Background WavePink WaveYellow Wave

ELAP ENGINEERING LIMITED (01377278)

ELAP ENGINEERING LIMITED (01377278) is an active UK company. incorporated on 6 July 1978. with registered office in Altham. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). ELAP ENGINEERING LIMITED has been registered for 47 years. Current directors include ANDERTON, David Roy, LORD, Christopher John, NEWNS, David Thomas.

Company Number
01377278
Status
active
Type
ltd
Incorporated
6 July 1978
Age
47 years
Address
Unit 5 Metcalf Drive, Altham, BB5 5SJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
ANDERTON, David Roy, LORD, Christopher John, NEWNS, David Thomas
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELAP ENGINEERING LIMITED

ELAP ENGINEERING LIMITED is an active company incorporated on 6 July 1978 with the registered office located in Altham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). ELAP ENGINEERING LIMITED was registered 47 years ago.(SIC: 25620)

Status

active

Active since 47 years ago

Company No

01377278

LTD Company

Age

47 Years

Incorporated 6 July 1978

Size

N/A

Accounts

ARD: 29/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

NAILIT LIMITED
From: 6 July 1978To: 31 December 1978
Contact
Address

Unit 5 Metcalf Drive Altham Business Park Altham, BB5 5SJ,

Previous Addresses

Fort Street Accrington BB5 1QG
From: 6 July 1978To: 29 July 2025
Timeline

4 key events • 1978 - 2017

Funding Officers Ownership
Company Founded
Jul 78
Director Left
Feb 10
Director Joined
Jun 10
Owner Exit
Aug 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LORD, Christopher John

Active
Metcalf Drive, AlthamBB5 5SJ
Secretary
Appointed N/A

ANDERTON, David Roy

Active
Metcalf Drive, AlthamBB5 5SJ
Born May 1975
Director
Appointed 20 May 2010

LORD, Christopher John

Active
Metcalf Drive, AlthamBB5 5SJ
Born August 1970
Director
Appointed N/A

NEWNS, David Thomas

Active
Metcalf Drive, AlthamBB5 5SJ
Born September 1984
Director
Appointed 19 May 2006

LORD, Frank

Resigned
5 Leys Close, ClitheroeBB7 9DA
Born November 1931
Director
Appointed N/A
Resigned 19 Jan 2010

Persons with significant control

2

1 Active
1 Ceased
Metcalf Drive, AlthamBB5 5SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017

Mr Christopher John Lord

Ceased
Fort Street, AccringtonBB5 1QG
Born August 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
29 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Legacy
4 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Resolution
4 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1999
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Legacy
19 September 1991
287Change of Registered Office
Legacy
4 September 1991
288288
Legacy
3 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
1 October 1990
363363
Legacy
20 June 1990
288288
Legacy
9 May 1990
288288
Legacy
9 May 1990
169169
Resolution
10 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 March 1989
AAAnnual Accounts
Legacy
31 March 1989
363363
Accounts With Accounts Type Small
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Accounts With Accounts Type Small
17 September 1987
AAAnnual Accounts
Legacy
17 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Certificate Change Of Name Company
14 September 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 1978
NEWINCIncorporation