STERLING THERMAL TECHNOLOGY LIMITED
Get an alert when STERLING THERMAL TECHNOLOGY LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-12-31 (in 7mo)
Last filed for 2025-03-31
Confirmation statement due
2027-02-14 (in 9mo)
Last made up 2026-01-31
Watchouts
None on the register
Cash
£2M
+0.7% vs 2024
Net assets
£6M
+16.8% vs 2024
Employees
116
+7.4% vs 2024
Profit before tax
£1M
-37.3% vs 2024
Name history
Renamed 5 times since incorporation
- STERLING THERMAL TECHNOLOGY LIMITED 2007-04-20 → present
- PCC STERLING LIMITED 2001-01-08 → 2007-04-20
- STERLING PROCESS ENGINEERING LTD 1992-11-10 → 2001-01-08
- THERMO ENGINEERS LIMITED 1984-05-23 → 1992-11-10
- THERMO ENGINEERS (HOLDINGS) LIMITED 1978-12-31 → 1984-05-23
- ZYBURA LIMITED 1977-10-21 → 1978-12-31
Net assets
3-year trend · vs Industrials median
Accounts
3-year trend · latest reflected 2025-03-31
| Metric | Trend | 2023-04-01 | 2024-03-31 | 2025-03-31 |
|---|---|---|---|---|
| Turnover | — | — | — | |
| Operating profit | — | — | — | |
| Profit before tax | — | £1,828,324 | £1,146,582 | |
| Net profit | — | £2,342,124 | £871,345 | |
| Cash | — | £1,522,971 | £1,534,091 | |
| Total assets less current liabilities | — | £5,347,147 | £6,409,090 | |
| Net assets | — | £5,178,599 | £6,049,944 | |
| Equity | £2,836,475 | £5,178,599 | £6,049,944 | |
| Average employees | — | 108 | 116 | |
| Wages | — | £5,429,068 | £5,061,469 |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
People
4 active · 36 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BAPTIST, Olu | Director | 2024-03-15 | Oct 1978 | British |
| GOZTURK, Emrah | Director | 2020-04-14 | Dec 1977 | German |
| WARD, Stephen Barrie | Director | 2024-03-15 | Jun 1972 | British |
| WILLIAMS, David Andrew | Director | 2024-03-15 | Sep 1982 | British |
Show 36 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BODDY, Howard | Secretary | — | 2006-12-31 |
| SAGANOWSKI, Sandra Joy | Secretary | 2007-01-01 | 2018-03-26 |
| TACKLEY, Kathryn Elizabeth | Secretary | 2018-03-26 | 2018-08-20 |
| ALDOUS, David John | Director | 1992-08-06 | 1999-01-25 |
| ALLMAN, Michael | Director | 2016-07-04 | 2022-03-31 |
| ARMITAGE, Christopher Robert | Director | 1998-11-01 | 2015-10-30 |
| BEISHON, Daniel Simon | Director | 2002-10-01 | 2007-10-26 |
| BLUNN, David Howard | Director | 1992-05-07 | 2013-11-25 |
| BODDY, Howard | Director | 1992-08-06 | 2006-12-31 |
| BURNS, William Lawrence | Director | — | 1994-10-31 |
| COATES, Alan | Director | 1992-12-01 | 1998-10-31 |
| DIGGINS, David Reginald | Director | 1992-05-07 | 2002-04-04 |
| FORSTER, Ralph Nicholas | Director | 2018-08-20 | 2024-03-15 |
| GOLDING, Kenneth Harry | Director | 2002-10-01 | 2009-12-31 |
| GOODMAN, Jonathan Andrew | Director | — | 1992-05-07 |
| HELEY, Brigid Dagmar | Director | — | 1992-05-07 |
| HOWELL, Terence Michael | Director | — | 1992-02-17 |
| KREMINSKI, Jan George | Director | 2018-08-20 | 2024-03-15 |
| LEAVER, George Edward Henry | Director | 1992-08-06 | 1999-09-30 |
| MICHALUK, Peter Gregory | Director | 2006-01-01 | 2012-04-10 |
| PAVER, Michael | Director | 2013-11-25 | 2018-03-31 |
| PENTLAND, Ian William | Director | — | 1992-05-07 |
| PERGUNAS, Alexander Alfred | Director | — | 1992-05-07 |
| ROBERTS, Graham John | Director | 2017-08-14 | 2020-03-31 |
| SAGANOWSKI, Sandra Joy | Director | 2007-01-01 | 2018-04-13 |
| SHIPLEY, Simon Geoffrey | Director | 2004-10-01 | 2005-06-30 |
| STOJKOVIC, Darko | Director | 2013-01-02 | 2017-01-31 |
| STRICKLAND, Peter James | Director | 2018-11-15 | 2020-09-15 |
| VUJICIC, Mile | Director | 2016-07-04 | 2022-07-11 |
| WATTS, David | Director | 2012-05-08 | 2014-01-31 |
| WEIR, Patrick Desmond | Director | 2016-07-04 | 2017-06-30 |
| WILLIAMSON, David Simon | Director | 2018-08-20 | 2024-03-15 |
| WILSON, Nicholas James | Director | 2010-03-01 | 2017-03-06 |
| WINGROVE, Roger | Director | 2009-02-09 | 2013-05-31 |
| WYATT, William Penfold | Director | 2002-04-04 | 2010-03-25 |
| ZEOLI, Nicola | Director | 2024-03-15 | 2024-12-31 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Sterling Thermal Technology Midco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 206 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-07 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2026-04-02 | RP01AP01 | officers | Replacement filing of director appointment with name | |
| 2025-12-18 | AA | accounts | Accounts with accounts type full | |
| 2025-02-24 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-01-13 | TM01 | officers | Termination director company with name termination date | |
| 2024-10-28 | AA | accounts | Accounts with accounts type full | |
| 2024-05-16 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-05-16 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-04-12 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2024-04-12 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-03-27 | AP01 | officers | Appoint person director company with name date | |
| 2024-03-23 | AP01 | officers | Appoint person director company with name date | |
| 2024-03-23 | AP01 | officers | Appoint person director company with name date | |
| 2024-03-23 | AP01 | officers | Appoint person director company with name date | |
| 2024-03-23 | TM01 | officers | Termination director company with name termination date | |
| 2024-03-23 | TM01 | officers | Termination director company with name termination date | |
| 2024-03-23 | TM01 | officers | Termination director company with name termination date | |
| 2024-03-07 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-02-29 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2024-02-29 | MR04 | mortgage | Mortgage satisfy charge full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 3
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31
-
Turnover
—
Not reported
-
Cash
+0.7%
£1,522,971 £1,534,091
-
Net assets
+16.8%
£5,178,599 £6,049,944
-
Employees
+7.4%
108 116
-
Profit before tax
-37.3%
£1,828,324 £1,146,582
-
Wages
-6.8%
£5,429,068 £5,061,469
Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers