Background WavePink WaveYellow Wave

ACRO AIRCRAFT SEATING LIMITED (05859680)

ACRO AIRCRAFT SEATING LIMITED (05859680) is an active UK company. incorporated on 27 June 2006. with registered office in Crick. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. ACRO AIRCRAFT SEATING LIMITED has been registered for 19 years. Current directors include CHEN, Yun, PLANT, Tommy George.

Company Number
05859680
Status
active
Type
ltd
Incorporated
27 June 2006
Age
19 years
Address
Acro Aircraft Seating Limited Eldon Way, Crick, NN6 7SL
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
CHEN, Yun, PLANT, Tommy George
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRO AIRCRAFT SEATING LIMITED

ACRO AIRCRAFT SEATING LIMITED is an active company incorporated on 27 June 2006 with the registered office located in Crick. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. ACRO AIRCRAFT SEATING LIMITED was registered 19 years ago.(SIC: 30300)

Status

active

Active since 19 years ago

Company No

05859680

LTD Company

Age

19 Years

Incorporated 27 June 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Acro Aircraft Seating Limited Eldon Way Crick Industrial Estate Crick, NN6 7SL,

Previous Addresses

Acro Aircraft Seating Limited Eldon Way Crick Northampton NN6 7SL England
From: 16 November 2020To: 25 November 2020
Acro Aircraft Seating Ltd Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR England
From: 28 June 2016To: 16 November 2020
Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR
From: 2 December 2014To: 28 June 2016
Unit 16 Perrywood Business Park, Honeycrock Lane Salfords Redhill Surrey RH1 5JQ
From: 28 August 2012To: 2 December 2014
Unit 3E Haddenham Business Park Haddenham Bucks HP17 8LJ Uk
From: 27 June 2006To: 28 August 2012
Timeline

53 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Loan Secured
Jun 13
Loan Cleared
Oct 15
Share Issue
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
May 16
Director Left
Oct 16
Director Joined
Dec 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
May 17
New Owner
Jul 17
Loan Cleared
Aug 17
Funding Round
Aug 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Nov 17
Share Buyback
Apr 18
Share Buyback
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Share Buyback
Jan 19
Share Buyback
Jul 19
Share Buyback
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Share Buyback
Nov 19
Director Left
Dec 19
Share Buyback
Feb 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Share Buyback
Feb 21
Director Joined
Mar 21
Director Left
May 22
Funding Round
Dec 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Sept 24
12
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

FANG, Jessica Yinxuan

Active
Eldon Way, CrickNN6 7SL
Secretary
Appointed 24 Nov 2023

CHEN, Yun

Active
Eldon Way, CrickNN6 7SL
Born April 1994
Director
Appointed 31 Oct 2017

PLANT, Tommy George

Active
Eldon Way, CrickNN6 7SL
Born July 1968
Director
Appointed 01 Jun 2023

BRADY, Christopher James

Resigned
Lowfield Heath, CrawleyRH11 0PR
Secretary
Appointed 27 Jun 2006
Resigned 20 Apr 2016

CAINES, Michael Alan

Resigned
Eldon Way, CrickNN6 7SL
Secretary
Appointed 30 Oct 2019
Resigned 24 Nov 2023

COOK, Kevin Ean

Resigned
Old Brighton Road, CrawleyRH11 0PR
Secretary
Appointed 20 Apr 2016
Resigned 16 Sept 2016

BRADY, Christopher James, Mr.

Resigned
Old Brighton Road, CrawleyRH11 0PR
Born January 1968
Director
Appointed 27 Jun 2006
Resigned 13 Oct 2018

CAIRNS, Neil

Resigned
Eldon Way, CrickNN6 7SL
Born June 1970
Director
Appointed 28 Sept 2020
Resigned 01 Sept 2024

COOK, Kevin Ean

Resigned
Old Brighton Road, CrawleyRH11 0PR
Born March 1965
Director
Appointed 20 Apr 2016
Resigned 16 Sept 2016

DAVIES, Robert John

Resigned
Business Growth Fund, 7th Floor, LondonSW1H 0AD
Born May 1954
Director
Appointed 03 Nov 2015
Resigned 31 Oct 2017

KIRBY, Ben James Richmond

Resigned
21 Palmer Street, LondonSW1H 0AD
Born May 1981
Director
Appointed 03 Nov 2015
Resigned 31 Oct 2017

LAI, Ling Muk

Resigned
Old Brighton Road, CrawleyRH11 0PR
Born July 1965
Director
Appointed 09 Sept 2019
Resigned 29 Jul 2020

LAWLER, Andrew Leslie

Resigned
Old Brighton Road, CrawleyRH11 0PR
Born March 1953
Director
Appointed 27 Jun 2006
Resigned 31 Oct 2017

LEESE-WOOD, Christopher

Resigned
Old Brighton Road, CrawleyRH11 0PR
Born December 1964
Director
Appointed 09 Sept 2019
Resigned 02 Dec 2019

SHELTON, Laurie John

Resigned
Old Brighton Road, CrawleyRH11 0PR
Born April 1976
Director
Appointed 14 Dec 2016
Resigned 13 Oct 2018

SHI, Jing

Resigned
Eldon Way, CrickNN6 7SL
Born April 1982
Director
Appointed 26 Feb 2021
Resigned 11 May 2022

STARKEY, David Edward

Resigned
Old Brighton Road, CrawleyRH11 0PR
Born October 1951
Director
Appointed 27 Jun 2006
Resigned 31 Oct 2017

STROTHERS, Paul

Resigned
Eldon Way, CrickNN6 7SL
Born May 1960
Director
Appointed 09 Sept 2019
Resigned 10 Jun 2023

WANG, Xiaojie

Resigned
Old Brighton Road, CrawleyRH11 0PR
Born January 1976
Director
Appointed 09 Sept 2019
Resigned 29 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
Fleet Place, LondonEC4M 7WS

Nature of Control

Significant influence or control
Notified 31 Oct 2017

Mr. Christopher James Brady

Ceased
Old Brighton Road, CrawleyRH11 0PR
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2023
TM02Termination of Secretary
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Resolution
3 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
11 February 2021
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Resolution
26 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
20 February 2020
SH03Return of Purchase of Own Shares
Resolution
14 February 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Resolution
30 November 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
7 November 2019
SH03Return of Purchase of Own Shares
Resolution
31 October 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
30 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Capital Return Purchase Own Shares Treasury Capital Date
11 July 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
10 July 2019
SH03Return of Purchase of Own Shares
Resolution
28 June 2019
RESOLUTIONSResolutions
Resolution
24 June 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
18 January 2019
SH03Return of Purchase of Own Shares
Resolution
31 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
26 September 2018
SH03Return of Purchase of Own Shares
Resolution
19 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
19 April 2018
SH03Return of Purchase of Own Shares
Resolution
13 March 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
4 December 2017
RP04SH01RP04SH01
Second Filing Of Director Termination With Name
30 November 2017
RP04TM01RP04TM01
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
15 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
21 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 July 2017
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Resolution
17 July 2017
RESOLUTIONSResolutions
Resolution
17 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Auditors Resignation Company
16 November 2016
AUDAUD
Termination Secretary Company With Name Termination Date
24 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
28 June 2016
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
28 June 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
12 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 March 2016
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
22 January 2016
RP04RP04
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
27 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
27 November 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
16 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 August 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Legacy
5 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
28 November 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
28 November 2011
RESOLUTIONSResolutions
Legacy
7 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
24 April 2008
287Change of Registered Office
Legacy
6 July 2007
363aAnnual Return
Incorporation Company
27 June 2006
NEWINCIncorporation