ACRO AIRCRAFT SEATING LIMITED

Register to unlock more data on OkredoRegister

ACRO AIRCRAFT SEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05859680

Incorporation date

27/06/2006

Size

Full

Contacts

Registered address

Registered address

Acro Aircraft Seating Limited Eldon Way, Crick Industrial Estate, Crick, Northamptonshire NN6 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2006)
dot icon13/02/2026
Full accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon29/01/2025
Full accounts made up to 2023-12-31
dot icon30/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon03/09/2024
Termination of appointment of Neil Cairns as a director on 2024-09-01
dot icon03/09/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon11/03/2024
Full accounts made up to 2022-12-31
dot icon24/11/2023
Termination of appointment of Michael Alan Caines as a secretary on 2023-11-24
dot icon24/11/2023
Appointment of Miss Jessica Yinxuan Fang as a secretary on 2023-11-24
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon20/06/2023
Termination of appointment of Paul Strothers as a director on 2023-06-10
dot icon14/06/2023
Appointment of Mr Tommy George Plant as a director on 2023-06-01
dot icon03/01/2023
Resolutions
dot icon22/12/2022
Full accounts made up to 2021-12-31
dot icon20/12/2022
Statement of capital following an allotment of shares on 2022-12-20
dot icon05/07/2022
Confirmation statement made on 2022-06-27 with updates
dot icon11/05/2022
Termination of appointment of Jing Shi as a director on 2022-05-11
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Register inspection address has been changed from Acro Aircraft Seating Ltd Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR England to Acro Aircraft Seating Eldon Way Crick Northampton NN6 7SL
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon02/03/2021
Appointment of Ms Jing Shi as a director on 2021-02-26
dot icon11/02/2021
Purchase of own shares. Shares purchased into treasury:
dot icon02/02/2021
Director's details changed for Mr Yun Chen on 2021-02-02
dot icon26/01/2021
Resolutions
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon25/11/2020
Registered office address changed from Acro Aircraft Seating Limited Eldon Way Crick Northampton NN6 7SL England to Acro Aircraft Seating Limited Eldon Way Crick Industrial Estate Crick Northamptonshire NN6 7SL on 2020-11-25
dot icon16/11/2020
Registered office address changed from Acro Aircraft Seating Ltd Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR England to Acro Aircraft Seating Limited Eldon Way Crick Northampton NN6 7SL on 2020-11-16
dot icon29/09/2020
Appointment of Mr Neil Cairns as a director on 2020-09-28
dot icon17/08/2020
Termination of appointment of Ling Muk Lai as a director on 2020-07-29
dot icon17/08/2020
Termination of appointment of Xiaojie Wang as a director on 2020-07-29
dot icon10/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon20/02/2020
Purchase of own shares. Shares purchased into treasury:
dot icon14/02/2020
Resolutions
dot icon03/02/2020
Director's details changed for Mr Yun Chen on 2020-02-03
dot icon04/12/2019
Termination of appointment of Christopher Leese-Wood as a director on 2019-12-02
dot icon30/11/2019
Resolutions
dot icon07/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon31/10/2019
Resolutions
dot icon30/10/2019
Appointment of Mr Michael Alan Caines as a secretary on 2019-10-30
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon12/09/2019
Appointment of Mr Xiaojie Wang as a director on 2019-09-09
dot icon11/09/2019
Director's details changed for Mr Yun Chen on 2019-09-09
dot icon11/09/2019
Appointment of Mr Ling Muk Lai as a director on 2019-09-09
dot icon11/09/2019
Appointment of Mr Paul Strothers Mbe as a director on 2019-09-09
dot icon11/09/2019
Appointment of Mr Christopher Leese-Wood as a director on 2019-09-09
dot icon31/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon31/07/2019
Satisfaction of charge 058596800007 in full
dot icon31/07/2019
Satisfaction of charge 058596800006 in full
dot icon31/07/2019
Satisfaction of charge 058596800008 in full
dot icon31/07/2019
Satisfaction of charge 1 in full
dot icon11/07/2019
Purchase of own shares. Shares purchased into treasury:
dot icon10/07/2019
Purchase of own shares. Shares purchased into treasury:
dot icon28/06/2019
Resolutions
dot icon24/06/2019
Resolutions
dot icon18/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon31/12/2018
Resolutions
dot icon19/10/2018
Termination of appointment of Christopher James Brady as a director on 2018-10-13
dot icon19/10/2018
Termination of appointment of Laurie John Shelton as a director on 2018-10-13
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon26/09/2018
Purchase of own shares. Shares purchased into treasury:
dot icon19/09/2018
Resolutions
dot icon20/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon19/04/2018
Purchase of own shares. Shares purchased into treasury:
dot icon13/03/2018
Resolutions
dot icon04/12/2017
Second filing of a statement of capital following an allotment of shares on 2017-10-31
dot icon30/11/2017
Second filing for the termination of Benjamin Kirby as a director
dot icon20/11/2017
Director's details changed for Mr Yun Chen on 2017-11-17
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon16/11/2017
Particulars of variation of rights attached to shares
dot icon16/11/2017
Change of share class name or designation
dot icon15/11/2017
Resolutions
dot icon01/11/2017
Appointment of Mr Yun Chen as a director on 2017-10-31
dot icon31/10/2017
Notification of Acro Holdings Limited as a person with significant control on 2017-10-31
dot icon31/10/2017
Cessation of Business Growth Fund Plc as a person with significant control on 2017-10-01
dot icon31/10/2017
Cessation of Christopher James Brady as a person with significant control on 2017-10-31
dot icon31/10/2017
Termination of appointment of David Edward Starkey as a director on 2017-10-31
dot icon31/10/2017
Termination of appointment of Benjamin James Richmond Kirby as a director on 2017-10-30
dot icon31/10/2017
Termination of appointment of Andrew Leslie Lawler as a director on 2017-10-31
dot icon31/10/2017
Termination of appointment of Robert John Davies as a director on 2017-10-31
dot icon30/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/08/2017
Statement of capital following an allotment of shares on 2016-11-16
dot icon04/08/2017
Satisfaction of charge 058596800003 in full
dot icon21/07/2017
Particulars of variation of rights attached to shares
dot icon21/07/2017
Change of share class name or designation
dot icon20/07/2017
Particulars of variation of rights attached to shares
dot icon17/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon17/07/2017
Notification of Business Growth Fund Plc as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Christopher James Brady as a person with significant control on 2016-04-06
dot icon17/07/2017
Resolutions
dot icon17/07/2017
Resolutions
dot icon09/05/2017
Registration of charge 058596800008, created on 2017-05-03
dot icon10/03/2017
Registration of charge 058596800006, created on 2017-03-10
dot icon10/03/2017
Registration of charge 058596800007, created on 2017-03-10
dot icon15/02/2017
Registration of charge 058596800004, created on 2017-02-13
dot icon15/02/2017
Registration of charge 058596800005, created on 2017-02-13
dot icon14/12/2016
Appointment of Mr Laurie John Shelton as a director on 2016-12-14
dot icon16/11/2016
Auditor's resignation
dot icon24/10/2016
Termination of appointment of Kevin Ean Cook as a secretary on 2016-09-16
dot icon24/10/2016
Termination of appointment of Kevin Ean Cook as a director on 2016-09-16
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon28/06/2016
Registered office address changed from Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR to Acro Aircraft Seating Ltd Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR on 2016-06-28
dot icon28/06/2016
Register(s) moved to registered office address Acro Aircraft Seating Ltd Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR
dot icon28/06/2016
Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Acro Aircraft Seating Ltd Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR
dot icon12/05/2016
Appointment of Mr Kevin Ean Cook as a secretary on 2016-04-20
dot icon11/05/2016
Termination of appointment of Christopher James Brady as a secretary on 2016-04-20
dot icon11/05/2016
Appointment of Mr Kevin Ean Cook as a director on 2016-04-20
dot icon01/03/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon22/01/2016
Second filing of AP01 previously delivered to Companies House
dot icon23/12/2015
Appointment of Mr Benjamin James Richmond as a director on 2015-11-03
dot icon22/12/2015
Appointment of Mr Robert John Davies as a director on 2015-11-03
dot icon27/11/2015
Sub-division of shares on 2015-11-03
dot icon27/11/2015
Change of share class name or designation
dot icon27/11/2015
Resolutions
dot icon20/10/2015
Satisfaction of charge 2 in full
dot icon03/08/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon02/12/2014
Registered office address changed from Unit 16 Perrywood Business Park, Honeycrock Lane Salfords Redhill Surrey RH1 5JQ to Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR on 2014-12-02
dot icon16/08/2014
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon16/08/2014
Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon11/08/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon28/06/2013
Registration of charge 058596800003
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/08/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon28/08/2012
Registered office address changed from Unit 3E Haddenham Business Park Haddenham Bucks HP17 8LJ Uk on 2012-08-28
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/11/2011
Change of share class name or designation
dot icon28/11/2011
Resolutions
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/08/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon11/08/2010
Director's details changed for Christopher James Brady on 2010-05-07
dot icon11/08/2010
Director's details changed for David Edward Starkey on 2010-06-26
dot icon11/08/2010
Director's details changed for Andrew Leslie Lawler on 2010-06-26
dot icon11/08/2010
Secretary's details changed for Christopher James Brady on 2010-05-07
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/07/2009
Return made up to 27/06/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/06/2008
Return made up to 27/06/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/04/2008
Registered office changed on 24/04/2008 from culham science centre abingdon oxon OX14 3DB
dot icon06/07/2007
Return made up to 27/06/07; full list of members
dot icon27/06/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
120
23.48M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strothers, Paul
Director
09/09/2019 - 10/06/2023
7
Starkey, David Edward
Director
27/06/2006 - 31/10/2017
4
Lawler, Andrew Leslie
Director
27/06/2006 - 31/10/2017
2
Cook, Kevin Ean
Director
20/04/2016 - 16/09/2016
9
Davies, Robert John
Director
03/11/2015 - 31/10/2017
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACRO AIRCRAFT SEATING LIMITED

ACRO AIRCRAFT SEATING LIMITED is an(a) Active company incorporated on 27/06/2006 with the registered office located at Acro Aircraft Seating Limited Eldon Way, Crick Industrial Estate, Crick, Northamptonshire NN6 7SL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACRO AIRCRAFT SEATING LIMITED?

toggle

ACRO AIRCRAFT SEATING LIMITED is currently Active. It was registered on 27/06/2006 .

Where is ACRO AIRCRAFT SEATING LIMITED located?

toggle

ACRO AIRCRAFT SEATING LIMITED is registered at Acro Aircraft Seating Limited Eldon Way, Crick Industrial Estate, Crick, Northamptonshire NN6 7SL.

What does ACRO AIRCRAFT SEATING LIMITED do?

toggle

ACRO AIRCRAFT SEATING LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for ACRO AIRCRAFT SEATING LIMITED?

toggle

The latest filing was on 13/02/2026: Full accounts made up to 2024-12-31.