Turn Key Projects Limited YORK


Turn Key Projects started in year 1992 as Private Limited Company with registration number 02755780. The Turn Key Projects company has been functioning successfully for 32 years now and its status is active. The firm's office is based in York at The Old Rectory. Postal code: YO32 2NQ. Since 1995/07/14 Turn Key Projects Limited is no longer carrying the name Testultra.

The firm has one director. Christopher S., appointed on 4 November 1992. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Denise S. who worked with the the firm until 1 February 2012.

Turn Key Projects Limited Address / Contact

Office Address The Old Rectory
Office Address2 Moor Lane Haxby
Town York
Post code YO32 2NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02755780
Date of Incorporation Wed, 14th Oct 1992
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Christopher S.

Position: Director

Appointed: 04 November 1992

Richard T.

Position: Director

Appointed: 04 November 1992

Resigned: 18 October 2001

Denise S.

Position: Secretary

Appointed: 04 November 1992

Resigned: 01 February 2012

Denise S.

Position: Director

Appointed: 04 November 1992

Resigned: 01 January 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 1992

Resigned: 04 November 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 October 1992

Resigned: 04 October 1992

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Christopher S. This PSC and has 75,01-100% shares.

Christopher S.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Testultra July 14, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-28 37640 2651 69846 61136 140       
Balance Sheet
Cash Bank On Hand    98 948230 884124 35542 965    
Current Assets175 993155 25248 903112 830444 610377 371312 628179 46290 986134 017243 989518 903
Debtors119 357145 23146 61460 628345 662146 487188 273136 497    
Net Assets Liabilities     35 75036 63236 66544 20340 03140 09739 358
Other Debtors     13 558      
Property Plant Equipment    20 81315 61013 27011 280    
Cash Bank In Hand55 5368 9212 28952 20298 948       
Stocks Inventory1 1001 100          
Tangible Fixed Assets9 1355 652  20 813       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-28 47640 1651 59846 51136 040       
Shareholder Funds-28 37640 2651 69846 61136 140       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       2 2502 2502 2502 2502 250
Accumulated Depreciation Impairment Property Plant Equipment    6 18711 39013 73015 720    
Average Number Employees During Period     11111  
Corporation Tax Payable    42 74913 21933 11722 724    
Creditors     354 109286 745149 68355 003100 547209 066483 556
Fixed Assets       11 28010 4708 8117 4246 261
Increase From Depreciation Charge For Year Property Plant Equipment     5 2032 3401 990    
Net Current Assets Liabilities36 68835 4361 69846 61119 48923 26225 88327 52835 98333 47034 92335 347
Other Creditors    203 27978 591176 51386 291    
Other Taxation Social Security Payable    29 6786 688      
Property Plant Equipment Gross Cost    27 00027 00027 00027 000    
Provisions For Liabilities Balance Sheet Subtotal     3 1222 5212 143    
Taxation Social Security Payable     19 9075 27810 288    
Total Assets Less Current Liabilities27 55341 0881 69846 61140 30238 87239 15341 05846 45342 28142 34741 608
Trade Creditors Trade Payables    149 415255 61171 83732 631    
Trade Debtors Trade Receivables    345 662146 487188 273136 497    
Creditors Due Within One Year212 681119 81647 20566 219425 121       
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges823823  4 162       
Share Capital Allotted Called Up Paid100100100100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2023/01/31
filed on: 8th, July 2023
Free Download (2 pages)

Company search

Advertisements