CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED - NR REDHILL


Company Profile Company Filings

Overview

CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED is a Private Limited Company from NR REDHILL and has the status: Active.
CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED was incorporated 28 years ago on 21/02/1996 and has the registered number: 03162437. The accounts status is FULL and accounts are next due on 30/06/2024.

CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED - NR REDHILL

This company is listed in the following categories:
52219 - Other service activities incidental to land transportation, n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

AFC HOUSE HONEYCROCK LANE
NR REDHILL
SURREY
RH1 5LA

This Company Originates in : United Kingdom
Previous trading names include:
TRANSACTION SYSTEMS LIMITED (until 22/07/2016)

Confirmation Statements

Last Statement Next Statement Due
08/06/2023 22/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW LUXTON Secretary 2022-06-03 CURRENT
MR TRAVIS CHESTER Apr 1970 American Director 2022-06-03 CURRENT
MR MATTHEW LUXTON Aug 1966 American Director 2022-06-03 CURRENT
MR DAVID ALAN WEAR Jul 1967 British Director 2015-07-06 CURRENT
DERMOT GERARD MAGUIRE Sep 1961 Irish Director 2005-10-29 UNTIL 2010-03-05 RESIGNED
NAJAH NAFFAH Jan 1945 French Director 2001-11-01 UNTIL 2004-01-06 RESIGNED
ANDREW VINCENT MACNAUGHTON Jan 1962 British Director 2003-03-10 UNTIL 2005-10-27 RESIGNED
SARAH ISABEL HAMPTON Sep 1951 British Director 2002-07-09 UNTIL 2002-08-12 RESIGNED
JOHN LINCOLN Mar 1939 British Director 1998-08-13 UNTIL 1999-03-19 RESIGNED
MR MARK LEWTHWAITE Feb 1956 British Director 2004-01-06 UNTIL 2007-04-01 RESIGNED
MR DAVID ANTONY LAIN Oct 1963 British Director 2009-05-08 UNTIL 2014-11-01 RESIGNED
MR JEFFREY BART LOWINGER Feb 1961 American Director 2020-04-27 UNTIL 2023-09-20 RESIGNED
DR. SAMUEL BARRY KINGSTON Feb 1952 British Director 2004-01-06 UNTIL 2006-08-08 RESIGNED
MR DANIEL GEORGE JONES Oct 1957 British Director 2007-06-22 UNTIL 2008-07-15 RESIGNED
RICHARD ADAM JOHNSON Sep 1954 American Director 2003-07-25 UNTIL 2005-02-28 RESIGNED
MR DAVID AB JENKINS Aug 1974 American Director 2021-08-02 UNTIL 2022-06-03 RESIGNED
DAVID STUART JAMES Oct 1945 British Director 1999-08-04 UNTIL 2001-02-14 RESIGNED
DAVID ANTHONY GEORGE IRELAND Oct 1951 British Director 2001-05-10 UNTIL 2005-10-27 RESIGNED
STEPHEN GEOFFREY HOWES Jun 1956 British Director 2001-02-14 UNTIL 2002-01-14 RESIGNED
MARTIN JAMES HOWELL Aug 1959 British Director 2002-02-14 UNTIL 2004-05-14 RESIGNED
RAYMOND LEVON DE KOZAN Feb 1936 American Director 1999-03-19 UNTIL 2008-11-26 RESIGNED
MISS BEATE WIRBS Secretary 2019-08-22 UNTIL 2021-10-25 RESIGNED
MR DAVID MAITLAND ROY Jul 1945 Secretary 1996-03-12 UNTIL 2006-05-01 RESIGNED
MR AB JENKINS Secretary 2015-06-30 UNTIL 2022-06-03 RESIGNED
SARAH ISABEL HAMPTON Sep 1951 British Secretary 2006-05-18 UNTIL 2015-06-26 RESIGNED
MS HILARY LEE HAGEMAN Secretary 2019-10-14 UNTIL 2021-08-02 RESIGNED
MR JAMES RICHARD EDWARDS Secretary 2019-02-18 UNTIL 2019-10-14 RESIGNED
IAIN MICHAEL COUCHER Aug 1961 British Director 1998-08-13 UNTIL 1999-07-01 RESIGNED
MR ALAN JOHN OLIVER Dec 1958 British Director 1999-07-01 UNTIL 2002-10-01 RESIGNED
MS HILARY LEE HAGEMAN Jul 1968 American Director 2019-10-14 UNTIL 2021-08-02 RESIGNED
MR LAURENT ALBERT ESKENAZI Jun 1962 French Director 2019-02-07 UNTIL 2020-12-18 RESIGNED
TIMOTHY ESCUDIER Sep 1954 British Director 1999-12-08 UNTIL 2003-03-10 RESIGNED
PETER ELLWOOD Feb 1943 British Director 1999-03-22 UNTIL 2002-07-09 RESIGNED
PETER ELLWOOD Feb 1943 British Director 2002-08-12 UNTIL 2002-09-19 RESIGNED
MR JAMES RICHARD EDWARDS Apr 1951 American Director 2015-10-01 UNTIL 2019-10-14 RESIGNED
MR RICHARD HARRY CUTHBERT Jan 1953 British Director 1998-08-13 UNTIL 2002-04-08 RESIGNED
MR ROGER GAVIN CROW Mar 1961 British Director 2009-05-08 UNTIL 2019-02-07 RESIGNED
CHARLES EDWARD FREDERICK COX Sep 1952 British Director 2006-07-26 UNTIL 2008-07-15 RESIGNED
MR DAVID JOHN COURTLEY Apr 1957 British Director 1998-07-24 UNTIL 2000-06-30 RESIGNED
ROGER FRANCIS MCGLYNN Oct 1946 British Director 2002-04-08 UNTIL 2008-12-08 RESIGNED
MR MATTHEW COLE Jun 1979 British Director 2015-10-01 UNTIL 2020-01-13 RESIGNED
PIETRO CEFAI Mar 1958 British Director 1999-01-26 UNTIL 2000-12-01 RESIGNED
STEPHEN ANDREW BEER Jul 1960 British Director 2004-05-05 UNTIL 2005-03-17 RESIGNED
MR ANSHOOMAN AGA Jul 1975 American Director 2017-09-15 UNTIL 2021-08-02 RESIGNED
MR DAVID HAMILTON Oct 1963 Irish Director 2010-08-05 UNTIL 2015-09-30 RESIGNED
SARAH ISABEL HAMPTON Sep 1951 British Director 2002-09-19 UNTIL 2003-06-25 RESIGNED
MR ADRIAN MICHAEL GUTTRIDGE Apr 1962 British Director 2008-07-15 UNTIL 2009-05-08 RESIGNED
ROBERT ANDREW HIGGINS Aug 1965 British Director 2009-05-08 UNTIL 2009-08-14 RESIGNED
MR STEPHEN NAYLOR Jun 1962 British Director 2014-11-01 UNTIL 2015-09-30 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-02-21 UNTIL 1996-03-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cubic Us Holdings Llc 2020-09-25 - 2020-09-25 San Diego   California Ownership of shares 75 to 100 percent
Cubic (Uk) Limited 2016-04-06 - 2020-09-25 Redhill   Ownership of shares 75 to 100 percent
Cubic (U.K.) Limited 2016-04-06 Redhill   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST HERTS GOLF CLUB LIMITED RICKMANSWORTH Active SMALL 93120 - Activities of sport clubs
FUJITSU SERVICES LIMITED BRACKNELL ENGLAND Active FULL 62020 - Information technology consultancy activities
ATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED EPSOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CUBIC TRANSPORTATION SYSTEMS LIMITED SALFORDS REDHILL Active FULL 27900 - Manufacture of other electrical equipment
CUBIC (U.K.) LIMITED SALFORDS REDHILL Active GROUP 70100 - Activities of head offices
FUJITSU SERVICES (INVESTMENTS) LIMITED BRACKNELL ENGLAND Active DORMANT 99999 - Dormant Company
ATKINS ODLIN CONSULTING ENGINEERS LIMITED SANDY Dissolved... DORMANT 99999 - Dormant Company
GAS 300 LIMITED SANDY GREAT BRITAIN Dissolved... DORMANT 99999 - Dormant Company
VEOLIA ENERGY CLEANPOWER ONE UK LIMITED LONDON Active FULL 35110 - Production of electricity
VOCALITY INTERNATIONAL LIMITED WRECCLESHAM UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 27900 - Manufacture of other electrical equipment
FULL CIRCLE EDUCATIONAL SERVICES LTD. SANDY GREAT BRITAIN Dissolved... DORMANT 99999 - Dormant Company
VEOLIA ENERGY CLEANPOWER TWO UK LIMITED LONDON ENGLAND Dissolved... FULL 35110 - Production of electricity
CUBIC DEFENCE UK LTD. REDHILL ENGLAND Active FULL 47429 - Retail sale of telecommunications equipment other than mobile telephones
AC ASSET FINANCE LIMITED CANARY WHARF Dissolved... FULL 64910 - Financial leasing
DELTENNA LIMITED FARNHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 61200 - Wireless telecommunications activities
2020 LIVERPOOL LIMITED SALFORD ENGLAND Active AUDIT EXEMPTION SUBSI 71129 - Other engineering activities
2020 KNOWSLEY LIMITED SALFORD ENGLAND Active FULL 71129 - Other engineering activities
FUJITSU SERVICES OVERSEAS HOLDINGS LIMITED BRACKNELL ENGLAND Active DORMANT 70100 - Activities of head offices
FLEET BUSINESS IMPROVEMENT DISTRICT (BID) COMPANY LTD FLEET UNITED KINGDOM Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CUBIC TRANSPORTATION SYSTEMS LIMITED SALFORDS REDHILL Active FULL 27900 - Manufacture of other electrical equipment
CUBIC (U.K.) LIMITED SALFORDS REDHILL Active GROUP 70100 - Activities of head offices
CUBIC DEFENCE UK LTD. REDHILL ENGLAND Active FULL 47429 - Retail sale of telecommunications equipment other than mobile telephones