CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03162437

Incorporation date

21/02/1996

Size

Full

Contacts

Registered address

Registered address

Afc House Honeycrock Lane, Salfords, Nr Redhill, Surrey RH1 5LACopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1996)
dot icon29/10/2025
Memorandum and Articles of Association
dot icon22/10/2025
Resolutions
dot icon08/10/2025
Registration of charge 031624370004, created on 2025-10-07
dot icon31/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon04/07/2025
Full accounts made up to 2024-09-30
dot icon11/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon03/09/2024
Full accounts made up to 2023-09-30
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon20/09/2023
Termination of appointment of Jeffrey Bart Lowinger as a director on 2023-09-20
dot icon24/07/2023
Full accounts made up to 2022-09-30
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon23/08/2022
Notification of Cubic (U.K.) Limited as a person with significant control on 2016-04-06
dot icon23/08/2022
Cessation of Cubic Us Holdings Llc as a person with significant control on 2020-09-25
dot icon01/08/2022
Full accounts made up to 2021-09-30
dot icon28/06/2022
Appointment of Mr Matthew Luxton as a director on 2022-06-03
dot icon28/06/2022
Appointment of Mr Matthew Luxton as a secretary on 2022-06-03
dot icon28/06/2022
Termination of appointment of Rhys Vincent Williams as a director on 2022-06-03
dot icon28/06/2022
Termination of appointment of David Ab Jenkins as a director on 2022-06-03
dot icon28/06/2022
Termination of appointment of Ab Jenkins as a secretary on 2022-06-03
dot icon28/06/2022
Appointment of Mr. Travis Chester as a director on 2022-06-03
dot icon23/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon25/10/2021
Termination of appointment of Beate Wirbs as a secretary on 2021-10-25
dot icon02/08/2021
Appointment of Mr David Ab Jenkins as a director on 2021-08-02
dot icon02/08/2021
Appointment of Mr Rhys Vincent Williams as a director on 2021-08-02
dot icon02/08/2021
Termination of appointment of Hilary Lee Hageman as a director on 2021-08-02
dot icon02/08/2021
Termination of appointment of Hilary Lee Hageman as a secretary on 2021-08-02
dot icon02/08/2021
Termination of appointment of Anshooman Aga as a director on 2021-08-02
dot icon23/07/2021
Full accounts made up to 2020-09-30
dot icon09/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon21/12/2020
Termination of appointment of Laurent Albert Eskenazi as a director on 2020-12-18
dot icon05/10/2020
Full accounts made up to 2019-09-30
dot icon29/09/2020
Notification of Cubic Us Holdings Llc as a person with significant control on 2020-09-25
dot icon29/09/2020
Cessation of Cubic (Uk) Limited as a person with significant control on 2020-09-25
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon04/05/2020
Appointment of Mr Jeffrey Bart Lowinger as a director on 2020-04-27
dot icon28/04/2020
Director's details changed for Mr David Alan Wear on 2020-04-27
dot icon13/01/2020
Termination of appointment of Matthew Cole as a director on 2020-01-13
dot icon16/10/2019
Appointment of Ms Hilary Lee Hageman as a director on 2019-10-14
dot icon15/10/2019
Appointment of Ms Hilary Lee Hageman as a secretary on 2019-10-14
dot icon15/10/2019
Termination of appointment of James Richard Edwards as a director on 2019-10-14
dot icon15/10/2019
Termination of appointment of James Richard Edwards as a secretary on 2019-10-14
dot icon22/08/2019
Appointment of Miss Beate Wirbs as a secretary on 2019-08-22
dot icon08/07/2019
Full accounts made up to 2018-09-30
dot icon17/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon26/02/2019
Appointment of Mr James Richard Edwards as a secretary on 2019-02-18
dot icon15/02/2019
Appointment of Mr Laurent Albert Eskenazi as a director on 2019-02-07
dot icon15/02/2019
Termination of appointment of Roger Gavin Crow as a director on 2019-02-07
dot icon03/07/2018
Full accounts made up to 2017-09-30
dot icon11/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon24/05/2018
Director's details changed for Mr David Alan Wear on 2018-05-15
dot icon15/09/2017
Appointment of Mr Anshooman Aga as a director on 2017-09-15
dot icon15/09/2017
Termination of appointment of John David Thomas as a director on 2017-09-15
dot icon03/07/2017
Full accounts made up to 2016-09-30
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon10/11/2016
Resolutions
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon11/08/2016
Current accounting period shortened from 2016-12-31 to 2016-09-30
dot icon22/07/2016
Resolutions
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon12/12/2015
Full accounts made up to 2014-12-31
dot icon20/10/2015
Director's details changed for Mr David Alan Wear on 2015-10-01
dot icon08/10/2015
Appointment of Mr John David Thomas as a director on 2015-10-01
dot icon07/10/2015
Appointment of Mr Matthew Cole as a director on 2015-10-01
dot icon05/10/2015
Appointment of Mr James Richard Edwards as a director on 2015-10-01
dot icon01/10/2015
Termination of appointment of Stephen Naylor as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of David Hamilton as a director on 2015-09-30
dot icon08/07/2015
Appointment of Mr Ab Jenkins as a secretary on 2015-06-30
dot icon07/07/2015
Appointment of Mr David Alan Wear as a director on 2015-07-06
dot icon07/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon06/07/2015
Termination of appointment of Peter Van Campen as a director on 2015-07-06
dot icon29/06/2015
Termination of appointment of Sarah Isabel Hampton as a secretary on 2015-06-26
dot icon27/11/2014
Appointment of Mr Stephen Naylor as a director on 2014-11-01
dot icon27/11/2014
Termination of appointment of David Antony Lain as a director on 2014-11-01
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon24/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon24/07/2012
Director's details changed for Roger Crow on 2010-07-01
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon13/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon08/10/2010
Statement of company's objects
dot icon08/10/2010
Resolutions
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon23/08/2010
Appointment of Mr Peter Van Campen as a director
dot icon23/08/2010
Termination of appointment of Stephen Shewmaker as a director
dot icon23/08/2010
Termination of appointment of John Stout as a director
dot icon19/08/2010
Appointment of Mr David Hamilton as a director
dot icon23/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon23/07/2010
Director's details changed for Stephen Oliver Shewmaker on 2010-07-01
dot icon23/07/2010
Secretary's details changed for Sarah Isabel Hampton on 2010-07-01
dot icon23/07/2010
Director's details changed for John William Priestner Stout on 2010-07-01
dot icon23/07/2010
Director's details changed for Roger Crow on 2010-07-01
dot icon23/07/2010
Director's details changed for David Antony Lain on 2010-07-01
dot icon29/04/2010
Registered office address changed from 4 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1BQ on 2010-04-29
dot icon30/03/2010
Termination of appointment of Andrew Southern as a director
dot icon30/03/2010
Termination of appointment of Dermot Maguire as a director
dot icon19/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon21/09/2009
Appointment terminated director robert higgins
dot icon28/07/2009
Return made up to 01/07/09; full list of members
dot icon28/07/2009
Appointment terminated director roger mcglynn
dot icon28/07/2009
Location of register of members
dot icon28/07/2009
Appointment terminated director adrian guttridge
dot icon19/06/2009
Director appointed robert andrew bryson higgins
dot icon22/05/2009
Director appointed david antony lain
dot icon22/05/2009
Director appointed roger crow
dot icon10/12/2008
Appointment terminated director raymond kozan
dot icon08/12/2008
Full accounts made up to 2007-12-31
dot icon02/09/2008
Return made up to 01/07/08; full list of members
dot icon02/09/2008
Location of register of members
dot icon02/09/2008
Appointment terminated director daniel jones
dot icon04/08/2008
Director appointed adrian michael guttridge
dot icon04/08/2008
Appointment terminated director charles cox
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon03/08/2007
Return made up to 01/07/07; full list of members
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Location of register of members
dot icon03/08/2007
Director's particulars changed
dot icon18/07/2007
New director appointed
dot icon20/11/2006
Full accounts made up to 2005-12-31
dot icon16/10/2006
Director resigned
dot icon12/10/2006
New director appointed
dot icon18/09/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon27/07/2006
Return made up to 01/07/06; full list of members
dot icon27/07/2006
Secretary resigned
dot icon22/06/2006
New secretary appointed
dot icon18/04/2006
Director's particulars changed
dot icon28/11/2005
New director appointed
dot icon28/11/2005
Director resigned
dot icon28/11/2005
Director resigned
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 01/07/05; full list of members
dot icon20/04/2005
New director appointed
dot icon05/04/2005
Director resigned
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon31/08/2004
New director appointed
dot icon30/07/2004
Return made up to 01/07/04; full list of members
dot icon02/06/2004
Director resigned
dot icon13/02/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon12/08/2003
Director resigned
dot icon12/08/2003
New director appointed
dot icon28/07/2003
Return made up to 01/07/03; full list of members
dot icon11/07/2003
Return made up to 21/02/03; no change of members
dot icon23/04/2003
New director appointed
dot icon20/03/2003
Director resigned
dot icon24/12/2002
Director resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon10/10/2002
New director appointed
dot icon10/10/2002
Director resigned
dot icon01/10/2002
New director appointed
dot icon01/10/2002
Director resigned
dot icon20/08/2002
Director resigned
dot icon19/08/2002
New director appointed
dot icon25/07/2002
Director resigned
dot icon25/07/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
Director resigned
dot icon07/03/2002
Return made up to 21/02/02; full list of members
dot icon28/02/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon14/12/2001
Full accounts made up to 2000-12-31
dot icon27/11/2001
Director resigned
dot icon27/11/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon16/05/2001
Director resigned
dot icon16/05/2001
Director resigned
dot icon06/03/2001
Return made up to 21/02/01; full list of members
dot icon06/03/2001
New director appointed
dot icon06/02/2001
Director resigned
dot icon16/10/2000
New director appointed
dot icon14/07/2000
Director resigned
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon15/03/2000
Return made up to 21/02/00; full list of members
dot icon20/12/1999
Director resigned
dot icon20/12/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon14/07/1999
Full accounts made up to 1998-12-31
dot icon05/07/1999
New director appointed
dot icon05/07/1999
Director resigned
dot icon13/04/1999
New director appointed
dot icon01/04/1999
New director appointed
dot icon01/04/1999
Director resigned
dot icon13/03/1999
Return made up to 21/02/99; full list of members
dot icon21/02/1999
New director appointed
dot icon08/10/1998
New director appointed
dot icon14/09/1998
New director appointed
dot icon11/09/1998
New director appointed
dot icon07/09/1998
New director appointed
dot icon07/09/1998
Ad 13/08/98--------- £ si 998@1=998 £ ic 2/1000
dot icon07/09/1998
Director resigned
dot icon28/08/1998
Particulars of mortgage/charge
dot icon28/08/1998
Particulars of mortgage/charge
dot icon24/08/1998
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon21/08/1998
Particulars of mortgage/charge
dot icon21/08/1998
Accounts for a dormant company made up to 1998-06-30
dot icon21/08/1998
Accounting reference date extended from 31/12/97 to 30/06/98
dot icon20/08/1998
Resolutions
dot icon11/08/1998
New director appointed
dot icon27/07/1998
Secretary's particulars changed
dot icon25/02/1998
Return made up to 21/02/98; no change of members
dot icon06/01/1998
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon22/12/1997
Accounts for a dormant company made up to 1997-02-28
dot icon26/09/1997
Certificate of change of name
dot icon15/09/1997
Withdrawal of application for striking off
dot icon11/08/1997
Application for striking-off
dot icon02/04/1997
Return made up to 21/02/97; full list of members
dot icon27/03/1997
Resolutions
dot icon27/03/1997
Resolutions
dot icon27/03/1997
Resolutions
dot icon27/03/1997
Resolutions
dot icon27/03/1997
Resolutions
dot icon27/03/1997
Resolutions
dot icon25/03/1996
Secretary resigned
dot icon25/03/1996
New director appointed
dot icon25/03/1996
Director resigned
dot icon25/03/1996
New secretary appointed
dot icon25/03/1996
Registered office changed on 25/03/96 from: 1 mitchell lane bristol BS1 6BU
dot icon21/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chester, Travis
Director
03/06/2022 - Present
4
Lowinger, Jeffrey Bart
Director
27/04/2020 - 20/09/2023
2
Luxton, Matthew
Director
03/06/2022 - Present
4
Wear, David Alan
Director
06/07/2015 - Present
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED

CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED is an(a) Active company incorporated on 21/02/1996 with the registered office located at Afc House Honeycrock Lane, Salfords, Nr Redhill, Surrey RH1 5LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED?

toggle

CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED is currently Active. It was registered on 21/02/1996 .

Where is CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED located?

toggle

CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED is registered at Afc House Honeycrock Lane, Salfords, Nr Redhill, Surrey RH1 5LA.

What does CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED do?

toggle

CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED?

toggle

The latest filing was on 29/10/2025: Memorandum and Articles of Association.