Implants International Ltd T/a Xtremity & Spinal Solutions Limited THORNABY ON TEES


Founded in 2005, Implants International T/a Xtremity & Spinal Solutions, classified under reg no. 05467946 is an active company. Currently registered at 71 Jay Avenue TS17 9LZ, Thornaby On Tees the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 3rd March 2023 Implants International Ltd T/a Xtremity & Spinal Solutions Limited is no longer carrying the name Xtremity & Spinal Solutions.

There is a single director in the firm at the moment - Najma E., appointed on 27 June 2005. In addition, a secretary was appointed - Najma E., appointed on 27 June 2005. As of 30 April 2024, there was 1 ex director - Elmo E.. There were no ex secretaries.

Implants International Ltd T/a Xtremity & Spinal Solutions Limited Address / Contact

Office Address 71 Jay Avenue
Office Address2 Teesside Industrial Estate
Town Thornaby On Tees
Post code TS17 9LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05467946
Date of Incorporation Wed, 1st Jun 2005
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Najma E.

Position: Director

Appointed: 27 June 2005

Najma E.

Position: Secretary

Appointed: 27 June 2005

Elmo E.

Position: Director

Appointed: 27 June 2005

Resigned: 15 October 2010

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 01 June 2005

Resigned: 27 June 2005

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 01 June 2005

Resigned: 27 June 2005

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Najma E. The abovementioned PSC and has 25-50% shares.

Najma E.

Notified on 4 May 2016
Nature of control: 25-50% shares

Company previous names

Xtremity & Spinal Solutions March 3, 2023
Implants International November 10, 2022
I.v.q August 30, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3186657057716 6702142 583
Current Assets3 154 4383 523 2754 002 0904 335 0444 512 0744 550 4094 960 874
Debtors1 714 9712 027 0052 012 1402 234 0872 285 1242 276 4152 680 411
Net Assets Liabilities649 227694 105736 915771 912674 214523 391561 008
Other Debtors70916 859  7 3601 64530 650
Property Plant Equipment306 342281 175239 015215 592201 236181 414166 749
Total Inventories1 439 1491 496 2041 989 3802 100 3802 210 2802 273 780 
Other
Accrued Liabilities22 64212 6778 17117 0286 9558 313 
Accumulated Amortisation Impairment Intangible Assets170 548194 912231 458243 638243 638243 638 
Accumulated Depreciation Impairment Property Plant Equipment253 058282 652326 392352 424376 063396 184416 984
Additions Other Than Through Business Combinations Intangible Assets    37 092139 419 
Additions Other Than Through Business Combinations Property Plant Equipment 4 4271 580 9 5332 6616 135
Average Number Employees During Period771515111010
Balances Amounts Owed To Related Parties  2 852 6853 220 685   
Bank Borrowings Overdrafts     95 00087 941
Creditors187 0003 150 3513 496 0583 769 47197 33895 00087 941
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -250-1 919 
Disposals Property Plant Equipment    -250-2 362 
Financial Commitments Other Than Capital Commitments141 00094 000313 000263 500209 500152 250 
Financial Liabilities187 000      
Finished Goods Goods For Resale1 323 0901 395 0901 913 4802 015 9802 103 7302 167 230 
Fixed Assets379 432329 901251 195215 592238 328357 925799 410
Future Minimum Lease Payments Under Non-cancellable Operating Leases     152 25093 330
Increase From Amortisation Charge For Year Intangible Assets 24 36436 54612 180   
Increase From Depreciation Charge For Year Property Plant Equipment 29 59443 74026 03223 88922 04020 800
Intangible Assets73 09048 72612 180 37 092176 511632 661
Intangible Assets Gross Cost243 638243 638243 638243 638280 730420 149876 299
Net Current Assets Liabilities471 328372 924506 032565 573533 549296 248-116 747
Other Creditors136 117315 067365 450287 588251 006241 7334 387 500
Other Taxation Social Security Payable     110 026128 801
Prepayments24 10623 97527 42220 11024 33629 288 
Property Plant Equipment Gross Cost559 400563 827565 407568 016577 299577 598583 733
Provisions For Liabilities Balance Sheet Subtotal14 5338 72020 3129 25332535 78233 714
Raw Materials Consumables40 16430 864     
Taxation Social Security Payable27 4398 80935 91657 24592 308110 026 
Total Additions Including From Business Combinations Property Plant Equipment   2 609   
Total Assets Less Current Liabilities850 760702 825757 227781 165771 877654 173682 663
Total Borrowings10 71213 6558 97 33895 000 
Trade Creditors Trade Payables213 068288 208233 828186 952229 053377 105551 708
Trade Debtors Trade Receivables1 690 1561 986 1711 984 7182 210 8662 253 4282 245 4822 649 761
Work In Progress75 89570 25055 95064 75086 90086 900 
Amount Specific Advance Or Credit Directors   3 220 6583 388 5933 511 647 
Amount Specific Advance Or Credit Made In Period Directors   483 537-78 118-27 336 
Amount Specific Advance Or Credit Repaid In Period Directors   -115 564-78 118  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements