Turnkey Telecom Solutions Limited COLCHESTER


Turnkey Telecom Solutions started in year 2001 as Private Limited Company with registration number 04289219. The Turnkey Telecom Solutions company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Colchester at Middleborough House. Postal code: CO1 1QT. Since 2014/05/08 Turnkey Telecom Solutions Limited is no longer carrying the name Turnkey Tele. Group.

The firm has one director. Toby M., appointed on 18 September 2001. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Jack M., who left the firm on 31 August 2020. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Turnkey Telecom Solutions Limited Address / Contact

Office Address Middleborough House
Office Address2 16 Middleborough
Town Colchester
Post code CO1 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04289219
Date of Incorporation Tue, 18th Sep 2001
Industry Other telecommunications activities
End of financial Year 29th December
Company age 23 years old
Account next due date Sun, 29th Sep 2024 (131 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Toby M.

Position: Director

Appointed: 18 September 2001

Jack M.

Position: Director

Appointed: 01 November 2016

Resigned: 31 August 2020

Janda S.

Position: Secretary

Appointed: 01 February 2008

Resigned: 28 September 2009

Roderic M.

Position: Secretary

Appointed: 30 September 2002

Resigned: 01 February 2008

Alison M.

Position: Secretary

Appointed: 18 September 2001

Resigned: 27 September 2002

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 September 2001

Resigned: 18 September 2001

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 2001

Resigned: 18 September 2001

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Toby M. This PSC and has 75,01-100% shares.

Toby M.

Notified on 18 September 2016
Nature of control: 75,01-100% shares

Company previous names

Turnkey Tele. Group May 8, 2014
Turnkey Telecom Solutions April 25, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10 28912 2376 71529 53675 187       
Balance Sheet
Cash Bank On Hand     212 846315 680248 812317 015350 685390 529365 403
Current Assets55 21958 14256 49390 048144 204243 629357 317276 989335 659369 932394 846372 857
Debtors14 48417 0779 15711 33822 85930 78341 63728 17718 64419 2474 3177 454
Net Assets Liabilities     152 156246 482308 241375 887434 183471 625473 715
Other Debtors     1 2501 250     
Property Plant Equipment     8183 931279 010278 105275 953276 336276 810
Cash Bank In Hand40 73541 06547 33678 710121 345       
Net Assets Liabilities Including Pension Asset Liability10 28912 2376 71529 53675 187       
Tangible Fixed Assets1 4461 380953868973       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve10 18912 1376 61529 43675 087       
Shareholder Funds10 28912 2376 71529 53675 187       
Other
Accumulated Depreciation Impairment Property Plant Equipment     5 7327 3099 92312 77515 75218 28420 338
Additions Other Than Through Business Combinations Property Plant Equipment      4 690277 6931 9478252 9152 528
Average Number Employees During Period     6333312
Bank Borrowings Overdrafts       7 2538 0977 7237 5968 814
Corporation Tax Payable     27 39632 12723 97625 78324 06718 68312 618
Creditors     92 139113 989107 548106 78988 25883 49470 010
Depreciation Rate Used For Property Plant Equipment      252525252525
Increase From Depreciation Charge For Year Property Plant Equipment      1 5772 6142 8522 9772 5322 054
Net Current Assets Liabilities8 89611 0085 88228 82474 394151 490243 328169 441228 870281 674311 352302 847
Other Creditors     19 74226 46927 04822 92715 97622 62016 664
Other Taxation Social Security Payable     11 66812 99512 05413 9489 8166 0535 812
Property Plant Equipment Gross Cost     6 55011 240288 933290 880291 705294 620297 148
Taxation Including Deferred Taxation Balance Sheet Subtotal     1527771 152971676765676
Total Assets Less Current Liabilities10 34212 3886 83529 69275 367152 308247 259448 451506 975557 627587 688579 657
Trade Creditors Trade Payables     33 33342 39837 21736 03430 67628 54226 102
Trade Debtors Trade Receivables     29 53340 38728 17718 64419 2474 3177 454
Advances Credits Directors    17 7709 65716 02115 10510 9843 4028 5521
Advances Credits Made In Period Directors     57 42049 43256 40059 60562 22250 500 
Advances Credits Repaid In Period Directors     49 30755 79655 48455 48454 64055 649 
Creditors Due Within One Year46 32347 13450 61161 22469 810       
Fixed Assets1 4461 380953868973       
Provisions For Liabilities Charges53151120156180       
Tangible Fixed Assets Additions 799322582707       
Tangible Fixed Assets Cost Or Valuation3 8104 6094 9315 5136 220       
Tangible Fixed Assets Depreciation2 3643 2293 9784 6455 247       
Tangible Fixed Assets Depreciation Charged In Period 865749667602       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements