This company is commonly known as Sterling Thermal Technology Limited. The company was founded 46 years ago and was given the registration number 01335179. The firm's registered office is in AYLESBURY. You can find them at Brunel Road, Rabans Lane, Aylesbury, Buckinghamshire. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.
Name | : | STERLING THERMAL TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 01335179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunel Road, Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD | Director | 15 March 2024 | Active |
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD | Director | 14 April 2020 | Active |
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD | Director | 15 March 2024 | Active |
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD | Director | 15 March 2024 | Active |
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD | Director | 15 March 2024 | Active |
9a Church Lane, Cheddington, Leighton Buzzard, LU7 0RU | Secretary | - | Active |
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD | Secretary | 01 January 2007 | Active |
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD | Secretary | 26 March 2018 | Active |
97 Saunders Lane, Mayford, Woking, GU22 0NR | Director | 06 August 1992 | Active |
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD | Director | 04 July 2016 | Active |
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD | Director | 01 November 1998 | Active |
10 Woodland Avenue, Northampton, NN3 2BY | Director | 01 October 2002 | Active |
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD | Director | 07 May 1992 | Active |
9a Church Lane, Cheddington, Leighton Buzzard, LU7 0RU | Director | 06 August 1992 | Active |
12 Ecton Hall, Ecton, NN6 0QE | Director | - | Active |
11 Station Road, Tilbrook, Huntingdon, PE18 6PB | Director | 01 December 1992 | Active |
Fairgarden, Unity Lane, Misterton, TA18 8NA | Director | 07 May 1992 | Active |
Octagon Point, Suite 301, 5, Cheapside, London, England, EC2V 6AA | Director | 20 August 2018 | Active |
70 Broughton Avenue, Aylesbury, HP20 1NH | Director | 01 October 2002 | Active |
Tall Trees, Tebworth Road, Wingfield, LU7 9QH | Director | - | Active |
Tall Trees, Tebworth Road, Wingfield, LU7 9QH | Director | - | Active |
33 Pevensey Close, Aylesbury, HP21 9UB | Director | - | Active |
Octagon Point, Suite 301, 5, Cheapside, London, England, EC2V 6AA | Director | 20 August 2018 | Active |
43 Lukes Lea, Marsworth, Tring, HP23 4NH | Director | 06 August 1992 | Active |
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD | Director | 01 January 2006 | Active |
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD | Director | 25 November 2013 | Active |
Steadwell House, Church End, Leckhampstead, MK18 5NU | Director | - | Active |
12 Barley Brow, Dunstable, LU6 1UJ | Director | - | Active |
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD | Director | 14 August 2017 | Active |
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD | Director | 01 January 2007 | Active |
5 Nursery Gardens, Tring, HP23 5HZ | Director | 01 October 2004 | Active |
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD | Director | 02 January 2013 | Active |
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD | Director | 15 November 2018 | Active |
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD | Director | 04 July 2016 | Active |
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD | Director | 08 May 2012 | Active |
Sterling Thermal Technology Midco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-12 | Address | Change registered office address company with date old address new address. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-23 | Officers | Appoint person director company with name date. | Download |
2024-03-23 | Officers | Appoint person director company with name date. | Download |
2024-03-23 | Officers | Appoint person director company with name date. | Download |
2024-03-23 | Officers | Termination director company with name termination date. | Download |
2024-03-23 | Officers | Termination director company with name termination date. | Download |
2024-03-23 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type full. | Download |
2022-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Change person director company with change date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-05-27 | Accounts | Accounts with accounts type full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.