UKBizDB.co.uk

QUINTEX SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quintex Systems Limited. The company was founded 27 years ago and was given the registration number 03231410. The firm's registered office is in FINCHAMPSTEAD. You can find them at 8 Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:QUINTEX SYSTEMS LIMITED
Company Number:03231410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:8 Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, England, RG40 4QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, England, RG40 4QQ

Director28 October 2020Active
8, Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, England, RG40 4QQ

Director28 November 2016Active
3rd Floor, Davidson House, Forbury Square, Reading, England, RG1 3EU

Secretary05 April 2013Active
62, Knowles Avenue, Crowthorne, England, RG45 6DU

Secretary30 July 1996Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Corporate Nominee Secretary30 July 1996Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Director30 July 1996Active
3rd Floor, Davidson House, Forbury Square, Reading, England, RG1 3EU

Director01 August 2007Active
3rd Floor, Davidson House, Forbury Square, Reading, England, RG1 3EU

Director05 April 2013Active
6, New Street Square, London, EC4A 3LX

Director16 September 2013Active
3rd Floor, Davidson House, Forbury Square, Reading, England, RG1 3EU

Director05 April 2013Active
3rd Floor, Davidson House, Forbury Square, Reading, England, RG1 3EU

Director03 March 2014Active
Bridge Lodge, Hackwood Park, Basingstoke, RG25 2JZ

Director12 September 2001Active
62, Knowles Avenue, Crowthorne, England, RG45 6DU

Director30 July 1996Active

People with Significant Control

Mr Keith Stevens
Notified on:29 March 2019
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:8, Ivanhoe Road, Finchampstead, England, RG40 4QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Tvi Group Limited
Notified on:01 September 2017
Status:Active
Country of residence:England
Address:3rd Floor Davidson House, Davidson House, Reading, England, RG1 3EU
Nature of control:
  • Ownership of shares 50 to 75 percent
Quintex System Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-04Accounts

Accounts with accounts type small.

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Capital

Capital allotment shares.

Download
2019-04-23Resolution

Resolution.

Download
2019-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Accounts

Accounts with accounts type small.

Download
2018-08-14Address

Change registered office address company with date old address new address.

Download
2018-08-14Address

Change registered office address company with date old address new address.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Address

Change registered office address company with date old address new address.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.