Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TURNKEY CONTRACTS LIMITED
Company Information for

TURNKEY CONTRACTS LIMITED

6 MERRETTS MILL INDUSTRIAL CENTRE, BATH ROAD SOUTH WOODCHESTER, STROUD, GLOUCESTERSHIRE, GL5 5EX,
Company Registration Number
03986953
Private Limited Company
Active

Company Overview

About Turnkey Contracts Ltd
TURNKEY CONTRACTS LIMITED was founded on 2000-05-05 and has its registered office in Stroud. The organisation's status is listed as "Active". Turnkey Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TURNKEY CONTRACTS LIMITED
 
Legal Registered Office
6 MERRETTS MILL INDUSTRIAL CENTRE
BATH ROAD SOUTH WOODCHESTER
STROUD
GLOUCESTERSHIRE
GL5 5EX
Other companies in GL5
 
Filing Information
Company Number 03986953
Company ID Number 03986953
Date formed 2000-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB762455029  
Last Datalog update: 2024-07-05 19:20:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURNKEY CONTRACTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TURNKEY CONTRACTS LIMITED
The following companies were found which have the same name as TURNKEY CONTRACTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TURNKEY CONTRACTS INFRA PRIVATE LIMITED SHOP NO.55 CITY TOWER PLOT NO. 55 SECTOR 15 CBD BELAPUR NAVI MUMBAI Maharashtra 400614 ACTIVE Company formed on the 2014-01-21
TURNKEY CONTRACTS & CONSULTANCY ANG MO KIO AVENUE 9 Singapore 569761 Dissolved Company formed on the 2008-09-10
TURNKEY CONTRACTS & CONSULTANCY PTE LTD MIDDLE ROAD Singapore 188979 Dissolved Company formed on the 2008-09-10

Company Officers of TURNKEY CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES MARTIN
Company Secretary 2000-05-05
DAVID JAMES MARTIN
Director 2000-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE MARTIN
Director 2000-05-05 2017-07-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-05-05 2000-05-05
WATERLOW NOMINEES LIMITED
Nominated Director 2000-05-05 2000-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES MARTIN TURNKEY CONSTRUCTION DEVELOPMENTS LTD Director 2011-06-22 CURRENT 2011-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-18REGISTRATION OF A CHARGE / CHARGE CODE 039869530026
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2021-05-04CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES MARTIN on 2021-05-04
2021-05-04PSC04Change of details for Mr David James Martin as a person with significant control on 2021-03-04
2021-05-04CH01Director's details changed for Mr David James Martin on 2021-05-04
2020-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-05-12PSC04Change of details for Mr David James Martin as a person with significant control on 2019-12-04
2020-05-12CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES MARTIN on 2019-12-04
2020-05-12CH01Director's details changed for Mr David James Martin on 2019-12-04
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 039869530025
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2019-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039869530024
2019-04-23CH01Director's details changed for Mr David James Martin on 2019-04-23
2019-04-23PSC04Change of details for Mr David James Martin as a person with significant control on 2019-04-23
2019-04-23CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES MARTIN on 2019-04-23
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-06-08PSC04Change of details for Mr David James Martin as a person with significant control on 2017-07-31
2018-06-08PSC07CESSATION OF SARAH JANE MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2018-06-08PSC02Notification of Djm Holdings Limited as a person with significant control on 2017-07-31
2017-12-02DISS40Compulsory strike-off action has been discontinued
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-11-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE MARTIN
2017-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0105/05/16 ANNUAL RETURN FULL LIST
2016-06-08CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES MARTIN on 2016-01-29
2016-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MARTIN / 29/01/2016
2016-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MARTIN / 29/01/2016
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0105/05/15 FULL LIST
2014-10-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0105/05/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-17AR0105/05/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-17AR0105/05/12 FULL LIST
2012-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-28AR0105/05/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-06AR0105/05/10 FULL LIST
2010-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-06-24363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 15 MERRETTS MILL INDUSTRIAL CENTRE BATH ROAD WOODCHESTER STROUD GLOUCESTERSHIRE GL5 5EU
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-12-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-10-14363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM PALACE CHAMBERS 38-39 LONDON ROAD STROUD GLOUCESTERSHIRE GL5 2AJ
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-16400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-08-16395PARTICULARS OF MORTGAGE/CHARGE
2005-05-21395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-27363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-06-29287REGISTERED OFFICE CHANGED ON 29/06/04 FROM: THOMAS & COMPANY COLLANE, 261 HATHERLEY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 6HF
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
2003-05-19363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-29395PARTICULARS OF MORTGAGE/CHARGE
2002-06-19363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2002-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-03225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2001-08-21395PARTICULARS OF MORTGAGE/CHARGE
2001-07-16363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2001-07-12395PARTICULARS OF MORTGAGE/CHARGE
2000-05-25288bDIRECTOR RESIGNED
2000-05-25288aNEW DIRECTOR APPOINTED
2000-05-25288bSECRETARY RESIGNED
2000-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TURNKEY CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TURNKEY CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-01-21 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2010-05-06 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2009-12-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-07-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-05-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-12-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-07-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-04-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-11-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-07-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-05-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-12-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-12-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-09-16 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-05-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-01-31 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-08-16 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-08-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-05-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2003-11-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-08-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-08-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-07-12 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 1,501,545
Creditors Due After One Year 2011-12-31 £ 1,540,101
Creditors Due Within One Year 2012-12-31 £ 1,010,091
Creditors Due Within One Year 2011-12-31 £ 1,029,080

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TURNKEY CONTRACTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 36,193
Cash Bank In Hand 2011-12-31 £ 15,769
Current Assets 2012-12-31 £ 107,200
Current Assets 2011-12-31 £ 48,185
Debtors 2012-12-31 £ 71,007
Debtors 2011-12-31 £ 32,416
Fixed Assets 2012-12-31 £ 3,316,890
Fixed Assets 2011-12-31 £ 3,317,234
Secured Debts 2012-12-31 £ 1,593,253
Secured Debts 2011-12-31 £ 1,616,498
Shareholder Funds 2012-12-31 £ 912,454
Shareholder Funds 2011-12-31 £ 796,238
Tangible Fixed Assets 2012-12-31 £ 3,284,889
Tangible Fixed Assets 2011-12-31 £ 3,285,233

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TURNKEY CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURNKEY CONTRACTS LIMITED
Trademarks
We have not found any records of TURNKEY CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURNKEY CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TURNKEY CONTRACTS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TURNKEY CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURNKEY CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TURNKEY CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.