Nima Print And Design Services Limited HAILSHAM


Nima Print And Design Services started in year 2002 as Private Limited Company with registration number 04592950. The Nima Print And Design Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hailsham at Watson Associates. Postal code: BN27 1DW.

The company has one director. Matthew M., appointed on 18 November 2002. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Nicholas M. and who left the the company on 3 April 2023. In addition, there is one former secretary - Nicholas M. who worked with the the company until 3 April 2023.

Nima Print And Design Services Limited Address / Contact

Office Address Watson Associates
Office Address2 30-34 North Street
Town Hailsham
Post code BN27 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04592950
Date of Incorporation Mon, 18th Nov 2002
Industry Printing n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Matthew M.

Position: Director

Appointed: 18 November 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2002

Resigned: 18 November 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 November 2002

Resigned: 18 November 2002

Nicholas M.

Position: Director

Appointed: 18 November 2002

Resigned: 03 April 2023

Nicholas M.

Position: Secretary

Appointed: 18 November 2002

Resigned: 03 April 2023

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Matthew M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Nicholas M. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew M.

Notified on 18 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas M.

Notified on 18 November 2016
Ceased on 14 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand31 79541 60950 45448 15749 68235 66230 04729 362
Current Assets86 565109 323108 507104 04598 48470 20766 40272 091
Debtors50 07063 01453 80351 89845 23232 92534 73540 949
Other Debtors 497 2803 3356 65811 00632 400
Property Plant Equipment166 98125 24516 4314 4454 1142 3845 047 
Total Inventories4 7004 7004 2503 9903 5701 6201 6201 780
Net Assets Liabilities   81 14368 99842 04623 4984 678
Other
Accumulated Amortisation Impairment Intangible Assets61 17366 82372 47383 77395 073106 373113 000 
Accumulated Depreciation Impairment Property Plant Equipment145 324158 229171 493185 114186 845188 575191 112 
Average Number Employees During Period 4444444
Creditors101 98775 87468 49056 57450 82836 76746 58767 413
Disposals Property Plant Equipment 130 000     196 159
Fixed Assets218 80871 42256 95833 67222 0419 0115 047 
Increase From Amortisation Charge For Year Intangible Assets 5 6505 650 11 30011 3006 627 
Increase From Depreciation Charge For Year Property Plant Equipment 12 90513 264 1 7311 7302 5371 647
Intangible Assets51 82746 17740 52729 22717 9276 627  
Intangible Assets Gross Cost113 000113 000 113 000113 000113 000113 000 
Net Current Assets Liabilities-15 42233 44940 01747 47147 65633 44019 8154 678
Number Shares Issued Fully Paid  100 100100100100
Other Creditors31 35212 28710 6866 76012 56710 19011 57721 506
Other Taxation Social Security Payable34 27224 40524 76916 35912 3197 98411 36233 920
Par Value Share  1 1111
Property Plant Equipment Gross Cost312 305183 474187 924189 559190 959190 959196 159 
Total Additions Including From Business Combinations Property Plant Equipment 1 1694 450 1 400 5 200 
Total Assets Less Current Liabilities203 386104 87196 97581 14369 69742 45124 8624 678
Trade Creditors Trade Payables36 36339 18233 03533 45525 94218 59323 64811 987
Trade Debtors Trade Receivables50 07062 51753 80351 61841 89726 26723 7298 549
Disposals Decrease In Amortisation Impairment Intangible Assets       113 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment       192 759
Disposals Intangible Assets       113 000
Provisions For Liabilities Balance Sheet Subtotal    6994051 364 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, May 2023
Free Download (10 pages)

Company search

Advertisements