Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TURNKEY COMPUTER TECHNOLOGY LIMITED
Company Information for

TURNKEY COMPUTER TECHNOLOGY LIMITED

THORNTON LODGE EAST KILBRIDE ROAD, CLARKSTON, GLASGOW, G76 9HW,
Company Registration Number
SC072426
Private Limited Company
Active

Company Overview

About Turnkey Computer Technology Ltd
TURNKEY COMPUTER TECHNOLOGY LIMITED was founded on 1980-08-25 and has its registered office in Glasgow. The organisation's status is listed as "Active". Turnkey Computer Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TURNKEY COMPUTER TECHNOLOGY LIMITED
 
Legal Registered Office
THORNTON LODGE EAST KILBRIDE ROAD
CLARKSTON
GLASGOW
G76 9HW
Other companies in G76
 
 
Filing Information
Company Number SC072426
Company ID Number SC072426
Date formed 1980-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB343251973  
Last Datalog update: 2024-04-06 22:46:01
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.

Company Officers of TURNKEY COMPUTER TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
ADAM INGLIS ARMSTRONG
Company Secretary 1988-12-28
ADAM INGLIS ARMSTRONG
Director 1988-12-28
ROBERT JOHN SOMMERVILLE POTTER
Director 1988-12-28
ANTHONY GARETH WOOD
Director 2002-10-30
BARRY IVOR WOOD
Director 1988-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MALLOY
Director 1996-03-01 1999-04-26
PETER FERGUSON
Director 1988-12-28 1996-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM INGLIS ARMSTRONG CONTRACT BUILDING SERVICES (SCOTLAND) LTD Company Secretary 2009-05-13 CURRENT 2008-06-03 Active
ADAM INGLIS ARMSTRONG J.D.M. PROPERTY INVESTMENTS LTD. Company Secretary 2008-10-06 CURRENT 2005-01-13 Dissolved 2014-06-06
ADAM INGLIS ARMSTRONG BMD SYSTEMS LTD. Company Secretary 2008-07-11 CURRENT 2008-07-11 Liquidation
ADAM INGLIS ARMSTRONG BETTAGRADE LIMITED Company Secretary 2008-06-30 CURRENT 1997-09-24 Active
ADAM INGLIS ARMSTRONG EDINBURGH ARENA LTD. Company Secretary 2008-02-13 CURRENT 2008-02-13 Active
ADAM INGLIS ARMSTRONG MICHIMICH LTD. Company Secretary 2007-07-02 CURRENT 2007-07-02 Active
ADAM INGLIS ARMSTRONG CHARDON EDINBURGH (RM) LIMITED Company Secretary 2007-02-06 CURRENT 2007-02-06 Active
ADAM INGLIS ARMSTRONG CHARDON TRADING LIMITED Company Secretary 2005-03-31 CURRENT 1981-07-14 Active
ADAM INGLIS ARMSTRONG CHARDON INVERNESS LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Active
ADAM INGLIS ARMSTRONG ROBERTSON FRAME LIMITED Company Secretary 2004-05-31 CURRENT 2000-10-09 Active
ADAM INGLIS ARMSTRONG R.F. CHATTELLE (DEVELOPMENTS) LIMITED Company Secretary 2003-06-09 CURRENT 2003-06-09 Dissolved 2017-07-03
ADAM INGLIS ARMSTRONG BELLWOOD LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-14 Active - Proposal to Strike off
ADAM INGLIS ARMSTRONG INGLISTON HOTELS LIMITED Company Secretary 1999-02-24 CURRENT 1997-02-10 Active
ADAM INGLIS ARMSTRONG CHARDON PROPERTIES LIMITED Company Secretary 1994-11-18 CURRENT 1994-06-07 Active
ADAM INGLIS ARMSTRONG CHARDON LEISURE LIMITED Company Secretary 1994-06-30 CURRENT 1993-04-30 Active
ADAM INGLIS ARMSTRONG CHARDON HOTEL (GLASGOW) LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active - Proposal to Strike off
ADAM INGLIS ARMSTRONG TURNKEY INSOLVENCY SERVICES LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
ADAM INGLIS ARMSTRONG ARMSTRONGS MOTOR ENGINEERS LTD. Director 2010-03-25 CURRENT 2010-03-25 Active
ADAM INGLIS ARMSTRONG INGLISTON HOTELS LIMITED Director 2003-12-01 CURRENT 1997-02-10 Active
ADAM INGLIS ARMSTRONG ARMSTRONGS ACCOUNTING SERVICES LIMITED Director 2003-06-11 CURRENT 1998-06-10 Active
ADAM INGLIS ARMSTRONG TKY GROUP 2 LTD Director 2001-07-10 CURRENT 1999-05-10 Liquidation
ADAM INGLIS ARMSTRONG KICK INFRASTRUCTURE SOLUTIONS LIMITED Director 2001-07-10 CURRENT 1999-04-07 Active
ADAM INGLIS ARMSTRONG KICK BUSINESS SOFTWARE LIMITED Director 2001-07-10 CURRENT 1999-05-10 Active
ADAM INGLIS ARMSTRONG CHARDON PROPERTIES LIMITED Director 1994-11-18 CURRENT 1994-06-07 Active
ADAM INGLIS ARMSTRONG CHARDON LEISURE LIMITED Director 1994-06-30 CURRENT 1993-04-30 Active
ANTHONY GARETH WOOD TURNKEY INSOLVENCY SERVICES LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
ANTHONY GARETH WOOD WOOD (GP) Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2014-12-19
ANTHONY GARETH WOOD TURNKEY (GLOBAL) LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
ANTHONY GARETH WOOD TKY GROUP 2 LTD Director 2009-08-28 CURRENT 1999-05-10 Liquidation
ANTHONY GARETH WOOD KICK INFRASTRUCTURE SOLUTIONS LIMITED Director 2009-08-28 CURRENT 1999-04-07 Active
ANTHONY GARETH WOOD KICK BUSINESS SOFTWARE LIMITED Director 2009-08-28 CURRENT 1999-05-10 Active
ANTHONY GARETH WOOD PILMUIR LOCH LIMITED Director 2007-11-30 CURRENT 2005-02-16 Active
BARRY IVOR WOOD TURNKEY (GLOBAL) LIMITED Director 2011-07-12 CURRENT 2011-06-22 Active
BARRY IVOR WOOD WOOD (GP) Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2014-12-19
BARRY IVOR WOOD TKY GROUP 2 LTD Director 2010-01-01 CURRENT 1999-05-10 Liquidation

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
2024-03-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-03-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-18Notification of Turnkey Holdings (Scotland) Limited as a person with significant control on 2022-01-01
2022-01-18PSC02Notification of Turnkey Holdings (Scotland) Limited as a person with significant control on 2022-01-01
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SOMMERVILLE POTTER
2021-03-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-03-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-02-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-04-12CH01Director's details changed for Mr Robert John Sommerville Potter on 2018-04-01
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-10-11AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-02-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13AR0122/12/15 ANNUAL RETURN FULL LIST
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-22AR0122/12/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-09AR0122/12/13 ANNUAL RETURN FULL LIST
2013-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-03-13MG01sParticulars of a mortgage or charge / charge no: 2
2013-02-05AR0122/12/12 ANNUAL RETURN FULL LIST
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/12 FROM Armstrongs Victoria Chambers 3Rd Floor 142 West Nile Street Glasgow Lanarkshire G1 2RQ
2011-12-23AR0122/12/11 ANNUAL RETURN FULL LIST
2011-12-23CH01Director's details changed for Mr Anthony Gareth Wood on 2011-12-21
2011-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-06-20AA01Current accounting period shortened from 04/07/11 TO 30/06/11
2011-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2011-01-10AR0122/12/10 ANNUAL RETURN FULL LIST
2010-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2009-12-23AR0122/12/09 ANNUAL RETURN FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY IVOR WOOD / 22/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GARETH WOOD / 22/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SOMMERVILLE POTTER / 22/12/2009
2009-11-10MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2008-12-23363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-22363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/06
2007-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/05
2006-01-09363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/04
2004-12-22363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/03
2004-01-06363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/02
2003-01-02363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-11-28288aNEW DIRECTOR APPOINTED
2002-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/01
2001-12-28363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2000-12-22363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/00
2000-01-12363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
2000-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/99
2000-01-12287REGISTERED OFFICE CHANGED ON 12/01/00 FROM: VICTORIA CHAMBERS THIRD FLOOR 142 WEST NILE STREET STRATHCLYDE GLASGOW G1 2RQ
1999-05-19288bDIRECTOR RESIGNED
1999-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/98
1999-01-11363sRETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS
1998-10-26287REGISTERED OFFICE CHANGED ON 26/10/98 FROM: SOMERSET HOUSE 10 SOMERSET PLACE GLASGOW G3 7JT
1998-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/97
1998-01-06363sRETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS
1997-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/96
1996-12-31363sRETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS
1996-03-13288NEW DIRECTOR APPOINTED
1996-03-01288DIRECTOR RESIGNED
1996-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/95
1996-01-08363sRETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS
1994-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/94
1994-12-29363sRETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS
1994-01-12363sRETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS
1993-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/93
1993-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/07/92
1993-01-09363aRETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS
1981-02-09Allotment of shares
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to TURNKEY COMPUTER TECHNOLOGY 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 TURNKEY COMPUTER TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2013-03-13 Outstanding HSBC BANK PLC
BOND & FLOATING CHARGE 1986-06-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-07-04
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 TURNKEY COMPUTER TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of TURNKEY COMPUTER TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TURNKEY COMPUTER TECHNOLOGY LIMITED owns 3 domain names.

haveyouseenournewhouse.co.uk   tctl.co.uk   assuredluxury.co.uk  

Trademarks
We have not found any records of TURNKEY COMPUTER TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURNKEY COMPUTER TECHNOLOGY 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 (62020 - Information technology consultancy activities) as TURNKEY COMPUTER TECHNOLOGY LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where TURNKEY COMPUTER TECHNOLOGY 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.
Import/Export of Goods
Goods imported/exported by TURNKEY COMPUTER TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0084433990Printers and facsimile machines (excl. those capable of connecting to an automatic data processing machine or to a network)
2016-08-0084433299Machines only performing a copying function incorporating a non-optical system capable of connecting to an automatic data processing machine or to a network
2016-06-0084433210Printers capable of connecting to an automatic data processing machine or to a network
2016-02-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2015-11-0085235193Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2014-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-04-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2013-11-0184433299Machines only performing a copying function incorporating a non-optical system capable of connecting to an automatic data processing machine or to a network
2013-10-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2013-05-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2012-02-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-09-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-06-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURNKEY COMPUTER TECHNOLOGY 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 TURNKEY COMPUTER TECHNOLOGY 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.