Respirex International Limited

General information

Name:

Respirex International Ltd

Office Address:

Shadwell House 65 Lower Green Road Rusthall TN4 8TW Tunbridge Wells

Number: 00592506

Incorporation date: 1957-10-25

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Respirex International Limited has existed in this business for sixty seven years. Registered with number 00592506 in 1957, the company have office at Shadwell House, Tunbridge Wells TN4 8TW. It has been already twenty seven years that Respirex International Limited is no longer recognized under the business name Bellas Simpson. This company's Standard Industrial Classification Code is 14131 and their NACE code stands for Manufacture of other men's outerwear. The firm's latest accounts cover the period up to 2022-09-30 and the most recent annual confirmation statement was filed on 2023-05-20.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 9 transactions from worth at least 500 pounds each, amounting to £19,929 in total. The company also worked with the Isle of Wight Council (7 transactions worth £15,754 in total). Respirex International was the service provided to the Oxfordshire County Council Council covering the following areas: Equipment, Furniture And Materials and Training Expenses was also the service provided to the Isle of Wight Council Council covering the following areas: Operational Equipment and Maint Of Op Equip.

When it comes to this specific enterprise's executives list, since 2024 there have been four directors including: Anton B., Gavin W. and Mark S.. Moreover, the managing director's duties are regularly assisted with by a secretary - Mark S., who joined this business on Thursday 27th June 1996.

  • Previous company's names
  • Respirex International Limited 1997-07-09
  • Bellas Simpson Limited 1957-10-25

Financial data based on annual reports

Company staff

Anton B.

Role: Director

Appointed: 02 January 2024

Latest update: 24 March 2024

Gavin W.

Role: Director

Appointed: 02 January 2024

Latest update: 24 March 2024

Mark S.

Role: Secretary

Appointed: 27 June 1996

Latest update: 24 March 2024

Mark S.

Role: Director

Appointed: 31 December 1992

Latest update: 24 March 2024

David M.

Role: Director

Appointed: 31 December 1992

Latest update: 24 March 2024

People with significant control

Mark S. is the individual who controls this firm, has substantial control or influence over the company.

Mark S.
Notified on 21 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Group of companies' accounts made up to 2022-09-30 (AA)
filed on: 15th, June 2023
accounts
Free Download Download filing (36 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Oxfordshire County Council 1 £ 1 356.60
2014-02-17 4100813541 £ 1 356.60 Equipment, Furniture And Materials
2013 Oxfordshire County Council 2 £ 3 643.20
2013-11-15 4100785353 £ 2 713.20 Equipment, Furniture And Materials
2013-12-27 4100799814 £ 930.00 Training Expenses
2012 Isle of Wight Council 2 £ 10 764.00
2012-02-10 5000179786 £ 7 176.00 Operational Equipment
2012-07-31 5105647436 £ 3 588.00 Maint Of Op Equip
2012 Oxfordshire County Council 4 £ 8 154.40
2012-02-20 4100563352 £ 5 331.70 Equipment, Furniture And Materials
2012-02-08 4100557280 £ 1 794.00 Equipment, Furniture And Materials
2011 Isle of Wight Council 1 £ 1 980.00
2011-06-06 5000144207 £ 1 980.00 Maint Of Op Equip
2011 Oxfordshire County Council 2 £ 6 775.00
2011-03-23 4100436659 £ 5 980.00 Equipment, Furniture And Materials
2011-02-22 4100425243 £ 795.00 Training Expenses
2010 Isle of Wight Council 4 £ 3 010.00
2010-04-06 5000070725 £ 2 380.00 Maint Of Op Equip
2010-09-24 5000103259 £ 2 380.00 Maint Of Op Equip

Search other companies

Services (by SIC Code)

  • 14131 : Manufacture of other men's outerwear
  • 14190 : Manufacture of other wearing apparel and accessories n.e.c.
  • 14132 : Manufacture of other women's outerwear
  • 14120 : Manufacture of workwear
66
Company Age

Similar companies nearby

Closest companies