Acro Aircraft Seating Limited CRICK


Founded in 2006, Acro Aircraft Seating, classified under reg no. 05859680 is an active company. Currently registered at Acro Aircraft Seating Limited Eldon Way NN6 7SL, Crick the company has been in the business for eighteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

At present there are 3 directors in the the company, namely Tommy P., Neil C. and Yun C.. In addition one secretary - Jessica F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Acro Aircraft Seating Limited Address / Contact

Office Address Acro Aircraft Seating Limited Eldon Way
Office Address2 Crick Industrial Estate
Town Crick
Post code NN6 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05859680
Date of Incorporation Tue, 27th Jun 2006
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Jessica F.

Position: Secretary

Appointed: 24 November 2023

Tommy P.

Position: Director

Appointed: 01 June 2023

Neil C.

Position: Director

Appointed: 28 September 2020

Yun C.

Position: Director

Appointed: 31 October 2017

Jing S.

Position: Director

Appointed: 26 February 2021

Resigned: 11 May 2022

Michael C.

Position: Secretary

Appointed: 30 October 2019

Resigned: 24 November 2023

Paul S.

Position: Director

Appointed: 09 September 2019

Resigned: 10 June 2023

Ling L.

Position: Director

Appointed: 09 September 2019

Resigned: 29 July 2020

Christopher L.

Position: Director

Appointed: 09 September 2019

Resigned: 02 December 2019

Xiaojie W.

Position: Director

Appointed: 09 September 2019

Resigned: 29 July 2020

Laurie S.

Position: Director

Appointed: 14 December 2016

Resigned: 13 October 2018

Kevin C.

Position: Secretary

Appointed: 20 April 2016

Resigned: 16 September 2016

Kevin C.

Position: Director

Appointed: 20 April 2016

Resigned: 16 September 2016

Ben K.

Position: Director

Appointed: 03 November 2015

Resigned: 31 October 2017

Robert D.

Position: Director

Appointed: 03 November 2015

Resigned: 31 October 2017

Christopher B.

Position: Secretary

Appointed: 27 June 2006

Resigned: 20 April 2016

David S.

Position: Director

Appointed: 27 June 2006

Resigned: 31 October 2017

Christopher B.

Position: Director

Appointed: 27 June 2006

Resigned: 13 October 2018

Andrew L.

Position: Director

Appointed: 27 June 2006

Resigned: 31 October 2017

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Acro Holdings Limited from London, England. This PSC is classified as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second one in the PSC register is Christopher B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Business Growth Fund Plc, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Acro Holdings Limited

One Fleet Place, London, EC4M 7WS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10853845
Notified on 31 October 2017
Nature of control: significiant influence or control

Christopher B.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Business Growth Fund Plc

13-15 York Buildings York Buildings, London, WC2N 6JU, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 07514847
Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Current Assets12 23117 093
Total Inventories5 4664 610
Other
Audit Fees Expenses3636
Accrued Liabilities4 7392 611
Accumulated Amortisation Impairment Intangible Assets1 6722 666
Accumulated Depreciation Impairment Property Plant Equipment3 8884 288
Additions Other Than Through Business Combinations Intangible Assets 2 179
Additions Other Than Through Business Combinations Property Plant Equipment 841
Administrative Expenses8 4797 269
Amounts Owed By Other Related Parties Other Than Directors1 0251 226
Average Number Employees During Period168120
Balances Amounts Owed By Related Parties 1 226
Balances Amounts Owed To Related Parties21 44826 546
Bank Borrowings-2 915-2 826
Bank Borrowings Overdrafts2 9152 826
Cash Cash Equivalents173635
Comprehensive Income Expense-6 575-3 386
Cost Inventories Recognised As Expense Gross11 66623 011
Cost Sales14 00525 240
Creditors8 6788 003
Deferred Tax Assets4361 328
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences-829-892
Depreciation Expense Property Plant Equipment1 1501 729
Distribution Costs1 3013 701
Finished Goods166374
Fixed Assets17 78518 037
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax  
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss378277
Government Grant Income826 
Gross Profit Loss2 3147 106
Increase Decrease In Current Tax From Adjustment For Prior Periods-393-358
Increase Decrease Through Other Changes Property Plant Equipment 223
Increase From Amortisation Charge For Year Intangible Assets 994
Increase From Depreciation Charge For Year Property Plant Equipment 1 729
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets  
Intangible Assets Gross Cost7 5609 705
Intangible Assets Including Right-of-use Assets5 8887 039
Issue Equity Instruments  
Key Management Personnel Compensation Post-employment Benefits1473
Key Management Personnel Compensation Short-term Employee Benefits348478
Key Management Personnel Compensation Total362551
Net Current Assets Liabilities-18 907-23 483
Operating Profit Loss-6 996-4 077
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 329
Other Disposals Intangible Assets 34
Other Disposals Property Plant Equipment 1 340
Other Interest Expense274259
Other Operating Income Format1826140
Other Provisions Balance Sheet Subtotal1 2681 010
Pension Other Post-employment Benefit Costs Other Pension Costs591555
Percentage Class Share Held In Subsidiary 100
Prepayments1 9632 880
Profit Loss-6 575-3 386
Profit Loss On Ordinary Activities Before Tax-7 345-4 622
Property Plant Equipment Gross Cost15 78515 286
Property Plant Equipment Including Right-of-use Assets11 89710 998
Raw Materials4 9183 628
Research Development Expense Recognised In Profit Or Loss 723
Social Security Costs627624
Staff Costs Employee Benefits Expense7 5625 425
Tax Expense Credit Applicable Tax Rate-1 396-878
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss48 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-770-1 236
Total Assets Less Current Liabilities-1 122-5 446
Total Borrowings 2 826
Total Current Tax Expense Credit59-344
Trade Creditors Trade Payables27 20436 608
Trade Debtors Trade Receivables1 1555 708
Turnover Revenue16 31932 346
Wages Salaries6 3444 246
Work In Progress382608
Company Contributions To Money Purchase Plans Directors1473
Director Remuneration348478
Director Remuneration Benefits Including Payments To Third Parties362551

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 11th, March 2024
Free Download (44 pages)

Company search