 May 2014
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000

...
... and 66 more events
18 Apr 1988
Return made up to 30/03/88; full list of members

17 Mar 1987
Full accounts made up to 30 June 1986

17 Mar 1987
Return made up to 20/03/87; full list of members

19 Jun 1986
Return made up to 22/05/86; full list of members

21 May 1986
Full accounts made up to 30 June 1985

MASCOPRINT DEVELOPMENTS LIMITED Charges

9 February 2004
Debenture
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1994
Single debenture
Delivered: 15 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1990
Debenture
Delivered: 21 June 1990
Status: Satisfied on 22 February 1995
Persons entitled: Hill Samuel Bank Limited
Description: (Including tade fixtures). Fixed and floating charges over…