Background WavePink WaveYellow Wave

NYLAPLAS ENGINEERING LIMITED (01669730)

NYLAPLAS ENGINEERING LIMITED (01669730) is an active UK company. incorporated on 6 October 1982. with registered office in Chertsey. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). NYLAPLAS ENGINEERING LIMITED has been registered for 43 years. Current directors include TREVALLION, Maud, WIGHTON, Andrew Gordon, WOOF, William Sones.

Company Number
01669730
Status
active
Type
ltd
Incorporated
6 October 1982
Age
43 years
Address
Melita House, Chertsey, KT16 8LA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
TREVALLION, Maud, WIGHTON, Andrew Gordon, WOOF, William Sones
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NYLAPLAS ENGINEERING LIMITED

NYLAPLAS ENGINEERING LIMITED is an active company incorporated on 6 October 1982 with the registered office located in Chertsey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). NYLAPLAS ENGINEERING LIMITED was registered 43 years ago.(SIC: 22220)

Status

active

Active since 43 years ago

Company No

01669730

LTD Company

Age

43 Years

Incorporated 6 October 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Melita House 124 Bridge Road Chertsey, KT16 8LA,

Previous Addresses

Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England
From: 9 January 2024To: 15 January 2024
Holmes House 24-30 Baker Street Weybridge KT13 8AU England
From: 6 November 2023To: 9 January 2024
18 Southfield Road Trading Est Nailsea Bristol BS48 1JE
From: 6 October 1982To: 6 November 2023
Timeline

17 key events • 2019 - 2024

Funding Officers Ownership
Director Left
May 19
Owner Exit
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Oct 19
Director Joined
May 20
Share Issue
Jul 20
Funding Round
May 23
Funding Round
Aug 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Nov 24
3
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

TREVALLION, Maud

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1984
Director
Appointed 01 Aug 2023

WIGHTON, Andrew Gordon

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1972
Director
Appointed 01 Aug 2023

WOOF, William Sones

Active
124 Bridge Road, ChertseyKT16 8LA
Born May 1951
Director
Appointed 27 Nov 2024

BASSETT, Leonora Lesley, Executor Of The Estate Of

Resigned
Leyburn House 3 The Avenue, ClevedonBS21 7EB
Secretary
Appointed N/A
Resigned 18 Jul 2017

BASSETT, Andrew Richard

Resigned
21 Edward Road, ClevedonBS21 7DS
Born July 1975
Director
Appointed 22 Oct 2008
Resigned 01 Aug 2023

BASSETT, James Anthony

Resigned
Bellevue Road, ClevedonBS21 7NR
Born May 1974
Director
Appointed 22 Oct 2008
Resigned 01 Aug 2023

BASSETT, Leonora Lesley, Executor Of The Estate Of

Resigned
Leyburn House 3 The Avenue, ClevedonBS21 7EB
Born December 1948
Director
Appointed N/A
Resigned 18 Jul 2017

BASSETT, Peter Alistair

Resigned
Leyburn House 3 The Avenue, ClevedonBS21 7EB
Born January 1944
Director
Appointed N/A
Resigned 24 Aug 2008

EASTMAN, Christopher James Robert

Resigned
18 Southfield Road Trading Est, BristolBS48 1JE
Born December 1979
Director
Appointed 03 Feb 2020
Resigned 01 Aug 2023

Persons with significant control

4

1 Active
3 Ceased
24-30 Baker Street, WeybridgeKT13 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2023

Mr James Anthony Bassett

Ceased
Southfield Road Trading Esate, BristolBS48 1JE
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2019
Ceased 01 Aug 2023

Andrew Richard Bassett

Ceased
Southfield Road Trading Estate, BristolBS48 1JE
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2019
Ceased 01 Aug 2023

Executor Of The Estate Of Leonora Lesley Bassett

Ceased
18 Southfield Road Trading Est, BristolBS48 1JE
Born December 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 19 Oct 2016
Ceased 18 Jul 2017
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
23 July 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Resolution
29 June 2020
RESOLUTIONSResolutions
Memorandum Articles
29 June 2020
MAMA
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
7 May 2019
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
28 November 2013
AR01AR01
Accounts With Accounts Type Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Small
3 May 2011
AAAnnual Accounts
Resolution
19 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
18 January 2010
AR01AR01
Accounts With Accounts Type Small
28 March 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 July 2008
AAAnnual Accounts
Legacy
10 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
25 October 2003
403aParticulars of Charge Subject to s859A
Legacy
18 October 2003
403aParticulars of Charge Subject to s859A
Legacy
18 October 2003
403aParticulars of Charge Subject to s859A
Legacy
18 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 April 2003
AAAnnual Accounts
Legacy
13 March 2003
403aParticulars of Charge Subject to s859A
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 July 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1999
AAAnnual Accounts
Legacy
3 February 1999
395Particulars of Mortgage or Charge
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1996
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
4 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
20 December 1993
88(2)R88(2)R
Resolution
1 December 1993
RESOLUTIONSResolutions
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1993
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1992
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Legacy
29 November 1991
363(287)363(287)
Accounts With Accounts Type Full
14 June 1991
AAAnnual Accounts
Legacy
14 June 1991
363aAnnual Return
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Legacy
11 July 1990
395Particulars of Mortgage or Charge
Legacy
31 January 1990
363363
Legacy
31 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Accounts With Accounts Type Small
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 October 1986
AAAnnual Accounts
Legacy
18 October 1986
363363
Legacy
15 October 1986
395Particulars of Mortgage or Charge