About

Registered Number: 01335179
Date of Incorporation: 21/10/1977 (46 years and 6 months ago)
Company Status: Active
Registered Address: Brunel Road, Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TD

 

Based in Aylesbury, Sterling Thermal Technology Ltd was established in 1977, it's status is listed as "Active". The organisation is registered for VAT. The current directors of the business are listed as Allman, Michael, Gozturk, Emrah, Kreminski, Jan George, Vujicic, Mile, Tackley, Kathryn Elizabeth, Aldous, David John, Beishon, Daniel Simon, Boddy, Howard, Coates, Alan, Golding, Kenneth Harry, Goodman, Jonathan Andrew, Heley, Brigid Dagmar, Howell, Terence Michael, Leaver, George Edward Henry, Michaluk, Peter Gregory, Pentland, Ian William, Pergunas, Alexander Alfred, Roberts, Graham John, Shipley, Simon Geoffrey, Stojkovic, Darko, Strickland, Peter James, Watts, David, Weir, Patrick Desmond, Wilson, Nicholas James, Wingrove, Roger at Companies House. 101-250 people are employed by this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLMAN, Michael 04 July 2016 - 1
GOZTURK, Emrah 14 April 2020 - 1
KREMINSKI, Jan George 20 August 2018 - 1
VUJICIC, Mile 04 July 2016 - 1
ALDOUS, David John 06 August 1992 25 January 1999 1
BEISHON, Daniel Simon 01 October 2002 26 October 2007 1
BODDY, Howard 06 August 1992 31 December 2006 1
COATES, Alan 01 December 1992 31 October 1998 1
GOLDING, Kenneth Harry 01 October 2002 31 December 2009 1
GOODMAN, Jonathan Andrew N/A 07 May 1992 1
HELEY, Brigid Dagmar N/A 07 May 1992 1
HOWELL, Terence Michael N/A 17 February 1992 1
LEAVER, George Edward Henry 06 August 1992 30 September 1999 1
MICHALUK, Peter Gregory 01 January 2006 10 April 2012 1
PENTLAND, Ian William N/A 07 May 1992 1
PERGUNAS, Alexander Alfred N/A 07 May 1992 1
ROBERTS, Graham John 14 August 2017 31 March 2020 1
SHIPLEY, Simon Geoffrey 01 October 2004 30 June 2005 1
STOJKOVIC, Darko 02 January 2013 31 January 2017 1
STRICKLAND, Peter James 15 November 2018 15 September 2020 1
WATTS, David 08 May 2012 31 January 2014 1
WEIR, Patrick Desmond 04 July 2016 30 June 2017 1
WILSON, Nicholas James 01 March 2010 06 March 2017 1
WINGROVE, Roger 09 February 2009 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
TACKLEY, Kathryn Elizabeth 26 March 2018 20 August 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 September 2020
CH01 - Change of particulars for director 16 April 2020
AP01 - Appointment of director 16 April 2020
TM01 - Termination of appointment of director 08 April 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 13 December 2019
MR01 - N/A 18 March 2019
CS01 - N/A 11 February 2019
AP01 - Appointment of director 19 November 2018
AA - Annual Accounts 07 September 2018
RESOLUTIONS - N/A 04 September 2018
AP01 - Appointment of director 30 August 2018
AP01 - Appointment of director 30 August 2018
AP01 - Appointment of director 30 August 2018
TM02 - Termination of appointment of secretary 30 August 2018
MR01 - N/A 09 July 2018
TM01 - Termination of appointment of director 18 April 2018
TM01 - Termination of appointment of director 04 April 2018
AP03 - Appointment of secretary 26 March 2018
TM02 - Termination of appointment of secretary 26 March 2018
CS01 - N/A 07 February 2018
AP01 - Appointment of director 14 August 2017
AA - Annual Accounts 18 July 2017
TM01 - Termination of appointment of director 04 July 2017
TM01 - Termination of appointment of director 10 March 2017
CS01 - N/A 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 09 September 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AR01 - Annual Return 23 February 2016
TM01 - Termination of appointment of director 02 November 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 19 August 2014
AUD - Auditor's letter of resignation 06 August 2014
AUD - Auditor's letter of resignation 22 July 2014
AR01 - Annual Return 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
AA - Annual Accounts 12 August 2013
TM01 - Termination of appointment of director 05 June 2013
AR01 - Annual Return 04 February 2013
AP01 - Appointment of director 21 January 2013
AA - Annual Accounts 14 September 2012
AP01 - Appointment of director 31 May 2012
TM01 - Termination of appointment of director 17 April 2012
AR01 - Annual Return 14 February 2012
AUD - Auditor's letter of resignation 09 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
AA - Annual Accounts 07 July 2010
TM01 - Termination of appointment of director 25 March 2010
AP01 - Appointment of director 05 March 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 28 August 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 29 February 2008
288b - Notice of resignation of directors or secretaries 21 October 2007
AA - Annual Accounts 23 September 2007
CERTNM - Change of name certificate 20 April 2007
363a - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 10 February 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 26 July 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
AA - Annual Accounts 20 August 2004
395 - Particulars of a mortgage or charge 09 July 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 20 July 2003
363s - Annual Return 17 February 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
AA - Annual Accounts 18 July 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 08 February 2001
CERTNM - Change of name certificate 08 January 2001
AA - Annual Accounts 17 July 2000
287 - Change in situation or address of Registered Office 01 March 2000
363s - Annual Return 16 February 2000
288b - Notice of resignation of directors or secretaries 03 November 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 01 March 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
AA - Annual Accounts 04 September 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 08 September 1996
AUD - Auditor's letter of resignation 05 September 1996
288 - N/A 04 March 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 24 January 1995
288 - N/A 08 November 1994
AA - Annual Accounts 06 September 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 21 January 1993
288 - N/A 20 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1992
CERTNM - Change of name certificate 09 November 1992
CERTNM - Change of name certificate 09 November 1992
AA - Annual Accounts 22 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 September 1992
288 - N/A 27 August 1992
288 - N/A 27 August 1992
288 - N/A 27 August 1992
MEM/ARTS - N/A 02 June 1992
RESOLUTIONS - N/A 22 May 1992
RESOLUTIONS - N/A 22 May 1992
AUD - Auditor's letter of resignation 22 May 1992
288 - N/A 22 May 1992
288 - N/A 22 May 1992
288 - N/A 22 May 1992
288 - N/A 22 May 1992
363b - Annual Return 26 February 1992
AA - Annual Accounts 26 February 1992
288 - N/A 20 February 1992
288 - N/A 20 December 1991
AA - Annual Accounts 03 March 1991
363a - Annual Return 03 March 1991
288 - N/A 26 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1990
RESOLUTIONS - N/A 21 May 1990
AUD - Auditor's letter of resignation 21 May 1990
288 - N/A 17 May 1990
288 - N/A 30 April 1990
288 - N/A 30 April 1990
395 - Particulars of a mortgage or charge 27 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 March 1990
288 - N/A 22 March 1990
288 - N/A 16 March 1990
288 - N/A 16 March 1990
288 - N/A 16 March 1990
AA - Annual Accounts 05 February 1990
288 - N/A 08 November 1989
363 - Annual Return 08 November 1989
288 - N/A 14 June 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 12 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1988
288 - N/A 15 March 1988
288 - N/A 15 March 1988
363 - Annual Return 25 February 1988
AA - Annual Accounts 18 February 1988
AA - Annual Accounts 15 November 1986
363 - Annual Return 15 November 1986
287 - Change in situation or address of Registered Office 15 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2019 Outstanding

N/A

A registered charge 03 July 2018 Outstanding

N/A

Rent deposit deed 05 July 2004 Outstanding

N/A

Single debenture 10 April 1990 Fully Satisfied

N/A

Legal charge 27 September 1984 Fully Satisfied

N/A

Debenture 25 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.