Sterling Thermal Technology Limited AYLESBURY


Sterling Thermal Technology started in year 1977 as Private Limited Company with registration number 01335179. The Sterling Thermal Technology company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Aylesbury at Brunel Road. Postal code: HP19 8TD. Since Friday 20th April 2007 Sterling Thermal Technology Limited is no longer carrying the name Pcc Sterling.

The company has 4 directors, namely Emrah G., David W. and Ralph F. and others. Of them, David W., Ralph F., Jan K. have been with the company the longest, being appointed on 20 August 2018 and Emrah G. has been with the company for the least time - from 14 April 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sterling Thermal Technology Limited Address / Contact

Office Address Brunel Road
Office Address2 Rabans Lane
Town Aylesbury
Post code HP19 8TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01335179
Date of Incorporation Fri, 21st Oct 1977
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Emrah G.

Position: Director

Appointed: 14 April 2020

David W.

Position: Director

Appointed: 20 August 2018

Ralph F.

Position: Director

Appointed: 20 August 2018

Jan K.

Position: Director

Appointed: 20 August 2018

Peter S.

Position: Director

Appointed: 15 November 2018

Resigned: 15 September 2020

Kathryn T.

Position: Secretary

Appointed: 26 March 2018

Resigned: 20 August 2018

Graham R.

Position: Director

Appointed: 14 August 2017

Resigned: 31 March 2020

Patrick W.

Position: Director

Appointed: 04 July 2016

Resigned: 30 June 2017

Mile V.

Position: Director

Appointed: 04 July 2016

Resigned: 11 July 2022

Michael A.

Position: Director

Appointed: 04 July 2016

Resigned: 31 March 2022

Michael P.

Position: Director

Appointed: 25 November 2013

Resigned: 31 March 2018

Darko S.

Position: Director

Appointed: 02 January 2013

Resigned: 31 January 2017

David W.

Position: Director

Appointed: 08 May 2012

Resigned: 31 January 2014

Nicholas W.

Position: Director

Appointed: 01 March 2010

Resigned: 06 March 2017

Roger W.

Position: Director

Appointed: 09 February 2009

Resigned: 31 May 2013

Sandra S.

Position: Secretary

Appointed: 01 January 2007

Resigned: 26 March 2018

Sandra S.

Position: Director

Appointed: 01 January 2007

Resigned: 13 April 2018

Peter M.

Position: Director

Appointed: 01 January 2006

Resigned: 10 April 2012

Simon S.

Position: Director

Appointed: 01 October 2004

Resigned: 30 June 2005

Daniel B.

Position: Director

Appointed: 01 October 2002

Resigned: 26 October 2007

Kenneth G.

Position: Director

Appointed: 01 October 2002

Resigned: 31 December 2009

William W.

Position: Director

Appointed: 04 April 2002

Resigned: 25 March 2010

Christopher A.

Position: Director

Appointed: 01 November 1998

Resigned: 30 October 2015

Alan C.

Position: Director

Appointed: 01 December 1992

Resigned: 31 October 1998

George L.

Position: Director

Appointed: 06 August 1992

Resigned: 30 September 1999

Howard B.

Position: Director

Appointed: 06 August 1992

Resigned: 31 December 2006

David A.

Position: Director

Appointed: 06 August 1992

Resigned: 25 January 1999

David B.

Position: Director

Appointed: 07 May 1992

Resigned: 25 November 2013

David D.

Position: Director

Appointed: 07 May 1992

Resigned: 04 April 2002

Alexander P.

Position: Director

Appointed: 31 January 1992

Resigned: 07 May 1992

Ian P.

Position: Director

Appointed: 31 January 1992

Resigned: 07 May 1992

Terence H.

Position: Director

Appointed: 31 January 1992

Resigned: 17 February 1992

Brigid H.

Position: Director

Appointed: 31 January 1992

Resigned: 07 May 1992

Jonathan G.

Position: Director

Appointed: 31 January 1992

Resigned: 07 May 1992

William B.

Position: Director

Appointed: 31 January 1992

Resigned: 31 October 1994

Howard B.

Position: Secretary

Appointed: 31 January 1992

Resigned: 31 December 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Sterling Thermal Technology Holdings Limited from Aylesbury, England. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sterling Thermal Technology Holdings Limited

Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Bucks, HP19 8TD, England

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 09778071
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pcc Sterling April 20, 2007
Sterling Process Engineering January 8, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand267 089244 996
Current Assets6 085 5495 246 968
Debtors4 164 5333 606 345
Net Assets Liabilities3 124 3652 332 421
Other Debtors16 824131 768
Property Plant Equipment653 120513 285
Total Inventories1 653 9271 395 627
Other
Audit Fees Expenses16 00016 500
Fees For Non-audit Services7 5007 800
Other Non-audit Services Fees3 0003 100
Taxation Compliance Services Fees4 5004 700
Accumulated Depreciation Impairment Property Plant Equipment4 646 4324 668 543
Additional Provisions Increase From New Provisions Recognised 100 000
Additions Other Than Through Business Combinations Property Plant Equipment 47 769
Administration Support Average Number Employees812
Amounts Owed By Related Parties 16 097
Amounts Owed To Related Parties73 321 
Applicable Tax Rate1919
Average Number Employees During Period120128
Balances With Banks265 932243 718
Cash Cash Equivalents267 089244 996
Cash On Hand1 1571 278
Creditors3 570 8573 274 832
Current Tax For Period -942
Deferred Income341 309570 583
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences23 496 
Depreciation Amortisation Expense207 028181 199
Depreciation Expense Property Plant Equipment207 028181 199
Disposals Decrease In Depreciation Impairment Property Plant Equipment -159 088
Disposals Property Plant Equipment -165 493
Dividend Income From Group Undertakings Participating Interests-564 312 
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax-564 312 
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 793 4492 479 534
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-51 960-79 175
Gross Amount Due To Customers For Construction Contract Work As Liability173 221153 830
Impairment Loss Investment In Subsidiaries564 312 
Income From Shares In Group Undertakings564 312 
Increase Decrease In Current Tax From Adjustment For Prior Periods-20 535 
Increase Decrease In Existing Provisions 9 553
Increase Decrease In Stocks Inventories Finished Goods Work In Progress1 98756 317
Increase From Depreciation Charge For Year Property Plant Equipment 181 199
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings15 29818 149
Interest Payable Similar Charges Finance Costs15 29818 149
Minimum Operating Lease Payments Recognised As Expense332 133339 911
Net Current Assets Liabilities2 514 6921 972 136
Number Shares Issued Fully Paid250 000250 000
Operating Profit Loss-568 093-774 737
Other Creditors930 700206 628
Other Operating Expenses Format2520 717951 327
Other Payables Accrued Expenses232 299455 219
Par Value Share 1
Pension Costs Defined Contribution Plan201 002207 080
Prepayments96 119192 125
Production Average Number Employees7998
Profit Loss-586 352-791 944
Profit Loss On Ordinary Activities Before Tax-583 391-792 886
Property Plant Equipment Gross Cost5 299 5525 181 828
Provisions43 447153 000
Provisions For Liabilities Balance Sheet Subtotal43 447153 000
Raw Materials Consumables797 677626 342
Raw Materials Consumables Used8 548 6828 969 770
Restructuring Costs 435 094
Revenue From Rendering Services13 601 55114 298 079
Sales Marketing Distribution Average Number Employees3318
Social Security Costs448 353446 566
Staff Costs Employee Benefits Expense4 895 2045 026 837
Taxation Social Security Payable197 094124 026
Tax Expense Credit Applicable Tax Rate-110 844-150 648
Tax Increase Decrease From Effect Capital Allowances Depreciation1 6511 651
Tax Increase Decrease From Effect Indexation Allowance On Capital Gains-107 219 
Tax Increase Decrease From Effect Rollover Relief On Profit On Disposal Fixed Assets55 059-56 499
Tax Increase Decrease From Effect Unrelieved Loss On Disposal Operations72 880205 496
Tax Increase Decrease From Effect Unrelieved Loss On Foreign Subsidiaries111 969 
Tax Increase Decrease From Other Tax Effects Tax Reconciliation -942
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 961-942
Total Assets Less Current Liabilities3 167 8122 485 421
Total Deferred Tax Expense Credit2 961 
Total Operating Lease Payments25 21028 586
Trade Creditors Trade Payables1 622 9131 737 998
Trade Debtors Trade Receivables4 051 5903 266 355
Turnover Revenue13 601 55114 298 079
Unpaid Contributions To Pension Schemes 26 548
Wages Salaries4 245 8494 373 191
Work In Progress856 250769 285
Company Contributions To Money Purchase Plans Directors7 18010 940
Director Remuneration366 632401 128
Number Directors Accruing Benefits Under Money Purchase Scheme33

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 10th, January 2024
Free Download (27 pages)

Company search

Advertisements