UKBizDB.co.uk

CASHTEC SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cashtec Services Limited. The company was founded 39 years ago and was given the registration number 01854899. The firm's registered office is in WEYBRIDGE. You can find them at Regus, Wellington Way, Weybridge, Suurey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CASHTEC SERVICES LIMITED
Company Number:01854899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1984
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Regus, Wellington Way, Weybridge, Suurey, England, KT13 0TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 12, Chessington Business Centre, Cox Lane, Chessington, England, KT9 1SD

Director24 June 1996Active
21 Foxgrove Avenue, Beckenham, BR3 5BA

Director20 October 1999Active
Ruxley House, 2 Hamm Moor Lane, Addlestone, KT15 2SA

Secretary30 April 2001Active
Suite 12, Chessington Business Centre, Cox Lane, Chessington, England, KT9 1SD

Secretary26 February 2004Active
Ruxley House 2 Hamm Moor Lane, Addlestone, KT15 2SA

Secretary06 December 1999Active
The Oaks, Woodham Rise, Woking, GU21 4EE

Secretary01 December 1994Active
19 Arbrook Lane, Esher, KT10 9EG

Secretary-Active
Ruxley House, 2 Hamm Moor Lane, Addlestone, KT15 2SA

Director30 April 2001Active
1 Chess Close, Latimer, Chesham, HP5 1UU

Director01 January 1999Active
Manor Lodge Lower Moushill Lane, Milford, Godalming, GU8 5EA

Director-Active
109 Defoe House, Barbican, London, EC2Y 8ND

Director19 April 2000Active
Regus, Wellington Way, Weybridge, England, KT13 0TT

Director01 October 1999Active
6 Stevens Lane, Rotherfield Peppard, Henley On Thames, RG9 5RG

Director01 January 1999Active
19 Arbrook Lane, Esher, KT10 9EG

Director-Active

People with Significant Control

Ruxley Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Howard House, 70 Baker Street, Weybridge, England, KT13 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-06Dissolution

Dissolution application strike off company.

Download
2021-02-10Address

Change registered office address company with date old address new address.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Address

Change registered office address company with date old address new address.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-07Officers

Change person secretary company with change date.

Download
2013-10-02Accounts

Accounts with accounts type total exemption small.

Download
2013-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.