RESCOM INVESTMENTS LTD
BEDFORDSHIRE

Hellopages » Bedfordshire » Bedford » MK41 8AF

Company number 04542174
Status Active
Incorporation Date 23 September 2002
Company Type Private Limited Company
Address 263 KIMBOLTON ROAD, BEDFORD, BEDFORDSHIRE, MK41 8AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 23 September 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of RESCOM INVESTMENTS LTD are www.rescominvestments.co.uk, and www.rescom-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Bedford St Johns Rail Station is 2.2 miles; to Kempston Hardwick Rail Station is 5.2 miles; to Lidlington Rail Station is 9.4 miles; to Ridgmont Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rescom Investments Ltd is a Private Limited Company. The company registration number is 04542174. Rescom Investments Ltd has been working since 23 September 2002. The present status of the company is Active. The registered address of Rescom Investments Ltd is 263 Kimbolton Road Bedford Bedfordshire Mk41 8af. The company`s financial liabilities are £321.09k. It is £59.63k against last year. The cash in hand is £25.79k. It is £-8.77k against last year. And the total assets are £68.38k, which is £-3.04k against last year. SOHAL, Parmjit Singh is a Secretary of the company. SOHAL, Manjit Kaur is a Director of the company. SOHAL, Parmjit Singh is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


rescom investments Key Finiance

LIABILITIES £321.09k
+22%
CASH £25.79k
-26%
TOTAL ASSETS £68.38k
-5%
All Financial Figures

Current Directors

Secretary
SOHAL, Parmjit Singh
Appointed Date: 23 September 2002

Director
SOHAL, Manjit Kaur
Appointed Date: 23 September 2002
63 years old

Director
SOHAL, Parmjit Singh
Appointed Date: 23 September 2002
70 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 23 September 2002
Appointed Date: 23 September 2002

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 23 September 2002
Appointed Date: 23 September 2002

Persons With Significant Control

Mr Parmjit Singh Sohal
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Manjit Kaur Sohal
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESCOM INVESTMENTS LTD Events

20 Dec 2016
Total exemption small company accounts made up to 30 September 2016
04 Oct 2016
Confirmation statement made on 23 September 2016 with updates
07 Jun 2016
Satisfaction of charge 3 in full
17 Mar 2016
Registration of charge 045421740007, created on 14 March 2016
11 Mar 2016
Satisfaction of charge 2 in full
...
... and 36 more events
11 Oct 2002
Ad 23/09/02--------- £ si 2@1=2 £ ic 2/4
11 Oct 2002
New director appointed
01 Oct 2002
Director resigned
01 Oct 2002
Secretary resigned
23 Sep 2002
Incorporation

RESCOM INVESTMENTS LTD Charges

14 March 2016
Charge code 0454 2174 0007
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 73 tavistock street bedford t/no BD37357…
30 July 2014
Charge code 0454 2174 0006
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8 lansdowne road, bedford…
7 July 2014
Charge code 0454 2174 0005
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 May 2006
Debenture (full)
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
11 April 2006
Legal charge
Delivered: 19 April 2006
Status: Satisfied on 7 June 2016
Persons entitled: Nationwide Building Society
Description: F/H 73 tavistock street bedford t/no bd 37351. together…
25 June 2003
Legal charge
Delivered: 4 July 2003
Status: Satisfied on 11 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 73 tavistock street bedford. By way of fixed charge the…
6 June 2003
Debenture
Delivered: 13 June 2003
Status: Satisfied on 11 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…