• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Cubic Transportation Systems Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Reigate and Banstead
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Cubic Transportation Systems Limited
  • Address
    ******************
  • SIC Codes
    27900, 52219, 62090, 71129
  • SIC Description
    Manufacture of other electrical equipment, Other service activities incidental to land transportation, n.e.c., Other information technology service activities, Other engineering activities
  • Company Number
    01381707
  • Listing UID
    87212
Google Advert
Location
  • AFC House/Honeycrock Lane, Redhill RH1 5LA, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.203711
  • Longitude
    -0.159319
  • Easting
    528689.0
  • Northing
    146554.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL193153
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, August 2, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    LUXTON, Matthew, Mr.
    Appointed On: June 3, 2022
    Occupation: N/A
    Role: secretary
    Address: Cubic Corporation, 9233 Balboa Ave, San Diego, Ca, 92123, United States
    CHESTER, Travis
    Appointed On: June 3, 2022
    Occupation: N/A
    Role: director
    Address: Cubic Corporation, 9233 Balboa Ave, San Diego, Ca, 92123, United States
    LUXTON, Matthew
    Appointed On: June 3, 2022
    Occupation: N/A
    Role: director
    Address: Cubic Corporation, 9233 Balboa Ave, San Diego, Ca, 92123, United States
    WEAR, David Alan
    Appointed On: October 2, 2017
    Occupation: N/A
    Role: director
    Address: Afc House, Honeycrock Lane, Redhill, RH1 5LA, England
    EDGINGTON, Simon James
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Gentian Cottage Rowplatt Lane, Felbridge, East Grinstead, West Sussex, RH19 2NY
    Resigned On: June 17, 1999
    EDWARDS, James Richard
    Appointed On: February 18, 2019
    Occupation: N/A
    Role: secretary
    Address: 9333, Balboa Avenue, San Diego, California, 92123, United States
    Resigned On: October 14, 2019
    HAGEMAN, Hilary Lee
    Appointed On: October 14, 2019
    Occupation: N/A
    Role: secretary
    Address: 9333, Balboa Avenue, San Diego, California, 92123, United States
    Resigned On: August 2, 2021
    HAMPTON, Sarah Isabel
    Appointed On: June 17, 1999
    Occupation: N/A
    Role: secretary
    Address: Afc House, Honeycrock Lane, Salfords Redhill, Surrey, RH1 5LA
    Resigned On: June 26, 2015
    JENKINS, David Ab
    Appointed On: August 2, 2021
    Occupation: N/A
    Role: secretary
    Address: 9233, Balboa Avenue, San Diego, California, 92123, United States
    Resigned On: June 3, 2022
    WIRBS, Beate
    Appointed On: August 22, 2019
    Occupation: N/A
    Role: secretary
    Address: Afc House, Honeycrock Lane, Salfords Redhill, Surrey, RH1 5LA
    Resigned On: October 25, 2021
    AGA, Anshooman
    Appointed On: September 15, 2017
    Occupation: N/A
    Role: director
    Address: 9333, Balboa Avenue, San Diego, California 92123, United States
    Resigned On: August 2, 2021
    AUBREY, Kenneth Raymond
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 948 North Highway 101, Suite 121, San Diego, California 92024, FOREIGN, Usa
    Resigned On: May 15, 1995
    BOYLE, William
    Appointed On: February 21, 2008
    Occupation: N/A
    Role: director
    Address: 9333, Balboa Avenue, San Diego, California, Ca92123, CA92123, Usa
    Resigned On: March 27, 2013
    BOYLE, William
    Appointed On: October 1, 1996
    Occupation: N/A
    Role: director
    Address: 17805, Sintonte Drive, San Diego, California, 92128, United States
    Resigned On: April 11, 2005
    BRYANT, Nigel James
    Appointed On: September 29, 2003
    Occupation: N/A
    Role: director
    Address: Chanterelle, Church Lane Colden Common, Winchester, Hampshire, SO21 1TS
    Resigned On: July 31, 2006
    CLAYTON, Peter Leslie
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Jon Jezlee, Slines Oak Road, Woldingham, Surrey, CR3 7HL
    Resigned On: March 19, 1993
    COLE, Matthew
    Appointed On: December 7, 2015
    Occupation: N/A
    Role: director
    Address: 5650, Kearny Mesa Rd, San Diego, California, 92111, United States
    Resigned On: January 13, 2020
    CROW, Roger Gavin
    Appointed On: July 28, 2015
    Occupation: N/A
    Role: director
    Address: Afc House, Honeycrock Lane, Salfords Redhill, Surrey, RH1 5LA
    Resigned On: February 7, 2019
    CROW, Roger Gavin
    Appointed On: August 7, 2009
    Occupation: N/A
    Role: director
    Address: Afc House, Honeycrock Lane, Salfords Redhill, Surrey, RH1 5LA
    Resigned On: January 1, 2015
    CROWTHER, Brian Edward
    Appointed On: March 1, 1994
    Occupation: N/A
    Role: director
    Address: 2 Allens Croft, Marchington, Uttoxeter, Staffordshire, ST14 8PX
    Resigned On: September 30, 1996
    CROWTHER, Brian Edward
    Appointed On: October 14, 1992
    Occupation: N/A
    Role: director
    Address: 2 Allens Croft, Marchington, Uttoxeter, Staffordshire, ST14 8PX
    Resigned On: September 14, 1993
    DE KOZAN, Raymond L
    Appointed On: March 19, 1993
    Occupation: N/A
    Role: director
    Address: 9380 Lemon Avenue, La Mesa, Ca 91941, Usa
    Resigned On: January 15, 2010
    EDWARDS, James Richard
    Appointed On: March 27, 2013
    Occupation: N/A
    Role: director
    Address: 9333 Balboa Avenue, San Diego, California 92123, United States
    Resigned On: October 14, 2019
    EFLAND, Richard Arthur
    Appointed On: February 28, 2005
    Occupation: N/A
    Role: director
    Address: 9265 Cedar Trails Lane, Valley Center, California, 92082, Usa
    Resigned On: February 21, 2008
    EFLAND, Richard Arthur
    Appointed On: June 17, 1999
    Occupation: N/A
    Role: director
    Address: 9265 Cedar Trails Lane, Valley Center, California, 92082, Usa
    Resigned On: July 4, 2002
    ELLWOOD, Peter
    Appointed On: June 17, 1999
    Occupation: N/A
    Role: director
    Address: 22 Baytree Walk, Watford, WD1 3RX
    Resigned On: March 31, 2004
    ESKENAZI, Laurent Albert
    Appointed On: February 7, 2019
    Occupation: N/A
    Role: director
    Address: Afc House, Honeycrock Lane, Salfords Redhill, Surrey, RH1 5LA
    Resigned On: December 18, 2020
    FERRIS, Anthony Gordon
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Ewelme, Ewen, Cirencester, Gloucestershire, GL7 6BU
    Resigned On: September 30, 1996
    GRANT, Howard Robert
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Pew House, Pew Hill, Chippenham, Wiltshire, SN15 1DN
    Resigned On: September 30, 1992
    HAGEMAN, Hilary Lee
    Appointed On: October 14, 2019
    Occupation: N/A
    Role: director
    Address: 9333, Balboa Avenue, San Diego, California, 92123, United States
    Resigned On: August 2, 2021
    HAMPTON, Sarah Isabel
    Appointed On: June 17, 1999
    Occupation: N/A
    Role: director
    Address: Afc House, Honeycrock Lane, Salfords Redhill, Surrey, RH1 5LA
    Resigned On: June 26, 2015
    HARRIS, Stephen James
    Appointed On: October 1, 1996
    Occupation: N/A
    Role: director
    Address: 6 Clevehurst Close, Stoke Poges, Berkshire, SL2 4EP
    Resigned On: June 30, 2000
    HILL, John Stephen
    Appointed On: January 1, 2015
    Occupation: N/A
    Role: director
    Address: Afc House, Honeycrock Lane, Salfords Redhill, Surrey, RH1 5LA
    Resigned On: September 27, 2017
    HOWKER, Anthony
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Fairways, Sandhills Lane, Virginia Water, Surrey, GU25 4BW
    Resigned On: June 30, 1992
    JACOBSEN, Daniel
    Appointed On: June 17, 1999
    Occupation: N/A
    Role: director
    Address: 16515 Corte Paulina, Poway, Ca 92064, Usa
    Resigned On: April 11, 2005
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    September 30, 2024
    Period End On
    September 30, 2024
    Period Start On
    October 1, 2023
    Type
    full
    Next Accounts
    Due On
    June 30, 2026
    Overdue
    No
    Period End On
    September 30, 2025
    Period Start On
    October 1, 2024
    Next Due
    June 30, 2026
    Next Made Up To
    September 30, 2025
    Overdue
    No
    Company Name
    CUBIC TRANSPORTATION SYSTEMS LIMITED
    Company Number
    01381707
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 25, 2025
    Next Due
    August 8, 2026
    Next Made Up To
    July 25, 2026
    Overdue
    No
    Date Of Creation
    August 2, 1978
    ETag
    b0daa518a24a30e5107f695e0f240418bb5318c6
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 26, 2016
    Previous Company Names
    Ceased On
    April 1, 1997
    Effective From
    August 2, 1978
    Name
    WESTINGHOUSE CUBIC LIMITED
    Registered Office Address
    Address Line 1
    Afc House
    Address Line 2
    Honeycrock Lane
    Locality
    Salfords Redhill
    Post Code
    RH1 5LA
    Region
    Surrey
    Type
    ltd

    You May Also Be Interested In

    Bescom Services LTD Verified listing

    • Capital Business Centre Suite 137, 22 Carlton Road, Croydon, CR2 0BS
    • Croydon
    • Other engineering activities
    • Carrier, Broker, Dealer

    Computerhire South West LTD Verified listing

    • 5, Kingsway, Kingswood, Bristol, BS15 8BF
    • Bristol, City of
    • Other information technology service activities
    • Carrier, Broker, Dealer

    DGP Engineering LTD Verified listing

    • 16, North Road, Dartford, DA1 3NA
    • Dartford
    • Other engineering activities
    • Carrier, Broker, Dealer

    Ross’s Recycled Metals LTD Verified listing

    • 35, Coniston, Gateshead, NE10 0XB
    • Gateshead
    • Wholesale of waste and scrap, Other service activities incidental to land transportation, n.e.c., Other transportation support activities
    • Carrier, Broker, Dealer

    Clenergy LTD Verified listing

    • City Loo Hire, Prydwen Road, Abertawe, SA5 4HN
    • Swansea
    • Other engineering activities
    • Carrier, Broker, Dealer

    Singh Transportation Limited Verified listing

    • 1, Sovereign Drive, Dudley, DY1 2UE
    • Dudley
    • Other service activities incidental to land transportation, n.e.c.
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link