PRINTBARN LIMITED
Other letting and operating of own or leased real estate
PRINTBARN LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ England
Full company profile for PRINTBARN LIMITED (01254284), an active creative, media and publishing company based in Cheam, England. Incorporated 9 Apr 1976. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
N/A
Net Assets
£980.66k
Total Liabilities
£188.24k
Turnover
N/A
Employees
3
Debt Ratio
16%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Nimmo, Angela Jayne | Secretary | British | Unknown | 11 Oct 1995 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (6)
Michael Nimmo
British
- Ownership Of Shares 25 To 50 Percent
Alexander James Nimmo
British
- Ownership Of Shares 25 To 50 Percent
Elaine Nimmo
British
- Ownership Of Shares 25 To 50 Percent
Ms Elaine Nimmo
British
- Ownership Of Shares 25 To 50 Percent
Mr Michael John Nimmo
British
- Ownership Of Shares 25 To 50 Percent
Mr Alexander James Nimmo
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 7, Brighton House, 23-25 High Street, Ewell (KT17 1SB) EPSOM AND EWELL | Leasehold | £225,000 | 28 Aug 2008 |
40 Upper Richmond Road, London (SW15 2RX) WANDSWORTH | Freehold | - | 9 Mar 1978 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Apr 2026 | Confirmation Statement | Confirmation statement made on 22 Feb 2026 with no updates | |
| 26 Nov 2025 | Officers | Termination of John Nimmo as director on 21 Oct 2025 | |
| 26 Nov 2025 | Officers | Appointment of Mr Alexander James Nimmo as director on 21 Oct 2025 | |
| 26 Nov 2025 | Officers | Appointment of Mr Michael John Nimmo as director on 21 Oct 2025 | |
| 26 Nov 2025 | Officers | Appointment of Ms Elaine Mary Nimmo as director on 21 Oct 2025 |
Confirmation statement made on 22 Feb 2026 with no updates
Termination of John Nimmo as director on 21 Oct 2025
Appointment of Mr Alexander James Nimmo as director on 21 Oct 2025
Appointment of Mr Michael John Nimmo as director on 21 Oct 2025
Appointment of Ms Elaine Mary Nimmo as director on 21 Oct 2025
Recent Activity
Latest Activity
Confirmation statement made on 22 Feb 2026 with no updates
4 weeks ago on 7 Apr 2026
Termination of John Nimmo as director on 21 Oct 2025
5 months ago on 26 Nov 2025
Appointment of Mr Alexander James Nimmo as director on 21 Oct 2025
5 months ago on 26 Nov 2025
Appointment of Mr Michael John Nimmo as director on 21 Oct 2025
5 months ago on 26 Nov 2025
Appointment of Ms Elaine Mary Nimmo as director on 21 Oct 2025
5 months ago on 26 Nov 2025
