ABOUT TURNKEY INSTRUMENTS LIMITED
Since all our products are designed and developed by us, we understand them entirely, and the
Turnkey Instruments Ltd was founded in 1990, initially with one product and just one employee. The company moved to
At the mini-roundabout, take the second exit and follow the road round. We are the last building on the right.
Turnkey Instruments Ltd.
1 & 2 Dalby Court, Gadbrook Business Centre
KEY FINANCES
Year
2017
Assets
£1104.64k
▼ £-333.84k (-23.21 %)
Cash
£204.84k
▼ £-254.92k (-55.45 %)
Liabilities
£27.77k
▼ £-1.52k (-5.19 %)
Net Worth
£1076.87k
▼ £-332.32k (-23.58 %)
REGISTRATION INFO
-
Check the company
-
UK
-
West Lancashire
- Company name
- TURNKEY INSTRUMENTS LIMITED
- Company number
- 02178981
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Oct 1987
Age - 38 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.turnkey-instruments.com
- Phones
-
+44 (0)1606 330 020
+44 (0)1606 331 526
01606 330 020
01606 331 526
08001 958 887
- Registered Address
- J C BARTON & CO,
MARTLAND BUILDINGS,
MART LANE BURSCOUGH,
ORMSKIRK LANCASHIRE,
L40 0SD
ECONOMIC ACTIVITIES
- 26511
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
- 74909
- Other professional, scientific and technical activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 03 Apr 2017
- Confirmation statement made on 31 March 2017 with updates
- 27 Jul 2016
- Total exemption small company accounts made up to 30 April 2016
- 18 Apr 2016
- Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
GBP 1,000
CHARGES
-
3 November 1994
- Status
- Outstanding
- Delivered
- 10 November 1994
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
TURNKEY INSTRUMENTS LIMITED DIRECTORS
Leck Michael John Dr
Acting
- Appointed
- 01 February 1999
- Role
- Secretary
- Address
- Hawksheads Hall, Bolton Le Sands, Lancashire, LA5 8AD
- Name
- LECK, Michael John, Dr
Leck Michael John Dr
Acting
PSC
- Occupation
- Scientist
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Hawksheads Hall, Bolton Le Sands, Lancashire, LA5 8AD
- Country Of Residence
- United Kingdom
- Name
- LECK, Michael John, Dr
- Notified On
- 1 May 2016
- Nature Of Control
- Has significant influence or control
Alan Taylor
Acting
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 27 Cressbrook Mill, Cressbrook, Buxton, Derbyshire, SK17 8SA
- Country Of Residence
- United Kingdom
- Name
- TAYLOR, Alan
Rudolph Anthony Bissolotti
Resigned
- Resigned
- 29 April 1994
- Role
- Secretary
- Address
- 303 Beatty House, Dolphin Square, London, SW1V 3PH
- Name
- BISSOLOTTI, Rudolph Anthony
Alan Taylor
Resigned
- Appointed
- 29 April 1994
- Resigned
- 01 February 1999
- Role
- Secretary
- Nationality
- British
- Address
- 27 Cressbrook Mill, Cressbrook, Buxton, Derbyshire, SK17 8SA
- Name
- TAYLOR, Alan
David Barry
Resigned
- Resigned
- 29 April 1994
- Occupation
- Consultant
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 5 Wentworth Close, Ditton Hill, Surbiton, Surrey, KT6 5DY
- Name
- BARRY, David
Mark Brown
Resigned
- Resigned
- 30 July 1991
- Occupation
- Technician
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 91 Myrtleside Close, Northwood, Middlesex, HA6 2GB
- Name
- BROWN, Mark
Edwin William Roberts
Resigned
- Resigned
- 29 April 1994
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- C41 Barwell Business Park, Chessington, Surrey, KT9 2NY
- Name
- ROBERTS, Edwin William
REVIEWS
Check The Company
Excellent according to the company’s financial health.