Sutures Limited WREXHAM


Sutures Limited was officially closed on 2022-08-09. Sutures was a private limited company that could have been found at 3 Grove Road, Wrexham, LL11 1DY, Clwyd. Its total net worth was valued to be approximately 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (formed on 1971-06-23) was run by 1 director.
Director Fahmi A. who was appointed on 02 April 1996.

The company was categorised as "manufacture of medical and dental instruments and supplies" (32500). The latest confirmation statement was filed on 2021-06-30 and last time the accounts were filed was on 31 December 2020. 2015-06-30 is the date of the most recent annual return.

Sutures Limited Address / Contact

Office Address 3 Grove Road
Town Wrexham
Post code LL11 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01015315
Date of Incorporation Wed, 23rd Jun 1971
Date of Dissolution Tue, 9th Aug 2022
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 51 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 14th Jul 2022
Last confirmation statement dated Wed, 30th Jun 2021

Company staff

Fahmi A.

Position: Director

Appointed: 02 April 1996

David W.

Position: Secretary

Appointed: 09 January 2009

Resigned: 31 August 2018

Aarco Services Limited

Position: Corporate Secretary

Appointed: 01 June 2004

Resigned: 09 January 2009

David W.

Position: Director

Appointed: 30 March 2004

Resigned: 31 August 2018

Mary M.

Position: Secretary

Appointed: 15 February 2001

Resigned: 31 May 2004

Nair P.

Position: Director

Appointed: 05 August 1997

Resigned: 30 September 1998

Ahmed A.

Position: Director

Appointed: 05 August 1997

Resigned: 30 September 1998

Maureen S.

Position: Secretary

Appointed: 25 June 1997

Resigned: 15 February 2001

Waddah B.

Position: Director

Appointed: 02 April 1996

Resigned: 01 September 2003

Peter B.

Position: Director

Appointed: 09 January 1996

Resigned: 20 May 1997

James T.

Position: Director

Appointed: 07 January 1992

Resigned: 25 June 1997

James T.

Position: Secretary

Appointed: 31 December 1990

Resigned: 25 June 1997

Robert S.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 1996

Neil S.

Position: Director

Appointed: 31 December 1990

Resigned: 14 August 2000

People with significant control

Balmor Investment Corp.

East 53rd Street Marbella, Panama City, Panama

Legal authority Corporations Law Of The Republic Of Panama (Law 32 Of 1927)
Legal form Panamian Company
Notified on 31 August 2018
Nature of control: 75,01-100% shares

David W.

Notified on 1 July 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Current Assets769 130674 90823 554862 754
Other
Average Number Employees During Period654 
Creditors116 95842 494-297 4745 126
Fixed Assets426 561423 643408 793 
Net Current Assets Liabilities652 172632 414321 028857 628
Total Assets Less Current Liabilities1 078 7331 056 057729 821857 628

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, December 2021
Free Download (5 pages)

Company search

Advertisements