Background WavePink WaveYellow Wave

PARLEX (EUROPE) LIMITED (01345578)

PARLEX (EUROPE) LIMITED (01345578) is an active UK company. incorporated on 22 December 1977. with registered office in Newport. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PARLEX (EUROPE) LIMITED has been registered for 48 years. Current directors include CHHABRA, Amit, Mr., D'AGOSTINI, Yves, HASSON, Christopher John and 1 others.

Company Number
01345578
Status
active
Type
ltd
Incorporated
22 December 1977
Age
48 years
Address
Ground Floor And First Floor Enterprise House, Newport, PO30 5WB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CHHABRA, Amit, Mr., D'AGOSTINI, Yves, HASSON, Christopher John, WARD, Dominic John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARLEX (EUROPE) LIMITED

PARLEX (EUROPE) LIMITED is an active company incorporated on 22 December 1977 with the registered office located in Newport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PARLEX (EUROPE) LIMITED was registered 48 years ago.(SIC: 32990)

Status

active

Active since 48 years ago

Company No

01345578

LTD Company

Age

48 Years

Incorporated 22 December 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

POLY-FLEX CIRCUITS LIMITED
From: 31 December 1997To: 2 January 2007
TACTUS INTERNATIONAL LIMITED
From: 5 September 1996To: 31 December 1997
NFI ELECTRONICS LIMITED
From: 4 April 1989To: 5 September 1996
NFI GROUP LIMITED
From: 31 March 1987To: 4 April 1989
NAMEPLATES FOR INDUSTRY (UK) LIMITED
From: 31 December 1981To: 31 March 1987
NAMEPLATES FOR INDUSTRY (COWES) LIMITED
From: 22 December 1977To: 31 December 1981
Contact
Address

Ground Floor And First Floor Enterprise House Monks Brook, St Cross Business Park Newport, PO30 5WB,

Previous Addresses

Enterprise House Monks Brook Newport Isle of Wight PO30 5WB England
From: 1 September 2021To: 10 September 2021
Enterprise House Monks Brook Newport Isle of Wight PO30 5XW England
From: 26 August 2021To: 1 September 2021
Parlex (Europe) Limited Taylor Road Newport Isle of Wight PO30 5LG
From: 22 December 1977To: 26 August 2021
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Mar 10
Director Joined
Nov 10
Owner Exit
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
May 25
Director Left
May 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

CHENG, Lai Chu

Active
Hong Kong Science Park 6/F, Shatin
Secretary
Appointed 08 Nov 2012

CHHABRA, Amit, Mr.

Active
Hong Kong Science Park, Shatin
Born November 1973
Director
Appointed 01 Aug 2021

D'AGOSTINI, Yves

Active
Freiburgstrasse 33, 3280 Murten
Born September 1985
Director
Appointed 08 May 2025

HASSON, Christopher John

Active
Hong Kong Science Park, Shatin, N.T.,
Born May 1963
Director
Appointed 30 Dec 2005

WARD, Dominic John

Active
Enterprise House, NewportPO30 5WB
Born March 1967
Director
Appointed 30 Nov 2009

HECTOR, Malcolm Fellender

Resigned
Woodside, RydePO33 4EY
Secretary
Appointed N/A
Resigned 08 Sept 1995

HONE, Donovan Peter

Resigned
2 The Dell, CowesPO31 8QQ
Secretary
Appointed 14 Nov 2003
Resigned 01 Apr 2007

TOBITT, Stephen Henry

Resigned
109 Wyatts Lane, CowesPO31 8PU
Secretary
Appointed 08 Sept 1995
Resigned 31 Aug 2003

YIP, Chee Lan

Resigned
Hong Kong Science Park,, New Territories
Secretary
Appointed 01 Apr 2007
Resigned 08 Nov 2012

YOUNG, Timothy William

Resigned
Bullen Lodge, RydePO33 1AU
Secretary
Appointed 22 Aug 2003
Resigned 14 Nov 2003

CARVALHO, Dennis James

Resigned
13 Rosewood Drive, Lincoln02865
Born January 1955
Director
Appointed 01 Apr 1997
Resigned 08 Dec 2004

CORBETT, Steven James

Resigned
15320 Treyburn Manor View, Alpharetta
Born December 1957
Director
Appointed 01 Apr 1997
Resigned 01 Mar 2000

DORAN, Richard John Morrison

Resigned
Orme House, NewportPO30 1JW
Born May 1958
Director
Appointed 05 Jul 1996
Resigned 27 Jan 1999

GHALI, Harjot Singh

Resigned
Manderley, Isle Of WightPO33 1XF
Born June 1955
Director
Appointed N/A
Resigned 01 Nov 1995

HECTOR, Malcolm Fellender

Resigned
Woodside, RydePO33 4EY
Born April 1951
Director
Appointed N/A
Resigned 08 Sept 1995

HONE, Donovan Peter

Resigned
2 The Dell, CowesPO31 8QQ
Born October 1962
Director
Appointed 14 Nov 2003
Resigned 01 Mar 2006

KIRBY, Neil Andrew, Dr

Resigned
Whispers Walkers Lane, NewportPO30 3JZ
Born February 1961
Director
Appointed 21 Sept 1998
Resigned 01 Mar 2006

KYDD, Clive Barry

Resigned
House No 19, No 1 Lo Ping RoadFOREIGN
Born July 1949
Director
Appointed 21 Jan 2008
Resigned 25 Mar 2010

MURPHY, Peter Joseph

Resigned
4 Cogswell Lane, AtkinsonFOREIGN
Born December 1948
Director
Appointed 01 Mar 2000
Resigned 10 Nov 2005

OBERMAYER, Jeffrey L.

Resigned
Science Park East Avenue 6/F., New Territories,
Born May 1955
Director
Appointed 15 Nov 2010
Resigned 01 Aug 2021

OSBORN, Norman Alan

Resigned
Butterflies Woodside Avenue, Isle Of WightPO36 0JD
Born June 1948
Director
Appointed N/A
Resigned 27 Mar 1997

ROGUSKI, Marek Timothy

Resigned
52 Saint Marks Road, Henley On ThamesRG9 1LW
Born September 1947
Director
Appointed 05 Jul 1996
Resigned 01 Apr 1997

RYAN, Christopher Francis Edward

Resigned
Dormers Cottage Baring Road, CowesPO31 8DW
Born September 1955
Director
Appointed 28 May 1993
Resigned 30 Sept 1997

SANTOLUCITO, Joseph Anthony

Resigned
75 Salten Point Road, Barnstable
Born August 1946
Director
Appointed 01 Apr 1997
Resigned 01 Mar 2000

SHAKESHEFF, Ronald Morris

Resigned
Brookfield House, Stratford Upon AvonCV37 9HN
Born December 1943
Director
Appointed 10 Oct 1994
Resigned 01 Apr 1997

SIMON, Dominic Crispin Adam

Resigned
Cotte Farm, BathBA2 7EG
Born March 1958
Director
Appointed N/A
Resigned 28 May 1993

SMITH, Michael Edward

Resigned
Hintlesham, BeaconsfieldHP9 2LW
Born January 1947
Director
Appointed N/A
Resigned 29 Apr 1994

STRANIERO, Andrea, Mr.

Resigned
3280 Murten, Murten
Born February 1969
Director
Appointed 01 Aug 2021
Resigned 08 May 2025

TOBITT, Stephen Henry

Resigned
109 Wyatts Lane, CowesPO31 8PU
Born August 1965
Director
Appointed 08 Sept 1995
Resigned 31 Aug 2003

TONG, Paul Hon To

Resigned
Apartment 5b,, Tsimshatsui,
Born November 1945
Director
Appointed 23 Jun 2006
Resigned 21 Jan 2008

WILLIAMS, Gareth Rhys

Resigned
32 Rawlings Street, LondonSW3 2LT
Born November 1961
Director
Appointed N/A
Resigned 28 May 1993

WOODCOCK, John Melvyn

Resigned
Brynhild Chidham Lane, ChichesterPO18 8TH
Born March 1938
Director
Appointed N/A
Resigned 31 Oct 1993

YOUNG, Timothy William

Resigned
47 Foreland Road, BembridgePO35 5XN
Born June 1963
Director
Appointed 01 Nov 1995
Resigned 30 Nov 2009

Persons with significant control

2

1 Active
1 Ceased
Longrigg Road, GatesheadNE16 3AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2020

Mrs. Yik Chun Wang Koo

Ceased
6/F, Hong Kong Science Park, Shatin, New Territories
Born June 1917

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

219

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
16 February 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 March 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Resolution
20 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
16 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Miscellaneous
22 February 2012
MISCMISC
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Legacy
23 September 2009
363aAnnual Return
Legacy
6 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
10 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
18 April 2007
225Change of Accounting Reference Date
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Memorandum Articles
5 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2006
363aAnnual Return
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Resolution
6 April 2006
RESOLUTIONSResolutions
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
363aAnnual Return
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
27 April 2001
244244
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
225Change of Accounting Reference Date
Legacy
6 April 2000
88(2)R88(2)R
Legacy
6 April 2000
123Notice of Increase in Nominal Capital
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
16 February 2000
288cChange of Particulars
Legacy
7 December 1999
403aParticulars of Charge Subject to s859A
Legacy
7 December 1999
403aParticulars of Charge Subject to s859A
Legacy
20 November 1999
403aParticulars of Charge Subject to s859A
Legacy
20 November 1999
403aParticulars of Charge Subject to s859A
Legacy
20 November 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
287Change of Registered Office
Legacy
26 February 1999
288cChange of Particulars
Legacy
8 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
23 September 1998
288cChange of Particulars
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
18 April 1997
287Change of Registered Office
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
27 January 1997
AAMDAAMD
Legacy
23 September 1996
363aAnnual Return
Certificate Change Of Name Company
4 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 1996
287Change of Registered Office
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
30 October 1995
363x363x
Legacy
30 October 1995
363(353)363(353)
Legacy
30 October 1995
363(190)363(190)
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
288288
Legacy
30 August 1994
363x363x
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
8 September 1993
288288
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
5 September 1993
363x363x
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
16 October 1992
363x363x
Legacy
6 May 1992
288288
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Legacy
23 December 1991
122122
Legacy
1 November 1991
403aParticulars of Charge Subject to s859A
Legacy
18 September 1991
363x363x
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Legacy
9 September 1991
288288
Resolution
20 August 1991
RESOLUTIONSResolutions
Resolution
20 August 1991
RESOLUTIONSResolutions
Resolution
20 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
28 September 1990
288288
Legacy
19 September 1990
363363
Legacy
10 April 1990
288288
Legacy
10 April 1990
288288
Legacy
28 February 1990
288288
Legacy
12 February 1990
288288
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Resolution
22 June 1989
RESOLUTIONSResolutions
Legacy
2 June 1989
288288
Certificate Change Of Name Company
4 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1989
288288
Legacy
15 February 1989
288288
Auditors Resignation Company
15 February 1989
AUDAUD
Legacy
15 February 1989
225(1)225(1)
Accounts With Accounts Type Medium Group
26 January 1989
AAAnnual Accounts
Legacy
7 December 1988
288288
Legacy
2 December 1988
287Change of Registered Office
Legacy
2 July 1988
403aParticulars of Charge Subject to s859A
Legacy
2 July 1988
403aParticulars of Charge Subject to s859A
Legacy
2 July 1988
403aParticulars of Charge Subject to s859A
Legacy
2 July 1988
403aParticulars of Charge Subject to s859A
Legacy
18 April 1988
363363
Accounts With Made Up Date
17 February 1988
AAAnnual Accounts
Legacy
4 November 1987
288288
Legacy
4 November 1987
288288
Legacy
13 October 1987
288288
Accounts With Accounts Type Group
14 April 1987
AAAnnual Accounts
Certificate Change Of Name Company
31 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
22 December 1977
MISCMISC