UKBizDB.co.uk

CUBIC (U.K.) LIMITED

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

This company is commonly known as Cubic (u.k.) Limited. The company was founded 43 years ago and was given the registration number 01541915. 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 70100 - Activities of head offices.

Company Information

Name:CUBIC (U.K.) LIMITED
Company Number:01541915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1981
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
9233, Balboa Avenue, San Diego, United States, 92123

Secretary02 August 2021Active
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

Secretary28 October 1994Active
9333, Balboa Avenue, San Diego, United States, 92123

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

Secretary14 October 2019Active
A F C House, Honeycrock Lane, Salfords, Redhill, RH1 5LA

Secretary12 June 2003Active
9222, Balboa Avenue, San Diego, United States, 92123

Secretary02 August 2021Active
7950 Wetherly Street, La Mesa, Usa, FOREIGN

Secretary01 June 1999Active
Afc House, Honeycrock Lane, Salfords Redhill, RH1 5LA

Secretary22 August 2019Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary-Active
9333, Balboa Avenue, San Diego, United States,

Director15 September 2017Active
9333, Balboa Avenue, San Diego, United States,

Director21 February 2008Active
Chanterelle, Church Lane Colden Common, Winchester, SO21 1TS

Director30 September 2004Active
Jon Jezlee, Slines Oak Road, Woldingham, CR3 7HL

Director-Active
5650, Kearny Mesa Road, San Diego, United States,

Director16 September 2016Active
Afc House, Honeycrock Lane, Salfords, Redhill, United Kingdom, RH1 5LA

Director27 March 2013Active
9333 Balboa Avenue, San Diego, United States,

Director27 March 2013Active
Afc House, Honeycrock Lane, Salfords Redhill, RH1 5LA

Director07 February 2019Active
9333, Balboa Avenue, San Diego, California, Usa,

Director17 January 2014Active
9233 Balboa Avenue, San Diego, Usa, FOREIGN

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

Director14 October 2019Active
A F C House, Honeycrock Lane, Salfords, Redhill, RH1 5LA

Director12 June 2003Active
Afc House, Honeycrock Lane, Salfords Redhill, RH1 5LA

Director01 January 2015Active
16515 Corte Paulina, Poway, Usa,

Director09 April 1997Active
9233, Balboa Avenue, San Diego, United States, 92123

Director02 August 2021Active
83 Tradd Street, Charleston, Usa,

Director12 November 2002Active
9380 Lemon Avenue La Meca, Ca 91941, Usa, RH2 7ET

Director-Active
13129 Wild Flower Lane, Poway Ca 92064, Usa, FOREIGN

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

Director27 April 2020Active
9333, Balboa Avenue, San Diego, United States,

Director01 May 2006Active
7950 Wetherly Street, La Mesa, Usa, FOREIGN

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

Director21 February 2008Active
9233, Balboa Avenue, San Diego, United States, 92123

Director02 August 2021Active

People with Significant Control

Mr Ramzi S Musallam
Notified on:26 May 2021
Status:Active
Date of birth:September 1968
Nationality:American
Country of residence:United States
Address:9 West 57th Street, 32nd Floor, New York, United States,
Nature of control:
  • Right to appoint and remove directors
Cubic Transportation Systems Inc
Notified on:07 July 2016
Status:Active
Country of residence:United States
Address:5650, Kearny Mesa Road, San Diego, United States, CA 92111
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Accounts

Accounts with accounts type group.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type group.

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

Termination secretary company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

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
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person secretary company with name date.

Download
2021-08-02Officers

Appoint person secretary company with name date.

Download
2021-08-02Officers

Change person director company with change 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
2021-06-09Confirmation statement

Confirmation statement with no updates.

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.