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

QUINTEX SYSTEMS LIMITED

8 IVANHOE ROAD, HOGWOOD INDUSTRIAL ESTATE, FINCHAMPSTEAD, RG40 4QQ,
Company Registration Number
03231410
Private Limited Company
Active

Company Overview

About Quintex Systems Ltd
QUINTEX SYSTEMS LIMITED was founded on 1996-07-30 and has its registered office in Finchampstead. The organisation's status is listed as "Active". Quintex Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUINTEX SYSTEMS LIMITED
 
Legal Registered Office
8 IVANHOE ROAD
HOGWOOD INDUSTRIAL ESTATE
FINCHAMPSTEAD
RG40 4QQ
Other companies in EC4A
 
Previous Names
FOOD INDUSTRY TECHNICAL LIMITED04/11/2013
Filing Information
Company Number 03231410
Company ID Number 03231410
Date formed 1996-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB677125125  
Last Datalog update: 2024-03-06 19:12:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUINTEX SYSTEMS LIMITED
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 QUINTEX SYSTEMS LIMITED
The following companies were found which have the same name as QUINTEX SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUINTEX SYSTEMS MANAGEMENT LIMITED KRE CORPORATE RECOVERY LLP 1ST FLOOR HEDRICH HOUSE 14-16 CROSS STREET READING RG1 1SN Liquidation Company formed on the 2013-02-18
QUINTEX SYSTEMS HOLDINGS LIMITED 3RD FLOOR, DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU Dissolved Company formed on the 2013-02-18
QUINTEX SYSTEMS MANAGEMENT LIMITED Unknown
QUINTEX SYSTEMS HOLDINGS LIMITED Unknown
QUINTEX SYSTEMS PTY LTD Active Company formed on the 2020-12-07

Company Officers of QUINTEX SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
KEITH STEVENS
Director 2016-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES JARMAN
Company Secretary 2013-04-05 2016-11-28
PETER JAMES EVANS
Director 2007-08-01 2016-11-28
SIMON JAMES JARMAN
Director 2013-04-05 2016-11-28
MICHAEL CHARLES PHILLIPS
Director 2013-04-05 2016-11-28
TIMOTHY MICHAEL ROE
Director 2014-03-03 2016-11-28
GUY CHARLES ALEXANDER MADGWICK
Director 2013-09-16 2015-05-29
GWENDOLINE STEVENS
Company Secretary 1996-07-30 2013-04-05
KEITH STEVENS
Director 2001-09-12 2013-04-05
LEONARD WILLIAM STEVENS
Director 1996-07-30 2013-04-05
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1996-07-30 1996-07-30
CO FORM (NOMINEES) LIMITED
Nominated Director 1996-07-30 1996-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH STEVENS QUINTEX SYSTEMS HOLDINGS LIMITED Director 2016-11-28 CURRENT 2013-02-18 Dissolved 2017-10-03
KEITH STEVENS QUINTEX SYSTEMS MANAGEMENT LIMITED Director 2016-11-28 CURRENT 2013-02-18 Liquidation
KEITH STEVENS FIT FOR LIVING HAMPSHIRE LTD Director 2013-10-21 CURRENT 2013-10-21 Active - Proposal to Strike off

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
2024-01-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-06-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2020-10-30AP01DIRECTOR APPOINTED MRS EMMA LOUISE BROOKS
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-06-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032314100004
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH STEVENS
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-08-06PSC07CESSATION OF TVI GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-23SH0129/03/19 STATEMENT OF CAPITAL GBP 205
2019-04-23RES01ADOPT ARTICLES 23/04/19
2019-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032314100003
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 8 IVANHOE ROAD HOGWOOD INDUSTRIAL ESTATE FINCHAMPSTEAD RG40 4QQ UNITED KINGDOM
2018-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 8 8 IVANHOE ROAD HOGWOOD INDUSTRIAL ESTATE FINCHAMPSTEAD RG40 4QQ ENGLAND
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-08-09PSC07CESSATION OF QUINTEX SYSTEM MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/18 FROM 3rd Floor, Davidson House Forbury Square Reading RG1 3EU England
2018-06-25PSC02Notification of Tvi Group Limited as a person with significant control on 2017-09-01
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-02AA01Previous accounting period shortened from 31/07/17 TO 31/03/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROE
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JARMAN
2016-11-29TM02Termination of appointment of Simon James Jarman on 2016-11-28
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER EVANS
2016-11-29AP01DIRECTOR APPOINTED MR KEITH STEVENS
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM 5 Fleet Place London EC4M 7rd England
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 032314100001
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-05-05CH01Director's details changed for Peter James Evans on 2016-04-26
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/16 FROM 6 New Street Square London EC4A 3LX
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-07AR0130/07/15 ANNUAL RETURN FULL LIST
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GUY CHARLES ALEXANDER MADGWICK
2015-05-05AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0130/07/14 FULL LIST
2014-03-13AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROE
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-04RES15CHANGE OF NAME 30/10/2013
2013-11-04CERTNMCOMPANY NAME CHANGED FOOD INDUSTRY TECHNICAL LIMITED CERTIFICATE ISSUED ON 04/11/13
2013-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-30MISCSECTION 519
2013-09-27AP01DIRECTOR APPOINTED GUY CHARLES ALEXANDER MADGWICK
2013-08-28AR0130/07/13 FULL LIST
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES EVANS / 01/07/2013
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2013 FROM KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY
2013-04-19AP01DIRECTOR APPOINTED MR MICHAEL CHARLES PHILLIPS
2013-04-19AP01DIRECTOR APPOINTED SIMON JAMES JARMAN
2013-04-19AP03SECRETARY APPOINTED SIMON JAMES JARMAN
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STEVENS
2013-04-19TM02APPOINTMENT TERMINATED, SECRETARY GWENDOLINE STEVENS
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD STEVENS
2012-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-07-31AR0130/07/12 FULL LIST
2011-10-12AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-03AR0130/07/11 FULL LIST
2011-02-07AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-05AR0130/07/10 FULL LIST
2010-01-27AA31/07/09 TOTAL EXEMPTION FULL
2009-08-04363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-05-19288cSECRETARY'S CHANGE OF PARTICULARS / GWENDOLINE STEVENS / 18/05/2009
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / LEONARD STEVENS / 18/05/2009
2009-03-18AA31/07/08 TOTAL EXEMPTION FULL
2008-08-04363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-06-18RES01ADOPT MEM AND ARTS 22/02/2008
2008-06-18RES12VARYING SHARE RIGHTS AND NAMES
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH STEVENS / 01/06/2007
2008-03-31AA31/07/07 TOTAL EXEMPTION FULL
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-16363sRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-23363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-23363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-09363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-12-22AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-08-05363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2003-12-15AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-26363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-01363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-02-2788(2)RAD 01/02/02--------- £ SI 98@1=98 £ IC 2/100
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-09-18288aNEW DIRECTOR APPOINTED
2001-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/01
2001-09-04363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-04-18CERTNMCOMPANY NAME CHANGED FOOD INDUSTRY TECHNICAL CONSULTA NCY LIMITED CERTIFICATE ISSUED ON 18/04/01
2001-04-18AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-08-31363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-09-16363sRETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-28363sRETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS
1997-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/97
1997-10-09363sRETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS
1996-08-04288NEW SECRETARY APPOINTED
1996-08-04288SECRETARY RESIGNED
1996-08-04287REGISTERED OFFICE CHANGED ON 04/08/96 FROM: DOMINIONS HOUSE NORTH QUEEN STREET CARDIFF CF1 4AR
1996-08-04288DIRECTOR RESIGNED
1996-08-04288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26512 - Manufacture of electronic industrial process control equipment




Licences & Regulatory approval
We could not find any licences issued to QUINTEX SYSTEMS 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 QUINTEX SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of QUINTEX SYSTEMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 QUINTEX SYSTEMS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by QUINTEX SYSTEMS LIMITED

QUINTEX SYSTEMS LIMITED has registered 2 patents

GB2450732 , GB2450967 ,

Domain Names

QUINTEX SYSTEMS LIMITED owns 5 domain names.

foodindustrytechnical.co.uk   foodindustrytechnicalltd.co.uk   melink.co.uk   intelli-hood.co.uk   intellihood.co.uk  

Trademarks
We have not found any records of QUINTEX SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUINTEX SYSTEMS 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 (26512 - Manufacture of electronic industrial process control equipment) as QUINTEX SYSTEMS LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where QUINTEX SYSTEMS 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 QUINTEX SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)

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 QUINTEX SYSTEMS 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 QUINTEX SYSTEMS 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.