Communications & Power Industries Europe Limited HAYES


Communications & Power Industries Europe started in year 1995 as Private Limited Company with registration number 03069014. The Communications & Power Industries Europe company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Hayes at Unit 3. Postal code: UB3 1DQ. Since Tuesday 4th July 1995 Communications & Power Industries Europe Limited is no longer carrying the name Appearflower.

The company has 2 directors, namely Tristan L., Laura K.. Of them, Laura K. has been with the company the longest, being appointed on 3 March 2023 and Tristan L. has been with the company for the least time - from 14 February 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Communications & Power Industries Europe Limited Address / Contact

Office Address Unit 3
Office Address2 Swallowfield Way
Town Hayes
Post code UB3 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03069014
Date of Incorporation Fri, 16th Jun 1995
Industry Non-specialised wholesale trade
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Tristan L.

Position: Director

Appointed: 14 February 2024

Laura K.

Position: Director

Appointed: 03 March 2023

Stephen M.

Position: Secretary

Appointed: 28 September 2018

Resigned: 14 February 2024

Robert K.

Position: Director

Appointed: 29 September 2017

Resigned: 03 March 2023

Wolfgang T.

Position: Director

Appointed: 04 March 2015

Resigned: 14 February 2024

Joel L.

Position: Director

Appointed: 28 September 2001

Resigned: 29 September 2017

Malcolm G.

Position: Secretary

Appointed: 14 November 2000

Resigned: 28 September 2018

Lynn H.

Position: Director

Appointed: 11 June 1999

Resigned: 28 September 2001

John B.

Position: Director

Appointed: 11 June 1999

Resigned: 02 September 2019

John B.

Position: Secretary

Appointed: 11 June 1999

Resigned: 02 September 2019

Peter G.

Position: Secretary

Appointed: 13 June 1997

Resigned: 25 April 2000

Ann H.

Position: Secretary

Appointed: 25 July 1995

Resigned: 13 June 1997

Rudolf A.

Position: Director

Appointed: 13 July 1995

Resigned: 15 June 1999

Alphonse W.

Position: Secretary

Appointed: 30 June 1995

Resigned: 11 June 1999

Alphonse W.

Position: Director

Appointed: 30 June 1995

Resigned: 11 June 1999

Shirazali D.

Position: Director

Appointed: 30 June 1995

Resigned: 31 March 2015

Shirazali D.

Position: Secretary

Appointed: 30 June 1995

Resigned: 13 June 1997

William R.

Position: Secretary

Appointed: 28 June 1995

Resigned: 30 June 1995

William R.

Position: Director

Appointed: 28 June 1995

Resigned: 30 June 1995

Justin D.

Position: Director

Appointed: 28 June 1995

Resigned: 30 June 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1995

Resigned: 28 June 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 June 1995

Resigned: 28 June 1995

Company previous names

Appearflower July 4, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 30th September 2022
filed on: 20th, June 2023
Free Download (10 pages)

Company search