CASHBACS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CASHBACS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02130078

Incorporation date

11/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Boathouse Business Centre, 1 Harbour Square Nene Parade, Wisbech, Cambridgeshire PE13 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1987)
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon07/11/2022
Appointment of Mrs Janet Newman as a director on 2022-11-01
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon28/03/2022
Notification of Peter John Newman as a person with significant control on 2022-03-21
dot icon28/03/2022
Termination of appointment of Ralph Rudolph Matthias Ehrmann as a director on 2022-03-21
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon05/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/08/2018
Notification of Roger John Newman as a person with significant control on 2017-04-06
dot icon11/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon27/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon30/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon20/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/05/2012
Registered office address changed from , 12 Linden Square, Harefield, Middlesex, UB9 6TQ on 2012-05-28
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon22/07/2010
Director's details changed for Peter John Newman on 2010-06-26
dot icon22/07/2010
Director's details changed for Ralph Rudolph Matthias Ehrmann on 2010-06-26
dot icon22/07/2010
Secretary's details changed for Peter John Newman on 2010-06-26
dot icon21/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/07/2009
Appointment terminated director roger newman
dot icon23/07/2009
Return made up to 29/06/09; full list of members
dot icon07/01/2009
Statement by directors
dot icon07/01/2009
Miscellaneous
dot icon07/01/2009
Solvency statement dated 24/11/08
dot icon07/01/2009
Resolutions
dot icon13/11/2008
Appointment terminated director john beyer
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/08/2008
Return made up to 29/06/08; full list of members
dot icon18/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 29/06/07; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 29/06/06; full list of members
dot icon24/07/2006
Secretary's particulars changed;director's particulars changed
dot icon17/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/09/2005
Return made up to 29/06/05; full list of members
dot icon28/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon05/08/2004
Return made up to 29/06/04; full list of members
dot icon01/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/09/2003
Return made up to 29/06/03; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/07/2002
Return made up to 29/06/02; full list of members
dot icon04/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/07/2001
Registered office changed on 19/07/01 from: suite 5 bournehall house, bournehall road bushey, watford, WD2 3EH
dot icon05/07/2001
Return made up to 29/06/01; full list of members
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon23/08/2000
Return made up to 29/06/00; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon14/10/1999
Return made up to 29/06/99; full list of members
dot icon18/05/1999
New director appointed
dot icon10/12/1998
New secretary appointed
dot icon30/11/1998
Secretary resigned
dot icon09/11/1998
Registered office changed on 09/11/98 from: 128 high street, bushey, herts, WD2 3DE
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon29/09/1998
Return made up to 29/06/98; no change of members
dot icon27/10/1997
Full group accounts made up to 1996-12-31
dot icon20/07/1997
Return made up to 29/06/97; no change of members
dot icon08/05/1997
Return made up to 29/06/96; full list of members
dot icon01/11/1996
Full group accounts made up to 1995-12-31
dot icon15/11/1995
Resolutions
dot icon31/10/1995
Full group accounts made up to 1994-12-31
dot icon21/08/1995
Return made up to 29/06/95; no change of members
dot icon12/04/1995
Particulars of mortgage/charge
dot icon07/04/1995
New secretary appointed
dot icon07/04/1995
Secretary resigned
dot icon23/01/1995
Nc inc already adjusted 23/12/93
dot icon23/01/1995
Nc inc already adjusted 01/04/93
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Full group accounts made up to 1993-12-31
dot icon18/07/1994
Return made up to 29/06/94; no change of members
dot icon09/01/1994
Memorandum and Articles of Association
dot icon31/12/1993
Declaration of satisfaction of mortgage/charge
dot icon05/08/1993
Return made up to 29/06/93; full list of members
dot icon30/06/1993
Accounts for a small company made up to 1992-08-31
dot icon03/06/1993
Accounting reference date extended from 31/08 to 31/12
dot icon26/05/1993
New director appointed
dot icon26/05/1993
New director appointed
dot icon19/05/1993
Certificate of change of name
dot icon20/06/1992
Accounts for a small company made up to 1991-08-31
dot icon19/06/1992
Return made up to 29/06/92; no change of members
dot icon02/07/1991
Return made up to 29/06/91; no change of members
dot icon30/06/1991
Accounts for a small company made up to 1990-08-31
dot icon09/10/1990
Return made up to 21/06/90; full list of members
dot icon16/07/1990
Full accounts made up to 1989-08-31
dot icon31/07/1989
Accounts for a small company made up to 1988-08-31
dot icon31/07/1989
Return made up to 29/06/89; full list of members
dot icon14/03/1989
Particulars of mortgage/charge
dot icon04/10/1988
Wd 28/09/88 ad 22/08/88--------- £ si 37@1=37 £ ic 61/98
dot icon29/09/1988
Return made up to 26/08/88; full list of members
dot icon21/09/1988
Nc inc already adjusted
dot icon21/09/1988
Resolutions
dot icon12/09/1988
Registered office changed on 12/09/88 from: wimbushes, ragged hall lane, st. Albans, AL2 3NW
dot icon29/02/1988
Wd 03/02/88 ad 22/01/88--------- £ si 59@1=59 £ ic 2/61
dot icon24/01/1988
Secretary resigned;new secretary appointed;director resigned
dot icon23/12/1987
Accounting reference date notified as 31/08
dot icon16/06/1987
Secretary resigned;new secretary appointed
dot icon11/05/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£49,166.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
37.12K
-
0.00
49.17K
-
2022
3
37.12K
-
0.00
49.17K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

37.12K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.17K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter John Newman
Director
01/04/1999 - Present
4
Ehrmann, Ralph Rudolph Matthias
Director
31/03/1993 - 20/03/2022
2
Beyer, John Arthur
Director
31/03/1993 - 11/11/2008
-
Newman, Peter John
Secretary
29/10/1998 - Present
1
Beyer, John Arthur
Secretary
27/02/1995 - 29/11/1998
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CASHBACS INTERNATIONAL LIMITED

CASHBACS INTERNATIONAL LIMITED is an(a) Active company incorporated on 11/05/1987 with the registered office located at The Boathouse Business Centre, 1 Harbour Square Nene Parade, Wisbech, Cambridgeshire PE13 3BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CASHBACS INTERNATIONAL LIMITED?

toggle

CASHBACS INTERNATIONAL LIMITED is currently Active. It was registered on 11/05/1987 .

Where is CASHBACS INTERNATIONAL LIMITED located?

toggle

CASHBACS INTERNATIONAL LIMITED is registered at The Boathouse Business Centre, 1 Harbour Square Nene Parade, Wisbech, Cambridgeshire PE13 3BH.

What does CASHBACS INTERNATIONAL LIMITED do?

toggle

CASHBACS INTERNATIONAL LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

How many employees does CASHBACS INTERNATIONAL LIMITED have?

toggle

CASHBACS INTERNATIONAL LIMITED had 3 employees in 2022.

What is the latest filing for CASHBACS INTERNATIONAL LIMITED?

toggle

The latest filing was on 03/09/2025: Total exemption full accounts made up to 2024-12-31.