CUBIC TRANSPORTATION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CUBIC TRANSPORTATION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01381707

Incorporation date

02/08/1978

Size

Full

Contacts

Registered address

Registered address

Afc House, Honeycrock Lane, Salfords Redhill, Surrey RH1 5LACopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1978)
dot icon22/10/2025
Resolutions
dot icon22/10/2025
Memorandum and Articles of Association
dot icon08/10/2025
Registration of charge 013817070031, created on 2025-10-07
dot icon08/10/2025
Registration of charge 013817070032, created on 2025-10-07
dot icon28/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon28/07/2025
Notification of Cubic Surface Transportation Systems Limited as a person with significant control on 2017-08-24
dot icon28/07/2025
Cessation of Cubic (U.K.) Limited as a person with significant control on 2017-08-24
dot icon04/07/2025
Full accounts made up to 2024-09-30
dot icon03/09/2024
Full accounts made up to 2023-09-30
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon21/09/2023
Termination of appointment of Jeffrey Bart Lowinger as a director on 2023-09-20
dot icon20/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon24/07/2023
Full accounts made up to 2022-09-30
dot icon23/09/2022
Confirmation statement made on 2022-09-11 with no updates
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 Travis Chester 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 Rhys Vincent Williams 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 David Ab Jenkins as a secretary on 2022-06-03
dot icon10/05/2022
Notification of Cubic (U.K.) Limited as a person with significant control on 2016-04-06
dot icon10/05/2022
Cessation of Cubic Surface Transportation Systems Limited as a person with significant control on 2020-09-25
dot icon25/10/2021
Termination of appointment of Beate Wirbs as a secretary on 2021-10-25
dot icon17/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon03/08/2021
Appointment of Mr David Ab Jenkins as a secretary on 2021-08-02
dot icon02/08/2021
Appointment of Mr David Ab Jenkins as a director on 2021-08-02
dot icon02/08/2021
Director's details changed for Mr Jeffrey Bart Lowinger on 2021-07-22
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 Anshooman Aga 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 icon22/07/2021
Full accounts made up to 2020-09-30
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 icon17/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon30/06/2020
Satisfaction of charge 9 in full
dot icon30/06/2020
Satisfaction of charge 12 in full
dot icon30/06/2020
Satisfaction of charge 13 in full
dot icon30/06/2020
Satisfaction of charge 14 in full
dot icon30/06/2020
Satisfaction of charge 21 in full
dot icon30/06/2020
Satisfaction of charge 15 in full
dot icon30/06/2020
Satisfaction of charge 18 in full
dot icon30/06/2020
Satisfaction of charge 20 in full
dot icon30/06/2020
Satisfaction of charge 28 in full
dot icon30/06/2020
Satisfaction of charge 1 in full
dot icon30/06/2020
Satisfaction of charge 3 in full
dot icon30/06/2020
Satisfaction of charge 27 in full
dot icon30/06/2020
Satisfaction of charge 11 in full
dot icon30/06/2020
Satisfaction of charge 26 in full
dot icon30/06/2020
Satisfaction of charge 4 in full
dot icon30/06/2020
Satisfaction of charge 5 in full
dot icon30/06/2020
Satisfaction of charge 17 in full
dot icon30/06/2020
Satisfaction of charge 8 in full
dot icon30/06/2020
Satisfaction of charge 2 in full
dot icon30/06/2020
Satisfaction of charge 10 in full
dot icon30/06/2020
Satisfaction of charge 7 in full
dot icon30/06/2020
Satisfaction of charge 25 in full
dot icon30/06/2020
Satisfaction of charge 6 in full
dot icon30/06/2020
Satisfaction of charge 22 in full
dot icon30/06/2020
Satisfaction of charge 19 in full
dot icon30/06/2020
Satisfaction of charge 24 in full
dot icon30/06/2020
Satisfaction of charge 23 in full
dot icon30/06/2020
Satisfaction of charge 16 in full
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 icon17/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon22/08/2019
Appointment of Miss Beate Wirbs as a secretary on 2019-08-22
dot icon09/07/2019
Full accounts made up to 2018-09-30
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 icon13/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon03/07/2018
Full accounts made up to 2017-09-30
dot icon24/05/2018
Director's details changed for Mr David Alan Wear on 2018-05-15
dot icon05/10/2017
Appointment of Mr David Alan Wear as a director on 2017-10-02
dot icon05/10/2017
Termination of appointment of John Stephen Hill as a director on 2017-09-27
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 icon13/09/2017
Satisfaction of charge 29 in full
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon11/09/2017
Change of details for Cubic (Uk) Limited as a person with significant control on 2017-08-24
dot icon29/06/2017
Full accounts made up to 2016-09-30
dot icon13/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon16/09/2016
Termination of appointment of Stephen Oliver Shewmaker as a director on 2016-09-15
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon31/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon02/03/2016
Director's details changed for Mr. James Richard Edwards on 2016-03-01
dot icon01/03/2016
Director's details changed for Stephen Oliver Shewmaker on 2016-03-01
dot icon01/03/2016
Director's details changed for Mr John Stephen Hill on 2016-03-01
dot icon05/01/2016
Appointment of Mr Matthew Cole as a director on 2015-12-07
dot icon02/12/2015
Director's details changed for Mr Roger Gavin Crow on 2015-10-01
dot icon27/08/2015
Registration of charge 013817070030, created on 2015-08-26
dot icon05/08/2015
Appointment of Mr Roger Gavin Crow as a director on 2015-07-28
dot icon06/07/2015
Termination of appointment of Peter Van Campen as a director on 2015-07-06
dot icon30/06/2015
Full accounts made up to 2014-09-30
dot icon29/06/2015
Termination of appointment of Sarah Isabel Hampton as a director on 2015-06-26
dot icon29/06/2015
Termination of appointment of Sarah Isabel Hampton as a secretary on 2015-06-26
dot icon15/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon28/01/2015
Appointment of Mr John Hill as a director on 2015-01-01
dot icon28/01/2015
Termination of appointment of Roger Gavin Crow as a director on 2015-01-01
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon07/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon22/10/2013
Director's details changed for Mr. John David Thomas on 2013-10-18
dot icon22/05/2013
Full accounts made up to 2012-09-30
dot icon09/05/2013
Termination of appointment of William Boyle as a director
dot icon22/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon15/04/2013
Appointment of Mr Peter Van Campen as a director
dot icon12/04/2013
Appointment of James Edwards as a director
dot icon07/01/2013
Termination of appointment of Walter Zable as a director
dot icon07/01/2013
Termination of appointment of Marcus Platts as a director
dot icon19/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-09-30
dot icon21/01/2012
Particulars of a mortgage or charge / charge no: 29
dot icon17/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-09-30
dot icon21/06/2010
Full accounts made up to 2009-09-30
dot icon26/05/2010
Director's details changed for Sarah Isabel Hampton on 2009-10-01
dot icon23/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon23/04/2010
Director's details changed for John David Thomas on 2009-10-01
dot icon22/04/2010
Director's details changed for Walter Carter Zable on 2009-10-01
dot icon22/04/2010
Director's details changed for Stephen Oliver Shewmaker on 2009-10-01
dot icon22/04/2010
Director's details changed for Stephen Oliver Shewmaker on 2009-10-01
dot icon22/04/2010
Director's details changed for William Boyle on 2009-10-01
dot icon22/04/2010
Director's details changed for William Boyle on 2009-10-01
dot icon22/04/2010
Director's details changed for John David Thomas on 2009-10-01
dot icon22/04/2010
Director's details changed for Walter Carter Zable on 2009-10-01
dot icon22/04/2010
Secretary's details changed for Sarah Isabel Hampton on 2009-10-01
dot icon22/04/2010
Director's details changed for Roger Crow on 2009-10-01
dot icon22/04/2010
Director's details changed for Marcus Platts on 2009-10-01
dot icon22/04/2010
Secretary's details changed for Sarah Isabel Hampton on 2009-10-01
dot icon04/02/2010
Termination of appointment of Raymond De Kozan as a director
dot icon20/08/2009
Director appointed roger crow
dot icon21/04/2009
Director's change of particulars stephen oliver shewmaker logged form
dot icon21/04/2009
Return made up to 26/03/09; full list of members
dot icon21/04/2009
Director's change of particulars / stephen shewmaker / 16/06/2008
dot icon08/04/2009
Full accounts made up to 2008-09-30
dot icon18/04/2008
Return made up to 26/03/08; full list of members
dot icon31/03/2008
Full accounts made up to 2007-09-30
dot icon06/03/2008
Appointment terminated director kenneth kopf
dot icon06/03/2008
Appointment terminated director richard efland
dot icon06/03/2008
Director appointed william boyle
dot icon27/04/2007
Return made up to 26/03/07; full list of members
dot icon18/04/2007
Full accounts made up to 2006-09-30
dot icon04/09/2006
Full accounts made up to 2005-09-30
dot icon15/08/2006
Director resigned
dot icon13/06/2006
New director appointed
dot icon11/04/2006
Return made up to 26/03/06; full list of members
dot icon11/07/2005
Full accounts made up to 2004-09-30
dot icon21/04/2005
Return made up to 26/03/05; full list of members
dot icon20/04/2005
Director resigned
dot icon20/04/2005
Director resigned
dot icon20/04/2005
Director resigned
dot icon20/04/2005
Director resigned
dot icon08/04/2005
New director appointed
dot icon08/04/2005
New director appointed
dot icon15/03/2005
Director resigned
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon13/05/2004
Director resigned
dot icon15/04/2004
Return made up to 26/03/04; full list of members
dot icon11/01/2004
New director appointed
dot icon11/01/2004
New director appointed
dot icon19/12/2003
New director appointed
dot icon05/12/2003
Particulars of mortgage/charge
dot icon18/10/2003
New director appointed
dot icon23/09/2003
Director resigned
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon06/05/2003
Return made up to 26/03/03; full list of members
dot icon20/12/2002
Registered office changed on 20/12/02 from:\177 nutfield road, merstham, surrey, RH1 3HR
dot icon18/12/2002
New director appointed
dot icon30/10/2002
Director's particulars changed
dot icon05/09/2002
Director resigned
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon12/07/2002
New director appointed
dot icon24/04/2002
Return made up to 26/03/02; full list of members
dot icon25/07/2001
Full accounts made up to 2000-09-30
dot icon23/06/2001
Particulars of mortgage/charge
dot icon16/06/2001
Particulars of mortgage/charge
dot icon20/04/2001
Return made up to 26/03/01; full list of members
dot icon07/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Particulars of mortgage/charge
dot icon27/10/2000
Particulars of mortgage/charge
dot icon16/08/2000
Director resigned
dot icon11/08/2000
Full accounts made up to 1999-09-30
dot icon22/04/2000
Return made up to 26/03/00; full list of members
dot icon11/12/1999
Particulars of mortgage/charge
dot icon25/11/1999
Particulars of mortgage/charge
dot icon19/11/1999
Particulars of mortgage/charge
dot icon19/11/1999
Director resigned
dot icon22/10/1999
Particulars of mortgage/charge
dot icon04/10/1999
Particulars of mortgage/charge
dot icon24/09/1999
Particulars of mortgage/charge
dot icon11/08/1999
Particulars of mortgage/charge
dot icon20/07/1999
Particulars of mortgage/charge
dot icon23/06/1999
New director appointed
dot icon23/06/1999
New director appointed
dot icon23/06/1999
New secretary appointed;new director appointed
dot icon23/06/1999
New director appointed
dot icon01/06/1999
Full accounts made up to 1998-09-30
dot icon19/05/1999
Particulars of mortgage/charge
dot icon27/04/1999
Particulars of mortgage/charge
dot icon27/04/1999
Return made up to 26/03/99; full list of members
dot icon15/04/1999
Particulars of mortgage/charge
dot icon03/03/1999
Particulars of mortgage/charge
dot icon19/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon05/12/1998
Particulars of mortgage/charge
dot icon10/10/1998
Particulars of mortgage/charge
dot icon10/10/1998
Particulars of mortgage/charge
dot icon28/08/1998
Particulars of mortgage/charge
dot icon28/08/1998
Particulars of mortgage/charge
dot icon28/08/1998
Particulars of mortgage/charge
dot icon24/07/1998
Full accounts made up to 1997-09-30
dot icon23/06/1998
Resolutions
dot icon31/03/1998
Return made up to 26/03/98; no change of members
dot icon16/04/1997
Full accounts made up to 1996-09-30
dot icon16/04/1997
Return made up to 26/03/97; full list of members
dot icon01/04/1997
Certificate of change of name
dot icon15/12/1996
New director appointed
dot icon26/11/1996
New director appointed
dot icon26/11/1996
New director appointed
dot icon06/10/1996
Director resigned
dot icon06/10/1996
Director resigned
dot icon06/10/1996
Director resigned
dot icon02/04/1996
Full accounts made up to 1995-09-30
dot icon02/04/1996
Return made up to 26/03/96; no change of members
dot icon25/07/1995
Director resigned;new director appointed
dot icon19/06/1995
Full accounts made up to 1994-09-30
dot icon22/03/1995
Return made up to 26/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Full accounts made up to 1993-09-30
dot icon18/05/1994
Director resigned;new director appointed
dot icon17/03/1994
Return made up to 26/03/94; no change of members
dot icon16/03/1994
Director resigned;new director appointed
dot icon29/09/1993
Director resigned;new director appointed
dot icon06/04/1993
Director resigned;new director appointed
dot icon18/03/1993
Full accounts made up to 1992-09-30
dot icon18/03/1993
Return made up to 26/03/93; no change of members
dot icon02/11/1992
New director appointed
dot icon21/10/1992
Director resigned
dot icon10/07/1992
Director resigned;new director appointed
dot icon31/03/1992
Full accounts made up to 1991-09-30
dot icon31/03/1992
Return made up to 26/03/92; full list of members
dot icon20/02/1992
Director resigned;new director appointed
dot icon13/11/1991
Director resigned;new director appointed
dot icon25/09/1991
Director resigned;new director appointed
dot icon13/06/1991
Director resigned;new director appointed
dot icon11/04/1991
Full accounts made up to 1990-09-30
dot icon11/04/1991
Return made up to 26/03/91; full list of members
dot icon03/10/1990
Secretary resigned;new secretary appointed
dot icon21/06/1990
Full accounts made up to 1989-09-30
dot icon21/06/1990
Return made up to 16/05/90; full list of members
dot icon22/02/1990
Registered office changed on 22/02/90 from:\pew hill, chippenham, wiltshire
dot icon15/05/1989
Director resigned;new director appointed
dot icon10/05/1989
Full accounts made up to 1988-09-30
dot icon10/05/1989
Return made up to 29/03/89; full list of members
dot icon06/01/1989
New director appointed
dot icon25/11/1988
Director resigned
dot icon28/06/1988
Full accounts made up to 1987-09-30
dot icon28/06/1988
Return made up to 27/05/88; full list of members
dot icon25/04/1988
Director resigned;new director appointed
dot icon07/04/1988
Director resigned;new director appointed
dot icon06/04/1987
Full accounts made up to 1986-09-30
dot icon06/04/1987
Return made up to 05/03/87; full list of members
dot icon14/11/1986
New director appointed
dot icon04/10/1986
Director resigned
dot icon03/07/1985
Memorandum and Articles of Association
dot icon02/08/1978
Miscellaneous
dot icon02/08/1978
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
25/07/2026
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
Wear, David Alan
Director
02/10/2017 - Present
30
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

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 TRANSPORTATION SYSTEMS LIMITED

CUBIC TRANSPORTATION SYSTEMS LIMITED is an(a) Active company incorporated on 02/08/1978 with the registered office located at Afc House, Honeycrock Lane, Salfords 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 TRANSPORTATION SYSTEMS LIMITED?

toggle

CUBIC TRANSPORTATION SYSTEMS LIMITED is currently Active. It was registered on 02/08/1978 .

Where is CUBIC TRANSPORTATION SYSTEMS LIMITED located?

toggle

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

What does CUBIC TRANSPORTATION SYSTEMS LIMITED do?

toggle

CUBIC TRANSPORTATION SYSTEMS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for CUBIC TRANSPORTATION SYSTEMS LIMITED?

toggle

The latest filing was on 22/10/2025: Resolutions.