STL ENERGY LIMITED
Other business support service activities n.e.c.
STL ENERGY LIMITED
Other business support service activities n.e.c.
Contact & Details
Contact
Full company profile for STL ENERGY LIMITED (07279539), an active company based in United Kingdom. Incorporated 9 Jun 2010. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£905.00
Net Assets
£17.16M
Total Liabilities
£39.15M
Turnover
£11.43M
Employees
15
Debt Ratio
70%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Josephine Kate Layton | Director | British | United Kingdom | 9 Jun 2010 | Active |
| Layton, Nicholas | Director | British | United Kingdom | 9 Jun 2010 | Active |
| Nicholas Layton | Secretary | Unknown | Unknown | 9 Jun 2010 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Nicholas Layton
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mr Nicholas Layton
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
3 Swanscombe House, Swanscombe Road HAMMERSMITH AND FULHAM | Leasehold | £385,000 | 7 Jan 2025 |
Land at White House Farm, Tal-Y-Coed, Monmouth MONMOUTHSHIRE | Freehold | - | 18 Dec 2024 |
land at Penrhos Farm, Llantilio Crossenny, Abergavenny MONMOUTHSHIRE | Freehold | - | 18 Dec 2024 |
The Gables, Hampton Bishop, Hereford (HR1 4JR) HEREFORDSHIRE | Freehold | £165,000 | 8 Oct 2024 |
Land at Chapel Road, Rotherwas Industrial Estate, Hereford (HR2 6LD) and Romney Huts 22, 24, 26, 46 and 50 and Bases 23, 25, 45 and 49 HEREFORDSHIRE | Freehold | - | 6 Sept 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Apr 2026 | Miscellaneous | Correction of a date of birth incorrectly stated on incorporation / mr nicholas layton | |
| 31 Mar 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 10 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 7 Jul 2025 | Confirmation Statement | Confirmation statement made on 9 Jun 2025 with no updates | |
| 1 Apr 2025 | Accounts | Annual accounts made up to 31 Mar 2024 |
Correction of a date of birth incorrectly stated on incorporation / mr nicholas layton
Annual accounts made up to 31 Mar 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 9 Jun 2025 with no updates
Annual accounts made up to 31 Mar 2024
Recent Activity
Latest Activity
Correction of a date of birth incorrectly stated on incorporation / mr nicholas layton
2 weeks ago on 21 Apr 2026
Annual accounts made up to 31 Mar 2025
1 months ago on 31 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
7 months ago on 10 Oct 2025
Confirmation statement made on 9 Jun 2025 with no updates
10 months ago on 7 Jul 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 1 Apr 2025
