ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sterling Thermal Technology Limited

Sterling Thermal Technology Limited is an active company incorporated on 21 October 1977 with the registered office located in Worcester, Worcestershire. Sterling Thermal Technology Limited was registered 48 years ago.
Status
Active
Active since incorporation
Company No
01335179
Private limited company
Age
48 years
Incorporated 21 October 1977
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 31 January 2025 (8 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Whittington Hall
Whittington Road
Worcester
WR5 2ZX
United Kingdom
Address changed on 12 Apr 2024 (1 year 6 months ago)
Previous address was Brunel Road Rabans Lane Aylesbury Buckinghamshire HP19 8TD
Telephone
01296487171
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1978
Director • British • Lives in England • Born in Jun 1972
Director • Ceo • German • Lives in England • Born in Dec 1977
Director • British • Lives in England • Born in Sep 1982
Director • Operations Director • Irish • Lives in England • Born in Jul 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sterling Thermal Technology Midco Limited
Mr Emrah Gozturk, Mr Olu Baptist, and 2 more are mutual people.
Active
Sterling Thermal Technology Group Limited
Mr Olu Baptist and Nicola Zeoli are mutual people.
Active
Taylor Weir Limited
Patrick Desmond Weir is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£426K
Decreased by £927K (-69%)
Turnover
£12.45M
Decreased by £344K (-3%)
Employees
102
Increased by 6 (+6%)
Total Assets
£9.52M
Increased by £2.14M (+29%)
Total Liabilities
-£6.68M
Increased by £3.11M (+87%)
Net Assets
£2.84M
Decreased by £971K (-25%)
Debt Ratio (%)
70%
Increased by 21.77% (+45%)
Latest Activity
Confirmation Submitted
7 Months Ago on 24 Feb 2025
Nicola Zeoli Resigned
9 Months Ago on 31 Dec 2024
Full Accounts Submitted
11 Months Ago on 28 Oct 2024
New Charge Registered
1 Year 5 Months Ago on 13 May 2024
New Charge Registered
1 Year 5 Months Ago on 13 May 2024
Sterling Thermal Technology Holdings Limited (PSC) Details Changed
1 Year 6 Months Ago on 12 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 12 Apr 2024
Stephen Barrie Ward Appointed
1 Year 7 Months Ago on 15 Mar 2024
David Andrew Williams Appointed
1 Year 7 Months Ago on 15 Mar 2024
Mr Olu Baptist Appointed
1 Year 7 Months Ago on 15 Mar 2024
Get Credit Report
Discover Sterling Thermal Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 January 2025 with no updates
Submitted on 24 Feb 2025
Termination of appointment of Nicola Zeoli as a director on 31 December 2024
Submitted on 13 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 28 Oct 2024
Registration of charge 013351790008, created on 13 May 2024
Submitted on 16 May 2024
Registration of charge 013351790009, created on 13 May 2024
Submitted on 16 May 2024
Registered office address changed from Brunel Road Rabans Lane Aylesbury Buckinghamshire HP19 8TD to Whittington Hall Whittington Road Worcester WR5 2ZX on 12 April 2024
Submitted on 12 Apr 2024
Change of details for Sterling Thermal Technology Holdings Limited as a person with significant control on 12 April 2024
Submitted on 12 Apr 2024
Appointment of Stephen Barrie Ward as a director on 15 March 2024
Submitted on 27 Mar 2024
Termination of appointment of David Simon Williamson as a director on 15 March 2024
Submitted on 23 Mar 2024
Termination of appointment of Jan George Kreminski as a director on 15 March 2024
Submitted on 23 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year