Cubic Transportation Systems Limited SALFORDS REDHILL


Cubic Transportation Systems started in year 1978 as Private Limited Company with registration number 01381707. The Cubic Transportation Systems company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Salfords Redhill at Afc House. Postal code: RH1 5LA. Since 1997-04-01 Cubic Transportation Systems Limited is no longer carrying the name Westinghouse Cubic.

At the moment there are 3 directors in the the company, namely Matthew L., Travis C. and David W.. In addition one secretary - Matthew L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cubic Transportation Systems Limited Address / Contact

Office Address Afc House
Office Address2 Honeycrock Lane
Town Salfords Redhill
Post code RH1 5LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01381707
Date of Incorporation Wed, 2nd Aug 1978
Industry Manufacture of other electrical equipment
Industry Other engineering activities
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Matthew L.

Position: Director

Appointed: 03 June 2022

Matthew L.

Position: Secretary

Appointed: 03 June 2022

Travis C.

Position: Director

Appointed: 03 June 2022

David W.

Position: Director

Appointed: 02 October 2017

Rhys W.

Position: Director

Appointed: 02 August 2021

Resigned: 03 June 2022

David J.

Position: Secretary

Appointed: 02 August 2021

Resigned: 03 June 2022

David J.

Position: Director

Appointed: 02 August 2021

Resigned: 03 June 2022

Jeffrey L.

Position: Director

Appointed: 27 April 2020

Resigned: 20 September 2023

Hilary H.

Position: Director

Appointed: 14 October 2019

Resigned: 02 August 2021

Hilary H.

Position: Secretary

Appointed: 14 October 2019

Resigned: 02 August 2021

Beate W.

Position: Secretary

Appointed: 22 August 2019

Resigned: 25 October 2021

James E.

Position: Secretary

Appointed: 18 February 2019

Resigned: 14 October 2019

Laurent E.

Position: Director

Appointed: 07 February 2019

Resigned: 18 December 2020

Anshooman A.

Position: Director

Appointed: 15 September 2017

Resigned: 02 August 2021

Matthew C.

Position: Director

Appointed: 07 December 2015

Resigned: 13 January 2020

Roger C.

Position: Director

Appointed: 28 July 2015

Resigned: 07 February 2019

John H.

Position: Director

Appointed: 01 January 2015

Resigned: 27 September 2017

James E.

Position: Director

Appointed: 27 March 2013

Resigned: 14 October 2019

Peter V.

Position: Director

Appointed: 27 March 2013

Resigned: 06 July 2015

Roger C.

Position: Director

Appointed: 07 August 2009

Resigned: 01 January 2015

William B.

Position: Director

Appointed: 21 February 2008

Resigned: 27 March 2013

Stephen S.

Position: Director

Appointed: 01 May 2006

Resigned: 15 September 2016

Richard E.

Position: Director

Appointed: 28 February 2005

Resigned: 21 February 2008

Marcus P.

Position: Director

Appointed: 28 February 2005

Resigned: 05 December 2012

Kenneth K.

Position: Director

Appointed: 11 December 2003

Resigned: 21 February 2008

Stephen P.

Position: Director

Appointed: 10 December 2003

Resigned: 11 April 2005

Richard W.

Position: Director

Appointed: 10 December 2003

Resigned: 11 April 2005

Nigel B.

Position: Director

Appointed: 29 September 2003

Resigned: 31 July 2006

Richard J.

Position: Director

Appointed: 06 December 2002

Resigned: 21 February 2005

Thomas W.

Position: Director

Appointed: 04 July 2002

Resigned: 15 September 2003

Sarah H.

Position: Secretary

Appointed: 17 June 1999

Resigned: 26 June 2015

Sarah H.

Position: Director

Appointed: 17 June 1999

Resigned: 26 June 2015

Daniel J.

Position: Director

Appointed: 17 June 1999

Resigned: 11 April 2005

Richard E.

Position: Director

Appointed: 17 June 1999

Resigned: 04 July 2002

Peter E.

Position: Director

Appointed: 17 June 1999

Resigned: 31 March 2004

William B.

Position: Director

Appointed: 01 October 1996

Resigned: 11 April 2005

Stephen H.

Position: Director

Appointed: 01 October 1996

Resigned: 30 June 2000

John T.

Position: Director

Appointed: 01 October 1996

Resigned: 15 September 2017

Walter Z.

Position: Director

Appointed: 15 May 1995

Resigned: 11 December 2012

Jose M.

Position: Director

Appointed: 10 May 1994

Resigned: 30 September 1996

Brian C.

Position: Director

Appointed: 01 March 1994

Resigned: 30 September 1996

James S.

Position: Director

Appointed: 14 September 1993

Resigned: 01 March 1994

Raymond D.

Position: Director

Appointed: 19 March 1993

Resigned: 15 January 2010

Brian C.

Position: Director

Appointed: 14 October 1992

Resigned: 14 September 1993

John M.

Position: Director

Appointed: 30 June 1992

Resigned: 10 May 1994

Peter C.

Position: Director

Appointed: 26 March 1992

Resigned: 19 March 1993

Kenneth A.

Position: Director

Appointed: 26 March 1992

Resigned: 15 May 1995

Simon E.

Position: Secretary

Appointed: 26 March 1992

Resigned: 17 June 1999

John L.

Position: Director

Appointed: 26 March 1992

Resigned: 02 March 1999

Howard G.

Position: Director

Appointed: 26 March 1992

Resigned: 30 September 1992

Anthony F.

Position: Director

Appointed: 26 March 1992

Resigned: 30 September 1996

Anthony H.

Position: Director

Appointed: 26 March 1992

Resigned: 30 June 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Cubic (U.k.) Limited from Salfords Redhill, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Cubic Surface Transportation Systems Limited that entered Redhill, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Cubic (U.K.) Limited

Afc House Honeycrock Lane, Salfords Redhill, Surrey, RH1 5LA, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01541915
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Cubic Surface Transportation Systems Limited

Afc House Honeycrock Lane, Redhill, RH1 5LA, England

Legal authority England
Legal form Limited Company
Country registered N/A
Place registered England & Wales
Registration number 03162437
Notified on 6 April 2016
Ceased on 25 September 2020
Nature of control: 75,01-100% shares

Company previous names

Westinghouse Cubic April 1, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-09-30
filed on: 24th, July 2023
Free Download (47 pages)

Company search

Advertisements