About

Registered Number: 03084502
Date of Incorporation: 26/07/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: C/O Hunter Simmons Ltd Langstone Gate, Solent Road, Havant, Hampshire, PO9 1TR,

 

Based in Havant, Coaxial Power Systems Ltd was founded on 26 July 1995, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the company at Companies House. We do not know the number of employees at Coaxial Power Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEAST, Michael Alan John 10 September 2013 - 1
MCCABE, Andrew Robert 03 May 2018 - 1
BALDERSON BROWN, Martin Edgar 24 August 1995 09 March 1999 1
JENKINS, Vincent Edward 24 August 1995 10 September 2013 1
Secretary Name Appointed Resigned Total Appointments
ROCHE, Sarie Jane 20 April 1999 05 May 2018 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
PSC04 - N/A 12 June 2020
AA - Annual Accounts 09 June 2020
PSC01 - N/A 08 October 2019
PSC01 - N/A 08 October 2019
MR05 - N/A 08 October 2019
MR04 - N/A 08 October 2019
MR04 - N/A 08 October 2019
MR05 - N/A 08 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 02 August 2019
AD01 - Change of registered office address 14 May 2019
MR05 - N/A 03 January 2019
MR05 - N/A 03 January 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 08 August 2018
SH01 - Return of Allotment of shares 16 May 2018
AD01 - Change of registered office address 16 May 2018
TM02 - Termination of appointment of secretary 16 May 2018
AP01 - Appointment of director 16 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 10 September 2013
AP01 - Appointment of director 10 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 08 August 2005
363a - Annual Return 02 August 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 27 July 2004
AA - Annual Accounts 15 August 2003
363s - Annual Return 04 August 2003
395 - Particulars of a mortgage or charge 09 April 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 29 August 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 11 August 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 28 May 1998
395 - Particulars of a mortgage or charge 10 December 1997
363s - Annual Return 06 August 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 16 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1996
288 - N/A 25 September 1995
288 - N/A 25 September 1995
RESOLUTIONS - N/A 04 September 1995
287 - Change in situation or address of Registered Office 04 September 1995
CERTNM - Change of name certificate 18 August 1995
NEWINC - New incorporation documents 26 July 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 March 2003 Fully Satisfied

N/A

Debenture 01 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.