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

COMMUNICATIONS & POWER INDUSTRIES EUROPE LIMITED

UNIT 3, SWALLOWFIELD WAY, HAYES, MIDDLESEX, UB3 1DQ,
Company Registration Number
03069014
Private Limited Company
Active

Company Overview

About Communications & Power Industries Europe Ltd
COMMUNICATIONS & POWER INDUSTRIES EUROPE LIMITED was founded on 1995-06-16 and has its registered office in Hayes. The organisation's status is listed as "Active". Communications & Power Industries Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COMMUNICATIONS & POWER INDUSTRIES EUROPE LIMITED
 
Legal Registered Office
UNIT 3
SWALLOWFIELD WAY
HAYES
MIDDLESEX
UB3 1DQ
Other companies in KT13
 
Filing Information
Company Number 03069014
Company ID Number 03069014
Date formed 1995-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB664103850  
Last Datalog update: 2023-07-05 16:22:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNICATIONS & POWER INDUSTRIES EUROPE 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 COMMUNICATIONS & POWER INDUSTRIES EUROPE LIMITED

Current Directors
Officer Role Date Appointed
JOHN BEIGHLEY
Company Secretary 1999-06-11
MALCOLM TREVOR GORE
Company Secretary 2000-11-14
JOHN BEIGHLEY
Director 1999-06-11
ROBERT KEMP
Director 2017-09-29
WOLFGANG ALFRED TSCHUNKE
Director 2015-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOEL LITTMAN
Director 2001-09-28 2017-09-29
SHIRAZALI MERALI RASHID DEWJI
Director 1995-06-30 2015-03-31
LYNN HARVEY
Director 1999-06-11 2001-09-28
PETER STUART GARDINER
Company Secretary 1997-06-13 2000-04-25
RUDOLF KARL GEORG ANDER
Director 1995-07-13 1999-06-15
ALPHONSE DOMINIC WILUNOWSKI
Company Secretary 1995-06-30 1999-06-11
ALPHONSE DOMINIC WILUNOWSKI
Director 1995-06-30 1999-06-11
SHIRAZALI MERALI RASHID DEWJI
Company Secretary 1995-06-30 1997-06-13
ANN CELINE HARDY
Company Secretary 1995-07-25 1997-06-13
WILLIAM WYMOND DAVID RAWLEY
Company Secretary 1995-06-28 1995-06-30
JUSTIN CRESEY DAVIDSON
Director 1995-06-28 1995-06-30
WILLIAM WYMOND DAVID RAWLEY
Director 1995-06-28 1995-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-16 1995-06-28
INSTANT COMPANIES LIMITED
Nominated Director 1995-06-16 1995-06-28

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
2024-03-01Termination of appointment of Stephen Paul Mummert on 2024-02-14
2024-03-01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG ALFRED TSCHUNKE
2024-03-01DIRECTOR APPOINTED MR TRISTAN LEFEBVRE
2023-06-27Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 931644645. Address: Unit 3 Swallowfield Way HAYES MIDDLESEX UB3 1DQ
2023-06-27Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 931431552. Address: Unit 3 Swallowfield Way HAYES MIDDLESEX UB3 1DQ
2023-06-20SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-05CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-03-22DIRECTOR APPOINTED MS LAURA KOWALCHIK
2023-03-22DIRECTOR APPOINTED MS LAURA KOWALCHIK
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ROBERT KEMP
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ROBERT KEMP
2022-06-20SMALL COMPANY ACCOUNTS MADE UP TO 01/10/21
2022-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 01/10/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM Abbey House Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 02/10/20
2020-06-26AAFULL ACCOUNTS MADE UP TO 27/09/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEIGHLEY
2019-09-02TM02Termination of appointment of John Beighley on 2019-09-02
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-05-15AAFULL ACCOUNTS MADE UP TO 28/09/18
2018-10-05TM02Termination of appointment of Malcolm Trevor Gore on 2018-09-28
2018-10-05AP03Appointment of Mr Stephen Paul Mummert as company secretary on 2018-09-28
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 155612
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-03-06AAFULL ACCOUNTS MADE UP TO 29/09/17
2017-10-06AP01DIRECTOR APPOINTED MR ROBERT KEMP
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOEL LITTMAN
2017-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/17 FROM Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
2017-07-12PSC08Notification of a person with significant control statement
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 155612
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-02-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 155612
2016-06-16AR0116/06/16 ANNUAL RETURN FULL LIST
2016-02-05AAFULL ACCOUNTS MADE UP TO 02/10/15
2015-07-03ANNOTATIONClarification
2015-07-03RP04
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 155612
2015-06-16AR0116/06/15 ANNUAL RETURN FULL LIST
2015-04-17ANNOTATIONClarification
2015-04-17RP04
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SHIRAZALI MERALI RASHID DEWJI
2015-03-10AP01DIRECTOR APPOINTED MR WOLFGANG ALFRED TSCHUNKE
2015-01-20AAFULL ACCOUNTS MADE UP TO 03/10/14
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2014 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 155612
2014-06-17AR0116/06/14 ANNUAL RETURN FULL LIST
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2014 FROM WALTON REACH 28 MANOR ROAD WALTON-ON-THAMES SURREY KT12 2PF
2013-12-23AAFULL ACCOUNTS MADE UP TO 27/09/13
2013-06-18AR0116/06/13 ANNUAL RETURN FULL LIST
2013-01-28AAFULL ACCOUNTS MADE UP TO 28/09/12
2012-06-18AR0116/06/12 FULL LIST
2012-01-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-01AR0116/06/11 FULL LIST
2011-01-12AAFULL ACCOUNTS MADE UP TO 01/10/10
2010-06-29AR0116/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL LITTMAN / 16/06/2010
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM WALTON REACH 28 MANOR ROAD WALTON-ON-THAMES SURREY KT12 2PF
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEIGHLEY / 16/06/2010
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM CPI HOUSES, 4 WALTON LODGE BRIDGE STREET WALTON ON THAMES SURREY KT12 1BT
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZALI MERALI RASHID DEWJI / 16/06/2010
2010-01-08AAFULL ACCOUNTS MADE UP TO 02/10/09
2009-06-16363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 03/10/08
2008-07-02AAFULL ACCOUNTS MADE UP TO 28/09/07
2008-06-24363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2007-06-18363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-06-16363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-05-08AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/05
2005-07-07363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-04-25287REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 28 MANOR ROAD WALTON ON THAMES SURREY KT12 2QF
2005-03-31AAFULL ACCOUNTS MADE UP TO 01/10/04
2004-06-23363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-01-09AAFULL ACCOUNTS MADE UP TO 03/10/03
2003-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-20363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-02-20AAFULL ACCOUNTS MADE UP TO 27/09/02
2002-06-21363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-04-18AAFULL ACCOUNTS MADE UP TO 28/09/01
2002-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-04288aNEW DIRECTOR APPOINTED
2001-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-04288bDIRECTOR RESIGNED
2001-06-26363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-03-27AAFULL ACCOUNTS MADE UP TO 29/09/00
2000-11-17288aNEW SECRETARY APPOINTED
2000-07-14363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-05-04288bSECRETARY RESIGNED
2000-03-02AAFULL ACCOUNTS MADE UP TO 01/10/99
1999-11-15288bDIRECTOR RESIGNED
1999-11-15288aNEW DIRECTOR APPOINTED
1999-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-29288bDIRECTOR RESIGNED
1999-10-29288bSECRETARY RESIGNED
1999-06-28363sRETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS
1999-01-15AAFULL ACCOUNTS MADE UP TO 02/10/98
1998-06-10363sRETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS
1998-06-01288cSECRETARY'S PARTICULARS CHANGED
1998-02-12AAFULL ACCOUNTS MADE UP TO 03/10/97
1997-08-01288bSECRETARY RESIGNED
1997-08-01288aNEW SECRETARY APPOINTED
1997-08-01363sRETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS
1997-08-01288bSECRETARY RESIGNED
1997-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-10AAFULL ACCOUNTS MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade



Licences & Regulatory approval
We could not find any licences issued to COMMUNICATIONS & POWER INDUSTRIES EUROPE 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 COMMUNICATIONS & POWER INDUSTRIES EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1996-02-27 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1995-11-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-03
Annual Accounts
2013-09-27
Annual Accounts
2012-09-28
Annual Accounts
2011-09-30
Annual Accounts
2010-10-01
Annual Accounts
2009-10-02
Annual Accounts
2008-10-03
Annual Accounts
2019-09-27

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 COMMUNICATIONS & POWER INDUSTRIES EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of COMMUNICATIONS & POWER INDUSTRIES EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNICATIONS & POWER INDUSTRIES EUROPE LIMITED
Trademarks
We have not found any records of COMMUNICATIONS & POWER INDUSTRIES EUROPE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMMUNICATIONS & POWER INDUSTRIES EUROPE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-07-29 GBP £26,046
Ministry of Defence 2013-07-18 GBP £67,608
Ministry of Defence 2013-07-10 GBP £35,400
Ministry of Defence 2013-06-14 GBP £58,320
Ministry of Defence 2013-05-24 GBP £35,400
Ministry of Defence 2013-05-20 GBP £58,320
Ministry of Defence 2013-05-08 GBP £81,648
Ministry of Defence 2013-05-08 GBP £70,800
Ministry of Defence 2013-04-24 GBP £70,800
Ministry of Defence 2013-04-18 GBP £46,656
Ministry of Defence 2013-03-12 GBP £35,400

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMMUNICATIONS & POWER INDUSTRIES EUROPE 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
931644645 Brønnøysundregistrene / Norway Company Register 2023-06-27
Grønlivegen 28 TROMSØ Norge 9007 931431552 Brønnøysundregistrene / Norway Company Register 2023-06-27

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMUNICATIONS & POWER INDUSTRIES EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMUNICATIONS & POWER INDUSTRIES EUROPE LIMITED any grants or awards.
Ownership
    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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1