Background WavePink WaveYellow Wave

STERLING THERMAL TECHNOLOGY LIMITED (01335179)

STERLING THERMAL TECHNOLOGY LIMITED (01335179) is an active UK company. incorporated on 21 October 1977. with registered office in Worcester. The company operates in the Manufacturing sector, engaged in unknown sic code (28250). STERLING THERMAL TECHNOLOGY LIMITED has been registered for 48 years.

Company Number
01335179
Status
active
Type
ltd
Incorporated
21 October 1977
Age
48 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28250)
SIC Codes
28250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING THERMAL TECHNOLOGY LIMITED

STERLING THERMAL TECHNOLOGY LIMITED is an active company incorporated on 21 October 1977 with the registered office located in Worcester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28250). STERLING THERMAL TECHNOLOGY LIMITED was registered 48 years ago.(SIC: 28250)

Status

active

Active since 48 years ago

Company No

01335179

LTD Company

Age

48 Years

Incorporated 21 October 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026

Previous Company Names

PCC STERLING LIMITED
From: 8 January 2001To: 20 April 2007
STERLING PROCESS ENGINEERING LTD
From: 10 November 1992To: 8 January 2001
THERMO ENGINEERS LIMITED
From: 23 May 1984To: 10 November 1992
THERMO ENGINEERS (HOLDINGS) LIMITED
From: 31 December 1978To: 23 May 1984
ZYBURA LIMITED
From: 21 October 1977To: 31 December 1978
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Previous Addresses

Brunel Road Rabans Lane Aylesbury Buckinghamshire HP19 8TD
From: 21 October 1977To: 12 April 2024
Timeline

44 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Apr 12
Director Joined
May 12
Director Joined
Jan 13
Director Left
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Feb 14
Director Left
Nov 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Mar 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Nov 18
Loan Secured
Mar 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Sept 20
Director Left
Apr 22
Director Left
Jul 22
Loan Secured
Aug 22
Loan Cleared
Feb 24
Loan Cleared
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Loan Secured
May 24
Loan Secured
May 24
Director Left
Jan 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

204

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
12 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
29 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Resolution
4 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 August 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Auditors Resignation Company
6 August 2014
AUDAUD
Auditors Resignation Company
22 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Auditors Resignation Company
9 November 2011
AUDAUD
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Secretary Company With Change Date
1 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
21 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Certificate Change Of Name Company
20 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2007
363aAnnual Return
Legacy
10 February 2007
288cChange of Particulars
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Legacy
13 January 2006
288cChange of Particulars
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
1 March 2000
287Change of Registered Office
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
3 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1996
AAAnnual Accounts
Auditors Resignation Company
5 September 1996
AUDAUD
Legacy
4 March 1996
288288
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Accounts With Accounts Type Full
6 September 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
20 January 1993
288288
Legacy
24 November 1992
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
9 November 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 November 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
30 September 1992
225(1)225(1)
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Memorandum Articles
2 June 1992
MEM/ARTSMEM/ARTS
Resolution
22 May 1992
RESOLUTIONSResolutions
Resolution
22 May 1992
RESOLUTIONSResolutions
Auditors Resignation Company
22 May 1992
AUDAUD
Legacy
22 May 1992
288288
Legacy
22 May 1992
288288
Legacy
22 May 1992
288288
Legacy
22 May 1992
288288
Legacy
26 February 1992
363b363b
Accounts With Accounts Type Medium
26 February 1992
AAAnnual Accounts
Legacy
20 February 1992
288288
Legacy
20 December 1991
288288
Accounts With Accounts Type Medium
3 March 1991
AAAnnual Accounts
Legacy
3 March 1991
363aAnnual Return
Legacy
26 July 1990
288288
Legacy
5 June 1990
403aParticulars of Charge Subject to s859A
Resolution
21 May 1990
RESOLUTIONSResolutions
Auditors Resignation Company
21 May 1990
AUDAUD
Legacy
17 May 1990
288288
Legacy
30 April 1990
288288
Legacy
30 April 1990
288288
Legacy
27 April 1990
395Particulars of Mortgage or Charge
Legacy
26 March 1990
225(1)225(1)
Legacy
22 March 1990
288288
Legacy
16 March 1990
288288
Legacy
16 March 1990
288288
Legacy
16 March 1990
288288
Accounts With Accounts Type Medium
5 February 1990
AAAnnual Accounts
Legacy
8 November 1989
288288
Legacy
8 November 1989
363363
Legacy
14 June 1989
288288
Accounts With Accounts Type Medium
23 January 1989
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
29 March 1988
403aParticulars of Charge Subject to s859A
Legacy
15 March 1988
288288
Legacy
15 March 1988
288288
Legacy
25 February 1988
363363
Accounts With Accounts Type Medium
18 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
15 November 1986
AAAnnual Accounts
Legacy
15 November 1986
363363
Legacy
15 October 1986
287Change of Registered Office