Company Information for CUBIC TRANSPORTATION SYSTEMS (ITMS) LIMITED
AFC HOUSE, HONEYCROCK LANE, SALFORDS, SURREY, RH1 5LA,
|
Company Registration Number
08498086
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CUBIC TRANSPORTATION SYSTEMS (ITMS) LIMITED | ||
Legal Registered Office | ||
AFC HOUSE HONEYCROCK LANE SALFORDS SURREY RH1 5LA Other companies in RH1 | ||
Previous Names | ||
|
Company Number | 08498086 | |
---|---|---|
Company ID Number | 08498086 | |
Date formed | 2013-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/06/2020 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-17 02:18:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANSHOOMAN AGA |
||
MATTHEW COLE |
||
ROGER GAVIN CROW |
||
JAMES EDWARDS |
||
DAVID ALAN WEAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN STEPHEN HILL |
Director | ||
JOHN DAVID THOMAS |
Director | ||
STEPHEN OLIVER SHEWMAKER |
Director | ||
MIN WEI |
Director | ||
SARAH ISABEL HAMPTON |
Company Secretary | ||
SARAH ISABEL HAMPTON |
Director | ||
ROGER GAVIN CROW |
Director | ||
SERCO CORPORATE SERVICES LIMITED |
Company Secretary | ||
DEAN MICHAEL ELDRID |
Director | ||
JOHN PATRICK HICKEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VOCALITY INTERNATIONAL LIMITED | Director | 2017-09-15 | CURRENT | 1999-03-01 | Active - Proposal to Strike off | |
CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED | Director | 2017-09-15 | CURRENT | 1996-02-21 | Active | |
CUBIC DEFENCE UK LTD. | Director | 2017-09-15 | CURRENT | 2001-07-09 | Active | |
DELTENNA LIMITED | Director | 2017-09-15 | CURRENT | 2002-03-01 | Active - Proposal to Strike off | |
CUBIC (U.K.) LIMITED | Director | 2017-09-15 | CURRENT | 1981-01-28 | Active | |
CUBIC TRANSPORTATION SYSTEMS LIMITED | Director | 2017-09-15 | CURRENT | 1978-08-02 | Active | |
CUBIC (U.K.) LIMITED | Director | 2016-09-16 | CURRENT | 1981-01-28 | Active | |
CUBIC TRANSPORTATION SYSTEMS LIMITED | Director | 2015-12-07 | CURRENT | 1978-08-02 | Active | |
CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED | Director | 2015-10-01 | CURRENT | 1996-02-21 | Active | |
CUBIC TRANSPORTATION SYSTEMS LIMITED | Director | 2015-07-28 | CURRENT | 1978-08-02 | Active | |
CUBIC (U.K.) LIMITED | Director | 2013-03-27 | CURRENT | 1981-01-28 | Active | |
CUBIC SURFACE TRANSPORTATION SYSTEMS LIMITED | Director | 2009-05-08 | CURRENT | 1996-02-21 | Active | |
CUBIC (U.K.) LIMITED | Director | 2017-10-02 | CURRENT | 1981-01-28 | Active | |
CUBIC TRANSPORTATION SYSTEMS LIMITED | Director | 2017-10-02 | CURRENT | 1978-08-02 | Active | |
SIMPLE PROVENANCE LIMITED | Director | 2014-11-25 | CURRENT | 2014-11-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-06-28 GBP 1 | |
CAP-SS | Solvency Statement dated 18/06/19 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CH01 | Director's details changed for Mr David Alan Wear on 2018-04-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID ALAN WEAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN HILL | |
AP01 | DIRECTOR APPOINTED MR ANSHOOMAN AGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID THOMAS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 13500001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER SHEWMAKER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIN WEI | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 13500001 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Min Wei on 2016-04-27 | |
CH01 | Director's details changed for James Edwards on 2016-03-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OLIVER SHEWMAKER / 01/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN HILL / 01/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GAVIN CROW / 01/03/2016 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW COLE | |
AP01 | DIRECTOR APPOINTED MR ROGER GAVIN CROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH HAMPTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH HAMPTON | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 13500001 | |
AR01 | 22/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
AP01 | DIRECTOR APPOINTED MR JOHN HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CROW | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 13500001 | |
AR01 | 22/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID THOMAS / 26/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARDS / 26/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIN WEI / 26/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OLIVER SHEWMAKER / 26/11/2013 | |
AP01 | DIRECTOR APPOINTED STEPHEN OLIVER SHEWMAKER | |
AP01 | DIRECTOR APPOINTED MIN WEI | |
AP01 | DIRECTOR APPOINTED JAMES EDWARDS | |
AP01 | DIRECTOR APPOINTED JOHN DAVID THOMAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SERCO CORPORATE SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HICKEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN ELDRID | |
AA01 | CURREXT FROM 30/04/2014 TO 30/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM SERCO HOUSE 16 BARTLEY WOOD BUSINESS PARK BARTLEY WAY HOOK HAMPSHIRE RG27 9UY UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED SARAH ISABEL HAMPTON | |
AP01 | DIRECTOR APPOINTED ROGER GAVIN CROW | |
AP01 | DIRECTOR APPOINTED SARAH ISABEL HAMPTON | |
RES15 | CHANGE OF NAME 26/11/2013 | |
CERTNM | COMPANY NAME CHANGED INTELLIGENT TRANSPORT MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/11/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 31/10/13 STATEMENT OF CAPITAL GBP 13500001.00 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 27900 - Manufacture of other electrical equipment
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
CAP Transport |
Borough of Poole | |
|
Works |
Plymouth City Council | |
|
Direct Service Labour Organisations |
Wokingham Council | |
|
Construction |
Oxfordshire County Council | |
|
Expenses |
Warwickshire County Council | |
|
New Construction, Conversion & Renovation |
Plymouth City Council | |
|
|
Oxfordshire County Council | |
|
Private Contractors |
Essex County Council | |
|
|
Warwickshire County Council | |
|
New Construction, Conversion & Renovation |
Cambridgeshire County Council | |
|
Accident Damage |
Essex County Council | |
|
|
Surrey County Council | |
|
|
Essex County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Plymouth City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |