UKBizDB.co.uk

STERLING THERMAL TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:Brunel Road, Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD

Director15 March 2024Active
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD

Director14 April 2020Active
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD

Director15 March 2024Active
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD

Director15 March 2024Active
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD

Director15 March 2024Active
9a Church Lane, Cheddington, Leighton Buzzard, LU7 0RU

Secretary-Active
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD

Secretary01 January 2007Active
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD

Secretary26 March 2018Active
97 Saunders Lane, Mayford, Woking, GU22 0NR

Director06 August 1992Active
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD

Director04 July 2016Active
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD

Director01 November 1998Active
10 Woodland Avenue, Northampton, NN3 2BY

Director01 October 2002Active
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD

Director07 May 1992Active
9a Church Lane, Cheddington, Leighton Buzzard, LU7 0RU

Director06 August 1992Active
12 Ecton Hall, Ecton, NN6 0QE

Director-Active
11 Station Road, Tilbrook, Huntingdon, PE18 6PB

Director01 December 1992Active
Fairgarden, Unity Lane, Misterton, TA18 8NA

Director07 May 1992Active
Octagon Point, Suite 301, 5, Cheapside, London, England, EC2V 6AA

Director20 August 2018Active
70 Broughton Avenue, Aylesbury, HP20 1NH

Director01 October 2002Active
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

Director20 August 2018Active
43 Lukes Lea, Marsworth, Tring, HP23 4NH

Director06 August 1992Active
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD

Director01 January 2006Active
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD

Director25 November 2013Active
Steadwell House, Church End, Leckhampstead, MK18 5NU

Director-Active
12 Barley Brow, Dunstable, LU6 1UJ

Director-Active
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD

Director14 August 2017Active
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD

Director01 January 2007Active
5 Nursery Gardens, Tring, HP23 5HZ

Director01 October 2004Active
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD

Director02 January 2013Active
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD

Director15 November 2018Active
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD

Director04 July 2016Active
Brunel Road, Rabans Lane, Aylesbury, HP19 8TD

Director08 May 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Persons with significant control

Change to a person with significant control.

Download
2024-04-12Address

Change registered office address company with date old address new address.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-23Officers

Appoint person director company with name date.

Download
2024-03-23Officers

Appoint person director company with name date.

Download
2024-03-23Officers

Appoint person director company with name date.

Download
2024-03-23Officers

Termination director company with name termination date.

Download
2024-03-23Officers

Termination director company with name termination date.

Download
2024-03-23Officers

Termination director company with name termination date.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type full.

Download
2022-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-05-27Accounts

Accounts with accounts type full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.