Mason Navarro Pledge Limited

General information

Name:

Mason Navarro Pledge Ltd

Office Address:

Invision House Wilbury Way SG4 0TY Hitchin

Number: 03729171

Incorporation date: 1999-03-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1999 marks the start of Mason Navarro Pledge Limited, the company that is situated at Invision House, Wilbury Way in Hitchin. That would make twenty five years Mason Navarro Pledge has been on the British market, as it was founded on 1999-03-09. The reg. no. is 03729171 and the company area code is SG4 0TY. Despite the fact, that lately it's been referred to as Mason Navarro Pledge Limited, it was not always so. This firm was known as Flowerplan until 1999-03-12, at which point it was changed to Mason Navarro Partnership. The final transformation took place on 2007-10-24. The company's SIC and NACE codes are 71129 meaning Other engineering activities. 31st March 2022 is the last time when account status updates were filed.

Martin K., Stephen V., Stuart P. and 2 other members of the Management Board who might be found within the Company Staff section of this page are the firm's directors and have been monitoring progress towards achieving the objectives and policies since 2019.

  • Previous company's names
  • Mason Navarro Pledge Limited 2007-10-24
  • Mason Navarro Partnership Limited 1999-03-12
  • Flowerplan Limited 1999-03-09

Financial data based on annual reports

Company staff

Martin K.

Role: Director

Appointed: 01 October 2019

Latest update: 14 April 2024

Stephen V.

Role: Director

Appointed: 01 October 2019

Latest update: 14 April 2024

Stuart P.

Role: Director

Appointed: 14 July 2004

Latest update: 14 April 2024

Francis N.

Role: Director

Appointed: 11 March 1999

Latest update: 14 April 2024

David M.

Role: Director

Appointed: 11 March 1999

Latest update: 14 April 2024

People with significant control

Executives with significant control over this firm are: Frank N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stuart P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Frank N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stuart P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 16 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
25
Company Age

Similar companies nearby

Closest companies