ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mascoprint Developments Limited

Mascoprint Developments Limited is an active company incorporated on 1 February 1972 with the registered office located in Hemel Hempstead, Hertfordshire. Mascoprint Developments Limited was registered 53 years ago.
Status
Active
Active since incorporation
Company No
01040660
Private limited company
Age
53 years
Incorporated 1 February 1972
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 October 2025 (13 days ago)
Next confirmation dated 30 October 2026
Due by 13 November 2026 (1 year remaining)
Last change occurred 1 day ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Stags End Cottage Barn
Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HN
Same address since incorporation
Telephone
01582791190
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Mar 1961
Director • British • Lives in England • Born in Dec 1972
Director • British • Lives in England • Born in Mar 1958
Director • British • Lives in England • Born in Sep 1992
Mascoprint Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mascoprint Holdings Ltd
Stuart Edward Wing and Lucy Marie Hughes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£10.54K
Increased by £6.17K (+141%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£111.61K
Increased by £9.71K (+10%)
Total Liabilities
-£87.85K
Increased by £17.2K (+24%)
Net Assets
£23.76K
Decreased by £7.49K (-24%)
Debt Ratio (%)
79%
Increased by 9.38% (+14%)
Latest Activity
Confirmation Submitted
1 Day Ago on 11 Nov 2025
Mrs Lucy Marie Hughes Appointed
4 Months Ago on 1 Jul 2025
Mr Stuart Edward Wing Appointed
4 Months Ago on 1 Jul 2025
Yvonne Mason Resigned
4 Months Ago on 1 Jul 2025
Yvonne Mason (PSC) Resigned
4 Months Ago on 1 Jul 2025
Ian Francis Mason (PSC) Resigned
4 Months Ago on 1 Jul 2025
Mascoprint Holdings Ltd (PSC) Appointed
4 Months Ago on 1 Jul 2025
Full Accounts Submitted
8 Months Ago on 7 Mar 2025
Confirmation Submitted
11 Months Ago on 19 Nov 2024
Full Accounts Submitted
1 Year 7 Months Ago on 22 Mar 2024
Get Credit Report
Discover Mascoprint Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 October 2025 with updates
Submitted on 11 Nov 2025
Notification of Mascoprint Holdings Ltd as a person with significant control on 1 July 2025
Submitted on 1 Jul 2025
Cessation of Ian Francis Mason as a person with significant control on 1 July 2025
Submitted on 1 Jul 2025
Appointment of Mrs Lucy Marie Hughes as a director on 1 July 2025
Submitted on 1 Jul 2025
Cessation of Yvonne Mason as a person with significant control on 1 July 2025
Submitted on 1 Jul 2025
Termination of appointment of Yvonne Mason as a secretary on 1 July 2025
Submitted on 1 Jul 2025
Appointment of Mr Stuart Edward Wing as a director on 1 July 2025
Submitted on 1 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 7 Mar 2025
Confirmation statement made on 17 November 2024 with no updates
Submitted on 19 Nov 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 22 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year