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

COAXIAL POWER SYSTEMS LIMITED

C/O HUNTER SIMMONS LTD, EMP BUILDING UNIT 1, 4 SOLENT ROAD, HAVANT, HAMPSHIRE, PO9 1JH,
Company Registration Number
03084502
Private Limited Company
Active

Company Overview

About Coaxial Power Systems Ltd
COAXIAL POWER SYSTEMS LIMITED was founded on 1995-07-26 and has its registered office in Havant. The organisation's status is listed as "Active". Coaxial Power Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COAXIAL POWER SYSTEMS LIMITED
 
Legal Registered Office
C/O HUNTER SIMMONS LTD, EMP BUILDING UNIT 1
4 SOLENT ROAD
HAVANT
HAMPSHIRE
PO9 1JH
Other companies in BN22
 
Filing Information
Company Number 03084502
Company ID Number 03084502
Date formed 1995-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB661748317  
Last Datalog update: 2024-01-09 04:42:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COAXIAL POWER SYSTEMS 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 COAXIAL POWER SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ALAN JOHN FEAST
Director 2013-09-10
ANDREW ROBERT MCCABE
Director 2018-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
SARIE JANE ROCHE
Company Secretary 1999-04-20 2018-05-05
VINCENT EDWARD JENKINS
Director 1995-08-24 2013-09-10
MARTIN EDGAR BALDERSON BROWN
Company Secretary 1995-08-24 1999-03-09
MARTIN EDGAR BALDERSON BROWN
Director 1995-08-24 1999-03-09
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1995-07-26 1995-08-24
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1995-07-26 1995-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALAN JOHN FEAST HOTZONE TECHNOLOGIES LTD Director 2009-03-02 CURRENT 2009-03-02 Active
ANDREW ROBERT MCCABE ARMC CONSULTING LIMITED Director 2010-12-03 CURRENT 2010-12-03 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
2024-01-04CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT MCCABE
2024-01-03CESSATION OF ANDREW ROBERT MCCABE AS A PERSON OF SIGNIFICANT CONTROL
2023-08-07CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-07-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-07-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/21 FROM C/O Hunter Simmons Ltd, Emp Building Solent Road Havant PO9 1JH England
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant Hampshire PO9 1TR England
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-06-12PSC04Change of details for Mr Michael Alan John Feast as a person with significant control on 2020-06-11
2020-06-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MCCABE
2019-10-08MR05All of the property or undertaking has been released from charge for charge number 2
2019-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM Unit K Butterick Building New Lane Havant PO9 2nd England
2019-01-03MR05All of the property or undertaking has been released from charge for charge number 2
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-16SH0103/05/18 STATEMENT OF CAPITAL GBP 100
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM Spectrum House Finmere Road Eastbourne East Sussex BN22 8QL
2018-05-16TM02Termination of appointment of Sarie Jane Roche on 2018-05-05
2018-05-16AP01DIRECTOR APPOINTED MR ANDREW ROBERT MCCABE
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2016-12-15AA31/12/15 TOTAL EXEMPTION FULL
2016-12-15AA31/12/15 TOTAL EXEMPTION FULL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-12-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-10AR0126/07/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-29AR0126/07/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JENKINS
2013-09-10AP01DIRECTOR APPOINTED MR MICHAEL ALAN JOHN FEAST
2013-08-05AR0126/07/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-09AR0126/07/12 ANNUAL RETURN FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-17AR0126/07/11 ANNUAL RETURN FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09AR0126/07/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT EDWARD JENKINS / 01/10/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-10363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-19363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-09363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-25363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-08-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-02363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2004-07-28363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-04363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-20363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-10-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-29363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-29363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-11363sRETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS
1999-04-25288aNEW SECRETARY APPOINTED
1999-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-21363sRETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS
1998-05-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-10395PARTICULARS OF MORTGAGE/CHARGE
1997-08-06363sRETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS
1997-05-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-16363sRETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS
1996-03-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-09-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-09-04287REGISTERED OFFICE CHANGED ON 04/09/95 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR
1995-09-04SRES01ALTER MEM AND ARTS 09/08/95
1995-08-18CERTNMCOMPANY NAME CHANGED BLUELODGE LIMITED CERTIFICATE ISSUED ON 21/08/95
1995-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to COAXIAL POWER SYSTEMS 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 COAXIAL POWER SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-04-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-12-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COAXIAL POWER SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of COAXIAL POWER SYSTEMS LIMITED registering or being granted any patents
Domain Names

COAXIAL POWER SYSTEMS LIMITED owns 1 domain names.

rfpower.co.uk  

Trademarks
We have not found any records of COAXIAL POWER SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COAXIAL POWER SYSTEMS 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 (27900 - Manufacture of other electrical equipment) as COAXIAL POWER SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COAXIAL POWER SYSTEMS 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.
Import/Export of Goods
Goods imported/exported by COAXIAL POWER SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0185429000Parts of electronic integrated circuits, n.e.s.
2015-03-0185323000Variable or adjustable "pre-set" electrical capacitors
2014-11-0185322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2014-08-0185322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2014-06-0185322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2013-12-0185323000Variable or adjustable "pre-set" electrical capacitors
2013-11-0185322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2013-07-0185323000Variable or adjustable "pre-set" electrical capacitors
2013-07-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-05-0185013400DC motors and DC generators of an output > 375 kW
2013-05-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2013-05-0185322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2013-05-0185323000Variable or adjustable "pre-set" electrical capacitors
2013-05-0185332900Fixed electrical resistors for a power handling capacity > 20 W (excl. heating resistors)
2013-04-0185323000Variable or adjustable "pre-set" electrical capacitors
2013-04-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-01-0184029000Parts of vapour generating boilers and superheated water boilers, n.e.s.
2013-01-0185323000Variable or adjustable "pre-set" electrical capacitors
2012-12-0185323000Variable or adjustable "pre-set" electrical capacitors
2012-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-09-0185185000Electric sound amplifier sets
2012-08-0185323000Variable or adjustable "pre-set" electrical capacitors
2012-06-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2012-05-0185322400Fixed electrical capacitors, ceramic dielectric, multilayer (excl. power capacitors)
2012-03-0185323000Variable or adjustable "pre-set" electrical capacitors
2012-03-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2012-02-0185323000Variable or adjustable "pre-set" electrical capacitors
2011-12-0185323000Variable or adjustable "pre-set" electrical capacitors
2011-10-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2011-10-0185323000Variable or adjustable "pre-set" electrical capacitors
2011-09-0185323000Variable or adjustable "pre-set" electrical capacitors
2011-08-0185323000Variable or adjustable "pre-set" electrical capacitors
2011-07-0185323000Variable or adjustable "pre-set" electrical capacitors
2011-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-04-0185323000Variable or adjustable "pre-set" electrical capacitors
2011-03-0185323000Variable or adjustable "pre-set" electrical capacitors
2011-03-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2011-01-0185318020Electric sound or visual signalling apparatus, with flat panel display devices (excl. indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2010-12-0185389019Parts for wafer probers of subheading 8536.90.20, n.e.s. (excl. electronic assemblies)
2010-11-0185323000Variable or adjustable "pre-set" electrical capacitors
2010-10-0185322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2010-09-0185323000Variable or adjustable "pre-set" electrical capacitors
2010-08-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-07-0185323000Variable or adjustable "pre-set" electrical capacitors
2010-07-0185412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)
2010-06-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2010-06-0185323000Variable or adjustable "pre-set" electrical capacitors
2010-05-0185189000Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s.
2010-04-0185323000Variable or adjustable "pre-set" electrical capacitors
2010-04-0185432000Signal generators, electrical
2010-03-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2010-01-0185323000Variable or adjustable "pre-set" electrical capacitors
2010-01-0185412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
COAXIAL POWER SYSTEMS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 247,831

CategoryAward Date Award/Grant
QUALIBLADE : European 2011-10-01 £ 247,831

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 COAXIAL POWER SYSTEMS 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.