COAXIAL POWER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

COAXIAL POWER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03084502

Incorporation date

26/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hunter Simmons Ltd 3a London Road, Purbrook, Waterlooville PO7 5LQCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1995)
dot icon28/10/2025
Change of details for Mr Michael Alan John Feast as a person with significant control on 2025-10-22
dot icon27/10/2025
Registered office address changed from C/O Hunter Simmons Ltd, Emp Building Unit 1 4 Solent Road Havant Hampshire PO9 1JH England to C/O Hunter Simmons Ltd 3a London Road Purbrook Waterlooville PO7 5LQ on 2025-10-27
dot icon27/10/2025
Registered office address changed from C/O Hunter Simmons Ltd 3a London Road Purbrook Waterlooville PO7 5LQ England to C/O Hunter Simmons Ltd 3a London Road Purbrook Waterlooville PO7 5LQ on 2025-10-27
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon04/01/2024
Confirmation statement made on 2023-07-27 with updates
dot icon03/01/2024
Termination of appointment of Andrew Robert Mccabe as a director on 2023-06-01
dot icon03/01/2024
Cessation of Andrew Robert Mccabe as a person with significant control on 2023-06-01
dot icon07/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon09/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Registered office address changed from C/O Hunter Simmons Ltd, Emp Building Solent Road Havant PO9 1JH England to C/O Hunter Simmons Ltd, Emp Building Unit 1 4 Solent Road Havant Hampshire PO9 1JH on 2021-03-31
dot icon24/03/2021
Registered office address changed from C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant Hampshire PO9 1TR England to C/O Hunter Simmons Ltd, Emp Building Solent Road Havant PO9 1JH on 2021-03-24
dot icon07/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon12/06/2020
Change of details for Mr Michael Alan John Feast as a person with significant control on 2020-06-11
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/10/2019
Notification of Ian Henry Balchin as a person with significant control on 2019-08-01
dot icon08/10/2019
Notification of Andrew Mccabe as a person with significant control on 2019-08-01
dot icon08/10/2019
All of the property or undertaking has been released from charge 1
dot icon08/10/2019
All of the property or undertaking has been released from charge 2
dot icon08/10/2019
Satisfaction of charge 2 in full
dot icon08/10/2019
Satisfaction of charge 1 in full
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon14/05/2019
Registered office address changed from Unit K Butterick Building New Lane Havant PO9 2nd England to C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant Hampshire PO9 1TR on 2019-05-14
dot icon03/01/2019
All of the property or undertaking has been released from charge 1
dot icon03/01/2019
All of the property or undertaking has been released from charge 2
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon16/05/2018
Statement of capital following an allotment of shares on 2018-05-03
dot icon16/05/2018
Registered office address changed from Spectrum House Finmere Road Eastbourne East Sussex BN22 8QL to Unit K Butterick Building New Lane Havant PO9 2nd on 2018-05-16
dot icon16/05/2018
Termination of appointment of Sarie Jane Roche as a secretary on 2018-05-05
dot icon16/05/2018
Appointment of Mr Andrew Robert Mccabe as a director on 2018-05-03
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon15/12/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon03/12/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/09/2013
Termination of appointment of Vincent Jenkins as a director
dot icon10/09/2013
Appointment of Mr Michael Alan John Feast as a director
dot icon05/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon09/09/2010
Director's details changed for Mr Vincent Edward Jenkins on 2009-10-01
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon10/08/2009
Return made up to 26/07/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon19/09/2008
Return made up to 26/07/08; full list of members
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon09/08/2007
Return made up to 26/07/07; full list of members
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon25/08/2006
Return made up to 26/07/06; full list of members
dot icon08/08/2005
Full accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 26/07/05; full list of members
dot icon28/07/2004
Return made up to 26/07/04; full list of members
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon15/08/2003
Full accounts made up to 2002-12-31
dot icon04/08/2003
Return made up to 26/07/03; full list of members
dot icon09/04/2003
Particulars of mortgage/charge
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon20/09/2002
Return made up to 26/07/02; full list of members
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon29/08/2001
Return made up to 26/07/01; full list of members
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon29/08/2000
Return made up to 26/07/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon11/08/1999
Return made up to 26/07/99; no change of members
dot icon25/04/1999
New secretary appointed
dot icon15/03/1999
Secretary resigned;director resigned
dot icon21/08/1998
Return made up to 26/07/98; full list of members
dot icon28/05/1998
Full accounts made up to 1997-12-31
dot icon10/12/1997
Particulars of mortgage/charge
dot icon06/08/1997
Return made up to 26/07/97; no change of members
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon16/10/1996
Return made up to 26/07/96; full list of members
dot icon20/03/1996
Accounting reference date notified as 31/12
dot icon25/09/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon25/09/1995
Director resigned;new director appointed
dot icon04/09/1995
Registered office changed on 04/09/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR
dot icon04/09/1995
Resolutions
dot icon18/08/1995
Certificate of change of name
dot icon26/07/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
100.75K
-
0.00
-
-
2022
6
308.72K
-
0.00
-
-
2022
6
308.72K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

308.72K £Ascended206.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feast, Michael Alan John
Director
10/09/2013 - Present
7
Mccabe, Andrew Robert
Director
03/05/2018 - 01/06/2023
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COAXIAL POWER SYSTEMS LIMITED

COAXIAL POWER SYSTEMS LIMITED is an(a) Active company incorporated on 26/07/1995 with the registered office located at C/O Hunter Simmons Ltd 3a London Road, Purbrook, Waterlooville PO7 5LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of COAXIAL POWER SYSTEMS LIMITED?

toggle

COAXIAL POWER SYSTEMS LIMITED is currently Active. It was registered on 26/07/1995 .

Where is COAXIAL POWER SYSTEMS LIMITED located?

toggle

COAXIAL POWER SYSTEMS LIMITED is registered at C/O Hunter Simmons Ltd 3a London Road, Purbrook, Waterlooville PO7 5LQ.

What does COAXIAL POWER SYSTEMS LIMITED do?

toggle

COAXIAL POWER SYSTEMS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does COAXIAL POWER SYSTEMS LIMITED have?

toggle

COAXIAL POWER SYSTEMS LIMITED had 6 employees in 2022.

What is the latest filing for COAXIAL POWER SYSTEMS LIMITED?

toggle

The latest filing was on 28/10/2025: Change of details for Mr Michael Alan John Feast as a person with significant control on 2025-10-22.