Background WavePink WaveYellow Wave

THOMPSON AERO SEATING LIMITED (NI032654)

THOMPSON AERO SEATING LIMITED (NI032654) is an active UK company. incorporated on 9 July 1997. with registered office in Craigavon. The company operates in the Manufacturing sector, engaged in unknown sic code (30990) and 1 other business activities. THOMPSON AERO SEATING LIMITED has been registered for 28 years. Current directors include ANDERSON, Keith Connell, BELL, Peter James, DAI, Jiajia and 6 others.

Company Number
NI032654
Status
active
Type
ltd
Incorporated
9 July 1997
Age
28 years
Address
51 Seagoe Industrial Estate, Craigavon, BT63 5QE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
ANDERSON, Keith Connell, BELL, Peter James, DAI, Jiajia, DU, Ou, FAN, Li, FANG, Haiyuan, GUO, Jing, WANG, Tingjiang, WANG, Zhenlin
SIC Codes
30990, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMPSON AERO SEATING LIMITED

THOMPSON AERO SEATING LIMITED is an active company incorporated on 9 July 1997 with the registered office located in Craigavon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990) and 1 other business activity. THOMPSON AERO SEATING LIMITED was registered 28 years ago.(SIC: 30990, 74909)

Status

active

Active since 28 years ago

Company No

NI032654

LTD Company

Age

28 Years

Incorporated 9 July 1997

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 24 July 2025 (9 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 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

J. THOMPSON SOLUTIONS LIMITED
From: 27 July 2009To: 4 January 2011
THOMPSON AERO SEATING LTD
From: 12 November 2004To: 27 July 2009
J. THOMPSON SOLUTIONS LIMITED
From: 10 April 2002To: 12 November 2004
LUMINAR CONSULTANTS LIMITED
From: 9 July 1997To: 10 April 2002
Contact
Address

51 Seagoe Industrial Estate Portadown Craigavon, BT63 5QE,

Previous Addresses

20-24 Mill Street Gilford Craigavon County Armagh BT63 6NH
From: 9 July 1997To: 4 July 2014
Timeline

53 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Funding Round
Mar 14
Capital Update
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Sept 20
Director Left
Jan 21
Loan Secured
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
2
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

ANDERSON, Keith Connell

Active
Seagoe Industrial Estate, CraigavonBT63 5QE
Born January 1975
Director
Appointed 01 Aug 2023

BELL, Peter James

Active
Seagoe Industrial Estate, CraigavonBT63 5QE
Born June 1981
Director
Appointed 09 Oct 2022

DAI, Jiajia

Active
Seagoe Industrial Estate, CraigavonBT63 5QE
Born July 1978
Director
Appointed 09 Oct 2022

DU, Ou

Active
Seagoe Industrial Estate, CraigavonBT63 5QE
Born August 1987
Director
Appointed 11 Nov 2022

FAN, Li

Active
Seagoe Industrial Estate, CraigavonBT63 5QE
Born October 1974
Director
Appointed 09 Oct 2022

FANG, Haiyuan

Active
Seagoe Industrial Estate, CraigavonBT63 5QE
Born October 1966
Director
Appointed 09 Oct 2022

GUO, Jing

Active
Seagoe Industrial Estate, CraigavonBT63 5QE
Born June 1981
Director
Appointed 16 Mar 2020

WANG, Tingjiang

Active
Seagoe Industrial Estate, CraigavonBT63 5QE
Born April 1966
Director
Appointed 11 Sept 2024

WANG, Zhenlin

Active
Seagoe Industrial Estate, CraigavonBT63 5QE
Born January 1975
Director
Appointed 11 Nov 2022

ADAMSON, Colin

Resigned
Seagoe Industrial Estate, CraigavonBT63 5QE
Secretary
Appointed 12 May 2016
Resigned 05 Dec 2016

THOMPSON, James

Resigned
8 Mourneview ParkBT34 4NB
Secretary
Appointed 09 Jul 1997
Resigned 16 Feb 2009

ANNAGATE

Resigned
Gloucester Street, BelfastBT1 4LS
Corporate secretary
Appointed 16 Feb 2009
Resigned 12 May 2016

ADAMSON, Colin

Resigned
35 Glenlough Road, CraigavonBT63 6NH
Born June 1956
Director
Appointed 16 Feb 2009
Resigned 05 Dec 2016

BUDO, Andres Anibal

Resigned
Seagoe Industrial Estate, CraigavonBT63 5QE
Born March 1975
Director
Appointed 31 Dec 2018
Resigned 31 Dec 2020

CUMMINGS, Jennifer Ellen

Resigned
Seagoe Industrial Estate, CraigavonBT63 5QE
Born December 1984
Director
Appointed 25 Mar 2014
Resigned 05 Dec 2016

CUMMINGS, Jennifer Ellen

Resigned
Seagoe Industrial Estate, CraigavonBT63 5QE
Born December 1984
Director
Appointed 25 Mar 2014
Resigned 24 Feb 2017

DAI, Yusi

Resigned
Seagoe Industrial Area, CraigavonBT63 5QE
Born August 1965
Director
Appointed 05 Dec 2016
Resigned 24 Feb 2017

HUANG, Wenhui

Resigned
Seagoe Industrial Estate, CraigavonBT63 5QE
Born April 1969
Director
Appointed 24 Feb 2017
Resigned 31 Dec 2018

LIN, Zhaoyu

Resigned
Seagoe Industrial Estate, CraigavonBT63 5QE
Born March 1983
Director
Appointed 09 Dec 2019
Resigned 09 Oct 2022

MCKEE, Margaret Anne

Resigned
16 Irvington Avenue, Co DownBT34 4BZ
Born April 1957
Director
Appointed 09 Jul 1997
Resigned 31 Mar 2002

MONTGOMERY, Gary

Resigned
Seagoe Industrial Estate, CraigavonBT63 5QE
Born February 1967
Director
Appointed 16 Feb 2009
Resigned 31 Dec 2018

PANG, Zhen

Resigned
St James's Square, LondonSW1Y 4LB
Born May 1964
Director
Appointed 31 Dec 2018
Resigned 16 Mar 2020

RUSK, Nicola Jane

Resigned
Seagoe Industrial Estate, CraigavonBT63 5QE
Born July 1987
Director
Appointed 25 Mar 2014
Resigned 05 Dec 2016

RUSK, Samuel William John

Resigned
10 Knocknamuckley Road, Co ArmaghBT63 5PE
Born November 1952
Director
Appointed 16 Feb 2009
Resigned 05 Dec 2016

TAGGART, William Patrick Neil

Resigned
Seagoe Industrial Estate, CraigavonBT63 5QE
Born June 1978
Director
Appointed 16 Mar 2020
Resigned 31 Jul 2023

TAYLOR, Alan

Resigned
Seagoe Industrial Estate, CraigavonBT63 5QE
Born August 1969
Director
Appointed 25 Mar 2014
Resigned 05 Dec 2016

THOMPSON, James Hanna

Resigned
8 Mourneview Park, KilkeelBT34 4NB
Born July 1966
Director
Appointed 09 Jul 1997
Resigned 14 Mar 2014

THOMPSON, Joanne

Resigned
8 Mourneview Park, NewryBT34 4NB
Born September 1972
Director
Appointed 31 Mar 2002
Resigned 26 Sept 2008

XU, Tongyu

Resigned
Seagoe Industrial Estate, CraigavonBT63 5QE
Born April 1968
Director
Appointed 09 Oct 2022
Resigned 11 Sept 2024

ZHAO, Jifeng

Resigned
Seagoe Industrial Area, CraigavonBT63 5QE
Born March 1976
Director
Appointed 05 Dec 2016
Resigned 24 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Sept 2020

State-Owned Assets Supervision And Administration Commission Of The State Council

Ceased
Xuanwumen, Beijing100053

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2018
Ceased 08 Sept 2020
Fundings
Financials
Latest Activities

Filing History

180

Memorandum Articles
11 November 2025
MAMA
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
24 July 2025
AAMDAAMD
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Resolution
11 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 December 2018
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 December 2018
PSC09Update to PSC Statements
Auditors Resignation Company
7 November 2018
AUDAUD
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
9 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 July 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Medium
25 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
21 March 2014
SH19Statement of Capital
Legacy
21 March 2014
CAP-SSCAP-SS
Legacy
21 March 2014
SH20SH20
Resolution
21 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Medium
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Small
28 May 2012
AAAnnual Accounts
Statement Of Companys Objects
13 October 2011
CC04CC04
Legacy
21 September 2011
MG01MG01
Statement Of Companys Objects
1 September 2011
CC04CC04
Memorandum Articles
1 September 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Particulars Of A Mortgage Charge
22 September 2009
402(NI)402(NI)
Legacy
9 September 2009
AC(NI)AC(NI)
Legacy
23 August 2009
UDM+A(NI)UDM+A(NI)
Legacy
20 August 2009
371SR(NI)371SR(NI)
Legacy
20 August 2009
CNRES(NI)CNRES(NI)
Legacy
20 August 2009
CERTC(NI)CERTC(NI)
Legacy
31 July 2009
295(NI)295(NI)
Legacy
31 July 2009
98-2(NI)98-2(NI)
Legacy
31 July 2009
132(NI)132(NI)
Legacy
31 July 2009
UDM+A(NI)UDM+A(NI)
Legacy
31 July 2009
296(NI)296(NI)
Legacy
31 July 2009
296(NI)296(NI)
Legacy
31 July 2009
296(NI)296(NI)
Legacy
31 July 2009
296(NI)296(NI)
Legacy
31 July 2009
296(NI)296(NI)
Legacy
30 July 2009
371S(NI)371S(NI)
Legacy
27 July 2009
CERTC(NI)CERTC(NI)
Legacy
27 July 2009
CNRES(NI)CNRES(NI)
Legacy
13 May 2009
98-2(NI)98-2(NI)
Legacy
13 May 2009
133(NI)133(NI)
Legacy
13 May 2009
98-2(NI)98-2(NI)
Legacy
13 May 2009
UDM+A(NI)UDM+A(NI)
Legacy
13 May 2009
296(NI)296(NI)
Legacy
13 May 2009
SD(NI)SD(NI)
Resolution
13 May 2009
RESOLUTIONSResolutions
Legacy
31 March 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 December 2008
402(NI)402(NI)
Legacy
10 July 2008
371S(NI)371S(NI)
Legacy
24 January 2008
AC(NI)AC(NI)
Legacy
17 August 2007
371S(NI)371S(NI)
Legacy
26 January 2007
AC(NI)AC(NI)
Legacy
21 August 2006
371S(NI)371S(NI)
Legacy
15 February 2006
AC(NI)AC(NI)
Legacy
23 September 2005
371S(NI)371S(NI)
Legacy
22 September 2005
296(NI)296(NI)
Legacy
27 January 2005
AC(NI)AC(NI)
Legacy
23 July 2004
371S(NI)371S(NI)
Legacy
13 February 2004
AC(NI)AC(NI)
Legacy
23 July 2003
371S(NI)371S(NI)
Legacy
7 February 2003
AC(NI)AC(NI)
Legacy
5 August 2002
371S(NI)371S(NI)
Legacy
24 April 2002
UDM+A(NI)UDM+A(NI)
Legacy
10 April 2002
CNRES(NI)CNRES(NI)
Legacy
9 February 2002
AC(NI)AC(NI)
Legacy
13 August 2001
371S(NI)371S(NI)
Legacy
11 February 2001
AC(NI)AC(NI)
Legacy
17 July 2000
371S(NI)371S(NI)
Legacy
5 February 2000
AC(NI)AC(NI)
Legacy
31 July 1999
371S(NI)371S(NI)
Legacy
4 January 1999
AC(NI)AC(NI)
Legacy
7 July 1998
371S(NI)371S(NI)
Legacy
28 November 1997
295(NI)295(NI)
Legacy
28 November 1997
UDM+A(NI)UDM+A(NI)
Legacy
28 November 1997
296(NI)296(NI)
Legacy
28 November 1997
296(NI)296(NI)
Legacy
28 November 1997
296(NI)296(NI)
Resolution
28 November 1997
RESOLUTIONSResolutions
Legacy
9 July 1997
MEM(NI)MEM(NI)
Legacy
9 July 1997
ARTS(NI)ARTS(NI)
Incorporation Company
9 July 1997
NEWINCIncorporation
Legacy
9 July 1997
G23(NI)G23(NI)
Legacy
9 July 1997
G21(NI)G21(NI)