COAXIAL POWER SYSTEMS LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN22 8QL

Company number 03084502
Status Active
Incorporation Date 26 July 1995
Company Type Private Limited Company
Address SPECTRUM HOUSE, FINMERE ROAD, EASTBOURNE, EAST SUSSEX, BN22 8QL
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of COAXIAL POWER SYSTEMS LIMITED are www.coaxialpowersystems.co.uk, and www.coaxial-power-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Pevensey & Westham Rail Station is 2.4 miles; to Pevensey Bay Rail Station is 2.9 miles; to Cooden Beach Rail Station is 6.4 miles; to Berwick (Sussex) Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coaxial Power Systems Limited is a Private Limited Company. The company registration number is 03084502. Coaxial Power Systems Limited has been working since 26 July 1995. The present status of the company is Active. The registered address of Coaxial Power Systems Limited is Spectrum House Finmere Road Eastbourne East Sussex Bn22 8ql. . ROCHE, Sarie Jane is a Secretary of the company. FEAST, Michael Alan John is a Director of the company. Secretary BALDERSON BROWN, Martin Edgar has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BALDERSON BROWN, Martin Edgar has been resigned. Director JENKINS, Vincent Edward has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
ROCHE, Sarie Jane
Appointed Date: 20 April 1999

Director
FEAST, Michael Alan John
Appointed Date: 10 September 2013
58 years old

Resigned Directors

Secretary
BALDERSON BROWN, Martin Edgar
Resigned: 09 March 1999
Appointed Date: 24 August 1995

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 24 August 1995
Appointed Date: 26 July 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 24 August 1995
Appointed Date: 26 July 1995

Director
BALDERSON BROWN, Martin Edgar
Resigned: 09 March 1999
Appointed Date: 24 August 1995
73 years old

Director
JENKINS, Vincent Edward
Resigned: 10 September 2013
Appointed Date: 24 August 1995
81 years old

Persons With Significant Control

Mr Michael Alan John Feast
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

COAXIAL POWER SYSTEMS LIMITED Events

15 Dec 2016
Total exemption full accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 26 July 2016 with updates
03 Dec 2015
Total exemption full accounts made up to 31 December 2014
10 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

30 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 45 more events
25 Sep 1995
Director resigned;new director appointed
04 Sep 1995
Registered office changed on 04/09/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR
04 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Aug 1995
Company name changed bluelodge LIMITED\certificate issued on 21/08/95
26 Jul 1995
Incorporation

COAXIAL POWER SYSTEMS LIMITED Charges

24 March 2003
Legal charge
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property K.a spectrum house finmere road eastbourne…
1 December 1997
Debenture
Delivered: 10 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…