Cashbacs International Limited WISBECH


Founded in 1987, Cashbacs International, classified under reg no. 02130078 is an active company. Currently registered at The Boathouse Business Centre PE13 3BH, Wisbech the company has been in the business for thirty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Janet N. and Peter N.. In addition one secretary - Peter N. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cashbacs International Limited Address / Contact

Office Address The Boathouse Business Centre
Office Address2 1 Harbour Square Nene Parade
Town Wisbech
Post code PE13 3BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02130078
Date of Incorporation Mon, 11th May 1987
Industry Computer facilities management activities
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Janet N.

Position: Director

Appointed: 01 November 2022

Peter N.

Position: Director

Appointed: 01 April 1999

Peter N.

Position: Secretary

Appointed: 30 October 1998

John B.

Position: Secretary

Appointed: 28 February 1995

Resigned: 30 November 1998

John B.

Position: Director

Appointed: 01 April 1993

Resigned: 12 November 2008

Ralph E.

Position: Director

Appointed: 01 April 1993

Resigned: 21 March 2022

Josephine M.

Position: Secretary

Appointed: 29 June 1991

Resigned: 28 February 1995

Brendan M.

Position: Director

Appointed: 29 June 1991

Resigned: 13 August 1995

Roger N.

Position: Director

Appointed: 29 June 1991

Resigned: 08 July 2009

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Roger N. This PSC and has 25-50% shares.

Roger N.

Notified on 6 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand50 63649 166
Current Assets132 109133 857
Debtors81 47384 691
Net Assets Liabilities32 75737 121
Other Debtors11 06912 133
Property Plant Equipment18 87221 747
Other
Accumulated Amortisation Impairment Intangible Assets22 500 
Accumulated Depreciation Impairment Property Plant Equipment258 43179 756
Amounts Owed By Group Undertakings42 82142 821
Amounts Owed To Group Undertakings4 8294 829
Average Number Employees During Period33
Bank Borrowings Overdrafts34 72625 079
Creditors34 72625 079
Disposals Decrease In Depreciation Impairment Property Plant Equipment 187 693
Disposals Property Plant Equipment 187 693
Fixed Assets19 07221 947
Increase From Depreciation Charge For Year Property Plant Equipment 9 018
Intangible Assets Gross Cost22 500 
Investments Fixed Assets200200
Investments In Group Undertakings200200
Net Current Assets Liabilities48 41140 253
Other Creditors41 01450 510
Other Taxation Social Security Payable18 32714 883
Property Plant Equipment Gross Cost277 303101 503
Total Additions Including From Business Combinations Property Plant Equipment 11 893
Total Assets Less Current Liabilities67 48362 200
Trade Creditors Trade Payables8 88012 734
Trade Debtors Trade Receivables27 58329 737

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, June 2023
Free Download (10 pages)

Company search

Advertisements