Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TURN KEY PROJECTS LIMITED
Company Information for

TURN KEY PROJECTS LIMITED

THE OLD RECTORY, MOOR LANE HAXBY, YORK, YO32 2NQ,
Company Registration Number
02755780
Private Limited Company
Active

Company Overview

About Turn Key Projects Ltd
TURN KEY PROJECTS LIMITED was founded on 1992-10-14 and has its registered office in York. The organisation's status is listed as "Active". Turn Key Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TURN KEY PROJECTS LIMITED
 
Legal Registered Office
THE OLD RECTORY
MOOR LANE HAXBY
YORK
YO32 2NQ
Other companies in YO32
 
Filing Information
Company Number 02755780
Company ID Number 02755780
Date formed 1992-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2025
Account next due 31/10/2026
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB600116904  
Last Datalog update: 2025-11-05 07:21:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TURN KEY PROJECTS LIMITED
The following companies were found which have the same name as TURN KEY PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TURN KEY PROJECTS AND CONSULTING LTD. 9218 110A AVE NW EDMONTON ALBERTA T5H 1J4 Active Company formed on the 2011-06-17
TURN KEY PROJECTS, INC. 6009-C N.W. 31ST AVENUE FT LAUDERDALE FL 33309 Inactive Company formed on the 1981-10-21
TURN KEY PROJECTS, INC. 7714 Westmoreland Drive SARASOTA FL 34243 Active Company formed on the 1991-10-11
TURN KEY PROJECTS INCORPORATED California Unknown

Company Officers of TURN KEY PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER STOPFORTH
Director 1992-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE STOPFORTH
Company Secretary 1992-11-04 2012-02-01
RICHARD GEOFFREY TONKS
Director 1992-11-04 2001-10-18
DENISE STOPFORTH
Director 1992-11-04 1995-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-10-14 1992-11-04
INSTANT COMPANIES LIMITED
Nominated Director 1992-10-14 1992-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STOPFORTH CS (HAXBY) LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active - Proposal to Strike off
CHRISTOPHER STOPFORTH ST UTILITIES LTD Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2017-10-10
CHRISTOPHER STOPFORTH TKAC HOLDINGS LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
CHRISTOPHER STOPFORTH TURN KEY ELECTRICAL LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active - Proposal to Strike off
CHRISTOPHER STOPFORTH TURNKEY AIR CONDITIONING LIMITED Director 1998-12-24 CURRENT 1998-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-10-16Change of details for Mr Christopher Stoppforth as a person with significant control on 2016-06-30
2025-10-16CONFIRMATION STATEMENT MADE ON 14/10/25, WITH NO UPDATES
2024-10-17CONFIRMATION STATEMENT MADE ON 14/10/24, WITH NO UPDATES
2024-07-02MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2023-10-18CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-07-08MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-05-21AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-06-04AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-06-28AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-07-15AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0114/10/15 ANNUAL RETURN FULL LIST
2015-09-15AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-14AR0114/10/14 ANNUAL RETURN FULL LIST
2014-06-18AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-25AR0114/10/13 ANNUAL RETURN FULL LIST
2013-07-15AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0114/10/12 ANNUAL RETURN FULL LIST
2012-09-07AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY DENISE STOPFORTH
2011-11-10AR0114/10/11 ANNUAL RETURN FULL LIST
2011-06-07AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09AR0114/10/10 ANNUAL RETURN FULL LIST
2010-06-04AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-20AR0114/10/09 ANNUAL RETURN FULL LIST
2009-11-20CH01Director's details changed for Christopher Stopforth on 2009-11-20
2009-05-16AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-07363aReturn made up to 14/10/08; full list of members
2008-06-06AA31/01/08 TOTAL EXEMPTION SMALL
2007-11-20363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-11363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-10-18363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/04
2004-10-19363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-11-26363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-10-25363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-10-31288bDIRECTOR RESIGNED
2001-10-19363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-16363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-10-21363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-04-06225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99
1998-11-06363sRETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS
1998-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-16363sRETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS
1997-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-25287REGISTERED OFFICE CHANGED ON 25/10/96 FROM: 54 BAWTRY ROAD DONCASTER DN4 7BQ
1996-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-15363sRETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS
1996-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-05363sRETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS
1995-07-13CERTNMCOMPANY NAME CHANGED TESTULTRA LIMITED CERTIFICATE ISSUED ON 14/07/95
1995-06-14288DIRECTOR RESIGNED
1995-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-19363sRETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS
1994-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-22363sRETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS
1993-01-12395PARTICULARS OF MORTGAGE/CHARGE
1992-12-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-12-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-12-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-12-03287REGISTERED OFFICE CHANGED ON 03/12/92 FROM: 2, BACHES STREET LONDON. N1 6UB
1992-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to TURN KEY PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TURN KEY PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-01-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TURN KEY PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of TURN KEY PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURN KEY PROJECTS LIMITED
Trademarks
We have not found any records of TURN KEY PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURN KEY PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as TURN KEY PROJECTS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ASL BSE LIMITED £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ASL BSE LIMITED £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ASL BSE LIMITED £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ASL BSE LIMITED £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where TURN KEY PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURN KEY PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TURN KEY PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode YO32 2NQ