Check the

TURNKEY INSTRUMENTS LIMITED

Company
TURNKEY INSTRUMENTS LIMITED (02178981)

TURNKEY INSTRUMENTS

Phone: +44 (0)1606 330 020
A⁺ rating

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

Company name
TURNKEY INSTRUMENTS LIMITED
Company number
02178981
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Oct 1987
Age - 37 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
74
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
81
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
81
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
64
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
87
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.