STARLING AIRCRAFT SEATING LIMITED

Register to unlock more data on OkredoRegister

STARLING AIRCRAFT SEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI639330

Incorporation date

24/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

67b Carnalea Road, Fintona, Omagh BT78 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2016)
dot icon18/02/2026
Confirmation statement made on 2025-06-23 with updates
dot icon09/02/2026
Micro company accounts made up to 2025-03-31
dot icon26/11/2025
Termination of appointment of Michael Joseph Rice as a director on 2025-11-25
dot icon02/07/2025
Micro company accounts made up to 2024-03-31
dot icon03/04/2025
Certificate of change of name
dot icon03/04/2025
Appointment of Ms Coralie Ann Wigg as a director on 2025-04-03
dot icon03/04/2025
Registered office address changed from C/O Asm Chartered Accountants 6 Murray Street Belfast BT1 6DN Northern Ireland to 67B Carnalea Road Fintona Omagh BT78 2JD on 2025-04-03
dot icon03/04/2025
Cessation of Stratos Corporate Developments Ltd as a person with significant control on 2025-04-03
dot icon03/04/2025
Notification of Starling Aerospace Limtied as a person with significant control on 2025-04-03
dot icon03/04/2025
Appointment of Mr Stephen Robert Swift as a director on 2025-04-03
dot icon02/04/2025
Appointment of Mr Michael Joseph Rice as a director on 2025-03-31
dot icon02/04/2025
Termination of appointment of James Paul Curran as a director on 2025-03-31
dot icon02/04/2025
Termination of appointment of Frederick Robert Gorrie as a director on 2025-03-31
dot icon02/04/2025
Termination of appointment of Michael Hamilton Irvine as a director on 2025-03-31
dot icon02/04/2025
Termination of appointment of Thomas David Stephen Mcclelland as a director on 2025-03-31
dot icon02/04/2025
Cessation of Cordovan Nominees One Limited as a person with significant control on 2025-03-31
dot icon02/04/2025
Notification of Stratos Corporate Developments Ltd as a person with significant control on 2025-03-31
dot icon13/09/2024
Confirmation statement made on 2024-06-23 with updates
dot icon13/09/2024
Second filing of Confirmation Statement dated 2022-06-23
dot icon02/09/2024
Notification of Cordovan Nominees One Limited as a person with significant control on 2020-06-12
dot icon30/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2023
Termination of appointment of Peter Eric Hinds as a director on 2023-11-15
dot icon24/10/2023
Termination of appointment of Richard Alan Crosby as a director on 2023-09-10
dot icon12/09/2023
Termination of appointment of Michael Joseph Rice as a director on 2023-08-23
dot icon19/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2022
Memorandum and Articles of Association
dot icon29/03/2022
Memorandum and Articles of Association
dot icon25/03/2022
Statement of capital following an allotment of shares on 2022-03-08
dot icon25/01/2022
Confirmation statement made on 2021-06-23 with updates
dot icon21/06/2021
Registration of charge NI6393300004, created on 2021-06-10
dot icon06/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/10/2020
Compulsory strike-off action has been discontinued
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon19/10/2020
Confirmation statement made on 2020-06-23 with updates
dot icon01/09/2020
Appointment of Mr Michael Hamilton Irvine as a director on 2020-06-09
dot icon01/09/2020
Appointment of Mr James Paul Curran as a director on 2020-06-09
dot icon15/07/2020
Statement of capital following an allotment of shares on 2020-06-12
dot icon04/06/2020
Appointment of Mr Thomas David Stephen Mcclelland as a director on 2019-05-24
dot icon12/03/2020
Termination of appointment of John Francis Rainey as a director on 2020-03-12
dot icon09/03/2020
Termination of appointment of Mark Lindsay Semple as a director on 2020-03-09
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon17/06/2019
Resolutions
dot icon29/05/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-05-10
dot icon13/05/2019
Appointment of Mr Richard Alan Crosby as a director on 2019-05-10
dot icon17/04/2019
Cessation of Moyola Precision Engineering Limited as a person with significant control on 2018-10-22
dot icon17/04/2019
Cessation of Belfast Aircraft Stress Engineers Limited as a person with significant control on 2018-10-22
dot icon17/04/2019
Cessation of Denroy Plastics Limited as a person with significant control on 2018-10-22
dot icon17/04/2019
Appointment of Mr Frederick Robert Gorrie as a director on 2018-12-13
dot icon16/04/2019
Director's details changed for Mr Mark Lindsay Semple on 2019-04-16
dot icon16/04/2019
Director's details changed for Mr John Francis Rainey on 2019-04-16
dot icon22/03/2019
Registration of charge NI6393300001, created on 2019-03-14
dot icon22/03/2019
Registration of charge NI6393300002, created on 2019-03-14
dot icon22/03/2019
Registration of charge NI6393300003, created on 2019-03-14
dot icon20/02/2019
Registered office address changed from 20 Rosemary Street Belfast BT1 1QD Northern Ireland to C/O Asm Chartered Accountants 6 Murray Street Belfast BT1 6DN on 2019-02-20
dot icon13/11/2018
Appointment of Mr Peter Eric Hinds as a director on 2018-10-22
dot icon13/11/2018
Termination of appointment of Ian John Kelly as a director on 2018-10-22
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-10-26
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-10-22
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-10-19
dot icon26/10/2018
Sub-division of shares on 2018-10-19
dot icon19/10/2018
Second filing of Confirmation Statement dated 23/06/2018
dot icon08/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/08/2018
Appointment of Mr Michael Joseph Rice as a director on 2018-07-02
dot icon05/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-04-18
dot icon26/04/2018
Resolutions
dot icon05/03/2018
Resolutions
dot icon24/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon24/07/2017
Notification of Belfast Aircraft Stress Engineers Limited as a person with significant control on 2016-06-24
dot icon24/07/2017
Notification of Denroy Plastics Limited as a person with significant control on 2016-06-24
dot icon24/07/2017
Notification of Moyola Precision Engineering Limited as a person with significant control on 2016-06-24
dot icon11/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/07/2016
Current accounting period shortened from 2017-06-30 to 2017-03-31
dot icon24/06/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon-98.62 % *

* during past year

Cash in Bank

£13.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
2.55M
-
0.00
362.00
-
2022
7
2.73M
-
0.00
940.00
-
2023
6
1.02M
-
0.00
13.00
-
2023
6
1.02M
-
0.00
13.00
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

1.02M £Descended-62.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.00 £Descended-98.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rainey, John Francis
Director
24/06/2016 - 12/03/2020
10
Hinds, Peter Eric
Director
22/10/2018 - 15/11/2023
5
Mr Ian John Kelly
Director
24/06/2016 - 22/10/2018
5
Michael Irvine
Director
09/06/2020 - 31/03/2025
29
Swift, Stephen Robert
Director
03/04/2025 - Present
3

Persons with Significant Control

8
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 STARLING AIRCRAFT SEATING LIMITED

STARLING AIRCRAFT SEATING LIMITED is an(a) Active company incorporated on 24/06/2016 with the registered office located at 67b Carnalea Road, Fintona, Omagh BT78 2JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of STARLING AIRCRAFT SEATING LIMITED?

toggle

STARLING AIRCRAFT SEATING LIMITED is currently Active. It was registered on 24/06/2016 .

Where is STARLING AIRCRAFT SEATING LIMITED located?

toggle

STARLING AIRCRAFT SEATING LIMITED is registered at 67b Carnalea Road, Fintona, Omagh BT78 2JD.

What does STARLING AIRCRAFT SEATING LIMITED do?

toggle

STARLING AIRCRAFT SEATING LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

How many employees does STARLING AIRCRAFT SEATING LIMITED have?

toggle

STARLING AIRCRAFT SEATING LIMITED had 6 employees in 2023.

What is the latest filing for STARLING AIRCRAFT SEATING LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2025-06-23 with updates.