Check the

TURNKEY CONSTRUCTION LIMITED

Company
TURNKEY CONSTRUCTION LIMITED (03292493)

TURNKEY CONSTRUCTION

Phone: 01453 834 450
A⁺ rating

ABOUT TURNKEY CONSTRUCTION LIMITED

About Turnkey Construction

Turnkey Construction Ltd was formed in 1996 and has grown to become a well respected Building Contractor within the Gloucestershire and surrounding areas.

Our aim is to provide a high quality professional service to our clients at competitive prices, within agreed timescales.

Welcome to Turnkey Construction in Woodchester, Gloucestershire

Turnkey Construction is a Gloucestershire based building company with approximately thirty employees and has been trading successfully since 1996, undertaking all aspects of construction work on domestic, commercial and industrial properties.

The Company was started by the current Director, David Martin, who still maintains overall control of the Company, but is assisted by two Contracts Managers and two office based administrators, ensuring a professional organisation backed with a high degree of technical qualification.

Turnkey Construction has an annual turnover in excess of £2 Million and is of sound financial standing. We are a respected Contractor within the local construction industry and have excellent relationships with our suppliers. This enables us to obtain favourable pricing , helping us to be competitive within the marketplace.

KEY FINANCES

Year
2016
Assets
£1243.83k ▲ £145.12k (13.21 %)
Cash
£7.77k ▲ £6.2k (393.33 %)
Liabilities
£7.8k ▼ £-600.41k (-98.72 %)
Net Worth
£1236.03k ▲ £745.53k (152.00 %)

REGISTRATION INFO

Company name
TURNKEY CONSTRUCTION LIMITED
Company number
03292493
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Dec 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.turnkey-construction.co.uk
Phones
01453 834 450
01453 836 463
Registered Address
15 MERRETTS MILL INDUSTRIAL CENTRE,
BATH ROAD WOODCHESTER,
STROUD,
GLOUCESTERSHIRE,
GL5 5EU

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings
43210
Electrical installation

LAST EVENTS

16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 50

CHARGES

10 October 2003
Status
Outstanding
Delivered
18 October 2003
Persons entitled
Lloyds Tsb Bank PLC
Description
The f/h property k/a or being land at mount pleasant bisley…

8 September 2000
Status
Outstanding
Delivered
19 September 2000
Persons entitled
Lloyds Tsb Bank PLC
Description
The f/h property units 22,23,24,25 and 26 merretts mills…

9 October 1998
Status
Outstanding
Delivered
21 October 1998
Persons entitled
Lloyds Bank PLC
Description
Freehold property k/a units 15 & 16 merretts mills…

See Also


Last update 2018

TURNKEY CONSTRUCTION LIMITED DIRECTORS

Sarah Jane Martin

  Acting
Appointed
07 July 1998
Role
Secretary
Address
The Conifers, Culver Hill, Amberley, Stroud, Gloucestershire, GL5 5BB
Name
MARTIN, Sarah Jane

David James Martin

  Acting PSC
Appointed
23 December 1996
Occupation
Quantity Surveyor
Role
Director
Age
58
Nationality
British
Address
The Conifers, Culver Hill, Amberley, Stroud, Gloucestershire, GL5 5BB
Country Of Residence
United Kingdom
Name
MARTIN, David James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sarah Jane Martin

  Acting PSC
Appointed
01 October 2014
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, United Kingdom, GL10 3UT
Country Of Residence
United Kingdom
Name
MARTIN, Sarah Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Patrick William Mcdonnell

  Resigned
Appointed
23 December 1996
Resigned
07 July 1998
Role
Secretary
Address
Bosbury Cottage Fullers Lane, Hartpury, Gloucester, Gloucestershire, GL19 3AZ
Name
MCDONNELL, Patrick William

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
16 December 1996
Resigned
23 December 1996
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Patrick William Mcdonnell

  Resigned
Appointed
23 December 1996
Resigned
07 July 1998
Occupation
Roofing Contractor
Role
Director
Age
66
Nationality
British
Address
Bosbury Cottage Fullers Lane, Hartpury, Gloucester, Gloucestershire, GL19 3AZ
Name
MCDONNELL, Patrick William

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
16 December 1996
Resigned
23 December 1996
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.