Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROUND TRANSPORTATION SYSTEMS UK LIMITED
Company Information for

GROUND TRANSPORTATION SYSTEMS UK LIMITED

Quadrant House 4 Thomas More Square, Thomas More Street, London, BERKSHIRE, E1W 1YW,
Company Registration Number
03132438
Private Limited Company
Active

Company Overview

About Ground Transportation Systems Uk Ltd
GROUND TRANSPORTATION SYSTEMS UK LIMITED was founded on 1995-11-24 and has its registered office in London. The organisation's status is listed as "Active". Ground Transportation Systems Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GROUND TRANSPORTATION SYSTEMS UK LIMITED
 
Legal Registered Office
Quadrant House 4 Thomas More Square
Thomas More Street
London
BERKSHIRE
E1W 1YW
Other companies in KT15
 
Previous Names
THALES GROUND TRANSPORTATION SYSTEMS LIMITED13/01/2023
THALES TRANSPORT AND SECURITY LIMITED26/11/2020
THALES TELECOMMUNICATIONS SERVICES LIMITED02/01/2008
Filing Information
Company Number 03132438
Company ID Number 03132438
Date formed 1995-11-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-14
Return next due 2025-02-28
Type of accounts FULL
VAT Number /Sales tax ID GB439246673  
Last Datalog update: 2024-05-13 14:17:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROUND TRANSPORTATION SYSTEMS UK LIMITED
Is this data useful to you?
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.

Company Officers of GROUND TRANSPORTATION SYSTEMS UK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WILLIAM PETER SEABROOK
Company Secretary 2000-06-16
ANDREW RICHARD BELL
Director 2015-12-01
MARK STEPHEN GARRITY
Director 2010-04-01
KAREN LESLEY HILL
Director 2015-12-01
JAMES NEAL BRINDLEY JACKSON
Director 2018-01-01
SHAUN KEVIN JONES
Director 2011-12-18
PAUL MAYNARD
Director 2013-01-07
VICTORIA TURNER
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOHN MARSH
Director 2011-10-01 2018-01-01
ALISTAIR DICKSON MCPHEE
Director 2011-03-01 2016-09-01
YOKINI PATHMANATHAN
Director 2011-12-18 2015-05-01
GRAHAM JOHN CUNNINGHAM
Director 2013-01-03 2015-02-10
TREVOR RICHARD LAMPEN
Director 2011-12-18 2013-06-30
MARK DAVID HEARN
Director 2008-09-03 2011-10-01
DAVID CHARLES LOCKWOOD
Director 2010-04-01 2011-09-01
KEVIN JOHN FORD
Director 2010-03-10 2011-03-10
PETER THOMAS BATLEY
Director 2001-12-03 2011-03-01
KEVIN JOHN FORD
Director 2001-12-03 2010-03-10
ROBERT BARTLETT
Director 2006-03-27 2008-09-03
STUART JUSTIN PALMER
Director 2001-12-03 2006-03-27
MARK BARCLAY
Director 2001-12-31 2004-04-05
TIMOTHY JOHN HUGHES
Director 2001-12-31 2003-04-11
JOHN KENYON MILNER
Director 2001-12-03 2002-11-30
ROGER JEAN MARIUS CHEVREL
Director 2001-12-03 2002-11-01
ROBERT ERIC GERMON
Director 1999-10-01 2002-05-24
RICHARD JOSEPH JOHN NORTON
Director 1999-10-01 2002-05-24
CLIVE KESSELL
Director 1999-10-01 2001-12-03
ERIC JOHN EDWARDS
Director 1999-10-01 2000-12-31
DAVID WHITTAKER
Company Secretary 1995-12-21 2000-06-16
DAVID CLARK ELSBURY
Director 1995-12-21 1999-10-13
STUART ELSWORTHY
Director 1995-12-21 1997-08-08
JOHN ARTHUR COURTNEY DRAKE
Director 1995-12-21 1996-10-15
PETER GRAHAM HEWETT
Company Secretary 1995-11-24 1995-12-21
PETER GRAHAM HEWETT
Director 1995-11-24 1995-12-21
JEREMY JAMES JERRAM
Director 1995-11-27 1995-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM PETER SEABROOK NCIPHER CORPORATION LIMITED Company Secretary 2008-10-10 CURRENT 1996-03-07 Dissolved 2018-07-31
MICHAEL WILLIAM PETER SEABROOK THALES READING 1 LTD Company Secretary 2008-10-10 CURRENT 2000-09-27 Active
MICHAEL WILLIAM PETER SEABROOK THALES PENSION TRUSTEES LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active
MICHAEL WILLIAM PETER SEABROOK THALES PENSION TRUSTEES (SECTION 1) LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active
MICHAEL WILLIAM PETER SEABROOK THALES PENSION TRUSTEES (SECTION 2) LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active
MICHAEL WILLIAM PETER SEABROOK THALES HOLDINGS UK PLC Company Secretary 2008-01-04 CURRENT 2000-03-07 Active
MICHAEL WILLIAM PETER SEABROOK THALES UK LIMITED Company Secretary 2008-01-04 CURRENT 1966-01-06 Active
MICHAEL WILLIAM PETER SEABROOK THE THOMSON PENSION TRUST LIMITED Company Secretary 2007-12-31 CURRENT 1977-04-05 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES ONE LIMITED Company Secretary 2007-12-31 CURRENT 1988-03-15 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES COMMUNICATIONS LIMITED Company Secretary 2007-12-31 CURRENT 1976-08-11 Liquidation
MICHAEL WILLIAM PETER SEABROOK THALES MISSILE ELECTRONICS LIMITED Company Secretary 2007-12-31 CURRENT 1994-12-19 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING & SIMULATION (ACE) LIMITED Company Secretary 2007-12-31 CURRENT 1995-02-17 Active
MICHAEL WILLIAM PETER SEABROOK THALES UNDERWATER SYSTEMS LIMITED Company Secretary 2007-12-31 CURRENT 1995-07-26 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES (WEYBRIDGE) LIMITED Company Secretary 2007-12-31 CURRENT 1999-07-07 Active
MICHAEL WILLIAM PETER SEABROOK THALES NAVAL LIMITED Company Secretary 2007-12-31 CURRENT 2000-03-23 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING & SIMULATION (ACE HOLDINGS) LIMITED Company Secretary 2007-12-31 CURRENT 2007-01-23 Active
MICHAEL WILLIAM PETER SEABROOK LINK-MILES LIMITED Company Secretary 2007-12-31 CURRENT 1905-04-26 Active
MICHAEL WILLIAM PETER SEABROOK AIRSAFE LIMITED Company Secretary 2007-12-31 CURRENT 2000-07-04 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING AND SIMULATION LIMITED Company Secretary 2007-12-31 CURRENT 1946-12-28 Active
MICHAEL WILLIAM PETER SEABROOK THALES (WIGMORE STREET) LIMITED Company Secretary 2007-12-31 CURRENT 1985-03-29 Active
MICHAEL WILLIAM PETER SEABROOK THALES ATM LIMITED Company Secretary 2007-12-31 CURRENT 1996-07-26 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING & SIMULATION (EAGLE MIDDLE WALLOP) LIMITED Company Secretary 2007-12-31 CURRENT 2000-05-31 Active
MICHAEL WILLIAM PETER SEABROOK AVIMO MIDDLE EAST LIMITED Company Secretary 2007-02-12 CURRENT 1969-04-10 Active
MICHAEL WILLIAM PETER SEABROOK GTS QUADRANT LIMITED Company Secretary 2007-01-05 CURRENT 2006-05-04 Active
MICHAEL WILLIAM PETER SEABROOK THALES OPTRONICS (TAUNTON) LTD Company Secretary 2006-09-30 CURRENT 1937-05-22 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES AFV SYSTEMS LTD Company Secretary 2006-05-31 CURRENT 1966-12-21 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES OPTRONICS (HOLDINGS) LIMITED Company Secretary 2006-05-31 CURRENT 1987-08-24 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES UK PENSION SCHEMES CIF TRUSTEE LIMITED Company Secretary 2004-11-26 CURRENT 2004-11-26 Dissolved 2017-12-19
MICHAEL WILLIAM PETER SEABROOK QUINTEC ASSOCIATES LIMITED Company Secretary 2004-07-15 CURRENT 1989-04-25 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING & SIMULATION (MERLIN) LIMITED Company Secretary 2002-09-18 CURRENT 2000-05-31 Active
MICHAEL WILLIAM PETER SEABROOK THALES ELECTRONICS LIMITED Company Secretary 2001-11-01 CURRENT 1951-06-30 Active
MICHAEL WILLIAM PETER SEABROOK THALES INFORMATION SYSTEMS FINANCE LIMITED Company Secretary 2001-06-05 CURRENT 1994-03-09 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES INFORMATION SYSTEMS LIMITED Company Secretary 2001-02-21 CURRENT 1994-06-10 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK RACAL RADIO LIMITED Company Secretary 2000-11-30 CURRENT 1985-04-24 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK RACAL-TACTICOM LIMITED Company Secretary 2000-11-30 CURRENT 1975-07-30 Liquidation
MICHAEL WILLIAM PETER SEABROOK DECCA LIMITED Company Secretary 2000-11-30 CURRENT 1929-02-14 Active
MICHAEL WILLIAM PETER SEABROOK THALES RESEARCH & TECHNOLOGY (UK) LIMITED Company Secretary 2000-11-30 CURRENT 1963-09-18 Dissolved 2018-07-10
MICHAEL WILLIAM PETER SEABROOK CONTROLS AND COMMUNICATIONS LIMITED Company Secretary 2000-11-30 CURRENT 1936-06-08 Active
MICHAEL WILLIAM PETER SEABROOK THALES PROPERTIES LIMITED Company Secretary 2000-11-30 CURRENT 1973-12-28 Active
MICHAEL WILLIAM PETER SEABROOK RACAL EXECUTIVE TRUSTEE LIMITED Company Secretary 2000-11-30 CURRENT 1986-02-14 Active
MICHAEL WILLIAM PETER SEABROOK THALES AVIONICS LIMITED Company Secretary 2000-11-30 CURRENT 1953-08-29 Active
MICHAEL WILLIAM PETER SEABROOK RACAL-NORSK LIMITED Company Secretary 2000-11-30 CURRENT 1984-04-16 Active
MICHAEL WILLIAM PETER SEABROOK THALES IT & S HOLDINGS LIMITED Company Secretary 2000-09-01 CURRENT 1999-09-30 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES CONTACT SOLUTIONS LIMITED Company Secretary 2000-06-16 CURRENT 1956-01-30 Liquidation
MICHAEL WILLIAM PETER SEABROOK THALES E-SECURITY LIMITED Company Secretary 2000-06-16 CURRENT 1990-07-05 Active
MICHAEL WILLIAM PETER SEABROOK THALES OVERSEAS HOLDINGS LIMITED Company Secretary 2000-06-16 CURRENT 1990-09-07 Active
MICHAEL WILLIAM PETER SEABROOK THALES CORPORATE SERVICES LIMITED Company Secretary 2000-06-16 CURRENT 1969-08-11 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING & CONSULTANCY LIMITED Company Secretary 2000-05-23 CURRENT 1981-11-12 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK STERLING FLYING TRAINING SERVICES LIMITED Company Secretary 1998-11-12 CURRENT 1998-11-12 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES INSURANCE AND RISK MANAGEMENT (UK) LIMITED Company Secretary 1997-08-08 CURRENT 1979-08-06 Active - Proposal to Strike off
ANDREW RICHARD BELL GTS QUADRANT LIMITED Director 2015-12-01 CURRENT 2006-05-04 Active
MARK STEPHEN GARRITY GTS QUADRANT LIMITED Director 2012-04-04 CURRENT 2006-05-04 Active
MARK STEPHEN GARRITY NETWORK INFORMATION SERVICES LTD Director 2011-05-25 CURRENT 2011-05-25 Active
KAREN LESLEY HILL GTS QUADRANT LIMITED Director 2015-12-01 CURRENT 2006-05-04 Active
JAMES NEAL BRINDLEY JACKSON NETWORK INFORMATION SERVICES LTD Director 2018-04-16 CURRENT 2011-05-25 Active
JAMES NEAL BRINDLEY JACKSON CITYLINK TELECOMMUNICATIONS LIMITED Director 2018-03-20 CURRENT 1999-03-17 Liquidation
JAMES NEAL BRINDLEY JACKSON GTS QUADRANT LIMITED Director 2018-01-01 CURRENT 2006-05-04 Active
SHAUN KEVIN JONES NETWORK INFORMATION SERVICES LTD Director 2016-10-17 CURRENT 2011-05-25 Active
SHAUN KEVIN JONES THALES UK LIMITED Director 2016-09-01 CURRENT 1966-01-06 Active
SHAUN KEVIN JONES GTS QUADRANT LIMITED Director 2011-12-18 CURRENT 2006-05-04 Active
PAUL MAYNARD GTS QUADRANT LIMITED Director 2013-01-07 CURRENT 2006-05-04 Active
VICTORIA TURNER GTS QUADRANT LIMITED Director 2015-12-01 CURRENT 2006-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Change of details for Centelec Uk Limited as a person with significant control on 2023-01-31
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-17APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN GARRITY
2023-04-17DIRECTOR APPOINTED DR HANS-JUERGEN ERNST WAGNER
2023-03-31CESSATION OF THALES UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-31Notification of Centelec Uk Limited as a person with significant control on 2023-01-31
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-13Company name changed thales ground transportation systems LIMITED\certificate issued on 13/01/23
2022-08-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31SH0131/08/21 STATEMENT OF CAPITAL GBP 229650001
2021-02-01RES10Resolutions passed:
  • Resolution of allotment of securities
2021-01-12SH0131/12/20 STATEMENT OF CAPITAL GBP 199650001
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-11-26RES15CHANGE OF COMPANY NAME 19/10/22
2020-11-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06AP01DIRECTOR APPOINTED MRS HELEN LOUISE DEPREE
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN KEVIN JONES
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LESLEY HILL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10PSC05Change of details for Thales Uk Limited as a person with significant control on 2017-05-08
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN MARSH
2018-01-17AP01DIRECTOR APPOINTED MR JAMES NEAL BRINDLEY JACKSON
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN MARSH
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/17 FROM 2 Dashwood Lang Road the Bourne Business Park Addlestone Weybridge Surrey KT15 2NX
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 79650001
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STAFFORD WELLSTEAD
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DICKSON MCPHEE
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20AP01DIRECTOR APPOINTED VICTORIA TURNER
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN WELCH
2016-03-11AP01DIRECTOR APPOINTED KAREN LESLEY HILL
2016-03-11AP01DIRECTOR APPOINTED ANDREW RICHARD BELL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 79650001
2015-11-25AR0124/11/15 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19TM01TERMINATE DIR APPOINTMENT
2015-08-19Annotation
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CUNNINGHAM
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR YOKINI PATHMANATHAN
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 79650001
2014-11-27AR0124/11/14 FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 79650001
2014-01-13AR0124/11/13 FULL LIST
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WELCH / 20/12/2013
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LAMPEN
2013-04-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-01-25AP01DIRECTOR APPOINTED GRAHAM JOHN CUNNINGHAM
2013-01-16AP01DIRECTOR APPOINTED PAUL MAYNARD
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WELCH / 01/12/2012
2012-11-28AR0124/11/12 FULL LIST
2012-10-09CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-09RES01ALTER ARTICLES 26/09/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN GARRITY / 01/03/2012
2012-03-08AP01DIRECTOR APPOINTED PHILIP STAFFORD WELLSTEAD
2012-02-06AP01DIRECTOR APPOINTED SHAUN KEVIN JONES
2012-01-26AP01DIRECTOR APPOINTED ANTHONY JOHN WELCH
2012-01-16AP01DIRECTOR APPOINTED TREVOR RICHARD LAMPEN
2012-01-16AP01DIRECTOR APPOINTED YOKINI PATHMANATHAN
2011-12-06AR0124/11/11 FULL LIST
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO VAZZOLER
2011-10-25AP01DIRECTOR APPOINTED GARY JOHN MARSH
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEARN
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOCKWOOD
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AP01DIRECTOR APPOINTED KEVIN JOHN FORD
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FORD
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FORD
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER BATLEY
2011-03-22AP01DIRECTOR APPOINTED ALISTAIR DICKSON MCPHEE
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO VAZZOLER / 30/11/2010
2010-11-29AR0124/11/10 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN FORD / 01/04/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS BATLEY / 01/04/2010
2010-06-22AP01DIRECTOR APPOINTED DAVID CHARLES LOCKWOOD
2010-06-15AP01DIRECTOR APPOINTED MARK STEPHEN GARRITY
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PETER SEABROOK / 01/04/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID HEARN / 01/04/2010
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN WALKER
2009-12-17AR0124/11/09 FULL LIST
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BATLEY / 03/04/2009
2008-11-27363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13MEM/ARTSARTICLES OF ASSOCIATION
2008-10-13RES01ALTER ARTICLES 26/09/2008
2008-09-23288aDIRECTOR APPOINTED BRUNO VAZZOLER
2008-09-18288aDIRECTOR APPOINTED JUSTIN MARK WALKER
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BARTLETT
2008-09-10288aDIRECTOR APPOINTED MARK DAVID HEARN
2008-01-02CERTNMCOMPANY NAME CHANGED THALES TELECOMMUNICATIONS SERVIC ES LIMITED CERTIFICATE ISSUED ON 02/01/08
2007-11-27363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-07-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-24363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05288aNEW DIRECTOR APPOINTED
2006-05-22288bDIRECTOR RESIGNED
2005-11-24363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to GROUND TRANSPORTATION SYSTEMS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GROUND TRANSPORTATION SYSTEMS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSIT 1999-12-08 ALL of the property or undertaking has been released from charge BANK OF AMERICA INTERNATIONAL LIMITED (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of GROUND TRANSPORTATION SYSTEMS UK LIMITED registering or being granted any patents
Domain Names

GROUND TRANSPORTATION SYSTEMS UK LIMITED owns 7 domain names.

networkinformationservices.co.uk   networkinfoservices.co.uk   livedepartureboards.co.uk   nisjv.co.uk   nislan.co.uk   nisljv.co.uk   nislwan.co.uk  

Trademarks
We have not found any records of GROUND TRANSPORTATION SYSTEMS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROUND TRANSPORTATION SYSTEMS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52219 - Other service activities incidental to land transportation, n.e.c.) as GROUND TRANSPORTATION SYSTEMS UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GROUND TRANSPORTATION SYSTEMS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
GROUND TRANSPORTATION SYSTEMS UK LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 92,113

CategoryAward Date Award/Grant
Vincenzio in End-to-End Road User Charging : Collaborative Research and Development 2008-05-01 £ 44,083
CEDAR - Charging Electronically by Distance And Road : Collaborative Research and Development 2008-05-01 £ 48,030

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded GROUND TRANSPORTATION SYSTEMS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.