RSM 2000 LIMITED
2ND FLOOR 16 CUTHBERTS STREET

Hellopages » Bedfordshire » Bedford » MK40 3JG

Company number 03703548
Status Active
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address C/O KEENS SHAY KEENS, EXCHANGE BUILDING, 2ND FLOOR 16 CUTHBERTS STREET, BEDFORD, MK40 3JG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a small company made up to 31 March 2017; Confirmation statement made on 28 January 2017 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of RSM 2000 LIMITED are www.rsm2000.co.uk, and www.rsm-2000.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-six years and eight months. The distance to to Bedford Rail Station is 0.7 miles; to Kempston Hardwick Rail Station is 3.7 miles; to Lidlington Rail Station is 7.9 miles; to Flitwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rsm 2000 Limited is a Private Limited Company. The company registration number is 03703548. Rsm 2000 Limited has been working since 28 January 1999. The present status of the company is Active. The registered address of Rsm 2000 Limited is C O Keens Shay Keens Exchange Building 2nd Floor 16 Cuthberts Street Bedford Mk40 3jg. The company`s financial liabilities are £941.64k. It is £-50.22k against last year. And the total assets are £1549.49k, which is £-349.56k against last year. WALTERS, Lyn Beverley is a Secretary of the company. FREELAND, Mark Kenneth is a Director of the company. WALTERS, Lyn Beverley is a Director of the company. WALTERS, Nigel Graham is a Director of the company. YOUNG, Niamh Margaret is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WALES, Ronald Albert has been resigned. Director WICKS, Peter Whitfield has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


rsm 2000 Key Finiance

LIABILITIES £941.64k
-6%
CASH n/a
TOTAL ASSETS £1549.49k
-19%
All Financial Figures

Current Directors

Secretary
WALTERS, Lyn Beverley
Appointed Date: 28 January 1999

Director
FREELAND, Mark Kenneth
Appointed Date: 11 April 2006
61 years old

Director
WALTERS, Lyn Beverley
Appointed Date: 28 January 1999
66 years old

Director
WALTERS, Nigel Graham
Appointed Date: 28 January 1999
65 years old

Director
YOUNG, Niamh Margaret
Appointed Date: 01 November 2014
55 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 January 1999
Appointed Date: 28 January 1999

Director
WALES, Ronald Albert
Resigned: 31 October 2014
Appointed Date: 01 May 1999
72 years old

Director
WICKS, Peter Whitfield
Resigned: 15 November 2002
Appointed Date: 01 May 1999
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 January 1999
Appointed Date: 28 January 1999

Persons With Significant Control

Mrs Lyn Beverley Walters
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Graham Walters
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RSM 2000 LIMITED Events

12 May 2017
Accounts for a small company made up to 31 March 2017
09 Feb 2017
Confirmation statement made on 28 January 2017 with updates
09 May 2016
Accounts for a small company made up to 31 March 2016
15 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 95

22 Jun 2015
Accounts for a small company made up to 31 March 2015
...
... and 48 more events
04 Feb 1999
Director resigned
04 Feb 1999
Secretary resigned
04 Feb 1999
New secretary appointed;new director appointed
04 Feb 1999
New director appointed
28 Jan 1999
Incorporation

RSM 2000 LIMITED Charges

18 February 2009
Debenture
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…