UKBizDB.co.uk

SUTURES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sutures Limited. The company was founded 52 years ago and was given the registration number 01015315. The firm's registered office is in WREXHAM. You can find them at 3 Grove Road, , Wrexham, Clwyd. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:SUTURES LIMITED
Company Number:01015315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1971
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:3 Grove Road, Wrexham, Clwyd, LL11 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Basil Mansions, Basil Street, London, England, SW3 1AP

Director02 April 1996Active
Oakleigh Smithy Lane, Pentre Bychan, Wrexham, LL14 4EN

Secretary25 June 1997Active
72 Bangor Road, Johnstown, Wrexham, LL14 2SP

Secretary-Active
37 Oak Drive, Acton, Wrexham, LL12 7HH

Secretary09 January 2009Active
34 Wrexham Road, Rhostyllen, Wrexham, LL14 4DH

Secretary15 February 2001Active
5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Corporate Secretary01 June 2004Active
25 Hamazani Street, PO BOX 5192, Sulemania, Saudi Ararbia, FOREIGN

Director05 August 1997Active
92 Devonport, Southwick Street, London, W2

Director02 April 1996Active
2 Clarendon Drive, Macclesfield, SK10 2QQ

Director09 January 1996Active
16c Link Heights, Panampally Nagar, Cochin, India,

Director05 August 1997Active
Bronwylfa Cottage, Bronwylfa Legacy, Wrexham, LL14 4LD

Director-Active
The Parks Common Road, Holt, Wrexham, LU3 9TA

Director-Active
72 Bangor Road, Johnstown, Wrexham, LL14 2SP

Director07 January 1992Active
37 Oak Drive, Acton, Wrexham, LL12 7HH

Director30 March 2004Active

People with Significant Control

Balmor Investment Corp.
Notified on:31 August 2018
Status:Active
Country of residence:Panama
Address:East 53rd Street, Marbella, Panama City, Panama,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Williams
Notified on:01 July 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:3, Grove Road, Wrexham, LL11 1DY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-11Dissolution

Dissolution application strike off company.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Gazette

Gazette filings brought up to date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Officers

Termination secretary company with name termination date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type small.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type audited abridged.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type small.

Download
2015-10-04Accounts

Accounts with accounts type small.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.