UKBizDB.co.uk

CUBIC TRANSPORTATION SYSTEMS LIMITED

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

This company is commonly known as Cubic Transportation Systems Limited. The company was founded 45 years ago and was given the registration number 01381707. The firm's registered office is in SALFORDS REDHILL. You can find them at Afc House, Honeycrock Lane, Salfords Redhill, Surrey. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:CUBIC TRANSPORTATION SYSTEMS LIMITED
Company Number:01381707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1978
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment
  • 52219 - Other service activities incidental to land transportation, n.e.c.
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Afc House, Honeycrock Lane, Salfords Redhill, Surrey, RH1 5LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cubic Corporation, 9233 Balboa Ave, San Diego, United States, 92123

Secretary03 June 2022Active
Cubic Corporation, 9233 Balboa Ave, San Diego, United States, 92123

Director03 June 2022Active
Cubic Corporation, 9233 Balboa Ave, San Diego, United States, 92123

Director03 June 2022Active
Afc House, Honeycrock Lane, Redhill, England, RH1 5LA

Director02 October 2017Active
Gentian Cottage Rowplatt Lane, Felbridge, East Grinstead, RH19 2NY

Secretary-Active
9333, Balboa Avenue, San Diego, United States, 92123

Secretary18 February 2019Active
9333, Balboa Avenue, San Diego, United States, 92123

Secretary14 October 2019Active
Afc House, Honeycrock Lane, Salfords Redhill, RH1 5LA

Secretary17 June 1999Active
9233, Balboa Avenue, San Diego, United States, 92123

Secretary02 August 2021Active
Afc House, Honeycrock Lane, Salfords Redhill, RH1 5LA

Secretary22 August 2019Active
9333, Balboa Avenue, San Diego, United States,

Director15 September 2017Active
948 North Highway 101, Suite 121, San Diego, Usa, FOREIGN

Director-Active
9333, Balboa Avenue, San Diego, California, Usa, CA92123

Director21 February 2008Active
17805, Sintonte Drive, San Diego, California, United States,

Director01 October 1996Active
Chanterelle, Church Lane Colden Common, Winchester, SO21 1TS

Director29 September 2003Active
Jon Jezlee, Slines Oak Road, Woldingham, CR3 7HL

Director-Active
5650, Kearny Mesa Rd, San Diego, United States, 92111

Director07 December 2015Active
Afc House, Honeycrock Lane, Salfords Redhill, RH1 5LA

Director28 July 2015Active
Afc House, Honeycrock Lane, Salfords Redhill, RH1 5LA

Director07 August 2009Active
2 Allens Croft, Marchington, Uttoxeter, ST14 8PX

Director01 March 1994Active
2 Allens Croft, Marchington, Uttoxeter, ST14 8PX

Director14 October 1992Active
9380 Lemon Avenue, La Mesa, Usa,

Director19 March 1993Active
9333 Balboa Avenue, San Diego, United States,

Director27 March 2013Active
9265 Cedar Trails Lane, Valley Center, California, Usa,

Director28 February 2005Active
9265 Cedar Trails Lane, Valley Center, California, Usa,

Director17 June 1999Active
22 Baytree Walk, Watford, WD1 3RX

Director17 June 1999Active
Afc House, Honeycrock Lane, Salfords Redhill, RH1 5LA

Director07 February 2019Active
Ewelme, Ewen, Cirencester, GL7 6BU

Director-Active
Pew House, Pew Hill, Chippenham, SN15 1DN

Director-Active
9333, Balboa Avenue, San Diego, United States, 92123

Director14 October 2019Active
Afc House, Honeycrock Lane, Salfords Redhill, RH1 5LA

Director17 June 1999Active
6 Clevehurst Close, Stoke Poges, SL2 4EP

Director01 October 1996Active
Afc House, Honeycrock Lane, Salfords Redhill, RH1 5LA

Director01 January 2015Active
Fairways, Sandhills Lane, Virginia Water, GU25 4BW

Director-Active
16515 Corte Paulina, Poway, Usa,

Director17 June 1999Active

People with Significant Control

Cubic Surface Transportation Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Afc House, Honeycrock Lane, Redhill, England, RH1 5LA
Nature of control:
  • Ownership of shares 75 to 100 percent
Cubic (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Afc House, Honeycrock Lane, Salfords Redhill, United Kingdom, RH1 5LA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type full.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Appoint person secretary company with name date.

Download
2022-06-28Officers

Termination secretary company with name termination date.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Officers

Termination secretary company with name termination date.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Appoint person secretary company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination secretary company with name termination date.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.