About

Registered Number: 03231410
Date of Incorporation: 30/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 8 Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, RG40 4QQ,

 

Based in Finchampstead, Quintex Systems Ltd was setup in 1996. We do not know the number of employees at this organisation. The current directors of the company are listed as Jarman, Simon James, Stevens, Gwendoline, Evans, Peter James, Jarman, Simon James, Madgwick, Guy Charles Alexander, Stevens, Keith, Stevens, Leonard William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Peter James 01 August 2007 28 November 2016 1
JARMAN, Simon James 05 April 2013 28 November 2016 1
MADGWICK, Guy Charles Alexander 16 September 2013 29 May 2015 1
STEVENS, Keith 12 September 2001 05 April 2013 1
STEVENS, Leonard William 30 July 1996 05 April 2013 1
Secretary Name Appointed Resigned Total Appointments
JARMAN, Simon James 05 April 2013 28 November 2016 1
STEVENS, Gwendoline 30 July 1996 05 April 2013 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 24 June 2020
MR01 - N/A 07 January 2020
AA - Annual Accounts 04 December 2019
PSC01 - N/A 13 August 2019
CS01 - N/A 06 August 2019
PSC07 - N/A 06 August 2019
RESOLUTIONS - N/A 23 April 2019
SH01 - Return of Allotment of shares 23 April 2019
MR01 - N/A 08 April 2019
MR01 - N/A 08 April 2019
AA - Annual Accounts 17 December 2018
AD01 - Change of registered office address 14 August 2018
AD01 - Change of registered office address 14 August 2018
CS01 - N/A 09 August 2018
PSC07 - N/A 09 August 2018
AD01 - Change of registered office address 26 June 2018
PSC02 - N/A 25 June 2018
AA - Annual Accounts 03 January 2018
AA01 - Change of accounting reference date 02 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 05 May 2017
TM01 - Termination of appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
TM02 - Termination of appointment of secretary 29 November 2016
AP01 - Appointment of director 29 November 2016
AD01 - Change of registered office address 29 November 2016
MR01 - N/A 29 November 2016
CS01 - N/A 19 August 2016
CH01 - Change of particulars for director 05 May 2016
AD01 - Change of registered office address 05 May 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 07 August 2015
TM01 - Termination of appointment of director 09 June 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 19 August 2014
AP01 - Appointment of director 13 March 2014
AA - Annual Accounts 10 March 2014
CERTNM - Change of name certificate 04 November 2013
CONNOT - N/A 04 November 2013
MISC - Miscellaneous document 30 September 2013
AP01 - Appointment of director 27 September 2013
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AD01 - Change of registered office address 26 June 2013
AP01 - Appointment of director 19 April 2013
AP03 - Appointment of secretary 19 April 2013
AP01 - Appointment of director 19 April 2013
TM02 - Termination of appointment of secretary 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 04 August 2008
RESOLUTIONS - N/A 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
AA - Annual Accounts 31 March 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 26 July 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 01 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2002
AA - Annual Accounts 29 January 2002
288a - Notice of appointment of directors or secretaries 18 September 2001
363s - Annual Return 04 September 2001
CERTNM - Change of name certificate 18 April 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 28 August 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 09 October 1997
288 - N/A 04 August 1996
288 - N/A 04 August 1996
287 - Change in situation or address of Registered Office 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
NEWINC - New incorporation documents 30 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2020 Outstanding

N/A

A registered charge 29 March 2019 Outstanding

N/A

A registered charge 29 March 2019 Outstanding

N/A

A registered charge 28 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.