Background WavePink WaveYellow Wave

ELAP ENGINEERING GROUP LIMITED (09427371)

ELAP ENGINEERING GROUP LIMITED (09427371) is an active UK company. incorporated on 6 February 2015. with registered office in Altham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ELAP ENGINEERING GROUP LIMITED has been registered for 11 years. Current directors include LORD, Christopher John.

Company Number
09427371
Status
active
Type
ltd
Incorporated
6 February 2015
Age
11 years
Address
Unit 5 Metcalf Drive, Altham, BB5 5SJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LORD, Christopher John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELAP ENGINEERING GROUP LIMITED

ELAP ENGINEERING GROUP LIMITED is an active company incorporated on 6 February 2015 with the registered office located in Altham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ELAP ENGINEERING GROUP LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09427371

LTD Company

Age

11 Years

Incorporated 6 February 2015

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 28 May 2025 (11 months 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

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

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

Previous Addresses

C/O Elap Engineering Limited Fort Street Accrington Lancashire BB5 1QG United Kingdom
From: 6 February 2015To: 29 July 2025
Timeline

3 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
May 15
Funding Round
Jul 15
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LORD, Christopher John

Active
Metcalf Drive, AlthamBB5 5SJ
Born August 1970
Director
Appointed 06 Feb 2015

Persons with significant control

3

Mr Christopher John Lord

Active
Metcalf Drive, AlthamBB5 5SJ
Born August 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr David Thomas Newns

Active
Metcalf Drive, AlthamBB5 5SJ
Born September 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Anderton

Active
Metcalf Drive, AlthamBB5 5SJ
Born May 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC 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
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Memorandum Articles
15 September 2015
MAMA
Resolution
13 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Resolution
20 May 2015
RESOLUTIONSResolutions
Resolution
20 May 2015
RESOLUTIONSResolutions
Incorporation Company
6 February 2015
NEWINCIncorporation