TURNKEY CONTRACTS LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL5 5EX
Company number 03986953
Status Active
Incorporation Date 5 May 2000
Company Type Private Limited Company
Address 6 MERRETTS MILL INDUSTRIAL CENTRE, BATH ROAD SOUTH WOODCHESTER, STROUD, GLOUCESTERSHIRE, GL5 5EX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Secretary's details changed for Mr David James Martin on 29 January 2016. The most likely internet sites of TURNKEY CONTRACTS LIMITED are www.turnkeycontracts.co.uk, and www.turnkey-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Turnkey Contracts Limited is a Private Limited Company. The company registration number is 03986953. Turnkey Contracts Limited has been working since 05 May 2000. The present status of the company is Active. The registered address of Turnkey Contracts Limited is 6 Merretts Mill Industrial Centre Bath Road South Woodchester Stroud Gloucestershire Gl5 5ex. . MARTIN, David James is a Secretary of the company. MARTIN, David James is a Director of the company. MARTIN, Sarah Jane is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARTIN, David James
Appointed Date: 05 May 2000

Director
MARTIN, David James
Appointed Date: 05 May 2000
59 years old

Director
MARTIN, Sarah Jane
Appointed Date: 05 May 2000
58 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 May 2000
Appointed Date: 05 May 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 May 2000
Appointed Date: 05 May 2000

TURNKEY CONTRACTS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

08 Jun 2016
Secretary's details changed for Mr David James Martin on 29 January 2016
08 Jun 2016
Director's details changed for Mr David James Martin on 29 January 2016
08 Jun 2016
Director's details changed for Mr David James Martin on 29 January 2016
...
... and 57 more events
25 May 2000
New secretary appointed;new director appointed
25 May 2000
New director appointed
25 May 2000
Director resigned
25 May 2000
Secretary resigned
05 May 2000
Incorporation

TURNKEY CONTRACTS LIMITED Charges

10 January 2012
Mortgage deed
Delivered: 21 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 27 high street, stroud t/no GR269783; together with all…
30 April 2010
Legal charge
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Market chambers market street nailsworth stroud t/no…
17 December 2009
Mortgage
Delivered: 19 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold 1 springfield terrace foxmoor lane ebley stroud…
29 July 2009
Mortgage
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H ground floor shop london house market street nailsworth…
6 May 2009
Mortgage
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 28 fountain street nailsworth stroud…
8 December 2008
Mortgage deed
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a frustration house, market street…
16 July 2008
Mortgage
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 church street, nailsworth together with all buildings…
4 April 2008
Mortgage deed
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being unit 6 merretts mill woodchester…
29 November 2007
Mortgage
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 119 tredworth road gloucester t/no GR73003 (part only)…
15 May 2007
Mortgage
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 7 tetbury industrial estate cirencester road…
9 February 2007
Mortgage
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 121A stratford road stroud t/no GR139670…
30 November 2006
Mortgage
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 7 merritts mill south woodchester glos t/no GR235977…
30 November 2006
Mortgage
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 19A merretts mill south woodchester…
15 September 2006
Mortgage
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 20 & 21 merretts mill, bath road, south…
18 May 2006
Mortgage deed
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: F/H property k/a former builders yard, churchfield road…
30 January 2006
Mortgage
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7A lansdown,stroud.. Together with all buildings and…
15 August 2005
Mortgage deed
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being units 22-26 merretts mills,bath rd,woodchester…
20 May 2005
Mortgage
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being 117 & 119 stratford road stroud, t/n…
21 November 2003
Mortgage
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a units 2, inchbrook trading estate…
21 August 2002
Mortgage deed
Delivered: 29 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 7A merretts mill south woodchester…
20 August 2001
Mortgage
Delivered: 21 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a or being unit 53, inchbrook trading…
10 July 2001
Mortgage
Delivered: 12 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the workshop longfurlong lane tetbury GL8 8TJ…
8 September 2000
Mortgage deed
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 22-26 merretts mills,bath rd,woodchester stroud GL5…