General information

Name:

Respro-m Ltd

Office Address:

Chase Green House 42 Chase Side EN2 6NF Enfield

Number: 03840621

Incorporation date: 1999-09-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Respro-m Limited has been prospering in the business for at least twenty five years. Started with Registered No. 03840621 in the year 1999, the firm is registered at Chase Green House, Enfield EN2 6NF. This company started under the name Resprom, though for the last twenty two years has been on the market under the name Respro-m Limited. This company's declared SIC number is 46460 and their NACE code stands for Wholesale of pharmaceutical goods. Respro-m Ltd filed its account information for the financial year up to 2022/09/30. Its latest annual confirmation statement was released on 2023/09/13.

Taking into consideration this particular company's executives data, since Mon, 1st Apr 2002 there have been two directors: Valery U. and Irina U..

Executives with significant control over the firm are: Valery U. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Irina U. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Respro-m Limited 2002-06-25
  • Resprom Limited 1999-09-13

Financial data based on annual reports

Company staff

Valery U.

Role: Director

Appointed: 01 April 2002

Latest update: 5 February 2024

Valery U.

Role: Secretary

Appointed: 13 September 1999

Latest update: 5 February 2024

Irina U.

Role: Director

Appointed: 13 September 1999

Latest update: 5 February 2024

People with significant control

Valery U.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Irina U.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 27 May 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 27 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30/09/2017
Annual Accounts
Start Date For Period Covered By Report 1 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 1 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 1 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 Mortgage Officers
Free Download
Micro company financial statements for the year ending on September 30, 2022 (AA)
filed on: 16th, May 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
24
Company Age

Similar companies nearby

Closest companies